BLICK TIME SYSTEMS LIMITED

Company Documents

DateDescription
20/06/2520 June 2025 NewConfirmation statement made on 2025-06-08 with no updates

View Document

09/05/259 May 2025 Secretary's details changed for Steven John Costello on 2025-05-09

View Document

09/05/259 May 2025 Director's details changed for Mr Amit Kumar Sood on 2025-05-09

View Document

09/05/259 May 2025 Director's details changed for Mr Steven John Costello on 2025-05-09

View Document

20/06/2420 June 2024 Confirmation statement made on 2024-06-08 with no updates

View Document

07/03/247 March 2024 Accounts for a dormant company made up to 2023-12-31

View Document

16/08/2316 August 2023 Accounts for a dormant company made up to 2022-12-31

View Document

17/06/2317 June 2023 Change of details for Blick Dormants Limited as a person with significant control on 2023-06-16

View Document

17/06/2317 June 2023 Confirmation statement made on 2023-06-08 with no updates

View Document

17/06/2317 June 2023 Registered office address changed from 270 Bath Road Slough Berkshire SL1 4DX United Kingdom to C/O Stanley Black & Decker Hellaby Lane Hellaby Rotherham South Yorkshire S66 8HN on 2023-06-17

View Document

22/05/2322 May 2023 Director's details changed for Mr Amit Kumar Sood on 2023-05-22

View Document

27/09/2227 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

02/03/222 March 2022 Termination of appointment of Stephanie Irene Merrifield as a director on 2022-03-01

View Document

02/03/222 March 2022 Appointment of Mr Steven John Costello as a director on 2022-03-01

View Document

23/11/2123 November 2021 Director's details changed for Ms Stephanie Irene Merrifield on 2021-11-19

View Document

22/11/2122 November 2021 Director's details changed for Mr Andrew Stephen Lord on 2021-11-19

View Document

22/11/2122 November 2021 Change of details for Blick Dormants Limited as a person with significant control on 2021-11-19

View Document

19/11/2119 November 2021 Registered office address changed from Stanley House Bramble Road Swindon Wilts SN2 8ER to 270 Bath Road Slough Berkshire SL1 4DX on 2021-11-19

View Document

28/09/2128 September 2021 Accounts for a dormant company made up to 2020-12-31

View Document

29/06/2129 June 2021 Confirmation statement made on 2021-06-08 with no updates

View Document

21/06/1921 June 2019 CONFIRMATION STATEMENT MADE ON 08/06/19, WITH UPDATES

View Document

23/07/1823 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

22/06/1822 June 2018 CONFIRMATION STATEMENT MADE ON 08/06/18, WITH UPDATES

View Document

03/09/173 September 2017 DIRECTOR APPOINTED MS STEPHANIE IRENE MERRIFIELD

View Document

03/09/173 September 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN HELAS

View Document

09/08/179 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

23/06/1723 June 2017 CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES

View Document

11/11/1611 November 2016 APPOINTMENT TERMINATED, DIRECTOR SUSAN STUBBS

View Document

11/11/1611 November 2016 DIRECTOR APPOINTED MR ANDREW STEPHEN LORD

View Document

11/11/1611 November 2016 APPOINTMENT TERMINATED, DIRECTOR AMIT SOOD

View Document

03/11/163 November 2016 APPOINTMENT TERMINATED, DIRECTOR MARK SMILEY

View Document

03/11/163 November 2016 DIRECTOR APPOINTED MR JOHN PETER HELAS

View Document

30/08/1630 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

06/07/166 July 2016 Annual return made up to 8 June 2016 with full list of shareholders

View Document

20/07/1520 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

06/07/156 July 2015 Annual return made up to 8 June 2015 with full list of shareholders

View Document

21/01/1521 January 2015 DIRECTOR APPOINTED MR MARK RICHARD SMILEY

View Document

21/01/1521 January 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN COWLEY

View Document

11/09/1411 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

31/07/1431 July 2014 APPOINTMENT TERMINATED, DIRECTOR BRUCE GINNEVER

View Document

24/06/1424 June 2014 Annual return made up to 8 June 2014 with full list of shareholders

View Document

20/03/1420 March 2014 APPOINTMENT TERMINATED, DIRECTOR MATTHEW COGZELL

View Document

19/03/1419 March 2014 SECRETARY APPOINTED STEVEN JOHN COSTELLO

View Document

19/03/1419 March 2014 APPOINTMENT TERMINATED, SECRETARY FRED HAYHURST

View Document

04/10/134 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

08/07/138 July 2013 Annual return made up to 8 June 2013 with full list of shareholders

