BLAZE NETWORKS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/05/258 May 2025 Director's details changed for Mr Benjamin Stephen Brassington on 2025-05-08

View Document

02/05/252 May 2025 Confirmation statement made on 2025-04-30 with updates

View Document

17/04/2517 April 2025 Director's details changed for Mr Benjamin Stephen Brassington on 2025-04-17

View Document

19/03/2519 March 2025 Memorandum and Articles of Association

View Document

19/03/2519 March 2025 Resolutions

View Document

14/03/2514 March 2025 Notification of Communicate Technology Limited as a person with significant control on 2025-03-10

View Document

14/03/2514 March 2025 Appointment of Mr Antony Derek Snaith as a director on 2025-03-10

View Document

14/03/2514 March 2025 Termination of appointment of Simon Paul Brassington as a director on 2025-03-10

View Document

14/03/2514 March 2025 Registered office address changed from Howlers Knowle Farm Saltersford Macclesfield Cheshire SK10 5XL to Wynyard Park House Wynyard Park Billingham Teesside TS22 5TB on 2025-03-14

View Document

14/03/2514 March 2025 Appointment of Mr Konrad Marek Rutkowski as a director on 2025-03-10

View Document

14/03/2514 March 2025 Cessation of Simon Paul Brassington as a person with significant control on 2025-03-10

View Document

14/03/2514 March 2025 Cessation of Ben Brassington as a person with significant control on 2025-03-10

View Document

14/03/2514 March 2025 Registration of charge 044275540001, created on 2025-03-12

View Document

10/03/2510 March 2025 Termination of appointment of Lauren Claire Brassington as a director on 2025-03-03

View Document

10/03/2510 March 2025 Termination of appointment of Justine Lorna Brassington as a director on 2025-03-07

View Document

10/03/2510 March 2025

View Document

10/03/2510 March 2025 Statement of capital on 2025-03-10

View Document

10/03/2510 March 2025 Statement of capital following an allotment of shares on 2022-04-30

View Document

10/03/2510 March 2025

View Document

10/03/2510 March 2025 Resolutions

View Document

31/01/2531 January 2025 Unaudited abridged accounts made up to 2024-04-30

View Document

13/05/2413 May 2024 Termination of appointment of Michael Brassington as a secretary on 2024-04-30

View Document

13/05/2413 May 2024 Confirmation statement made on 2024-04-30 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

25/01/2425 January 2024 Unaudited abridged accounts made up to 2023-04-30

View Document

11/05/2311 May 2023 Confirmation statement made on 2023-04-30 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

18/01/2318 January 2023 Unaudited abridged accounts made up to 2022-04-30

View Document

11/05/2211 May 2022 Confirmation statement made on 2022-04-30 with updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

28/01/2228 January 2022 Unaudited abridged accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

23/12/2023 December 2020 30/04/20 UNAUDITED ABRIDGED

View Document

15/05/2015 May 2020 CONFIRMATION STATEMENT MADE ON 30/04/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

30/01/2030 January 2020 30/04/19 UNAUDITED ABRIDGED

View Document

01/05/191 May 2019 CONFIRMATION STATEMENT MADE ON 30/04/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

19/12/1819 December 2018 30/04/18 UNAUDITED ABRIDGED

View Document

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 30/04/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

15/11/1715 November 2017 30/04/17 UNAUDITED ABRIDGED

View Document

15/05/1715 May 2017 CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

21/12/1621 December 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

25/05/1625 May 2016 Annual return made up to 30 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

19/11/1519 November 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

08/05/158 May 2015 Annual return made up to 30 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

06/11/146 November 2014 SAIL ADDRESS CREATED

View Document

06/11/146 November 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

07/05/147 May 2014 Annual return made up to 30 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

19/11/1319 November 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

09/05/139 May 2013 Annual return made up to 30 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

20/11/1220 November 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

08/05/128 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON PAUL BRASSINGTON / 10/04/2012

View Document

08/05/128 May 2012 Annual return made up to 30 April 2012 with full list of shareholders

View Document

08/05/128 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN STEPHEN BRASSINGTON / 10/04/2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

16/04/1216 April 2012 DIRECTOR APPOINTED MRS LAUREN CLAIRE BRASSINGTON

View Document

20/02/1220 February 2012 20/02/12 STATEMENT OF CAPITAL GBP 4

View Document

20/02/1220 February 2012 20/10/11 STATEMENT OF CAPITAL GBP 4

View Document

20/02/1220 February 2012 20/10/11 STATEMENT OF CAPITAL GBP 4

View Document

20/02/1220 February 2012 20/10/11 STATEMENT OF CAPITAL GBP 3

View Document

12/10/1112 October 2011 12/10/11 STATEMENT OF CAPITAL GBP 3

View Document

12/10/1112 October 2011 DIRECTOR APPOINTED MRS JUSTINE LORNA BRASSINGTON

View Document

12/10/1112 October 2011 12/10/11 STATEMENT OF CAPITAL GBP 3

View Document

27/09/1127 September 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

13/05/1113 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / SIMON PAUL PETER BRASSINGTON / 05/03/2011

View Document

13/05/1113 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN STEPHEN BRASSINGTON / 24/04/2011

View Document

13/05/1113 May 2011 Annual return made up to 30 April 2011 with full list of shareholders

View Document

13/07/1013 July 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

07/05/107 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON PAUL PETER BRASSINGTON / 15/04/2010

View Document

07/05/107 May 2010 Annual return made up to 30 April 2010 with full list of shareholders

View Document

07/05/107 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN STEPHEN BRASSINGTON / 15/04/2010

View Document

22/10/0922 October 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

09/06/099 June 2009 RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS

View Document

12/11/0812 November 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

15/05/0815 May 2008 RETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS

View Document

11/04/0811 April 2008 RETURN MADE UP TO 30/04/07; FULL LIST OF MEMBERS

View Document

14/01/0814 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07

View Document

15/01/0715 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

12/01/0712 January 2007 NEW DIRECTOR APPOINTED

View Document

10/05/0610 May 2006 RETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS

View Document

15/02/0615 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

25/05/0525 May 2005 RETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS

View Document

03/03/053 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

11/08/0411 August 2004 RETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS

View Document

10/03/0410 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

20/05/0320 May 2003 RETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS

View Document

07/06/027 June 2002 NEW DIRECTOR APPOINTED

View Document

07/06/027 June 2002 NEW SECRETARY APPOINTED

View Document

28/05/0228 May 2002 REGISTERED OFFICE CHANGED ON 28/05/02 FROM: C/O UKBF LIMITED OFFICE 2, 16 NEW STREET, STOURPORT-ON-SEVERN, WORCESTERSHIRE DY13 8UW

View Document

10/05/0210 May 2002 DIRECTOR RESIGNED

View Document

10/05/0210 May 2002 SECRETARY RESIGNED

View Document

30/04/0230 April 2002 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