BLYTH SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/05/2519 May 2025 Registered office address changed from 360 Lower Broughton Road Salford M7 2HY England to Marsland Chambers 1a Marsland Road Sale M33 3HP on 2025-05-19

View Document

23/04/2523 April 2025 Confirmation statement made on 2025-04-14 with no updates

View Document

22/11/2422 November 2024 Previous accounting period extended from 2024-02-22 to 2024-03-06

View Document

22/04/2422 April 2024 Confirmation statement made on 2024-04-14 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

28/02/2428 February 2024 Micro company accounts made up to 2023-02-28

View Document

23/02/2423 February 2024 Current accounting period shortened from 2023-02-23 to 2023-02-22

View Document

23/11/2323 November 2023 Previous accounting period shortened from 2023-02-24 to 2023-02-23

View Document

10/05/2310 May 2023 Micro company accounts made up to 2022-02-28

View Document

27/04/2327 April 2023 Confirmation statement made on 2023-04-14 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

24/02/2324 February 2023 Current accounting period shortened from 2022-02-25 to 2022-02-24

View Document

25/11/2225 November 2022 Previous accounting period shortened from 2022-02-26 to 2022-02-25

View Document

20/05/2220 May 2022 Confirmation statement made on 2022-04-14 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

06/02/226 February 2022 Micro company accounts made up to 2021-02-28

View Document

26/11/2126 November 2021 Previous accounting period shortened from 2021-02-27 to 2021-02-26

View Document

05/10/215 October 2021 Confirmation statement made on 2021-04-14 with no updates

View Document

07/05/217 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

15/04/2115 April 2021 COMPANY NAME CHANGED BLYTHE ROAD MANAGEMENT COMPANY LIMITED CERTIFICATE ISSUED ON 15/04/21

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

25/02/2125 February 2021 PREVSHO FROM 28/02/2020 TO 27/02/2020

View Document

21/08/2021 August 2020 CONFIRMATION STATEMENT MADE ON 21/08/20, WITH UPDATES

View Document

23/07/2023 July 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID WHITE

View Document

23/07/2023 July 2020 APPOINTMENT TERMINATED, DIRECTOR JONATHAN RILEY

View Document

16/07/2016 July 2020 DIRECTOR APPOINTED MR MORDECHAI BLUM

View Document

15/07/2015 July 2020 APPOINTMENT TERMINATED, DIRECTOR PETER MCHUGH

View Document

15/07/2015 July 2020 CESSATION OF PETER DAVID MCHUGH AS A PSC

View Document

15/07/2015 July 2020 REGISTERED OFFICE CHANGED ON 15/07/2020 FROM ONE DERBY SQUARE EXCELLO LAW ONE DERBY SQUARE LIVERPOOL L2 9XX ENGLAND

View Document

15/07/2015 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MORDECHAI BLUM

View Document

10/05/2010 May 2020 CONFIRMATION STATEMENT MADE ON 26/04/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

16/11/1916 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

09/05/199 May 2019 CONFIRMATION STATEMENT MADE ON 26/04/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

12/11/1812 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

30/04/1830 April 2018 CONFIRMATION STATEMENT MADE ON 26/04/18, WITH UPDATES

View Document

30/04/1830 April 2018 REGISTERED OFFICE CHANGED ON 30/04/2018 FROM EXCELLO LAW ONE DERBY SQUARE LIVERPOOL MERSEYSIDE L2 9XX

View Document

30/04/1830 April 2018 CESSATION OF PATRICK JOSEPH RUANE AS A PSC

View Document

30/04/1830 April 2018 CESSATION OF ROGER BAILEY WYNNE AS A PSC

View Document

30/04/1830 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER DAVID MCHUGH

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

29/11/1729 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

24/10/1724 October 2017 APPOINTMENT TERMINATED, DIRECTOR ROGER WYNNE

View Document

11/10/1711 October 2017 REGISTERED OFFICE CHANGED ON 11/10/2017 FROM 1 DERBY SQUARE LIVERPOOL L2 9XX

View Document

11/10/1711 October 2017 APPOINTMENT TERMINATED, DIRECTOR PATRICK RUANE

View Document

11/10/1711 October 2017 DIRECTOR APPOINTED PETER DAVID MCHUGH

View Document

12/06/1712 June 2017 REGISTERED OFFICE CHANGED ON 12/06/2017 FROM DRAKE HOUSE GADBROOK WAY GADBROOK PARK NORTHWICH CHESHIRE CW9 7RA

View Document

07/06/177 June 2017 CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

17/11/1617 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

19/05/1619 May 2016 Annual return made up to 26 April 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

27/11/1527 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

16/07/1516 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK JOSEPH RUANE / 01/07/2015

View Document

30/04/1530 April 2015 DIRECTOR APPOINTED DAVID SCOTT WHITE

View Document

30/04/1530 April 2015 APPOINTMENT TERMINATED, DIRECTOR JEANNE NICHOLLS

View Document

28/04/1528 April 2015 Annual return made up to 26 April 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

13/08/1413 August 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

12/05/1412 May 2014 Annual return made up to 26 April 2014 with full list of shareholders

View Document

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

View Accounts

19/11/1319 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13

View Document

18/11/1318 November 2013 PREVSHO FROM 30/04/2013 TO 28/02/2013

View Document

14/05/1314 May 2013 Annual return made up to 26 April 2013 with full list of shareholders

View Document

19/03/1319 March 2013 DIRECTOR APPOINTED JONATHAN DANIEL RILEY

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

12/12/1212 December 2012 DIRECTOR APPOINTED MRS JEANNE NICHOLLS

View Document

26/04/1226 April 2012 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