View Document

08/07/138 July 2013 SECRETARY'S CHANGE OF PARTICULARS / FRED HAYHURST / 10/09/2012

View Document

09/10/129 October 2012 SAIL ADDRESS CHANGED FROM: 3 EUROPA VIEW SHEFFIELD BUSINESS PARK SHEFFIELD SOUTH YORKSHIRE S9 1XH

View Document

08/10/128 October 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

01/10/121 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

03/07/123 July 2012 Annual return made up to 8 June 2012 with full list of shareholders

View Document

03/07/123 July 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN TRIPP

View Document

03/07/123 July 2012 DIRECTOR APPOINTED MS SUSAN STUBBS

View Document

19/10/1119 October 2011 DIRECTOR APPOINTED MR MATTHEW JAMES COGZELL

View Document

19/10/1119 October 2011 DIRECTOR APPOINTED MR JOHN MITCHELL COWLEY

View Document

21/09/1121 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

20/06/1120 June 2011 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

20/06/1120 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOHN CASEY TRIPP / 20/06/2011

View Document

20/06/1120 June 2011 Annual return made up to 8 June 2011 with full list of shareholders

View Document

20/06/1120 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR BRUCE QUENTIN GINNEVER / 20/06/2011

View Document

20/10/1020 October 2010 DIRECTOR APPOINTED MR AMIT KUMAR SOOD

View Document

23/08/1023 August 2010 SAIL ADDRESS CREATED

View Document

23/08/1023 August 2010 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

04/08/104 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

29/06/1029 June 2010 Annual return made up to 8 June 2010 with full list of shareholders

View Document

15/03/1015 March 2010 SECRETARY APPOINTED FRED HAYHURST

View Document

28/09/0928 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

18/05/0918 May 2009 RETURN MADE UP TO 11/05/09; FULL LIST OF MEMBERS

View Document

21/10/0821 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

21/10/0821 October 2008 APPOINTMENT TERMINATED SECRETARY ALEX HENDERSON

View Document

23/05/0823 May 2008 RETURN MADE UP TO 13/04/08; FULL LIST OF MEMBERS

View Document

04/04/084 April 2008 DIRECTOR APPOINTED JOHN CASEY TRIPP

View Document

05/03/085 March 2008 APPOINTMENT TERMINATED DIRECTOR CORINNE HERZOG

View Document

06/11/076 November 2007 DIRECTOR RESIGNED

View Document

06/11/076 November 2007 NEW DIRECTOR APPOINTED

View Document

29/10/0729 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

30/04/0730 April 2007 RETURN MADE UP TO 13/04/07; FULL LIST OF MEMBERS

View Document

02/11/062 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

05/05/065 May 2006 RETURN MADE UP TO 13/04/06; FULL LIST OF MEMBERS

View Document

30/01/0630 January 2006 REGISTERED OFFICE CHANGED ON 30/01/06 FROM: BLICK HOUSE, BRAMBLE ROAD, SWINDON, WILTSHIRE SN2 8ER

View Document

04/11/054 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

12/05/0512 May 2005 RETURN MADE UP TO 13/04/05; FULL LIST OF MEMBERS

View Document

20/04/0520 April 2005 NEW DIRECTOR APPOINTED

View Document

14/04/0514 April 2005 DIRECTOR RESIGNED

View Document

16/09/0416 September 2004 DIRECTOR RESIGNED

View Document

16/09/0416 September 2004 NEW DIRECTOR APPOINTED

View Document

17/08/0417 August 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/08/0417 August 2004 NEW DIRECTOR APPOINTED

View Document

17/08/0417 August 2004 NEW SECRETARY APPOINTED

View Document

17/08/0417 August 2004 ACC. REF. DATE EXTENDED FROM 30/09/04 TO 31/12/04

View Document

03/08/043 August 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03

View Document

27/05/0427 May 2004 RETURN MADE UP TO 13/04/04; FULL LIST OF MEMBERS

View Document

04/08/034 August 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02

View Document

14/05/0314 May 2003 RETURN MADE UP TO 13/04/03; FULL LIST OF MEMBERS

View Document

30/07/0230 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

30/04/0230 April 2002 RETURN MADE UP TO 13/04/02; FULL LIST OF MEMBERS

View Document

28/07/0128 July 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/00

View Document

20/07/0120 July 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

11/05/0111 May 2001 RETURN MADE UP TO 13/04/01; FULL LIST OF MEMBERS

View Document

14/11/0014 November 2000 DIRECTOR RESIGNED

View Document

17/10/0017 October 2000 REGISTERED OFFICE CHANGED ON 17/10/00 FROM: BLICK HOUSE, BRAMBLE ROAD, SWINDON, WILTSHIRE SN2 6ER

View Document

17/10/0017 October 2000 NEW DIRECTOR APPOINTED

View Document

23/09/0023 September 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/07/0027 July 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/99

