BLADE TOOLING COMPANY LIMITED

Company Documents

DateDescription
22/05/2522 May 2025 Change of details for Technology Engineering Services Limited as a person with significant control on 2025-05-21

View Document

20/01/2520 January 2025 Confirmation statement made on 2025-01-07 with updates

View Document

02/01/252 January 2025 Satisfaction of charge 074859480011 in full

View Document

02/01/252 January 2025 Satisfaction of charge 074859480012 in full

View Document

02/01/252 January 2025 Satisfaction of charge 074859480014 in full

View Document

02/01/252 January 2025 Satisfaction of charge 074859480013 in full

View Document

02/12/242 December 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

02/09/242 September 2024 Previous accounting period shortened from 2023-12-31 to 2023-12-30

View Document

13/03/2413 March 2024 Certificate of change of name

View Document

04/03/244 March 2024 Termination of appointment of Philipp Visotschnig as a director on 2024-03-01

View Document

04/03/244 March 2024 Cessation of Gardner Group Limited as a person with significant control on 2024-03-01

View Document

04/03/244 March 2024 Notification of Technology Engineering Services Limited as a person with significant control on 2024-03-01

View Document

04/03/244 March 2024 Registered office address changed from Unit 9 Victory Park Victory Road Derby DE24 8ZF to Unit 4 Ams Technology Park Billington Road Burnley Lancashire BB11 5UB on 2024-03-04

View Document

04/03/244 March 2024 Registration of charge 074859480015, created on 2024-03-01

View Document

04/03/244 March 2024 Appointment of Mr Ian Matthew Cerrone as a director on 2024-03-01

View Document

29/02/2429 February 2024 All of the property or undertaking has been released from charge 074859480013

View Document

29/02/2429 February 2024 All of the property or undertaking has been released from charge 074859480014

View Document

15/01/2415 January 2024

View Document

15/01/2415 January 2024 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

15/01/2415 January 2024

View Document

15/01/2415 January 2024

View Document

09/01/249 January 2024 Confirmation statement made on 2024-01-07 with updates

View Document

03/01/243 January 2024 Director's details changed for Mr Philipp Visotschnig on 2024-01-01

View Document

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

View Accounts

14/04/2314 April 2023

View Document

14/04/2314 April 2023

View Document

14/04/2314 April 2023

View Document

14/04/2314 April 2023 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

11/01/2311 January 2023 Confirmation statement made on 2023-01-07 with updates

View Document

06/01/236 January 2023 Termination of appointment of Jackie Anne Storer as a secretary on 2022-12-31

View Document

03/10/223 October 2022 Termination of appointment of Antony John Upton as a director on 2022-09-26

View Document

14/09/2214 September 2022 Appointment of Mr Philipp Visotschnig as a director on 2022-09-14

View Document

21/01/2221 January 2022 Confirmation statement made on 2022-01-07 with updates

View Document

04/11/214 November 2021

View Document

04/11/214 November 2021 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

04/11/214 November 2021

View Document

04/11/214 November 2021

View Document

11/10/2111 October 2021

View Document

11/10/2111 October 2021

View Document

20/07/2120 July 2021 Director's details changed for Mr Antony John Upton on 2021-07-02

View Document

19/07/2119 July 2021 Termination of appointment of Dominic Owen Cartwright as a director on 2021-07-02

View Document

05/03/155 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 074859480010

View Document

19/02/1519 February 2015 FULL ACCOUNTS MADE UP TO 31/08/14

View Document

20/01/1520 January 2015 SAIL ADDRESS CHANGED FROM:
C/O BHW SOLICITORS
5 GROVE COURT
GROVE PARK, ENDERBY
LEICESTER
LEICESTERSHIRE
LE19 1SA
ENGLAND

View Document

20/01/1520 January 2015 Annual return made up to 7 January 2015 with full list of shareholders

View Document

19/01/1519 January 2015 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC
743-REG DEB

