BLISS DISTRIBUTION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/12/2418 December 2024 Accounts for a small company made up to 2024-03-31

View Document

17/12/2417 December 2024 Confirmation statement made on 2024-12-17 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

25/01/2425 January 2024 Satisfaction of charge 058044220005 in full

View Document

20/12/2320 December 2023 Confirmation statement made on 2023-12-20 with no updates

View Document

13/12/2313 December 2023 Accounts for a small company made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

21/12/2221 December 2022 Confirmation statement made on 2022-12-20 with updates

View Document

21/12/2221 December 2022 Register(s) moved to registered office address Unit 3 Greenbank Business Park Dyneley Road Blackburn Lancashire BB1 3AB

View Document

18/10/2218 October 2022 Registration of charge 058044220005, created on 2022-10-07

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

20/12/2120 December 2021 Confirmation statement made on 2021-12-20 with updates

View Document

24/11/2124 November 2021 Satisfaction of charge 058044220003 in full

View Document

08/11/218 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

08/02/218 February 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

04/01/214 January 2021 CONFIRMATION STATEMENT MADE ON 20/12/20, WITH UPDATES

View Document

21/12/2021 December 2020 PSC'S CHANGE OF PARTICULARS / BLISS UK HOLDINGS LIMITED / 14/02/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

14/02/2014 February 2020 REGISTERED OFFICE CHANGED ON 14/02/2020 FROM A3 HURSTWOOD COURT, MERCER WAY SHADSWORTH BUSINESS PARK BLACKBURN LANCASHIRE BB1 2QU ENGLAND

View Document

20/12/1920 December 2019 CONFIRMATION STATEMENT MADE ON 20/12/19, WITH UPDATES

View Document

05/11/195 November 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058044220004

View Document

17/09/1917 September 2019 PSC'S CHANGE OF PARTICULARS / BLISS UK HOLDINGS LIMITED / 25/06/2018

View Document

03/06/193 June 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

20/12/1820 December 2018 CONFIRMATION STATEMENT MADE ON 20/12/18, WITH UPDATES

View Document

19/12/1819 December 2018 CESSATION OF CATHRYN DUNSTAN AS A PSC

View Document

19/12/1819 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CATHRYN DUNSTAN

View Document

13/12/1813 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

11/07/1811 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 058044220004

View Document

26/06/1826 June 2018 COMPANY NAME CHANGED DRACCO UK LIMITED CERTIFICATE ISSUED ON 26/06/18

View Document

25/06/1825 June 2018 APPOINTMENT TERMINATED, DIRECTOR HENRIK ANDERSEN

View Document

25/06/1825 June 2018 DIRECTOR APPOINTED CATHRYN DUNSTAN

View Document

25/06/1825 June 2018 APPOINTMENT TERMINATED, DIRECTOR ERIC WONG

View Document

25/06/1825 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BLISS UK HOLDINGS LIMITED

View Document

25/06/1825 June 2018 CESSATION OF JACOB ANDERSEN AS A PSC

View Document

25/06/1825 June 2018 CESSATION OF HENRIK ANDERSEN AS A PSC

View Document

16/05/1816 May 2018 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC REG PSC

View Document

16/05/1816 May 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 16/05/2018

View Document

16/05/1816 May 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 16/05/2018

View Document

16/05/1816 May 2018 NOTIFICATION OF PSC STATEMENT ON 15/05/2018

View Document

16/05/1816 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HENRIK ANDERSEN

View Document

16/05/1816 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JACOB ANDERSEN

View Document

16/05/1816 May 2018 CONFIRMATION STATEMENT MADE ON 03/05/18, WITH UPDATES

View Document

16/05/1816 May 2018 SAIL ADDRESS CREATED

View Document

11/01/1811 January 2018 11/01/18 STATEMENT OF CAPITAL GBP 868785

View Document

11/01/1811 January 2018 STATEMENT BY DIRECTORS

View Document

11/01/1811 January 2018 REDUCE ISSUED CAPITAL 05/12/2017

View Document

11/01/1811 January 2018 SOLVENCY STATEMENT DATED 05/12/17

View Document

10/10/1710 October 2017 DIRECTOR APPOINTED MR HENRIK RANIS STOKHOLM ANDERSEN

View Document

22/08/1722 August 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

16/05/1716 May 2017 CONFIRMATION STATEMENT MADE ON 03/05/17, WITH UPDATES

View Document

16/05/1716 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ERIC WONG / 16/05/2017

View Document

19/12/1619 December 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16

View Document

07/07/167 July 2016 AUDITOR'S RESIGNATION

View Document

20/05/1620 May 2016 Annual return made up to 3 May 2016 with full list of shareholders

