JAMES BLAKE 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
28/04/2528 April 2025 Confirmation statement made on 2025-04-27 with no updates

View Document

30/08/2430 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

29/04/2429 April 2024 Confirmation statement made on 2024-04-27 with updates

View Document

25/03/2425 March 2024 Cessation of David Gelb as a person with significant control on 2023-12-19

View Document

25/03/2425 March 2024 Cessation of Sharon Nicola Gelb as a person with significant control on 2023-12-19

View Document

25/03/2425 March 2024 Notification of a person with significant control statement

View Document

22/03/2422 March 2024 Director's details changed for Rajeev Bawa on 2024-03-22

View Document

22/03/2422 March 2024 Director's details changed for Mr David Gelb on 2024-03-12

View Document

12/03/2412 March 2024 Director's details changed for Rajeev Bawa on 2024-03-12

View Document

12/03/2412 March 2024 Secretary's details changed for Sharon Nicola Gelb on 2024-03-12

View Document

12/03/2412 March 2024 Director's details changed for Mr David Gelb on 2024-03-12

View Document

05/01/245 January 2024 Resolutions

View Document

05/01/245 January 2024 Particulars of variation of rights attached to shares

View Document

05/01/245 January 2024 Change of share class name or designation

View Document

05/01/245 January 2024 Resolutions

View Document

05/01/245 January 2024 Resolutions

View Document

05/01/245 January 2024 Resolutions

View Document

05/01/245 January 2024 Resolutions

View Document

05/01/245 January 2024 Resolutions

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

14/07/2314 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

28/04/2328 April 2023 Confirmation statement made on 2023-04-27 with updates

View Document

28/04/2328 April 2023 Cessation of Rajeev Bawa as a person with significant control on 2019-06-30

View Document

28/04/2328 April 2023 Change of details for Mr David Gelb as a person with significant control on 2023-04-04

View Document

28/04/2328 April 2023 Notification of Sharon Nicola Gelb as a person with significant control on 2023-04-04

View Document

25/04/2325 April 2023 Resolutions

View Document

25/04/2325 April 2023 Change of share class name or designation

View Document

25/04/2325 April 2023 Resolutions

View Document

25/04/2325 April 2023 Particulars of variation of rights attached to shares

View Document

25/04/2325 April 2023 Resolutions

View Document

19/04/2319 April 2023 Appointment of Mrs Sophie Jessica Bawa as a director on 2022-02-28

View Document

18/04/2318 April 2023 Memorandum and Articles of Association

View Document

05/04/235 April 2023 Statement of company's objects

View Document

04/04/234 April 2023 Appointment of Mrs Sharon Nicola Gelb as a director on 2022-04-28

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

27/04/2227 April 2022 Confirmation statement made on 2022-04-27 with no updates

View Document

28/03/2228 March 2022 Registered office address changed from 24 Queen Anne Street London W1G 9AY England to 27 Phipp Street First Floor London EC2A 4NP on 2022-03-28

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

22/04/2122 April 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

18/01/2118 January 2021 PREVEXT FROM 31/10/2020 TO 31/12/2020

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

09/06/209 June 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

26/05/2026 May 2020 CONFIRMATION STATEMENT MADE ON 21/05/20, WITH UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

03/06/193 June 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

21/05/1921 May 2019 CONFIRMATION STATEMENT MADE ON 21/05/19, NO UPDATES

View Document

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 08/05/19, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

12/06/1812 June 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

13/05/1813 May 2018 CONFIRMATION STATEMENT MADE ON 08/05/18, NO UPDATES

View Document

10/05/1810 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAJEEV BAWA

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

17/05/1717 May 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

09/05/179 May 2017 CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES

View Document

09/08/169 August 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/05/1631 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / DAVID GELB / 01/01/2016

View Document

31/05/1631 May 2016 SECRETARY'S CHANGE OF PARTICULARS / SHARON NICOLA GELB / 01/01/2016

View Document

31/05/1631 May 2016 Annual return made up to 8 May 2016 with full list of shareholders

View Document

05/08/155 August 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

11/07/1511 July 2015 REGISTERED OFFICE CHANGED ON 11/07/2015 FROM WINSTON HOUSE 2 DOLLIS PARK LONDON N3 1HF

View Document

12/05/1512 May 2015 Annual return made up to 8 May 2015 with full list of shareholders

View Document

24/07/1424 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

27/05/1427 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / DAVID GELB / 02/01/2014

View Document

27/05/1427 May 2014 SECRETARY'S CHANGE OF PARTICULARS / SHARON NICOLA GELB / 01/01/2014

View Document

27/05/1427 May 2014 Annual return made up to 8 May 2014 with full list of shareholders

View Document

30/07/1330 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

24/05/1324 May 2013 Annual return made up to 8 May 2013 with full list of shareholders

View Document

30/07/1230 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

25/07/1225 July 2012 REGISTERED OFFICE CHANGED ON 25/07/2012 FROM 32 QUEEN ANNE STREET LONDON W1G 8HD ENGLAND

View Document

14/05/1214 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / DAVID GELB / 01/05/2012

View Document

14/05/1214 May 2012 Annual return made up to 8 May 2012 with full list of shareholders

View Document

14/05/1214 May 2012 REGISTERED OFFICE CHANGED ON 14/05/2012 FROM 32 QUEEN ANNE STREET LODNON W1G 8HD ENGLAND

View Document

14/05/1214 May 2012 SECRETARY'S CHANGE OF PARTICULARS / SHARON NICOLA GELB / 01/05/2012

View Document

22/07/1122 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

07/06/117 June 2011 Annual return made up to 8 May 2011 with full list of shareholders

View Document

07/06/117 June 2011 SECRETARY'S CHANGE OF PARTICULARS / SHARON NICOLA GELB / 01/05/2011

View Document

07/06/117 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / DAVID GELB / 01/05/2011

View Document

28/07/1028 July 2010 SECRETARY'S CHANGE OF PARTICULARS / SHARON NICOLA GELB / 01/05/2010

View Document

28/07/1028 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID GELB / 01/05/2010

View Document

28/07/1028 July 2010 Annual return made up to 8 May 2010 with full list of shareholders

View Document

27/07/1027 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / RAJEEV BAWA / 01/05/2010

View Document

09/02/109 February 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

05/02/105 February 2010 PREVEXT FROM 31/05/2009 TO 31/10/2009

View Document

26/06/0926 June 2009 RETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS

View Document

25/06/0925 June 2009 SECRETARY'S CHANGE OF PARTICULARS / SHARON GELB / 25/06/2009

View Document

25/06/0925 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID GELB / 25/06/2009

View Document

08/05/088 May 2008 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