BLACKBURN & CO. PROJECT 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
03/02/253 February 2025 Confirmation statement made on 2025-02-03 with no updates

View Document

04/12/244 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/03/2422 March 2024 Confirmation statement made on 2024-02-03 with no updates

View Document

14/12/2314 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

10/12/2310 December 2023 Resolutions

View Document

10/12/2310 December 2023 Resolutions

View Document

01/12/231 December 2023 Memorandum and Articles of Association

View Document

23/11/2323 November 2023 Registration of charge 072914120001, created on 2023-11-15

View Document

13/09/2313 September 2023 Termination of appointment of Jack Emmins as a director on 2023-09-13

View Document

13/09/2313 September 2023 Termination of appointment of Mark Dedman as a director on 2023-09-13

View Document

12/07/2312 July 2023 Second filing of Confirmation Statement dated 2023-02-03

View Document

05/04/235 April 2023 Confirmation statement made on 2023-02-03 with updates

View Document

05/04/235 April 2023 Director's details changed for Mr Christopher James Blackburn on 2023-02-01

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

23/03/2323 March 2023 Appointment of Mr Jack Emmins as a director on 2021-09-16

View Document

23/03/2323 March 2023 Director's details changed for Mr Jon Bryant on 2023-02-17

View Document

23/03/2323 March 2023 Director's details changed for Mr Christopher James Blackburn on 2023-02-17

View Document

23/03/2323 March 2023 Termination of appointment of Anthony Padgett as a director on 2022-08-26

View Document

23/03/2323 March 2023 Registered office address changed from Haslers Old Station Road Loughton Essex IG10 4PL to No 1 Clink Street London SE1 9DG on 2023-03-23

View Document

23/03/2323 March 2023 Appointment of Mr Mark Dedman as a director on 2023-01-03

View Document

07/11/227 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

28/02/2228 February 2022 Sub-division of shares on 2022-02-16

View Document

25/02/2225 February 2022 Resolutions

View Document

25/02/2225 February 2022 Resolutions

View Document

25/02/2225 February 2022 Resolutions

View Document

16/02/2216 February 2022 Confirmation statement made on 2022-02-03 with updates

View Document

21/12/2121 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

08/09/208 September 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/03/2023 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES BLACKBURN / 23/03/2020

View Document

23/03/2023 March 2020 PSC'S CHANGE OF PARTICULARS / CHRISTOPHER JAMES BLACKBURN / 23/03/2020

View Document

03/02/203 February 2020 CONFIRMATION STATEMENT MADE ON 03/02/20, WITH UPDATES

View Document

23/12/1923 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 22/06/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/09/1821 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

16/07/1816 July 2018 CONFIRMATION STATEMENT MADE ON 22/06/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

27/10/1727 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

12/07/1712 July 2017 CONFIRMATION STATEMENT MADE ON 22/06/17, WITH UPDATES

View Document

12/07/1712 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER JAMES BLACKBURN

View Document

10/07/1710 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JON BRYANT / 21/06/2017

View Document

01/09/161 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

29/06/1629 June 2016 Annual return made up to 22 June 2016 with full list of shareholders

View Document

13/08/1513 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

07/07/157 July 2015 Annual return made up to 22 June 2015 with full list of shareholders

View Document

27/04/1527 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES BLACKBURN / 17/12/2014

View Document

27/04/1527 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES HITCH / 23/08/2014

View Document

27/06/1427 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

26/06/1426 June 2014 Annual return made up to 22 June 2014 with full list of shareholders

View Document

26/11/1326 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

23/07/1323 July 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

02/07/132 July 2013 Annual return made up to 22 June 2013 with full list of shareholders

View Document

01/07/131 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JON BRYANT / 21/06/2013

View Document

29/04/1329 April 2013 CURRSHO FROM 31/08/2012 TO 31/03/2012

View Document

26/06/1226 June 2012 Annual return made up to 22 June 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

20/03/1220 March 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

20/03/1220 March 2012 COMPANY NAME CHANGED BHB STRATEGY LIMITED CERTIFICATE ISSUED ON 20/03/12

View Document

08/03/128 March 2012 20/02/12 STATEMENT OF CAPITAL GBP 200

View Document

20/02/1220 February 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

09/01/129 January 2012 23/06/11 STATEMENT OF CAPITAL GBP 3

View Document

23/08/1123 August 2011 Annual return made up to 22 June 2011 with full list of shareholders

View Document

26/07/1126 July 2011 SECOND FILING FOR FORM AP01

View Document

17/01/1117 January 2011 REGISTERED OFFICE CHANGED ON 17/01/2011 FROM 28 ELMSTEAD GARDENS WORCESTER PARK KT4 7BD UNITED KINGDOM

View Document

06/12/106 December 2010 CURREXT FROM 30/06/2011 TO 31/08/2011

View Document

14/07/1014 July 2010 DIRECTOR APPOINTED MR JON BRYANT

View Document

22/06/1022 June 2010 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