BLINK HR LIMITED

Company Documents

DateDescription
10/05/2210 May 2022 First Gazette notice for voluntary strike-off

View Document

10/05/2210 May 2022 First Gazette notice for voluntary strike-off

View Document

10/05/2210 May 2022 First Gazette notice for voluntary strike-off

View Document

08/04/228 April 2022 Total exemption full accounts made up to 2021-08-31

View Document

11/10/2111 October 2021 Confirmation statement made on 2021-10-08 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

11/05/2011 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

11/01/2011 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

23/10/1923 October 2019 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

23/10/1923 October 2019 COMPANY NAME CHANGED HALLIDAYS ETHICAL RESOURCING LIMITED CERTIFICATE ISSUED ON 23/10/19

View Document

14/10/1914 October 2019 CONFIRMATION STATEMENT MADE ON 08/10/19, WITH UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

29/10/1829 October 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

15/10/1815 October 2018 31/08/18 STATEMENT OF CAPITAL GBP 20

View Document

15/10/1815 October 2018 CONFIRMATION STATEMENT MADE ON 08/10/18, WITH UPDATES

View Document

10/10/1810 October 2018 31/08/18 TOTAL EXEMPTION FULL

View Document

09/10/189 October 2018 REGISTERED OFFICE CHANGED ON 09/10/2018 FROM C/O HALLIDAYS LIMITED RIVERSIDE HOUSE KINGS REACH BUSINESS PARK YEW STREET STOCKPORT CHESHIRE SK4 2HD

View Document

05/10/185 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEBORAH JANE COX

View Document

05/10/185 October 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 05/10/2018

View Document

04/10/184 October 2018 APPOINTMENT TERMINATED, DIRECTOR VALERIE WAIN

View Document

04/10/184 October 2018 APPOINTMENT TERMINATED, DIRECTOR NIGEL BENNETT

View Document

04/10/184 October 2018 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH CHIVA

View Document

27/09/1827 September 2018 DIRECTOR APPOINTED MR RUSSELL PHILIP COX

View Document

06/09/186 September 2018 PREVEXT FROM 30/04/2018 TO 31/08/2018

View Document

05/07/185 July 2018 APPOINTMENT TERMINATED, SECRETARY LYNDSEY HAYES

View Document

01/05/181 May 2018 DIRECTOR APPOINTED MRS ELIZABETH CHIVA

View Document

11/01/1811 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

09/10/179 October 2017 CONFIRMATION STATEMENT MADE ON 08/10/17, WITH UPDATES

View Document

08/11/168 November 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

10/10/1610 October 2016 CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES

View Document

14/03/1614 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL DAVID BENNETT / 14/03/2016

View Document

14/03/1614 March 2016 SECRETARY'S CHANGE OF PARTICULARS / MISS LYNDSEY HAYES / 14/03/2016

View Document

14/03/1614 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS VALERIE SUSAN WAIN / 14/03/2016

View Document

14/03/1614 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH JANE COX / 14/03/2016

View Document

05/11/155 November 2015 Annual return made up to 8 October 2015 with full list of shareholders

View Document

12/08/1512 August 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

05/11/145 November 2014 Annual return made up to 8 October 2014 with full list of shareholders

View Document

11/09/1411 September 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

04/12/134 December 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

21/10/1321 October 2013 Annual return made up to 8 October 2013 with full list of shareholders

View Document

12/12/1212 December 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

07/11/127 November 2012 Annual return made up to 8 October 2012 with full list of shareholders

View Document

08/12/118 December 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

13/10/1113 October 2011 Annual return made up to 8 October 2011 with full list of shareholders

View Document

18/10/1018 October 2010 Annual return made up to 8 October 2010 with full list of shareholders

View Document

22/09/1022 September 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

23/12/0923 December 2009 COMPANY NAME CHANGED ETHICAL RECRUITMENT SERVICES LIMITED CERTIFICATE ISSUED ON 23/12/09

View Document

23/12/0923 December 2009 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

30/10/0930 October 2009 Annual return made up to 8 October 2009 with full list of shareholders

View Document

03/06/093 June 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

18/02/0918 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

02/12/082 December 2008 RETURN MADE UP TO 08/10/08; FULL LIST OF MEMBERS

View Document

13/11/0813 November 2008 APPOINTMENT TERMINATED DIRECTOR ELAINE GODLEY

View Document

01/11/081 November 2008 REGISTERED OFFICE CHANGED ON 01/11/2008 FROM C/O HALLIDAYS LIMITED PORTLAND BUILDINGS 127-129 PORTLAND STREET MANCHESTER M1 4PZ

View Document

30/09/0830 September 2008 PREVSHO FROM 31/10/2008 TO 30/04/2008

View Document

09/07/089 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

02/05/082 May 2008 APPOINTMENT TERMINATED DIRECTOR ROSEMARY PERKIN

View Document

03/04/083 April 2008 DIRECTOR APPOINTED MRS VALERIE SUSAN WAIN

View Document

08/01/088 January 2008 NEW DIRECTOR APPOINTED

View Document

08/01/088 January 2008 NEW DIRECTOR APPOINTED

View Document

08/01/088 January 2008 NEW DIRECTOR APPOINTED

View Document

23/11/0723 November 2007 SECRETARY'S PARTICULARS CHANGED

View Document

19/11/0719 November 2007 NEW SECRETARY APPOINTED

View Document

29/10/0729 October 2007 NEW DIRECTOR APPOINTED

View Document

16/10/0716 October 2007 S386 DISP APP AUDS 08/10/07

View Document

16/10/0716 October 2007 DIRECTOR RESIGNED

View Document

16/10/0716 October 2007 S366A DISP HOLDING AGM 08/10/07

View Document

16/10/0716 October 2007 REGISTERED OFFICE CHANGED ON 16/10/07 FROM: ETHICAL RECRUITMENT SERVICES LIMITED, MINSHULL HOUSE 67 WELLINGTON ROAD NORTH, STOCKPORT, CHESHIRE SK4 2LP

View Document

16/10/0716 October 2007 SECRETARY RESIGNED

View Document

08/10/078 October 2007 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