BLOQ MANAGEMENT SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
04/11/244 November 2024 | Confirmation statement made on 2024-11-02 with updates |
01/10/241 October 2024 | |
01/10/241 October 2024 | |
01/10/241 October 2024 | |
01/10/241 October 2024 | Audit exemption subsidiary accounts made up to 2023-12-31 |
02/11/232 November 2023 | Confirmation statement made on 2023-11-02 with updates |
12/07/2312 July 2023 | Second filing for the termination of Steven Nightingale as a director |
09/05/239 May 2023 | Current accounting period extended from 2023-06-30 to 2023-12-31 |
27/04/2327 April 2023 | Appointment of Mr Jonathan Smith as a director on 2023-04-17 |
27/04/2327 April 2023 | Termination of appointment of Steven Nightingale as a director on 2023-04-17 |
27/04/2327 April 2023 | Appointment of Mr Neil Gavin Foster as a director on 2023-04-17 |
27/04/2327 April 2023 | Cessation of Steven Nightingale as a person with significant control on 2023-04-17 |
27/04/2327 April 2023 | Registered office address changed from Filwood Green Business Park Filwood Park Lane Hengrove Bristol BS4 1ET England to Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN on 2023-04-27 |
27/04/2327 April 2023 | Director's details changed for Mr Jonathan Smith on 2023-04-27 |
27/04/2327 April 2023 | Notification of Trinity Property Group Limited as a person with significant control on 2023-04-17 |
27/04/2327 April 2023 | Appointment of Mr Gary Tarrant as a director on 2023-04-17 |
02/11/222 November 2022 | Confirmation statement made on 2022-11-02 with updates |
01/11/221 November 2022 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
24/10/1924 October 2019 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
17/04/1917 April 2019 | CONFIRMATION STATEMENT MADE ON 17/04/19, WITH UPDATES |
17/04/1917 April 2019 | CESSATION OF RAYMOND JOHN NIGHTINGALE AS A PSC |
17/04/1917 April 2019 | PSC'S CHANGE OF PARTICULARS / MR STEVEN NIGHTINGALE / 15/04/2019 |
31/01/1931 January 2019 | CONFIRMATION STATEMENT MADE ON 31/01/19, WITH UPDATES |
13/10/1813 October 2018 | 30/06/18 TOTAL EXEMPTION FULL |
09/09/189 September 2018 | REGISTERED OFFICE CHANGED ON 09/09/2018 FROM UNIT 106 FILWOOD PARK LANE BRISTOL BS4 1ET ENGLAND |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
22/02/1822 February 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAYMOND JOHN NIGHTINGALE |
22/02/1822 February 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVEN NIGHTINGALE |
21/02/1821 February 2018 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 21/02/2018 |
12/02/1812 February 2018 | CONFIRMATION STATEMENT MADE ON 12/02/18, WITH UPDATES |
04/12/174 December 2017 | 30/06/17 TOTAL EXEMPTION FULL |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
21/02/1721 February 2017 | CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES |
30/11/1630 November 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN NIGHTINGALE / 21/11/2016 |
30/11/1630 November 2016 | REGISTERED OFFICE CHANGED ON 30/11/2016 FROM 149 THE OVAL BATH BA2 2HF ENGLAND |
11/11/1611 November 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
29/03/1629 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
21/02/1621 February 2016 | Annual return made up to 19 February 2016 with full list of shareholders |
07/01/167 January 2016 | APPOINTMENT TERMINATED, DIRECTOR TREVOR BAMFORD |
07/01/167 January 2016 | REGISTERED OFFICE CHANGED ON 07/01/2016 FROM 2 FERNBANK ROAD REDLAND BRISTOL AVON BS6 6PZ |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
23/02/1523 February 2015 | Annual return made up to 19 February 2015 with full list of shareholders |
20/11/1420 November 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
12/03/1412 March 2014 | CURREXT FROM 28/02/2014 TO 30/06/2014 |
27/02/1427 February 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR THOMAS BAMFORD / 01/01/2014 |
27/02/1427 February 2014 | Annual return made up to 19 February 2014 with full list of shareholders |
19/02/1319 February 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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