View Document

18/01/1618 January 2016 REGISTERED OFFICE CHANGED ON 18/01/2016 FROM UNIT 401 GLENFIELD PARK TWO BLAKEWATER ROAD BLACKBURN LANCASHIRE BB1 5QH

View Document

15/10/1515 October 2015 02/10/15 STATEMENT OF CAPITAL GBP 1143785.00

View Document

07/10/157 October 2015 PREVEXT FROM 26/02/2015 TO 31/03/2015

View Document

07/10/157 October 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

08/09/158 September 2015 FULL ACCOUNTS MADE UP TO 28/02/14

View Document

08/06/158 June 2015 CURRSHO FROM 27/02/2014 TO 26/02/2014

View Document

01/06/151 June 2015 Annual return made up to 3 May 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

16/03/1516 March 2015 CURRSHO FROM 28/02/2014 TO 27/02/2014

View Document

24/12/1424 December 2014 PREVSHO FROM 31/03/2014 TO 28/02/2014

View Document

11/12/1411 December 2014 REGISTERED OFFICE CHANGED ON 11/12/2014 FROM 2 EXETER HOUSE BEAUFORT COURT SIR THOMAS LONGLEY ROAD ROCHESTER KENT ME2 4FE

View Document

11/08/1411 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 058044220003

View Document

23/06/1423 June 2014 Annual return made up to 3 May 2014 with full list of shareholders

View Document

05/03/145 March 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

05/03/145 March 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

19/11/1319 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

10/05/1310 May 2013 Annual return made up to 3 May 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

02/11/122 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

22/05/1222 May 2012 Annual return made up to 3 May 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

21/03/1221 March 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

20/12/1120 December 2011 PREVSHO FROM 30/09/2011 TO 31/03/2011

View Document

31/08/1131 August 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

11/05/1111 May 2011 Annual return made up to 3 May 2011 with full list of shareholders

View Document

25/11/1025 November 2010 DIRECTOR APPOINTED MR ERIC WONG

View Document

01/11/101 November 2010 APPOINTMENT TERMINATED, DIRECTOR COLIN HOARE

View Document

01/11/101 November 2010 REGISTERED OFFICE CHANGED ON 01/11/2010 FROM 23 BAKER STREET ROCHESTER KENT ME1 3DN UNITED KINGDOM

View Document

30/07/1030 July 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

21/05/1021 May 2010 Annual return made up to 3 May 2010 with full list of shareholders

View Document

31/10/0931 October 2009 DISS40 (DISS40(SOAD))

View Document

28/10/0928 October 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

27/10/0927 October 2009 FIRST GAZETTE

View Document

18/06/0918 June 2009 RETURN MADE UP TO 03/05/09; FULL LIST OF MEMBERS

View Document

11/05/0911 May 2009 APPOINTMENT TERMINATED SECRETARY STEWARTS STEWARTS COMPANY SECRETARY LTD

View Document

30/09/0830 September 2008 APPOINTMENT TERMINATED DIRECTOR JEREMY CHARTER

View Document

30/09/0830 September 2008 DIRECTOR APPOINTED COLIN CRAIG HOARE

View Document

09/09/089 September 2008 REGISTERED OFFICE CHANGED ON 09/09/2008 FROM 4TH FLOOR 269 HIGH STREET BERKHAMSTED HERTFORDSHIRE HP4 1AQ

View Document

12/06/0812 June 2008 RETURN MADE UP TO 03/05/08; FULL LIST OF MEMBERS

View Document

10/03/0810 March 2008 SECRETARY APPOINTED STEWARTS COMPANY SECRETARY LTD STEWARTS COMPANY SECRETARY LTD

View Document

10/03/0810 March 2008 APPOINTMENT TERMINATED SECRETARY KATHARINE CHARTER

View Document

11/02/0811 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/07

View Document

24/07/0724 July 2007 SECRETARY'S PARTICULARS CHANGED

View Document

24/07/0724 July 2007 RETURN MADE UP TO 17/05/07; FULL LIST OF MEMBERS

View Document

24/07/0724 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

13/06/0713 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/05/072 May 2007 REGISTERED OFFICE CHANGED ON 02/05/07 FROM: 190 STRAND LONDON WC2R 1JN

View Document

22/09/0622 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/07/0612 July 2006 NEW SECRETARY APPOINTED

View Document

29/06/0629 June 2006 SECRETARY RESIGNED

View Document

13/06/0613 June 2006 ACC. REF. DATE EXTENDED FROM 31/05/07 TO 30/09/07

View Document

13/06/0613 June 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/06/0613 June 2006 DIRECTOR RESIGNED

View Document

13/06/0613 June 2006 SECRETARY RESIGNED

View Document

13/06/0613 June 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/06/065 June 2006 COMPANY NAME CHANGED LAWGRA (NO.1245) LIMITED CERTIFICATE ISSUED ON 05/06/06

View Document

03/05/063 May 2006 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