BLINK MOTORSPORT LTD

Company Documents

DateDescription
18/02/2518 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

18/02/2518 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

03/12/243 December 2024 First Gazette notice for voluntary strike-off

View Document

03/12/243 December 2024 First Gazette notice for voluntary strike-off

View Document

24/11/2424 November 2024 Application to strike the company off the register

View Document

12/08/2412 August 2024 Micro company accounts made up to 2023-12-31

View Document

29/04/2429 April 2024 Previous accounting period extended from 2023-07-31 to 2023-12-31

View Document

12/03/2412 March 2024 Cessation of Julie White as a person with significant control on 2023-12-01

View Document

12/03/2412 March 2024 Confirmation statement made on 2024-02-26 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

21/09/2321 September 2023 Satisfaction of charge 1 in full

View Document

21/09/2321 September 2023 Satisfaction of charge 2 in full

View Document

27/04/2327 April 2023 Micro company accounts made up to 2022-07-31

View Document

28/02/2328 February 2023 Confirmation statement made on 2023-02-26 with updates

View Document

28/02/2328 February 2023 Director's details changed for Mr Fraser White on 2023-02-28

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

30/04/2130 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

08/04/218 April 2021 CONFIRMATION STATEMENT MADE ON 26/02/21, WITH UPDATES

View Document

06/04/216 April 2021 REGISTERED OFFICE CHANGED ON 06/04/2021 FROM HOWARD WORTH DRAKE HOUSE GADBROOK PARK NORTHWICH CHESHIRE CW9 7RA

View Document

06/08/206 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

10/03/2010 March 2020 CONFIRMATION STATEMENT MADE ON 26/02/20, WITH UPDATES

View Document

29/10/1929 October 2019 APPOINTMENT TERMINATED, DIRECTOR RICHARD BRELAND

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

02/04/192 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 26/02/19, WITH UPDATES

View Document

11/04/1811 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 26/02/18, WITH UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

26/04/1726 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

06/03/176 March 2017 CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

28/04/1628 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

29/03/1629 March 2016 Annual return made up to 26 February 2016 with full list of shareholders

View Document

22/01/1622 January 2016 13/01/16 STATEMENT OF CAPITAL GBP 115

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

29/04/1529 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

04/03/154 March 2015 Annual return made up to 26 February 2015 with full list of shareholders

View Document

12/09/1412 September 2014 REGISTERED OFFICE CHANGED ON 12/09/2014 FROM 71 PENNYMOOR DRIVE MIDDLEWICH CHESHIRE CW10 9QP ENGLAND

View Document

08/09/148 September 2014 APPOINTMENT TERMINATED, SECRETARY RUTH ROONEY

View Document

08/09/148 September 2014 REGISTERED OFFICE CHANGED ON 08/09/2014 FROM 17-27 PIERCE STREET MACCLESFIELD CHESHIRE SK11 6ER

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

03/07/143 July 2014 SECOND FILING WITH MUD 26/02/14 FOR FORM AR01

View Document

27/05/1427 May 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

04/03/144 March 2014 Annual return made up to 26 February 2014 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

07/03/137 March 2013 Annual return made up to 26 February 2013 with full list of shareholders

View Document

07/03/137 March 2013 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

07/03/137 March 2013 SAIL ADDRESS CREATED

View Document

07/03/137 March 2013 REGISTERED OFFICE CHANGED ON 07/03/2013 FROM, 17-27 PIERCE STREET, MACCLESFIELD, CHESHIRE, SK11 6ER, UNITED KINGDOM

View Document

07/03/137 March 2013 REGISTERED OFFICE CHANGED ON 07/03/2013 FROM, SUITES 4 & 5 OXFORD HOUSE, OXFORD ROAD, MACCLESFIELD, CHESHIRE, SK11 8HS, UNITED KINGDOM

View Document

05/03/135 March 2013 REGISTERED OFFICE CHANGED ON 05/03/2013 FROM, C/O MANY HAPPY RETURNS LTD., SUITES 4 + 5 OXFORD HOUSE, OXFORD ROAD, MACCLESFIELD, CHESHIRE, SK11 8HS, UNITED KINGDOM

View Document

25/02/1325 February 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

25/02/1325 February 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

14/12/1214 December 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

28/09/1228 September 2012 PREVEXT FROM 28/02/2012 TO 31/07/2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

02/03/122 March 2012 Annual return made up to 26 February 2012 with full list of shareholders

View Document

22/07/1122 July 2011 SECRETARY APPOINTED MRS RUTH ROONEY

View Document

22/07/1122 July 2011 REGISTERED OFFICE CHANGED ON 22/07/2011 FROM, 21 SHAKESPEARE CLOSE, NORTHWICH, CHESHIRE, CW9 7 GB, ENGLAND

View Document

19/07/1119 July 2011 DIRECTOR APPOINTED MR RICHARD FULLERTON BRELAND

View Document

05/05/115 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11

View Document

28/02/1128 February 2011 Annual return made up to 26 February 2011 with full list of shareholders

View Document

26/02/1026 February 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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