BLC TECHNOLOGY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/10/2421 October 2024 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

28/06/2428 June 2024 Confirmation statement made on 2024-06-16 with no updates

View Document

01/08/231 August 2023 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

27/06/2327 June 2023 Confirmation statement made on 2023-06-16 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

29/06/2129 June 2021 Confirmation statement made on 2021-06-16 with no updates

View Document

12/08/2012 August 2020 30/06/20 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

30/06/2030 June 2020 CONFIRMATION STATEMENT MADE ON 16/06/20, NO UPDATES

View Document

07/08/197 August 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

25/06/1925 June 2019 CONFIRMATION STATEMENT MADE ON 16/06/19, NO UPDATES

View Document

24/07/1824 July 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

19/06/1819 June 2018 CONFIRMATION STATEMENT MADE ON 16/06/18, NO UPDATES

View Document

26/09/1726 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

19/06/1719 June 2017 CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES

View Document

12/10/1612 October 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

11/07/1611 July 2016 Annual return made up to 16 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

10/11/1510 November 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

18/06/1518 June 2015 Annual return made up to 16 June 2015 with full list of shareholders

View Document

27/10/1427 October 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

01/10/141 October 2014 APPOINTMENT TERMINATED, DIRECTOR LYN BIRCH

View Document

30/06/1430 June 2014 Annual return made up to 16 June 2014 with full list of shareholders

View Document

10/10/1310 October 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

11/07/1311 July 2013 Annual return made up to 16 June 2013 with full list of shareholders

View Document

03/09/123 September 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

06/07/126 July 2012 Annual return made up to 16 June 2012 with full list of shareholders

View Document

08/03/128 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

11/07/1111 July 2011 Annual return made up to 16 June 2011 with full list of shareholders

View Document

24/03/1124 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

27/02/1127 February 2011 APPOINTMENT TERMINATED, SECRETARY TUULIA SMITH

View Document

08/07/108 July 2010 Annual return made up to 16 June 2010 with full list of shareholders

View Document

07/07/107 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / LYN IRENE BIRCH / 10/06/2010

View Document

07/07/107 July 2010 SECRETARY'S CHANGE OF PARTICULARS / TUULIA SMITH / 10/06/2010

View Document

19/03/1019 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

13/03/1013 March 2010 DIRECTOR APPOINTED MR WESTLEY COX

View Document

14/07/0914 July 2009 RETURN MADE UP TO 16/06/09; FULL LIST OF MEMBERS

View Document

14/07/0914 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / LYN BIRCH / 12/07/2009

View Document

20/04/0920 April 2009 REGISTERED OFFICE CHANGED ON 20/04/2009 FROM 35 HUXLEY CLOSE UXBRIDGE MIDDLESEX UB8 3PG

View Document

01/04/091 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

02/07/082 July 2008 RETURN MADE UP TO 16/06/08; FULL LIST OF MEMBERS

View Document

22/05/0822 May 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

22/05/0822 May 2008 REGISTERED OFFICE CHANGED ON 22/05/2008 FROM 9 DELLFIELD PARADE, HIGH STREET COWLEY UXBRIDGE MIDDLESEX UB8 2EN

View Document

29/06/0729 June 2007 RETURN MADE UP TO 16/06/07; FULL LIST OF MEMBERS

View Document

29/11/0629 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

10/08/0610 August 2006 DIRECTOR RESIGNED

View Document

02/08/062 August 2006 NEW DIRECTOR APPOINTED

View Document

23/06/0623 June 2006 RETURN MADE UP TO 16/06/06; FULL LIST OF MEMBERS

View Document

07/04/067 April 2006 REGISTERED OFFICE CHANGED ON 07/04/06 FROM: 45 SUTTON LANE SLOUGH SL3 8BW

View Document

22/02/0622 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

21/02/0621 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

17/02/0617 February 2006 REGISTERED OFFICE CHANGED ON 17/02/06 FROM: 38 SAINT PETERS ROAD UXBRIDGE MIDDLESEX UB8 3SA

View Document

20/07/0520 July 2005 RETURN MADE UP TO 16/06/05; FULL LIST OF MEMBERS

View Document

21/04/0521 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

28/02/0528 February 2005 DIRECTOR RESIGNED

View Document

21/07/0421 July 2004 RETURN MADE UP TO 16/06/04; FULL LIST OF MEMBERS

View Document

20/04/0420 April 2004 NEW SECRETARY APPOINTED

View Document

20/04/0420 April 2004 SECRETARY RESIGNED

View Document

27/11/0327 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03

View Document

08/08/038 August 2003 RETURN MADE UP TO 16/06/03; FULL LIST OF MEMBERS

View Document

25/07/0325 July 2003 NEW SECRETARY APPOINTED

View Document

15/07/0315 July 2003 SECRETARY RESIGNED

View Document

15/07/0315 July 2003 NEW DIRECTOR APPOINTED

View Document

02/04/032 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02

View Document

02/07/022 July 2002 RETURN MADE UP TO 16/06/02; FULL LIST OF MEMBERS

View Document

15/02/0215 February 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01

View Document

02/07/012 July 2001 RETURN MADE UP TO 16/06/01; FULL LIST OF MEMBERS

View Document

30/06/0030 June 2000 REGISTERED OFFICE CHANGED ON 30/06/00 FROM: CRWYS HOUSE 33 CRWYS ROAD CARDIFF SOUTH GLAMORGAN CF24 4YF

View Document

30/06/0030 June 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/06/0030 June 2000 DIRECTOR RESIGNED

View Document

30/06/0030 June 2000 NEW DIRECTOR APPOINTED

View Document

30/06/0030 June 2000 NEW SECRETARY APPOINTED

View Document

16/06/0016 June 2000 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