BLINDSIDE SOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
16/04/2416 April 2024 | Final Gazette dissolved via voluntary strike-off |
16/04/2416 April 2024 | Final Gazette dissolved via voluntary strike-off |
30/01/2430 January 2024 | First Gazette notice for voluntary strike-off |
30/01/2430 January 2024 | First Gazette notice for voluntary strike-off |
23/01/2423 January 2024 | Application to strike the company off the register |
18/07/2318 July 2023 | Confirmation statement made on 2023-05-25 with no updates |
21/04/2321 April 2023 | Compulsory strike-off action has been discontinued |
21/04/2321 April 2023 | Compulsory strike-off action has been discontinued |
20/04/2320 April 2023 | Micro company accounts made up to 2022-03-31 |
28/02/2328 February 2023 | First Gazette notice for compulsory strike-off |
28/02/2328 February 2023 | First Gazette notice for compulsory strike-off |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
21/12/2121 December 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
30/01/2030 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
10/06/1910 June 2019 | CONFIRMATION STATEMENT MADE ON 25/05/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
31/12/1831 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
19/07/1819 July 2018 | CONFIRMATION STATEMENT MADE ON 25/05/18, NO UPDATES |
28/12/1728 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/05/1731 May 2017 | CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
11/01/1711 January 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
01/06/161 June 2016 | Annual return made up to 25 May 2016 with full list of shareholders |
10/01/1610 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
15/06/1515 June 2015 | Annual return made up to 25 May 2015 with full list of shareholders |
14/01/1514 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
23/06/1423 June 2014 | Annual return made up to 25 May 2014 with full list of shareholders |
16/12/1316 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
21/06/1321 June 2013 | Annual return made up to 25 May 2013 with full list of shareholders |
07/05/137 May 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
28/06/1228 June 2012 | Annual return made up to 25 May 2012 with full list of shareholders |
14/03/1214 March 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
10/06/1110 June 2011 | Annual return made up to 25 May 2011 with full list of shareholders |
10/01/1110 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
08/06/108 June 2010 | Annual return made up to 25 May 2010 with full list of shareholders |
31/01/1031 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
18/12/0918 December 2009 | DIRECTOR APPOINTED MRS NICOLA JANE FRENCH |
26/06/0926 June 2009 | RETURN MADE UP TO 25/05/09; FULL LIST OF MEMBERS |
04/08/084 August 2008 | Annual accounts small company total exemption made up to 31 March 2007 |
04/08/084 August 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
17/06/0817 June 2008 | RETURN MADE UP TO 25/05/08; FULL LIST OF MEMBERS |
23/04/0823 April 2008 | RETURN MADE UP TO 25/05/07; FULL LIST OF MEMBERS |
23/04/0823 April 2008 | REGISTERED OFFICE CHANGED ON 23/04/2008 FROM 22 MELTON STREET LONDON NW1 2BW |
07/02/077 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
20/12/0620 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
27/11/0627 November 2006 | SECRETARY'S PARTICULARS CHANGED |
27/11/0627 November 2006 | DIRECTOR'S PARTICULARS CHANGED |
31/10/0631 October 2006 | RETURN MADE UP TO 25/05/06; FULL LIST OF MEMBERS |
12/07/0512 July 2005 | RETURN MADE UP TO 25/05/05; FULL LIST OF MEMBERS |
04/07/054 July 2005 | NEW SECRETARY APPOINTED |
04/07/054 July 2005 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
24/03/0524 March 2005 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
03/09/043 September 2004 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
20/07/0420 July 2004 | ACC. REF. DATE SHORTENED FROM 31/05/05 TO 31/03/05 |
20/07/0420 July 2004 | LOCATION OF REGISTER OF MEMBERS |
30/06/0430 June 2004 | SECRETARY RESIGNED |
30/06/0430 June 2004 | DIRECTOR RESIGNED |
30/06/0430 June 2004 | NEW DIRECTOR APPOINTED |
30/06/0430 June 2004 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
07/06/047 June 2004 | ALTERATION TO MEMORANDUM AND ARTICLES |
25/05/0425 May 2004 | 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