BLINK TELECOM LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/12/2424 December 2024 Confirmation statement made on 2024-12-10 with no updates

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

19/12/2319 December 2023 Confirmation statement made on 2023-12-10 with no updates

View Document

28/09/2328 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

03/01/233 January 2023 Confirmation statement made on 2022-12-10 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/09/2228 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

21/12/2121 December 2021 Confirmation statement made on 2021-12-10 with no updates

View Document

24/05/2124 May 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

22/01/2122 January 2021 CONFIRMATION STATEMENT MADE ON 10/12/20, NO UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

29/09/2029 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

02/01/202 January 2020 CONFIRMATION STATEMENT MADE ON 10/12/19, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

04/04/194 April 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

24/12/1824 December 2018 CONFIRMATION STATEMENT MADE ON 10/12/18, NO UPDATES

View Document

03/08/183 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

06/02/186 February 2018 CONFIRMATION STATEMENT MADE ON 10/12/17, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

27/02/1727 February 2017 CONFIRMATION STATEMENT MADE ON 10/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

19/09/1619 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

20/05/1620 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 071003380002

View Document

25/02/1625 February 2016 Annual return made up to 10 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

24/04/1524 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

20/01/1520 January 2015 Annual return made up to 10 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

21/03/1421 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JOHN JAMES / 01/12/2013

View Document

21/03/1421 March 2014 Annual return made up to 10 December 2013 with full list of shareholders

View Document

21/03/1421 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD MICHAEL TAYLOR / 01/12/2013

View Document

19/03/1419 March 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

14/02/1414 February 2014 REGISTERED OFFICE CHANGED ON 14/02/2014 FROM 1 BROOK COURT, BLAKENEY ROAD BECKENHAM KENT BR3 1HG UNITED KINGDOM

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

29/04/1329 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

29/04/1329 April 2013 14/12/12 STATEMENT OF CAPITAL GBP 1152

View Document

07/01/137 January 2013 Annual return made up to 10 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

02/05/122 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

19/12/1119 December 2011 Annual return made up to 10 December 2011 with full list of shareholders

View Document

23/08/1123 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

04/05/114 May 2011 12/12/10 STATEMENT OF CAPITAL GBP 1150.2

View Document

10/03/1110 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

05/01/115 January 2011 Annual return made up to 10 December 2010 with full list of shareholders

View Document

05/01/115 January 2011 19/01/10 STATEMENT OF CAPITAL GBP 1150

View Document

19/01/1019 January 2010 18/01/10 STATEMENT OF CAPITAL GBP 805

View Document

19/01/1019 January 2010 DIRECTOR APPOINTED MR RICHARD MICHAEL TAYLOR

View Document

19/01/1019 January 2010 DIRECTOR APPOINTED MR KAI PETER MIDGLEY

View Document

09/01/109 January 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

09/01/109 January 2010 COMPANY NAME CHANGED BLINK SOLUTIONS LIMITED CERTIFICATE ISSUED ON 09/01/10

View Document

06/01/106 January 2010 10/12/09 STATEMENT OF CAPITAL GBP 800

View Document

05/01/105 January 2010 DIRECTOR APPOINTED MR ANTHONY JOHN JAMES

View Document

10/12/0910 December 2009 APPOINTMENT TERMINATED, DIRECTOR LAURENCE ADAMS

View Document

10/12/0910 December 2009 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