BLOQ MANAGEMENT SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/11/244 November 2024 Confirmation statement made on 2024-11-02 with updates

View Document

01/10/241 October 2024

View Document

01/10/241 October 2024

View Document

01/10/241 October 2024

View Document

01/10/241 October 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

02/11/232 November 2023 Confirmation statement made on 2023-11-02 with updates

View Document

12/07/2312 July 2023 Second filing for the termination of Steven Nightingale as a director

View Document

09/05/239 May 2023 Current accounting period extended from 2023-06-30 to 2023-12-31

View Document

27/04/2327 April 2023 Appointment of Mr Jonathan Smith as a director on 2023-04-17

View Document

27/04/2327 April 2023 Termination of appointment of Steven Nightingale as a director on 2023-04-17

View Document

27/04/2327 April 2023 Appointment of Mr Neil Gavin Foster as a director on 2023-04-17

View Document

27/04/2327 April 2023 Cessation of Steven Nightingale as a person with significant control on 2023-04-17

View Document

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

View Document

27/04/2327 April 2023 Director's details changed for Mr Jonathan Smith on 2023-04-27

View Document

27/04/2327 April 2023 Notification of Trinity Property Group Limited as a person with significant control on 2023-04-17

View Document

27/04/2327 April 2023 Appointment of Mr Gary Tarrant as a director on 2023-04-17

View Document

02/11/222 November 2022 Confirmation statement made on 2022-11-02 with updates

View Document

01/11/221 November 2022 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

24/10/1924 October 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

17/04/1917 April 2019 CONFIRMATION STATEMENT MADE ON 17/04/19, WITH UPDATES

View Document

17/04/1917 April 2019 CESSATION OF RAYMOND JOHN NIGHTINGALE AS A PSC

View Document

17/04/1917 April 2019 PSC'S CHANGE OF PARTICULARS / MR STEVEN NIGHTINGALE / 15/04/2019

View Document

31/01/1931 January 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, WITH UPDATES

View Document

13/10/1813 October 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

09/09/189 September 2018 REGISTERED OFFICE CHANGED ON 09/09/2018 FROM UNIT 106 FILWOOD PARK LANE BRISTOL BS4 1ET ENGLAND

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

22/02/1822 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAYMOND JOHN NIGHTINGALE

View Document

22/02/1822 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVEN NIGHTINGALE

View Document

21/02/1821 February 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 21/02/2018

View Document

12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 12/02/18, WITH UPDATES

View Document

04/12/174 December 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

21/02/1721 February 2017 CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES

View Document

30/11/1630 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN NIGHTINGALE / 21/11/2016

View Document

30/11/1630 November 2016 REGISTERED OFFICE CHANGED ON 30/11/2016 FROM 149 THE OVAL BATH BA2 2HF ENGLAND

View Document

11/11/1611 November 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

29/03/1629 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

21/02/1621 February 2016 Annual return made up to 19 February 2016 with full list of shareholders

View Document

07/01/167 January 2016 APPOINTMENT TERMINATED, DIRECTOR TREVOR BAMFORD

View Document

07/01/167 January 2016 REGISTERED OFFICE CHANGED ON 07/01/2016 FROM 2 FERNBANK ROAD REDLAND BRISTOL AVON BS6 6PZ

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

23/02/1523 February 2015 Annual return made up to 19 February 2015 with full list of shareholders

View Document

20/11/1420 November 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

12/03/1412 March 2014 CURREXT FROM 28/02/2014 TO 30/06/2014

View Document

27/02/1427 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR THOMAS BAMFORD / 01/01/2014

View Document

27/02/1427 February 2014 Annual return made up to 19 February 2014 with full list of shareholders

View Document

19/02/1319 February 2013 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