BLENDCHECK LIMITED

Company Documents

DateDescription
28/05/2528 May 2025 Confirmation statement made on 2025-05-24 with no updates

View Document

16/08/2416 August 2024 Accounts for a dormant company made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

06/06/246 June 2024 Confirmation statement made on 2024-05-24 with updates

View Document

29/09/2329 September 2023 Accounts for a dormant company made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

25/05/2325 May 2023 Confirmation statement made on 2023-05-24 with updates

View Document

21/04/2321 April 2023 Accounts for a dormant company made up to 2022-06-30

View Document

14/04/2314 April 2023 Director's details changed for Mr Stephen Geoffrey Lyon on 2023-04-05

View Document

14/04/2314 April 2023 Registered office address changed from Borough House Berkeley Court Borough Road Newcastle Under Lyme ST5 1TT United Kingdom to Unit 4 Newlands Court Attwood Road Burntwood Business Park Burntwood Staffordsahire WS7 3GF on 2023-04-14

View Document

14/04/2314 April 2023 Director's details changed for Mr Adam Share on 2023-04-05

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

23/03/2123 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/20

View Document

12/01/2112 January 2021 PREVSHO FROM 31/12/2020 TO 30/06/2020

View Document

08/10/208 October 2020 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/19

View Document

08/10/208 October 2020 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/19

View Document

08/10/208 October 2020 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/19

View Document

08/10/208 October 2020 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/19

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

26/05/2026 May 2020 CONFIRMATION STATEMENT MADE ON 24/05/20, NO UPDATES

View Document

29/10/1929 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

24/10/1924 October 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/18

View Document

24/10/1924 October 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/18

View Document

11/10/1911 October 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/18

View Document

31/05/1931 May 2019 CONFIRMATION STATEMENT MADE ON 24/05/19, WITH UPDATES

View Document

29/05/1929 May 2019 PSC'S CHANGE OF PARTICULARS / ENVIRONMENTAL RESOURCE GROUP LIMITED / 01/05/2019

View Document

12/04/1912 April 2019 ADOPT ARTICLES 27/03/2019

View Document

22/03/1922 March 2019 APPOINTMENT TERMINATED, DIRECTOR STEPHEN SIMMONDS

View Document

22/03/1922 March 2019 PREVEXT FROM 30/06/2018 TO 31/12/2018

View Document

13/03/1913 March 2019 REGISTERED OFFICE CHANGED ON 13/03/2019 FROM ALCHEMY HOUSE COLLIER CLOSE BROWNHILLS WALSALL WEST MIDLANDS WS8 7EU

View Document

14/01/1914 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 076456830001

View Document

18/12/1818 December 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL GATCLIFFE

View Document

18/12/1818 December 2018 DIRECTOR APPOINTED MR ALAN CLAPPERTON

View Document

18/12/1818 December 2018 DIRECTOR APPOINTED MR ADAM SHARE

View Document

18/12/1818 December 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW WILLIAMS

View Document

18/12/1818 December 2018 APPOINTMENT TERMINATED, DIRECTOR ARON JAMES

View Document

15/11/1815 November 2018 CESSATION OF STEPHEN ANTHONY SIMMONDS AS A PSC

View Document

15/11/1815 November 2018 PSC'S CHANGE OF PARTICULARS / ENVIRONMENTAL RESOURCE GROUP LIMITED / 06/04/2016

View Document

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 24/05/18, WITH UPDATES

View Document

14/02/1814 February 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17

View Document

17/07/1717 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ENVIRONMENTAL RESOURCE GROUP LIMITED

View Document

14/07/1714 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN ANTHONY SIMMONDS

View Document

17/06/1717 June 2017 CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES

View Document

13/04/1713 April 2017 30/06/16 TOTAL EXEMPTION FULL

View Document

15/12/1615 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ARON LEE JAMES / 05/12/2016

View Document

15/12/1615 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ARON LEE JAMES / 02/12/2016

View Document

14/12/1614 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ARON LEE JAMES / 02/12/2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

01/06/161 June 2016 Annual return made up to 24 May 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

29/05/1529 May 2015 Annual return made up to 24 May 2015 with full list of shareholders

View Document

30/10/1430 October 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

13/08/1413 August 2014 Annual return made up to 21 June 2014 with full list of shareholders

View Document

03/12/133 December 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

01/10/131 October 2013 Annual return made up to 24 May 2013 with full list of shareholders

View Document

06/08/136 August 2013 Annual return made up to 8 February 2013 with full list of shareholders

View Document

20/02/1320 February 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

25/05/1225 May 2012 Annual return made up to 24 May 2012 with full list of shareholders

View Document

21/12/1121 December 2011 AMENDED 288A

View Document

22/11/1122 November 2011 REGISTERED OFFICE CHANGED ON 22/11/2011 FROM 1 HAYFIELD GROVE ALDRIDGE WALSALL WEST MIDLANDS WS9 0AF

View Document

03/11/113 November 2011 DIRECTOR APPOINTED STEPHEN SIMMONDS

View Document

12/10/1112 October 2011 COMPANY NAME CHANGED CHECKBLEND LIMITED CERTIFICATE ISSUED ON 12/10/11

View Document

12/10/1112 October 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

05/10/115 October 2011 CURREXT FROM 31/05/2012 TO 30/06/2012

View Document

26/09/1126 September 2011 REGISTERED OFFICE CHANGED ON 26/09/2011 FROM ALCHEMY HOUSE COLLIER CLOSE COPPICE SIDE INDUSTRIAL PARK BROWNHILLS WEST MIDLANDS WS8 7EU UNITED KINGDOM

View Document

24/05/1124 May 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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