BLIPTA ENTERPRISES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/08/2531 August 2025 NewMicro company accounts made up to 2024-11-30

View Document

14/03/2514 March 2025 Confirmation statement made on 2025-02-28 with no updates

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

31/08/2431 August 2024 Micro company accounts made up to 2023-11-30

View Document

12/03/2412 March 2024 Confirmation statement made on 2024-02-29 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

30/09/2330 September 2023 Micro company accounts made up to 2022-11-30

View Document

24/03/2324 March 2023 Confirmation statement made on 2023-03-24 with updates

View Document

11/03/2311 March 2023 Confirmation statement made on 2023-02-28 with no updates

View Document

25/01/2325 January 2023 Notification of Geoffrey David Price as a person with significant control on 2023-01-25

View Document

25/01/2325 January 2023 Change of details for Mr Thomas Roger Price as a person with significant control on 2023-01-25

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

01/12/201 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

10/03/2010 March 2020 CONFIRMATION STATEMENT MADE ON 01/03/20, NO UPDATES

View Document

29/01/2029 January 2020 CONFIRMATION STATEMENT MADE ON 01/03/19, NO UPDATES

View Document

18/12/1918 December 2019 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

31/08/1931 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

03/03/193 March 2019 CONFIRMATION STATEMENT MADE ON 30/11/18, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

31/08/1831 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

25/04/1825 April 2018 CESSATION OF THE PRICE TRUST AS A PSC

View Document

25/04/1825 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS ROGER PRICE

View Document

12/04/1812 April 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES

View Document

12/04/1812 April 2018 REGISTERED OFFICE CHANGED ON 12/04/2018 FROM 14 QUEENS ROAD THAMES DITTON SURREY KT7 0QH ENGLAND

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

02/10/172 October 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, NO UPDATES

View Document

30/08/1730 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

08/11/168 November 2016 DISS40 (DISS40(SOAD))

View Document

08/11/168 November 2016 CONFIRMATION STATEMENT MADE ON 10/08/16, WITH UPDATES

View Document

01/11/161 November 2016 FIRST GAZETTE

View Document

31/08/1631 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

15/06/1615 June 2016 REGISTERED OFFICE CHANGED ON 15/06/2016 FROM UNIT E RYE LANE DUNTON GREEN SEVENOAKS KENT TN14 5HD ENGLAND

View Document

10/04/1610 April 2016 REGISTERED OFFICE CHANGED ON 10/04/2016 FROM TREETOPS HERONS CLOSE NEW DOMEWOOD WEST SUSSEX RH10 3HF

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

21/10/1521 October 2015 Annual return made up to 10 August 2015 with full list of shareholders

View Document

01/09/151 September 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

28/08/1428 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

11/08/1411 August 2014 Annual return made up to 10 August 2014 with full list of shareholders

View Document

14/07/1414 July 2014 APPOINTMENT TERMINATED, DIRECTOR WILLIAM PRICE

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

02/11/132 November 2013 Annual return made up to 5 October 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

19/10/1219 October 2012 Annual return made up to 5 October 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

22/11/1122 November 2011 Annual return made up to 5 October 2011 with full list of shareholders

View Document

30/08/1130 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

03/12/103 December 2010 Annual return made up to 5 October 2010 with full list of shareholders

View Document

31/08/1031 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM GEOFFREY PRICE / 01/10/2009

View Document

12/01/1012 January 2010 Annual return made up to 5 October 2009 with full list of shareholders

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS ROGER PRICE / 01/10/2009

View Document

01/10/091 October 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

19/01/0919 January 2009 RETURN MADE UP TO 05/10/08; FULL LIST OF MEMBERS

View Document

01/10/081 October 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

28/02/0828 February 2008 Annual accounts small company total exemption made up to 30 November 2006

View Document

08/11/078 November 2007 RETURN MADE UP TO 05/10/07; FULL LIST OF MEMBERS

View Document

21/11/0621 November 2006 RETURN MADE UP TO 05/10/06; FULL LIST OF MEMBERS

View Document

05/10/065 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

17/11/0517 November 2005 RETURN MADE UP TO 05/10/05; FULL LIST OF MEMBERS

View Document

06/10/056 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

23/12/0423 December 2004 RETURN MADE UP TO 05/10/04; FULL LIST OF MEMBERS

View Document

04/10/044 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

06/04/046 April 2004 REGISTERED OFFICE CHANGED ON 06/04/04 FROM: TREE TOPS HERONS CLOSE NEW DOMEWOOD WEST SUSSEX RH10 3HF

