BLINDSTYLE AT HOME LIMITED

Company Documents

DateDescription
30/05/1930 May 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

30/04/1930 April 2019 FIRST GAZETTE

View Document

09/10/189 October 2018 REGISTERED OFFICE CHANGED ON 09/10/2018 FROM 13 ROSE CLOSE CORBY NORTHAMPTONSHIRE NN18 8PA UNITED KINGDOM

View Document

17/08/1817 August 2018 REGISTERED OFFICE CHANGED ON 17/08/2018 FROM 6A RYDER COURT SAXON WAY EAST CORBY NORTHAMPTONSHIRE NN18 9NX ENGLAND

View Document

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 08/05/18, NO UPDATES

View Document

27/02/1827 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

05/10/175 October 2017 REGISTERED OFFICE CHANGED ON 05/10/2017 FROM HAWTHORN HOUSE MEDLICOTT CLOSE CORBY NORTHAMPTONSHIRE NN18 9NF

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

22/05/1722 May 2017 CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES

View Document

20/02/1720 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

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

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

17/02/1617 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

19/06/1519 June 2015 Annual return made up to 8 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

16/02/1516 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

30/05/1430 May 2014 Annual return made up to 8 May 2014 with full list of shareholders

View Document

29/01/1429 January 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

03/06/133 June 2013 Annual return made up to 8 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

14/01/1314 January 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

03/01/133 January 2013 09/05/12 STATEMENT OF CAPITAL GBP 100

View Document

19/06/1219 June 2012 Annual return made up to 8 May 2012 with full list of shareholders

View Document

01/03/121 March 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

25/05/1125 May 2011 Annual return made up to 8 May 2011 with full list of shareholders

View Document

09/02/119 February 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

09/02/119 February 2011 COMPANY NAME CHANGED TOTAL SHADE SOLUTIONS LIMITED CERTIFICATE ISSUED ON 09/02/11

View Document

08/02/118 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

13/08/1013 August 2010 REGISTERED OFFICE CHANGED ON 13/08/2010 FROM 13 ROSE CLOSE CORBY NORTHAMPTONSHIRE NN18 8PA

View Document

25/06/1025 June 2010 Annual return made up to 8 May 2010 with full list of shareholders

View Document

25/06/1025 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN JAMES ROSSER / 01/01/2010

View Document

05/06/095 June 2009 APPOINTMENT TERMINATED DIRECTOR JADE ROSSER

View Document

08/05/098 May 2009 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