BLADE ACCESS SP LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/10/259 October 2025 NewConfirmation statement made on 2025-09-23 with no updates

View Document

09/10/259 October 2025 NewDirector's details changed for Terry Lindsey on 2025-10-09

View Document

20/12/2420 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

07/10/247 October 2024 Confirmation statement made on 2024-09-23 with no updates

View Document

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

View Accounts

19/12/2319 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

10/10/2310 October 2023 Confirmation statement made on 2023-09-23 with no updates

View Document

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

View Accounts

02/11/222 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

07/10/227 October 2022 Confirmation statement made on 2022-09-23 with no updates

View Document

20/05/2220 May 2022 Registered office address changed from 2 Birksland Street Bradford West Yorkshire BD4 8UX England to 12 Trevor Foster Way Bradford West Yorkshire BD5 8HB on 2022-05-20

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/11/2130 November 2021 Notification of Terry Lindsey as a person with significant control on 2021-11-24

View Document

26/11/2126 November 2021 Cessation of Timothy White as a person with significant control on 2021-11-24

View Document

26/11/2126 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

06/10/216 October 2021 Confirmation statement made on 2021-09-23 with no updates

View Document

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

View Accounts

30/03/2130 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

08/10/208 October 2020 CONFIRMATION STATEMENT MADE ON 23/09/20, WITH UPDATES

View Document

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

View Accounts

12/12/1912 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

13/11/1913 November 2019 ADOPT ARTICLES 29/10/2019

View Document

12/11/1912 November 2019 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY WHITE

View Document

12/11/1912 November 2019 DIRECTOR APPOINTED TERRY LINDSEY

View Document

07/11/197 November 2019 CONFIRMATION STATEMENT MADE ON 23/09/19, WITH UPDATES

View Document

01/11/191 November 2019 PREVSHO FROM 30/09/2019 TO 31/03/2019

View Document

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

View Accounts

26/10/1826 October 2018 ADOPT ARTICLES 12/10/2018

View Document

26/10/1826 October 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

25/10/1825 October 2018 12/10/18 STATEMENT OF CAPITAL GBP 100

View Document

24/09/1824 September 2018 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