View Document

28/08/1428 August 2014 DIRECTOR APPOINTED MR ANTHONY GEOFFREY MILLINGTON

View Document

08/07/148 July 2014 APPOINTMENT TERMINATED, DIRECTOR EDWARD RILEY

View Document

09/06/149 June 2014 SECRETARY APPOINTED MRS CLAIRE FAVIER-TILSTON

View Document

07/06/147 June 2014 APPOINTMENT TERMINATED, SECRETARY BHW SOLICITORS

View Document

07/06/147 June 2014 APPOINTMENT TERMINATED, DIRECTOR PHILLIP LEWIS

View Document

04/06/144 June 2014 FULL ACCOUNTS MADE UP TO 31/08/13

View Document

04/03/144 March 2014 DIRECTOR APPOINTED MR NICHOLAS IAN BURGESS SANDERS

View Document

27/02/1427 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 074859480009

View Document

03/02/143 February 2014 Annual return made up to 7 January 2014 with full list of shareholders

View Document

29/04/1329 April 2013 FULL ACCOUNTS MADE UP TO 31/08/12

View Document

16/04/1316 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / DR PHILLIP ANDREW LEWIS / 11/04/2013

View Document

04/02/134 February 2013 Annual return made up to 7 January 2013 with full list of shareholders

View Document

04/01/134 January 2013 REGISTERED OFFICE CHANGED ON 04/01/2013 FROM GARDNER AEROSPACE COTMANHAY ROAD ILKESTON DERBYSHIRE DE7 8LL

View Document

04/12/124 December 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN SMITHIES

View Document

04/12/124 December 2012 DIRECTOR APPOINTED MR EDWARD JOHN RILEY

View Document

09/08/129 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

15/05/1215 May 2012 FULL ACCOUNTS MADE UP TO 31/08/11

View Document

23/01/1223 January 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

23/01/1223 January 2012 SAIL ADDRESS CREATED

View Document

23/01/1223 January 2012 Annual return made up to 7 January 2012 with full list of shareholders

View Document

10/01/1210 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

10/01/1210 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

07/01/127 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

02/12/112 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

17/11/1117 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ANDREW SMITHIES / 17/11/2011

View Document

28/07/1128 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

31/05/1131 May 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

20/04/1120 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

29/03/1129 March 2011 CORPORATE SECRETARY APPOINTED BHW SOLICITORS

View Document

07/03/117 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / PHIL LEWIS / 07/03/2011

View Document

07/03/117 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ANDREW SMITHIES / 07/03/2011

View Document

07/03/117 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH IAN WORTH / 07/03/2011

View Document

21/01/1121 January 2011 CURRSHO FROM 31/01/2012 TO 31/08/2011

View Document

21/01/1121 January 2011 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MACKIE

View Document

21/01/1121 January 2011 APPOINTMENT TERMINATED, DIRECTOR OLSWANG DIRECTORS 2 LIMITED

View Document

21/01/1121 January 2011 APPOINTMENT TERMINATED, DIRECTOR OLSWANG DIRECTORS 1 LIMITED

View Document

21/01/1121 January 2011 DIRECTOR APPOINTED JOHN ANDREW SMITHIES

View Document

21/01/1121 January 2011 APPOINTMENT TERMINATED, SECRETARY OLSWANG COSEC LIMITED

View Document

21/01/1121 January 2011 REGISTERED OFFICE CHANGED ON 21/01/2011 FROM 90 HIGH HOLBORN LONDON WC1V 6XX

View Document

21/01/1121 January 2011 DIRECTOR APPOINTED PHIL LEWIS

View Document

21/01/1121 January 2011 DIRECTOR APPOINTED KENNETH IAN WORTH

View Document

20/01/1120 January 2011 COMPANY NAME CHANGED NEWINCCO 1066 LIMITED CERTIFICATE ISSUED ON 20/01/11

View Document

20/01/1120 January 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

07/01/117 January 2011 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