BLINDSCAPE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 01/09/251 September 2025 | Termination of appointment of Veronica Houghton as a secretary on 2025-08-31 |
| 27/08/2527 August 2025 | Total exemption full accounts made up to 2025-05-31 |
| 10/07/2510 July 2025 | Confirmation statement made on 2025-07-02 with updates |
| 31/05/2531 May 2025 | Annual accounts for year ending 31 May 2025 |
| 25/08/2425 August 2024 | Total exemption full accounts made up to 2024-05-31 |
| 03/07/243 July 2024 | Confirmation statement made on 2024-07-02 with no updates |
| 31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
| 12/12/2312 December 2023 | Total exemption full accounts made up to 2023-05-31 |
| 03/07/233 July 2023 | Confirmation statement made on 2023-07-02 with no updates |
| 31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
| 24/02/2324 February 2023 | Total exemption full accounts made up to 2022-05-31 |
| 31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
| 28/02/2228 February 2022 | Total exemption full accounts made up to 2021-05-31 |
| 16/07/2116 July 2021 | Confirmation statement made on 2021-07-02 with no updates |
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
| 18/04/2118 April 2021 | 31/05/20 TOTAL EXEMPTION FULL |
| 04/11/204 November 2020 | REGISTERED OFFICE CHANGED ON 04/11/2020 FROM 5-7 HIGH STREET SUNNINGHILL ASCOT BERKSHIRE SL5 9NQ |
| 15/07/2015 July 2020 | CONFIRMATION STATEMENT MADE ON 02/07/20, NO UPDATES |
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
| 27/02/2027 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
| 02/07/192 July 2019 | CONFIRMATION STATEMENT MADE ON 02/07/19, NO UPDATES |
| 10/06/1910 June 2019 | CONFIRMATION STATEMENT MADE ON 02/07/18, NO UPDATES |
| 31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
| 26/02/1926 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
| 05/06/185 June 2018 | CONFIRMATION STATEMENT MADE ON 02/06/18, NO UPDATES |
| 31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
| 28/02/1828 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
| 15/06/1715 June 2017 | CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES |
| 31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
| 27/02/1727 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
| 02/06/162 June 2016 | Annual return made up to 2 June 2016 with full list of shareholders |
| 31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
| 09/10/159 October 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
| 08/06/158 June 2015 | Annual return made up to 2 June 2015 with full list of shareholders |
| 31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
| 27/02/1527 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
| 25/01/1525 January 2015 | APPOINTMENT TERMINATED, DIRECTOR JAMIE TURNER |
| 30/06/1430 June 2014 | Annual return made up to 2 June 2014 with full list of shareholders |
| 31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
| 17/12/1317 December 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
| 04/06/134 June 2013 | Annual return made up to 2 June 2013 with full list of shareholders |
| 31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
| 28/02/1328 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
| 05/06/125 June 2012 | Annual return made up to 2 June 2012 with full list of shareholders |
| 31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
| 27/02/1227 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
| 04/06/114 June 2011 | Annual return made up to 2 June 2011 with full list of shareholders |
| 27/02/1127 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
| 21/06/1021 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JAMIE JOHN TURNER / 02/06/2010 |
| 21/06/1021 June 2010 | Annual return made up to 2 June 2010 with full list of shareholders |
| 21/06/1021 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DANIEL ALLEN HOUGHTON / 02/06/2010 |
| 13/05/1013 May 2010 | REGISTERED OFFICE CHANGED ON 13/05/2010 FROM 21 BROADWAY MAIDENHEAD BERKSHIRE SL6 1NJ |
| 28/02/1028 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
| 09/06/099 June 2009 | RETURN MADE UP TO 02/06/09; FULL LIST OF MEMBERS |
| 12/03/0912 March 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
| 06/06/086 June 2008 | RETURN MADE UP TO 02/06/08; FULL LIST OF MEMBERS |
| 06/06/086 June 2008 | APPOINTMENT TERMINATED DIRECTOR ADAM VARRELL |
| 07/03/087 March 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
| 13/06/0713 June 2007 | RETURN MADE UP TO 02/06/07; FULL LIST OF MEMBERS |
| 09/01/079 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
| 28/12/0628 December 2006 | ACC. REF. DATE SHORTENED FROM 30/06/06 TO 31/05/06 |
| 26/10/0626 October 2006 | DIRECTOR RESIGNED |
| 14/06/0614 June 2006 | DIRECTOR RESIGNED |
| 14/06/0614 June 2006 | RETURN MADE UP TO 02/06/06; FULL LIST OF MEMBERS |
| 20/09/0520 September 2005 | NEW DIRECTOR APPOINTED |
| 02/06/052 June 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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