BLINK ENTERPRISE SOLUTIONS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
27/10/2427 October 2024 | Confirmation statement made on 2024-10-26 with no updates |
05/06/245 June 2024 | Micro company accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
27/10/2327 October 2023 | Confirmation statement made on 2023-10-26 with no updates |
28/06/2328 June 2023 | Micro company accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
26/10/2226 October 2022 | Director's details changed for Mr Brian Denman on 2022-10-26 |
26/10/2226 October 2022 | Confirmation statement made on 2022-10-26 with no updates |
26/10/2226 October 2022 | Change of details for Mr Brian Denman as a person with significant control on 2021-11-01 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
27/10/2127 October 2021 | Confirmation statement made on 2021-10-26 with updates |
23/06/2123 June 2021 | Micro company accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
30/03/2030 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
28/10/1928 October 2019 | CONFIRMATION STATEMENT MADE ON 26/10/19, WITH UPDATES |
26/10/1926 October 2019 | APPOINTMENT TERMINATED, DIRECTOR NORA DENMAN |
26/10/1926 October 2019 | APPOINTMENT TERMINATED, SECRETARY NORA DENMAN |
24/06/1924 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
04/02/194 February 2019 | REGISTERED OFFICE CHANGED ON 04/02/2019 FROM 49 LADY CHARLOTTE ROAD HAMPTON HARGATE PETERBOROUGH PE7 8AE |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
26/10/1826 October 2018 | CONFIRMATION STATEMENT MADE ON 26/10/18, NO UPDATES |
06/06/186 June 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
26/10/1726 October 2017 | CONFIRMATION STATEMENT MADE ON 26/10/17, NO UPDATES |
29/06/1729 June 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
26/10/1626 October 2016 | CONFIRMATION STATEMENT MADE ON 26/10/16, WITH UPDATES |
22/06/1622 June 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
26/10/1526 October 2015 | Annual return made up to 26 October 2015 with full list of shareholders |
26/05/1526 May 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
29/10/1429 October 2014 | Annual return made up to 26 October 2014 with full list of shareholders |
01/07/141 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
27/10/1327 October 2013 | Annual return made up to 26 October 2013 with full list of shareholders |
12/06/1312 June 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
30/10/1230 October 2012 | Annual return made up to 26 October 2012 with full list of shareholders |
08/06/128 June 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
04/11/114 November 2011 | Annual return made up to 26 October 2011 with full list of shareholders |
04/05/114 May 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
29/12/1029 December 2010 | REGISTERED OFFICE CHANGED ON 29/12/2010 FROM 96 CLAYBURN ROAD HAMPTON CENTRE PETERBOROUGH CAMBRIDGESHIRE PE7 8GL ENGLAND |
01/11/101 November 2010 | Annual return made up to 26 October 2010 with full list of shareholders |
22/06/1022 June 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
01/03/101 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS NORA CHRISTINA DENMAN / 01/03/2010 |
01/03/101 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN DENMAN / 01/03/2010 |
25/02/1025 February 2010 | REGISTERED OFFICE CHANGED ON 25/02/2010 FROM 49 LADY CHARLOTTE ROAD HAMPTON HARGATE PETERBOROUGH CAMBRIDGESHIRE PE7 8AE |
25/02/1025 February 2010 | SECRETARY'S CHANGE OF PARTICULARS / MRS NORA CHRISTINA DENMAN / 25/02/2010 |
13/11/0913 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / NORA CHRISTINA DENMAN / 01/10/2009 |
13/11/0913 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN DENMAN / 01/10/2009 |
13/11/0913 November 2009 | Annual return made up to 26 October 2009 with full list of shareholders |
07/06/097 June 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
27/10/0827 October 2008 | RETURN MADE UP TO 26/10/08; FULL LIST OF MEMBERS |
16/07/0816 July 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
30/10/0730 October 2007 | RETURN MADE UP TO 26/10/07; FULL LIST OF MEMBERS |
16/07/0716 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
30/10/0630 October 2006 | RETURN MADE UP TO 26/10/06; FULL LIST OF MEMBERS |
29/08/0629 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
06/11/056 November 2005 | RETURN MADE UP TO 26/10/05; FULL LIST OF MEMBERS |
03/08/053 August 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
16/11/0416 November 2004 | RETURN MADE UP TO 26/10/04; FULL LIST OF MEMBERS |
20/08/0420 August 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
02/08/042 August 2004 | REGISTERED OFFICE CHANGED ON 02/08/04 FROM: 122 CONISTON ROAD PETERBOROUGH CAMBRIDGESHIRE PE4 7GU |
18/11/0318 November 2003 | RETURN MADE UP TO 26/10/03; FULL LIST OF MEMBERS |
11/08/0311 August 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02 |
07/11/027 November 2002 | RETURN MADE UP TO 26/10/02; FULL LIST OF MEMBERS |
25/04/0225 April 2002 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
08/11/018 November 2001 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
08/11/018 November 2001 | NEW DIRECTOR APPOINTED |
08/11/018 November 2001 | REGISTERED OFFICE CHANGED ON 08/11/01 FROM: 122 CONISTON ROAD PETERBOROUGH CAMBRIDGESHIRE PE4 7GU |
31/10/0131 October 2001 | DIRECTOR RESIGNED |
31/10/0131 October 2001 | SECRETARY RESIGNED |
26/10/0126 October 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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