BLINK CREATIVE SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/07/2525 July 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

15/05/2515 May 2025 Satisfaction of charge 034194110005 in full

View Document

15/05/2515 May 2025 Satisfaction of charge 034194110003 in full

View Document

15/05/2515 May 2025 Satisfaction of charge 034194110004 in full

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

15/08/2415 August 2024 Confirmation statement made on 2024-08-14 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

22/08/2322 August 2023 Confirmation statement made on 2023-08-14 with no updates

View Document

31/07/2331 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

30/07/2130 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

03/08/203 August 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

14/08/1914 August 2019 CONFIRMATION STATEMENT MADE ON 14/08/19, NO UPDATES

View Document

30/07/1930 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

19/12/1819 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

24/08/1824 August 2018 CONFIRMATION STATEMENT MADE ON 14/08/18, WITH UPDATES

View Document

08/08/188 August 2018 COMPANY NAME CHANGED CIC PHOTOGRAPHIC LIMITED CERTIFICATE ISSUED ON 08/08/18

View Document

08/08/188 August 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

26/04/1826 April 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/04/1817 April 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

13/04/1813 April 2018 29/03/18 STATEMENT OF CAPITAL GBP 190

View Document

06/04/186 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 034194110003

View Document

06/04/186 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 034194110004

View Document

05/04/185 April 2018 DIRECTOR APPOINTED MR STEVEN COLIN LIVESEY

View Document

05/04/185 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 034194110002

View Document

05/04/185 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BLINK GROUP LIMITED

View Document

05/04/185 April 2018 CESSATION OF ROBERT PETER PEARSON AS A PSC

View Document

05/04/185 April 2018 REGISTERED OFFICE CHANGED ON 05/04/2018 FROM CREATIVE INNOVATION CENTRE CROSS HIL STOKE ON TRENT STAFFS ST6 3JY

View Document

05/04/185 April 2018 DIRECTOR APPOINTED MRS EMMA JANE LIVESEY

View Document

05/04/185 April 2018 SECRETARY APPOINTED MRS EMMA JANE LIVESEY

View Document

05/04/185 April 2018 APPOINTMENT TERMINATED, SECRETARY JULIA PEARSON

View Document

05/04/185 April 2018 APPOINTMENT TERMINATED, DIRECTOR ROBERT PEARSON

View Document

05/04/185 April 2018 CURRSHO FROM 31/03/2019 TO 31/10/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

20/12/1720 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

17/08/1717 August 2017 CONFIRMATION STATEMENT MADE ON 14/08/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

08/12/168 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

18/08/1618 August 2016 CONFIRMATION STATEMENT MADE ON 14/08/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

24/11/1524 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

09/09/159 September 2015 Annual return made up to 14 August 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

06/09/146 September 2014 Annual return made up to 14 August 2014 with full list of shareholders

View Document

15/08/1415 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

04/03/144 March 2014 14/02/14 STATEMENT OF CAPITAL GBP 150

View Document

25/02/1425 February 2014 SHARES REDEEMED 14/02/2014

View Document

22/08/1322 August 2013 Annual return made up to 14 August 2013 with full list of shareholders

View Document

17/07/1317 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

11/09/1211 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

16/08/1216 August 2012 Annual return made up to 14 August 2012 with full list of shareholders

View Document

04/11/114 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

30/09/1130 September 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/08/1116 August 2011 Annual return made up to 14 August 2011 with full list of shareholders

View Document

23/12/1023 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

26/08/1026 August 2010 NC INC ALREADY ADJUSTED 20/03/2009

View Document

26/08/1026 August 2010 FORM 123 DATED 20/03/09

View Document

24/08/1024 August 2010 31/03/09 STATEMENT OF CAPITAL GBP 80150

View Document

16/08/1016 August 2010 Annual return made up to 14 August 2010 with full list of shareholders

View Document

14/08/0914 August 2009 RETURN MADE UP TO 14/08/09; FULL LIST OF MEMBERS

View Document

03/07/093 July 2009 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/09

View Document

03/06/093 June 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

28/08/0828 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT PEARSON / 01/03/2008

