BLYTHE CONSULTING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
16/04/2516 April 2025 | Confirmation statement made on 2025-04-12 with no updates |
30/09/2430 September 2024 | Total exemption full accounts made up to 2024-03-31 |
17/04/2417 April 2024 | Confirmation statement made on 2024-04-12 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
16/10/2316 October 2023 | Total exemption full accounts made up to 2023-03-31 |
21/04/2321 April 2023 | Confirmation statement made on 2023-04-12 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
27/09/2227 September 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
06/12/216 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
21/04/2021 April 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GAVIN MANDER |
21/04/2021 April 2020 | CONFIRMATION STATEMENT MADE ON 12/04/20, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
19/11/1919 November 2019 | DIRECTOR APPOINTED MR GAVIN JOHN MANDER |
04/10/194 October 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19 |
26/04/1926 April 2019 | CONFIRMATION STATEMENT MADE ON 12/04/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
28/12/1828 December 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18 |
30/04/1830 April 2018 | CONFIRMATION STATEMENT MADE ON 12/04/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
28/12/1728 December 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17 |
25/04/1725 April 2017 | CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
29/12/1629 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
09/05/169 May 2016 | Annual return made up to 12 April 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
23/12/1523 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
10/05/1510 May 2015 | Annual return made up to 12 April 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
28/12/1428 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
07/05/147 May 2014 | Annual return made up to 12 April 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
24/12/1324 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
28/04/1328 April 2013 | Annual return made up to 12 April 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
21/12/1221 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
05/05/125 May 2012 | Annual return made up to 12 April 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
21/11/1121 November 2011 | DIRECTOR'S CHANGE OF PARTICULARS / JENNY BIRKS / 01/06/2011 |
21/11/1121 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
21/11/1121 November 2011 | SECRETARY'S CHANGE OF PARTICULARS / JENNY BIRKS / 01/06/2011 |
06/06/116 June 2011 | SECRETARY'S CHANGE OF PARTICULARS / JENNY BIRKS / 01/05/2010 |
06/06/116 June 2011 | Annual return made up to 12 April 2011 with full list of shareholders |
06/06/116 June 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MISS. JENNY BIRKS / 01/05/2010 |
21/12/1021 December 2010 | REGISTERED OFFICE CHANGED ON 21/12/2010 FROM 9 OAKHAMPTON COURT PARK AVENUE ROUNDHAY LEEDS WEST YORKSHIRE LS8 2JF |
21/12/1021 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
16/04/1016 April 2010 | Annual return made up to 12 April 2010 with full list of shareholders |
02/11/092 November 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
20/04/0920 April 2009 | RETURN MADE UP TO 15/03/09; NO CHANGE OF MEMBERS |
12/09/0812 September 2008 | APPOINTMENT TERMINATED SECRETARY ANDREW DUNKLEY |
12/09/0812 September 2008 | REGISTERED OFFICE CHANGED ON 12/09/2008 FROM 9 OAKHAMPTON COURT PARK AVENUE ROUNDHAY LEEDS WEST YORKSHIRE LS8 2JF |
12/09/0812 September 2008 | SECRETARY APPOINTED JENNY BIRKS |
29/08/0829 August 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
28/08/0828 August 2008 | DIRECTOR'S CHANGE OF PARTICULARS / JENNY BIRKS / 14/08/2008 |
28/08/0828 August 2008 | REGISTERED OFFICE CHANGED ON 28/08/2008 FROM 39 SLACK LANE, NEWMILLERDAM WAKEFIELD WEST YORKSHIRE WF2 7SW |
29/04/0829 April 2008 | RETURN MADE UP TO 15/03/08; FULL LIST OF MEMBERS |
15/03/0715 March 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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