BLICK DRAWING SERVICES LIMITED

Company Documents

DateDescription
10/05/2210 May 2022 Final Gazette dissolved via voluntary strike-off

View Document

10/05/2210 May 2022 Final Gazette dissolved via voluntary strike-off

View Document

22/02/2222 February 2022 First Gazette notice for voluntary strike-off

View Document

22/02/2222 February 2022 First Gazette notice for voluntary strike-off

View Document

15/02/2215 February 2022 Application to strike the company off the register

View Document

05/11/215 November 2021 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

22/07/2122 July 2021 Confirmation statement made on 2021-07-14 with no updates

View Document

27/07/2027 July 2020 CONFIRMATION STATEMENT MADE ON 14/07/20, NO UPDATES

View Document

09/10/199 October 2019 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

18/07/1918 July 2019 CONFIRMATION STATEMENT MADE ON 14/07/19, WITH UPDATES

View Document

11/10/1811 October 2018 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

19/07/1819 July 2018 CONFIRMATION STATEMENT MADE ON 14/07/18, WITH UPDATES

View Document

24/10/1724 October 2017 31/07/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

18/07/1718 July 2017 CONFIRMATION STATEMENT MADE ON 14/07/17, WITH UPDATES

View Document

13/10/1613 October 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

15/07/1615 July 2016 CONFIRMATION STATEMENT MADE ON 14/07/16, WITH UPDATES

View Document

29/10/1529 October 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

12/08/1512 August 2015 Annual return made up to 14 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

22/04/1522 April 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS KAREN BLICK / 22/04/2015

View Document

22/04/1522 April 2015 REGISTERED OFFICE CHANGED ON 22/04/2015 FROM 5 RODEN DOWN MEWS COMPTON NEWBURY BERKSHIRE RG20 6QP

View Document

22/04/1522 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / IAN BLICK / 22/04/2015

View Document

14/10/1414 October 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

12/08/1412 August 2014 Annual return made up to 14 July 2014 with full list of shareholders

View Document

22/01/1422 January 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

06/08/136 August 2013 Annual return made up to 14 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

13/11/1213 November 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/07/1231 July 2012 Annual return made up to 14 July 2012 with full list of shareholders

View Document

20/10/1120 October 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

10/08/1110 August 2011 Annual return made up to 14 July 2011 with full list of shareholders

View Document

02/10/102 October 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

02/09/102 September 2010 Annual return made up to 14 July 2010 with full list of shareholders

View Document

02/09/102 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN BLICK / 01/07/2010

View Document

15/09/0915 September 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document

12/08/0912 August 2009 RETURN MADE UP TO 14/07/09; FULL LIST OF MEMBERS

View Document

30/10/0830 October 2008 Annual accounts small company total exemption made up to 31 July 2008

View Document

01/08/081 August 2008 RETURN MADE UP TO 14/07/08; FULL LIST OF MEMBERS

View Document

01/08/081 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / IAN BLICK / 07/08/2007

View Document

27/11/0727 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

20/08/0720 August 2007 RETURN MADE UP TO 14/07/07; FULL LIST OF MEMBERS

View Document

21/11/0621 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

14/08/0614 August 2006 RETURN MADE UP TO 14/07/06; FULL LIST OF MEMBERS

View Document

12/01/0612 January 2006 REGISTERED OFFICE CHANGED ON 12/01/06 FROM: 11 MEADOW CLOSE, COMPTON NEAR NEWBURY BERKSHIRE RG20 6QQ

View Document

12/01/0612 January 2006 SECRETARY'S PARTICULARS CHANGED

View Document

12/01/0612 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

16/09/0516 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

21/07/0521 July 2005 RETURN MADE UP TO 14/07/05; FULL LIST OF MEMBERS

View Document

14/07/0414 July 2004 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