View Document

28/08/0828 August 2008 RETURN MADE UP TO 14/08/08; FULL LIST OF MEMBERS

View Document

28/08/0828 August 2008 SECRETARY'S CHANGE OF PARTICULARS / JULIA PEARSON / 01/03/2008

View Document

02/06/082 June 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

20/09/0720 September 2007 RETURN MADE UP TO 14/08/07; FULL LIST OF MEMBERS

View Document

07/08/077 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

11/09/0611 September 2006 RETURN MADE UP TO 14/08/06; FULL LIST OF MEMBERS

View Document

11/07/0611 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

10/03/0610 March 2006 REGISTERED OFFICE CHANGED ON 10/03/06 FROM: GREEN UNIT 4 PARKHALL BUSINESS VILLAGE STOKE ON TRENT STAFFORDSHIRE ST3 5XA

View Document

10/08/0510 August 2005 RETURN MADE UP TO 14/08/05; FULL LIST OF MEMBERS

View Document

23/06/0523 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

20/08/0420 August 2004 RETURN MADE UP TO 14/08/04; FULL LIST OF MEMBERS

View Document

07/06/047 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

11/11/0311 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

30/10/0330 October 2003 ACC. REF. DATE SHORTENED FROM 30/09/03 TO 31/03/03

View Document

14/10/0314 October 2003 ACC. REF. DATE EXTENDED FROM 31/03/03 TO 30/09/03

View Document

24/08/0324 August 2003 RETURN MADE UP TO 14/08/03; FULL LIST OF MEMBERS

View Document

18/04/0318 April 2003 £ NC 100/200 31/03/03

View Document

18/04/0318 April 2003 NC INC ALREADY ADJUSTED 31/03/03

View Document

30/10/0230 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

29/10/0229 October 2002 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

08/08/028 August 2002 RETURN MADE UP TO 14/08/02; FULL LIST OF MEMBERS

View Document

01/02/021 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

13/08/0113 August 2001 RETURN MADE UP TO 14/08/01; FULL LIST OF MEMBERS

View Document

05/12/005 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

18/08/0018 August 2000 RETURN MADE UP TO 14/08/00; FULL LIST OF MEMBERS

View Document

03/02/003 February 2000 SECRETARY'S PARTICULARS CHANGED

View Document

31/01/0031 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

02/12/992 December 1999 RETURN MADE UP TO 14/08/99; NO CHANGE OF MEMBERS

View Document

26/11/9926 November 1999 REGISTERED OFFICE CHANGED ON 26/11/99 FROM: 182 QUEENS ROAD PENKHULL STOKE ON TRENT STAFFORDSHIRE ST4 7LG

View Document

08/09/988 September 1998 RETURN MADE UP TO 14/08/98; FULL LIST OF MEMBERS

View Document

29/07/9829 July 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/07/9827 July 1998 COMPANY NAME CHANGED FOREFRONT PHOTOGRAPHIC LIMITED CERTIFICATE ISSUED ON 28/07/98

View Document

01/05/981 May 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/04/9821 April 1998 NEW SECRETARY APPOINTED

View Document

21/04/9821 April 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

21/04/9821 April 1998 NEW DIRECTOR APPOINTED

View Document

18/04/9818 April 1998 SECRETARY RESIGNED

View Document

18/04/9818 April 1998 ACC. REF. DATE SHORTENED FROM 31/08/98 TO 31/03/98

View Document

18/04/9818 April 1998 REGISTERED OFFICE CHANGED ON 18/04/98 FROM: THE BRAMPTON NEWCASTLE UNDER LYNE STAFFORDSHIRE ST5 0QW

View Document

18/04/9818 April 1998 DIRECTOR RESIGNED

View Document

26/03/9826 March 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/03/9824 March 1998 COMPANY NAME CHANGED H & W TRANSPORT LIMITED CERTIFICATE ISSUED ON 25/03/98

View Document

27/02/9827 February 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/02/9826 February 1998 COMPANY NAME CHANGED K & S (320) LIMITED CERTIFICATE ISSUED ON 27/02/98

View Document

14/08/9714 August 1997 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