BLINK ELECTRICAL LIMITED

Company Documents

DateDescription
13/08/2513 August 2025 NewTotal exemption full accounts made up to 2025-07-31

View Document

31/07/2531 July 2025 NewAnnual accounts for year ending 31 Jul 2025

View Accounts

11/06/2511 June 2025 Confirmation statement made on 2025-06-11 with updates

View Document

12/08/2412 August 2024 Termination of appointment of Nicholas Luke Woolston as a director on 2024-01-31

View Document

12/08/2412 August 2024 Total exemption full accounts made up to 2024-07-31

View Document

06/08/246 August 2024 Confirmation statement made on 2024-08-03 with no updates

View Document

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

View Accounts

17/08/2317 August 2023 Total exemption full accounts made up to 2023-07-31

View Document

03/08/233 August 2023 Confirmation statement made on 2023-08-03 with no updates

View Document

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

View Accounts

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

View Accounts

03/08/213 August 2021 Confirmation statement made on 2021-08-03 with updates

View Document

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

View Accounts

29/07/2129 July 2021 Appointment of Mr Nicholas Luke Woolston as a director on 2020-06-01

View Document

29/07/2129 July 2021 Statement of capital following an allotment of shares on 2020-06-01

View Document

22/07/2122 July 2021 Confirmation statement made on 2021-07-22 with no updates

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

22/07/2022 July 2020 CONFIRMATION STATEMENT MADE ON 22/07/20, NO UPDATES

View Document

29/04/2029 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

19/08/1919 August 2019 CONFIRMATION STATEMENT MADE ON 22/07/19, WITH UPDATES

View Document

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

View Accounts

24/04/1924 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

08/08/188 August 2018 Registered office address changed from , 36 Mountbatten Drive, Newport, Isle of Wight, PO30 5SJ, England to Rapley Brooklyn Gardens Freshwater Isle of Wight PO40 9RL on 2018-08-08

View Document

08/08/188 August 2018 REGISTERED OFFICE CHANGED ON 08/08/2018 FROM 36 MOUNTBATTEN DRIVE NEWPORT ISLE OF WIGHT PO30 5SJ ENGLAND

View Document

08/08/188 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR TYE JAY BRETT / 30/04/2018

View Document

08/08/188 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR TYE JAY BRETT / 30/04/2018

View Document

08/08/188 August 2018 CONFIRMATION STATEMENT MADE ON 22/07/18, WITH UPDATES

View Document

08/08/188 August 2018 PSC'S CHANGE OF PARTICULARS / MR TYE JAY BRETT / 30/04/2018

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

30/04/1830 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

05/08/175 August 2017 CONFIRMATION STATEMENT MADE ON 22/07/17, WITH UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

24/03/1724 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

28/07/1628 July 2016 CONFIRMATION STATEMENT MADE ON 22/07/16, WITH UPDATES

View Document

23/07/1523 July 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information