BLENHEIM CONSULTANCY SERVICES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
22/04/2522 April 2025 Confirmation statement made on 2025-03-18 with updates

View Document

06/03/256 March 2025 Director's details changed for Mr Davod Alcock on 2025-03-06

View Document

06/03/256 March 2025 Appointment of Mr Davod Alcock as a director on 2025-02-24

View Document

20/12/2420 December 2024 Total exemption full accounts made up to 2024-07-31

View Document

18/10/2418 October 2024 Satisfaction of charge 057592100001 in full

View Document

14/10/2414 October 2024 Notification of Blenheim Eot Limited as a person with significant control on 2024-09-30

View Document

01/10/241 October 2024 Cessation of Anthony David Chambers as a person with significant control on 2024-09-30

View Document

01/10/241 October 2024 Termination of appointment of Anthony David Chambers as a director on 2024-10-01

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

30/04/2430 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

18/03/2418 March 2024 Confirmation statement made on 2024-03-18 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

23/03/2323 March 2023 Confirmation statement made on 2023-03-18 with updates

View Document

03/03/233 March 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

29/03/2229 March 2022 Confirmation statement made on 2022-03-18 with updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

25/03/2025 March 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

18/03/2018 March 2020 CONFIRMATION STATEMENT MADE ON 18/03/20, NO UPDATES

View Document

08/10/198 October 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL HIRST

View Document

08/10/198 October 2019 APPOINTMENT TERMINATED, SECRETARY PAUL HIRST

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

29/06/1929 June 2019 REGISTERED OFFICE CHANGED ON 29/06/2019 FROM 22 BARN RISE WEMBLEY MIDDLESEX HA9 9NQ

View Document

02/05/192 May 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

24/04/1924 April 2019 DIRECTOR APPOINTED MR DOMINIC CHAMBERS

View Document

24/04/1924 April 2019 CONFIRMATION STATEMENT MADE ON 28/03/19, NO UPDATES

View Document

11/04/1911 April 2019 PSC'S CHANGE OF PARTICULARS / ANTHONY DAVID CHAMBERS / 11/04/2019

View Document

02/05/182 May 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

05/04/185 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL FREEDMAN / 27/03/2018

View Document

05/04/185 April 2018 CONFIRMATION STATEMENT MADE ON 28/03/18, NO UPDATES

View Document

05/04/185 April 2018 PSC'S CHANGE OF PARTICULARS / ANTHONY DAVID CHAMBERS / 04/04/2018

View Document

24/11/1724 November 2017 FACILITY AGREEMENT SECTION 175 QUOTED 16/10/2017

View Document

30/10/1730 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 057592100001

View Document

19/04/1719 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

18/04/1718 April 2017 CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES

View Document

11/05/1611 May 2016 DIRECTOR APPOINTED MR DANIEL FREEDMAN

View Document

27/04/1627 April 2016 Annual return made up to 28 March 2016 with full list of shareholders

View Document

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

View Document

15/04/1515 April 2015 Annual return made up to 28 March 2015 with full list of shareholders

View Document

06/01/156 January 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

29/04/1429 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

04/04/144 April 2014 Annual return made up to 28 March 2014 with full list of shareholders

View Document

26/04/1326 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

11/04/1311 April 2013 Annual return made up to 28 March 2013 with full list of shareholders

View Document

03/05/123 May 2012 31/07/11 TOTAL EXEMPTION FULL

View Document

05/04/125 April 2012 Annual return made up to 28 March 2012 with full list of shareholders

View Document

05/04/115 April 2011 Annual return made up to 28 March 2011 with full list of shareholders

View Document

04/04/114 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

20/04/1020 April 2010 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/09

View Document

31/03/1031 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY DAVID CHAMBERS / 27/03/2010

View Document

31/03/1031 March 2010 Annual return made up to 28 March 2010 with full list of shareholders

View Document

31/03/1031 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MR PAUL GARY HIRST / 27/03/2010

View Document

31/03/1031 March 2010 31/07/09 TOTAL EXEMPTION FULL

View Document

31/03/1031 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL GARY HIRST / 27/03/2010

View Document

23/04/0923 April 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

06/04/096 April 2009 RETURN MADE UP TO 28/03/09; FULL LIST OF MEMBERS

View Document

03/04/093 April 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PAUL HIRST / 01/07/2008

View Document

30/04/0830 April 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PAUL HIRST / 01/10/2007

View Document

30/04/0830 April 2008 RETURN MADE UP TO 28/03/08; FULL LIST OF MEMBERS

View Document

29/01/0829 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

25/05/0725 May 2007 RETURN MADE UP TO 28/03/07; FULL LIST OF MEMBERS

View Document

21/03/0721 March 2007 DIRECTOR RESIGNED

View Document

24/05/0624 May 2006 REGISTERED OFFICE CHANGED ON 24/05/06 FROM: 15 MIDHOLM WEMBLEY MIDDLESEX HA9 9LJ

View Document

13/04/0613 April 2006 NEW DIRECTOR APPOINTED

View Document

05/04/065 April 2006 ACC. REF. DATE EXTENDED FROM 31/03/07 TO 31/07/07

View Document

28/03/0628 March 2006 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