View Document

16/05/0016 May 2000 RETURN MADE UP TO 13/04/00; FULL LIST OF MEMBERS

View Document

26/04/0026 April 2000 DIRECTOR RESIGNED

View Document

26/04/0026 April 2000 NEW DIRECTOR APPOINTED

View Document

07/10/997 October 1999 NEW SECRETARY APPOINTED

View Document

07/10/997 October 1999 SECRETARY RESIGNED

View Document

27/07/9927 July 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/98

View Document

06/05/996 May 1999 RETURN MADE UP TO 13/04/99; FULL LIST OF MEMBERS

View Document

26/07/9826 July 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/97

View Document

21/05/9821 May 1998 RETURN MADE UP TO 13/04/98; FULL LIST OF MEMBERS

View Document

01/01/981 January 1998 COMPANY NAME CHANGED BLICK COMMUNICATIONS DORMANTS LI MITED CERTIFICATE ISSUED ON 01/01/98

View Document

31/07/9731 July 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/96

View Document

19/05/9719 May 1997 RETURN MADE UP TO 13/04/97; FULL LIST OF MEMBERS

View Document

20/09/9620 September 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

01/05/961 May 1996 RETURN MADE UP TO 13/04/96; FULL LIST OF MEMBERS

View Document

25/03/9625 March 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/95

View Document

03/05/953 May 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/94

View Document

02/05/952 May 1995 RETURN MADE UP TO 13/04/95; NO CHANGE OF MEMBERS

View Document

21/09/9421 September 1994 S252 DISP LAYING ACC 30/09/93

View Document

14/06/9414 June 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/93

View Document

06/05/946 May 1994 RETURN MADE UP TO 13/04/94; NO CHANGE OF MEMBERS

View Document

05/05/935 May 1993 REGISTERED OFFICE CHANGED ON 05/05/93

View Document

05/05/935 May 1993 RETURN MADE UP TO 13/04/93; FULL LIST OF MEMBERS

View Document

24/03/9324 March 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/92

View Document

15/07/9215 July 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/91

View Document

20/06/9220 June 1992 RETURN MADE UP TO 13/04/92; NO CHANGE OF MEMBERS

View Document

26/04/9126 April 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/90

View Document

26/04/9126 April 1991 RETURN MADE UP TO 13/04/91; CHANGE OF MEMBERS

View Document

20/03/9120 March 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/08/9014 August 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

14/08/9014 August 1990 RETURN MADE UP TO 13/04/90; FULL LIST OF MEMBERS

View Document

11/05/9011 May 1990 NEW DIRECTOR APPOINTED

View Document

02/05/902 May 1990 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 02/05/90

View Document

02/05/902 May 1990 COMPANY NAME CHANGED BLICK COMMUNICATION SYSTEMS LIMI TED CERTIFICATE ISSUED ON 03/05/90

View Document

23/04/9023 April 1990 DIRECTOR RESIGNED

View Document

23/04/9023 April 1990 NEW DIRECTOR APPOINTED

View Document

23/04/9023 April 1990 DIRECTOR RESIGNED

View Document

22/01/9022 January 1990 NEW DIRECTOR APPOINTED

View Document

11/01/9011 January 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

04/08/894 August 1989 RETURN MADE UP TO 28/03/89; FULL LIST OF MEMBERS

View Document

04/08/894 August 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/88

View Document

17/10/8817 October 1988 RETURN MADE UP TO 22/04/88; FULL LIST OF MEMBERS

View Document

17/10/8817 October 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/87

View Document

18/05/8818 May 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/03/8816 March 1988 DIRECTOR RESIGNED

View Document

21/12/8721 December 1987 DIRECTOR RESIGNED

View Document

21/12/8721 December 1987 NEW DIRECTOR APPOINTED

View Document

18/11/8718 November 1987 DIRECTOR RESIGNED

View Document

24/08/8724 August 1987 NEW DIRECTOR APPOINTED

View Document

24/08/8724 August 1987 NEW DIRECTOR APPOINTED

View Document

24/08/8724 August 1987 NEW DIRECTOR APPOINTED

View Document

24/08/8724 August 1987 NEW DIRECTOR APPOINTED

View Document

24/08/8724 August 1987 NEW DIRECTOR APPOINTED

View Document

24/08/8724 August 1987 NEW DIRECTOR APPOINTED

View Document

20/08/8720 August 1987 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 20/08/87

View Document

20/08/8720 August 1987 COMPANY NAME CHANGED BLICK TIME RECORDERS LIMITED CERTIFICATE ISSUED ON 21/08/87

View Document

04/08/874 August 1987 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/86

View Document

04/08/874 August 1987 RETURN MADE UP TO 04/06/87; NO CHANGE OF MEMBERS

View Document

31/07/8731 July 1987 NEW DIRECTOR APPOINTED

View Document

15/05/8715 May 1987 DIRECTOR RESIGNED

View Document

19/06/8619 June 1986 ANNUAL RETURN MADE UP TO 02/06/86

View Document

19/06/8619 June 1986 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/85

View Document

29/06/3329 June 1933 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