View Document

14/10/0314 October 2003 RETURN MADE UP TO 05/10/03; FULL LIST OF MEMBERS

View Document

05/10/035 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

25/10/0225 October 2002 RETURN MADE UP TO 05/10/02; FULL LIST OF MEMBERS

View Document

02/10/022 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

12/10/0112 October 2001 RETURN MADE UP TO 05/10/01; FULL LIST OF MEMBERS

View Document

01/10/011 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00

View Document

12/10/0012 October 2000 RETURN MADE UP TO 05/10/00; FULL LIST OF MEMBERS

View Document

02/10/002 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

11/10/9911 October 1999 RETURN MADE UP TO 05/10/99; FULL LIST OF MEMBERS

View Document

01/10/991 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

23/11/9823 November 1998 RETURN MADE UP TO 05/10/98; NO CHANGE OF MEMBERS

View Document

01/10/981 October 1998 FULL ACCOUNTS MADE UP TO 30/11/97

View Document

12/02/9812 February 1998 RETURN MADE UP TO 05/10/97; NO CHANGE OF MEMBERS

View Document

03/10/973 October 1997 FULL ACCOUNTS MADE UP TO 30/11/96

View Document

19/03/9719 March 1997 NEW SECRETARY APPOINTED

View Document

19/03/9719 March 1997 SECRETARY RESIGNED

View Document

08/10/968 October 1996 RETURN MADE UP TO 05/10/96; FULL LIST OF MEMBERS

View Document

01/10/961 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95

View Document

12/10/9512 October 1995 RETURN MADE UP TO 05/10/95; NO CHANGE OF MEMBERS

View Document

03/10/953 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94

View Document

18/10/9418 October 1994 REGISTERED OFFICE CHANGED ON 18/10/94

View Document

18/10/9418 October 1994 RETURN MADE UP TO 05/10/94; NO CHANGE OF MEMBERS

View Document

29/09/9429 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/93

View Document

07/10/937 October 1993 RETURN MADE UP TO 05/10/93; FULL LIST OF MEMBERS

View Document

05/10/935 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/92

View Document

12/10/9212 October 1992 RETURN MADE UP TO 05/10/92; NO CHANGE OF MEMBERS

View Document

05/10/925 October 1992 FULL ACCOUNTS MADE UP TO 30/11/91

View Document

15/06/9215 June 1992 RETURN MADE UP TO 05/10/91; NO CHANGE OF MEMBERS; AMEND

View Document

31/03/9231 March 1992 FULL ACCOUNTS MADE UP TO 30/11/90

View Document

25/10/9125 October 1991 RETURN MADE UP TO 05/10/91; NO CHANGE OF MEMBERS

View Document

09/01/919 January 1991 RETURN MADE UP TO 31/10/90; FULL LIST OF MEMBERS

View Document

11/10/9011 October 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/89

View Document

22/02/9022 February 1990 RETURN MADE UP TO 05/10/89; FULL LIST OF MEMBERS

View Document

22/02/9022 February 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/88

View Document

02/05/892 May 1989 RETURN MADE UP TO 10/07/88; FULL LIST OF MEMBERS

View Document

02/05/892 May 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/87

View Document

29/09/8829 September 1988 DIRECTOR RESIGNED

View Document

26/09/8826 September 1988 NEW DIRECTOR APPOINTED

View Document

09/09/889 September 1988 EXEMPTION FROM APPOINTING AUDITORS 190387

View Document

09/09/889 September 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/86

View Document

15/04/8815 April 1988 RETURN MADE UP TO 02/04/87; FULL LIST OF MEMBERS

View Document

25/02/8725 February 1987 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/11

View Document

25/02/8725 February 1987 REGISTERED OFFICE CHANGED ON 25/02/87 FROM: SOUTH LODGE GILLINGHAM ROAD MERE WARMINSTER WILTSHIRE

View Document

18/11/8518 November 1985 Incorporation

View Document

18/11/8518 November 1985 Incorporation

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