BLAZE NETWORKS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 06/10/256 October 2025 New | Termination of appointment of Benjamin Stephen Brassington as a director on 2025-09-15 |
| 08/05/258 May 2025 | Director's details changed for Mr Benjamin Stephen Brassington on 2025-05-08 |
| 02/05/252 May 2025 | Confirmation statement made on 2025-04-30 with updates |
| 17/04/2517 April 2025 | Director's details changed for Mr Benjamin Stephen Brassington on 2025-04-17 |
| 19/03/2519 March 2025 | Memorandum and Articles of Association |
| 19/03/2519 March 2025 | Resolutions |
| 14/03/2514 March 2025 | Appointment of Mr Antony Derek Snaith as a director on 2025-03-10 |
| 14/03/2514 March 2025 | Appointment of Mr Konrad Marek Rutkowski as a director on 2025-03-10 |
| 14/03/2514 March 2025 | Registration of charge 044275540001, created on 2025-03-12 |
| 14/03/2514 March 2025 | Notification of Communicate Technology Limited as a person with significant control on 2025-03-10 |
| 14/03/2514 March 2025 | Cessation of Ben Brassington as a person with significant control on 2025-03-10 |
| 14/03/2514 March 2025 | Cessation of Simon Paul Brassington as a person with significant control on 2025-03-10 |
| 14/03/2514 March 2025 | Termination of appointment of Simon Paul Brassington as a director on 2025-03-10 |
| 14/03/2514 March 2025 | Registered office address changed from Howlers Knowle Farm Saltersford Macclesfield Cheshire SK10 5XL to Wynyard Park House Wynyard Park Billingham Teesside TS22 5TB on 2025-03-14 |
| 10/03/2510 March 2025 | |
| 10/03/2510 March 2025 | Termination of appointment of Lauren Claire Brassington as a director on 2025-03-03 |
| 10/03/2510 March 2025 | Termination of appointment of Justine Lorna Brassington as a director on 2025-03-07 |
| 10/03/2510 March 2025 | |
| 10/03/2510 March 2025 | Statement of capital on 2025-03-10 |
| 10/03/2510 March 2025 | Statement of capital following an allotment of shares on 2022-04-30 |
| 10/03/2510 March 2025 | Resolutions |
| 31/01/2531 January 2025 | Unaudited abridged accounts made up to 2024-04-30 |
| 13/05/2413 May 2024 | Termination of appointment of Michael Brassington as a secretary on 2024-04-30 |
| 13/05/2413 May 2024 | Confirmation statement made on 2024-04-30 with no updates |
| 30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
| 25/01/2425 January 2024 | Unaudited abridged accounts made up to 2023-04-30 |
| 11/05/2311 May 2023 | Confirmation statement made on 2023-04-30 with no updates |
| 30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
| 18/01/2318 January 2023 | Unaudited abridged accounts made up to 2022-04-30 |
| 11/05/2211 May 2022 | Confirmation statement made on 2022-04-30 with updates |
| 30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
| 28/01/2228 January 2022 | Unaudited abridged accounts made up to 2021-04-30 |
| 30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
| 23/12/2023 December 2020 | 30/04/20 UNAUDITED ABRIDGED |
| 15/05/2015 May 2020 | CONFIRMATION STATEMENT MADE ON 30/04/20, NO UPDATES |
| 30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
| 30/01/2030 January 2020 | 30/04/19 UNAUDITED ABRIDGED |
| 01/05/191 May 2019 | CONFIRMATION STATEMENT MADE ON 30/04/19, NO UPDATES |
| 30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
| 19/12/1819 December 2018 | 30/04/18 UNAUDITED ABRIDGED |
| 14/05/1814 May 2018 | CONFIRMATION STATEMENT MADE ON 30/04/18, NO UPDATES |
| 30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
| 15/11/1715 November 2017 | 30/04/17 UNAUDITED ABRIDGED |
| 15/05/1715 May 2017 | CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES |
| 30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
| 21/12/1621 December 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
| 25/05/1625 May 2016 | Annual return made up to 30 April 2016 with full list of shareholders |
| 30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
| 19/11/1519 November 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
| 08/05/158 May 2015 | Annual return made up to 30 April 2015 with full list of shareholders |
