BL ENGINEERING SOLUTIONS LIMITED

Company Documents

DateDescription
15/04/2515 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

15/04/2515 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

21/01/2521 January 2025 First Gazette notice for voluntary strike-off

View Document

21/01/2521 January 2025 First Gazette notice for voluntary strike-off

View Document

15/01/2515 January 2025 Resolutions

View Document

10/01/2510 January 2025 Application to strike the company off the register

View Document

22/10/2422 October 2024 Confirmation statement made on 2024-10-01 with no updates

View Document

31/07/2431 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

14/12/2314 December 2023 Registered office address changed from Unit 4/5 Barney Hayes Lane Cadnam Southampton SO40 2nd England to Tredegar Wharf Marine Parade Southampton SO14 5JF on 2023-12-14

View Document

28/11/2328 November 2023 Confirmation statement made on 2023-10-01 with no updates

View Document

21/11/2321 November 2023 Termination of appointment of William Eric Lowry as a director on 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

31/07/2331 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

04/11/224 November 2022 Confirmation statement made on 2022-10-01 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

11/11/2111 November 2021 Confirmation statement made on 2021-10-01 with updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

07/05/217 May 2021 REGISTERED OFFICE CHANGED ON 07/05/2021 FROM 66 BOTLEY ROAD PARK GATE SOUTHAMPTON HAMPSHIRE SO31 1BB UNITED KINGDOM

View Document

09/10/209 October 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ILJA MOISEJENKO

View Document

09/10/209 October 2020 CESSATION OF SOLENT PROTECTIVE COATINGS LIMITED AS A PSC

View Document

09/10/209 October 2020 DIRECTOR APPOINTED MR ILJA MOISEJENKO

View Document

02/10/202 October 2020 CESSATION OF DAVID JOHN SKEATES AS A PSC

View Document

02/10/202 October 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SOLENT PROTECTIVE COATINGS LIMITED

View Document

02/10/202 October 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information