BLAZIE ENGINEERING LIMITED

Company Documents

DateDescription
17/06/2517 June 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

18/02/2518 February 2025 Confirmation statement made on 2025-02-18 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

25/07/2425 July 2024 Registered office address changed from 16 Great Queen Street Blick Rothenberg 16 Great Queen Street London WC2B 5AH England to 16 Great Queen Street Covent Garden London WC2B 5AH on 2024-07-25

View Document

27/02/2427 February 2024 Confirmation statement made on 2024-02-18 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

07/07/237 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

02/03/232 March 2023 Confirmation statement made on 2023-02-18 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

02/03/222 March 2022 Confirmation statement made on 2022-02-18 with no updates

View Document

08/02/228 February 2022 Director's details changed for Mr Anthony Joseph Bergin on 2022-02-08

View Document

08/02/228 February 2022 Secretary's details changed for Mr Terence Clarke on 2022-02-08

View Document

08/02/228 February 2022 Director's details changed for Mr Terence Clarke on 2022-02-08

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/04/2130 April 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

09/03/219 March 2021 CONFIRMATION STATEMENT MADE ON 18/02/21, NO UPDATES

View Document

04/01/214 January 2021 REGISTERED OFFICE CHANGED ON 04/01/2021 FROM SHELLEY STOCK HUTTER 1ST FLOOR 7-10 CHANDOS STREET LONDON W1G 9DQ

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

14/07/2014 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

27/02/2027 February 2020 CONFIRMATION STATEMENT MADE ON 18/02/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

13/08/1913 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

25/07/1925 July 2019 APPOINTMENT TERMINATED, DIRECTOR LEE HAMILTON

View Document

04/03/194 March 2019 01/12/18 STATEMENT OF CAPITAL GBP 80

View Document

19/02/1919 February 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 18/02/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

08/05/188 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

19/02/1819 February 2018 CONFIRMATION STATEMENT MADE ON 18/02/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

26/09/1726 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

12/09/1712 September 2017 APPOINTMENT TERMINATED, DIRECTOR DOMINIC MAHER

View Document

20/05/1720 May 2017 DIRECTOR APPOINTED MR DOMINIC JOHN MAHER

View Document

22/02/1722 February 2017 CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

28/09/1628 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

25/02/1625 February 2016 Annual return made up to 18 February 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

28/07/1528 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

23/02/1523 February 2015 Annual return made up to 18 February 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

23/07/1423 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

08/07/148 July 2014 APPOINTMENT TERMINATED, DIRECTOR MATTHEW CROSSLEY

View Document

19/02/1419 February 2014 Annual return made up to 18 February 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

20/09/1320 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

28/02/1328 February 2013 Annual return made up to 18 February 2013 with full list of shareholders

View Document

10/07/1210 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

23/05/1223 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW PETER CROSSLEY / 01/05/2012

View Document

20/03/1220 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW PETER CROSSLEY / 09/03/2012

View Document

23/02/1223 February 2012 Annual return made up to 18 February 2012 with full list of shareholders

View Document

02/06/112 June 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

02/03/112 March 2011 Annual return made up to 18 February 2011 with full list of shareholders

View Document

02/03/112 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW PETER CROSSLEY / 19/02/2010

View Document

16/09/1016 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

13/07/1013 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JOSEPH BERGIN / 12/07/2010

View Document

22/06/1022 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JOSEPH BERGIN / 11/05/2010

View Document

12/05/1012 May 2010 Annual return made up to 18 February 2010 with full list of shareholders

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR LEE HAMILTON / 01/10/2009

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JOSEPH BERGIN / 01/10/2009

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW PETER CROSSLEY / 01/10/2009

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / TERENCE CLARKE / 01/10/2009

View Document

31/07/0931 July 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

21/03/0921 March 2009 RETURN MADE UP TO 18/02/09; FULL LIST OF MEMBERS

View Document

16/06/0816 June 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

07/03/087 March 2008 RETURN MADE UP TO 18/02/08; FULL LIST OF MEMBERS

View Document

31/10/0731 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

26/03/0726 March 2007 RETURN MADE UP TO 18/02/07; FULL LIST OF MEMBERS

View Document

20/11/0620 November 2006 NEW DIRECTOR APPOINTED

View Document

14/11/0614 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

19/07/0619 July 2006 REGISTERED OFFICE CHANGED ON 19/07/06 FROM: 2ND FLOOR 45 MORTIMER STREET LONDON W1W 8HJ

View Document

08/03/068 March 2006 RETURN MADE UP TO 18/02/06; FULL LIST OF MEMBERS

View Document

10/06/0510 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

23/03/0523 March 2005 NEW DIRECTOR APPOINTED

View Document

04/03/054 March 2005 RETURN MADE UP TO 18/02/05; FULL LIST OF MEMBERS

View Document

21/02/0521 February 2005 NEW DIRECTOR APPOINTED

View Document

21/02/0521 February 2005 DIRECTOR RESIGNED

View Document

21/07/0421 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

11/03/0411 March 2004 RETURN MADE UP TO 18/02/04; FULL LIST OF MEMBERS

View Document

23/08/0323 August 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

13/03/0313 March 2003 RETURN MADE UP TO 18/02/03; FULL LIST OF MEMBERS

View Document

08/09/028 September 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

25/02/0225 February 2002 RETURN MADE UP TO 18/02/02; FULL LIST OF MEMBERS

View Document

28/12/0128 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

14/03/0114 March 2001 RETURN MADE UP TO 18/02/01; FULL LIST OF MEMBERS

View Document

06/03/016 March 2001 NEW DIRECTOR APPOINTED

View Document

06/03/016 March 2001 DIRECTOR RESIGNED

View Document

04/09/004 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

23/05/0023 May 2000 NEW DIRECTOR APPOINTED

View Document

17/05/0017 May 2000 RETURN MADE UP TO 18/02/00; FULL LIST OF MEMBERS

View Document

08/05/008 May 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/05/008 May 2000 ADOPTARTICLES17/04/00

View Document

23/11/9923 November 1999 ACC. REF. DATE SHORTENED FROM 29/02/00 TO 31/12/99

View Document

22/04/9922 April 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/03/9912 March 1999 NEW DIRECTOR APPOINTED

View Document

12/03/9912 March 1999 DIRECTOR RESIGNED

View Document

12/03/9912 March 1999 REGISTERED OFFICE CHANGED ON 12/03/99 FROM: 31 CORSHAM STREET LONDON N1 6DR

View Document

12/03/9912 March 1999 SECRETARY RESIGNED

View Document

12/03/9912 March 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/02/9918 February 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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