| 30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
| 06/11/146 November 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
| 06/11/146 November 2014 | SAIL ADDRESS CREATED |
| 07/05/147 May 2014 | Annual return made up to 30 April 2014 with full list of shareholders |
| 30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
| 19/11/1319 November 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
| 09/05/139 May 2013 | Annual return made up to 30 April 2013 with full list of shareholders |
| 30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
| 20/11/1220 November 2012 | Annual accounts small company total exemption made up to 30 April 2012 |
| 08/05/128 May 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN STEPHEN BRASSINGTON / 10/04/2012 |
| 08/05/128 May 2012 | Annual return made up to 30 April 2012 with full list of shareholders |
| 08/05/128 May 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON PAUL BRASSINGTON / 10/04/2012 |
| 30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012 |
| 16/04/1216 April 2012 | DIRECTOR APPOINTED MRS LAUREN CLAIRE BRASSINGTON |
| 20/02/1220 February 2012 | 20/10/11 STATEMENT OF CAPITAL GBP 3 |
| 20/02/1220 February 2012 | 20/02/12 STATEMENT OF CAPITAL GBP 4 |
| 20/02/1220 February 2012 | 20/10/11 STATEMENT OF CAPITAL GBP 4 |
| 20/02/1220 February 2012 | 20/10/11 STATEMENT OF CAPITAL GBP 4 |
| 12/10/1112 October 2011 | 12/10/11 STATEMENT OF CAPITAL GBP 3 |
| 12/10/1112 October 2011 | DIRECTOR APPOINTED MRS JUSTINE LORNA BRASSINGTON |
| 12/10/1112 October 2011 | 12/10/11 STATEMENT OF CAPITAL GBP 3 |
| 27/09/1127 September 2011 | Annual accounts small company total exemption made up to 30 April 2011 |
| 13/05/1113 May 2011 | DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN STEPHEN BRASSINGTON / 24/04/2011 |
| 13/05/1113 May 2011 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON PAUL PETER BRASSINGTON / 05/03/2011 |
| 13/05/1113 May 2011 | Annual return made up to 30 April 2011 with full list of shareholders |
| 13/07/1013 July 2010 | Annual accounts small company total exemption made up to 30 April 2010 |
| 07/05/107 May 2010 | Annual return made up to 30 April 2010 with full list of shareholders |
| 07/05/107 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON PAUL PETER BRASSINGTON / 15/04/2010 |
| 07/05/107 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN STEPHEN BRASSINGTON / 15/04/2010 |
| 22/10/0922 October 2009 | Annual accounts small company total exemption made up to 30 April 2009 |
| 09/06/099 June 2009 | RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS |
| 12/11/0812 November 2008 | Annual accounts small company total exemption made up to 30 April 2008 |
| 15/05/0815 May 2008 | RETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS |
| 11/04/0811 April 2008 | RETURN MADE UP TO 30/04/07; FULL LIST OF MEMBERS |
| 14/01/0814 January 2008 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07 |
| 15/01/0715 January 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06 |
| 12/01/0712 January 2007 | NEW DIRECTOR APPOINTED |
| 10/05/0610 May 2006 | RETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS |
| 15/02/0615 February 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05 |
| 25/05/0525 May 2005 | RETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS |
| 03/03/053 March 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04 |
| 11/08/0411 August 2004 | RETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS |
| 10/03/0410 March 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03 |
| 20/05/0320 May 2003 | RETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS |
| 07/06/027 June 2002 | NEW SECRETARY APPOINTED |
| 07/06/027 June 2002 | NEW DIRECTOR APPOINTED |
| 28/05/0228 May 2002 | REGISTERED OFFICE CHANGED ON 28/05/02 FROM: C/O UKBF LIMITED OFFICE 2, 16 NEW STREET, STOURPORT-ON-SEVERN, WORCESTERSHIRE DY13 8UW |
| 10/05/0210 May 2002 | SECRETARY RESIGNED |
| 10/05/0210 May 2002 | DIRECTOR RESIGNED |
| 30/04/0230 April 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company