BLINK.UK.NET LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/01/2531 January 2025 Micro company accounts made up to 2024-07-31

View Document

05/11/245 November 2024 Confirmation statement made on 2024-09-17 with no updates

View Document

02/09/242 September 2024 Change of details for Mr Jonathan Prangnell as a person with significant control on 2024-09-02

View Document

02/09/242 September 2024 Director's details changed for Jonathan Prangnell on 2024-09-02

View Document

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

View Accounts

22/01/2422 January 2024 Micro company accounts made up to 2023-07-31

View Document

29/09/2329 September 2023 Confirmation statement made on 2023-09-17 with no updates

View Document

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

View Accounts

06/04/236 April 2023 Change of details for Mr Jonathan Prangnell as a person with significant control on 2023-04-06

View Document

06/04/236 April 2023 Director's details changed for Jonathan Prangnell on 2023-04-06

View Document

06/04/236 April 2023 Secretary's details changed for Tina Smith on 2023-04-06

View Document

05/04/235 April 2023 Registered office address changed from 5 Cornfield Terrace Eastbourne East Sussex BN21 4NN to 4 Cornfield Terrace Eastbourne East Sussex BN21 4NN on 2023-04-05

View Document

26/01/2326 January 2023 Micro company accounts made up to 2022-07-31

View Document

03/10/223 October 2022 Confirmation statement made on 2022-09-17 with no updates

View Document

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

View Accounts

24/02/2224 February 2022 Micro company accounts made up to 2021-07-31

View Document

28/09/2128 September 2021 Confirmation statement made on 2021-09-17 with no updates

View Document

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

View Accounts

27/01/2127 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

06/10/206 October 2020 CONFIRMATION STATEMENT MADE ON 17/09/20, WITH UPDATES

View Document

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

View Accounts

16/01/2016 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

01/10/191 October 2019 CONFIRMATION STATEMENT MADE ON 17/09/19, WITH UPDATES

View Document

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

View Accounts

31/01/1931 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

10/10/1810 October 2018 CONFIRMATION STATEMENT MADE ON 17/09/18, WITH UPDATES

View Document

02/02/182 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

02/10/172 October 2017 CONFIRMATION STATEMENT MADE ON 17/09/17, WITH UPDATES

View Document

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

View Accounts

24/02/1724 February 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

29/09/1629 September 2016 CONFIRMATION STATEMENT MADE ON 17/09/16, WITH UPDATES

View Document

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

View Accounts

14/03/1614 March 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

12/10/1512 October 2015 Annual return made up to 17 September 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

20/04/1520 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

26/09/1426 September 2014 Annual return made up to 17 September 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

17/01/1417 January 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

25/09/1325 September 2013 SECRETARY'S CHANGE OF PARTICULARS / TINA SMITH / 17/09/2013

View Document

25/09/1325 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN PRANGNELL / 17/09/2013

View Document

25/09/1325 September 2013 Annual return made up to 17 September 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

22/01/1322 January 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

22/10/1222 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN PRANGNELL / 17/09/2012

View Document

22/10/1222 October 2012 Annual return made up to 17 September 2012 with full list of shareholders

View Document

22/10/1222 October 2012 SECRETARY'S CHANGE OF PARTICULARS / TINA SMITH / 17/09/2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

23/12/1123 December 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

14/10/1114 October 2011 Annual return made up to 17 September 2011 with full list of shareholders

View Document

15/04/1115 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

29/10/1029 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN PRANGNELL / 19/07/2010

View Document

29/10/1029 October 2010 Annual return made up to 17 September 2010 with full list of shareholders

View Document

29/10/1029 October 2010 SECRETARY'S CHANGE OF PARTICULARS / TINA SMITH / 19/07/2010

View Document

26/10/1026 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN PRANGNELL / 19/07/2010

View Document

29/04/1029 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

14/10/0914 October 2009 Annual return made up to 17 September 2009 with full list of shareholders

View Document

28/01/0928 January 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

08/10/088 October 2008 RETURN MADE UP TO 17/09/08; FULL LIST OF MEMBERS

View Document

23/05/0823 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

31/03/0831 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

17/03/0817 March 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

26/09/0726 September 2007 RETURN MADE UP TO 17/09/07; FULL LIST OF MEMBERS

View Document

20/07/0720 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

26/05/0726 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/03/0728 March 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/03/0723 March 2007 COMPANY NAME CHANGED PRANGNELL PROPERTIES LIMITED CERTIFICATE ISSUED ON 23/03/07

View Document

28/09/0628 September 2006 RETURN MADE UP TO 17/09/06; FULL LIST OF MEMBERS

View Document

28/09/0628 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

13/03/0613 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

01/02/061 February 2006 NEW SECRETARY APPOINTED

View Document

01/02/061 February 2006 SECRETARY RESIGNED

View Document

19/09/0519 September 2005 RETURN MADE UP TO 17/09/05; FULL LIST OF MEMBERS

View Document

10/02/0510 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

31/01/0531 January 2005 NEW SECRETARY APPOINTED

View Document

10/12/0410 December 2004 SECRETARY RESIGNED

View Document

01/12/041 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/09/049 September 2004 RETURN MADE UP TO 17/09/04; FULL LIST OF MEMBERS

View Document

22/07/0422 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03

View Document

20/11/0320 November 2003 RETURN MADE UP TO 17/09/03; FULL LIST OF MEMBERS

View Document

21/11/0221 November 2002 ACC. REF. DATE SHORTENED FROM 30/09/03 TO 31/07/03

View Document

01/11/021 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/10/0226 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/09/0224 September 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/09/0223 September 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

18/09/0218 September 2002 SECRETARY RESIGNED

View Document

17/09/0217 September 2002 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