BLINK TELECOM LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/12/2424 December 2024 | Confirmation statement made on 2024-12-10 with no updates |
30/09/2430 September 2024 | Total exemption full accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
19/12/2319 December 2023 | Confirmation statement made on 2023-12-10 with no updates |
28/09/2328 September 2023 | Total exemption full accounts made up to 2022-12-31 |
03/01/233 January 2023 | Confirmation statement made on 2022-12-10 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
28/09/2228 September 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
21/12/2121 December 2021 | Confirmation statement made on 2021-12-10 with no updates |
24/05/2124 May 2021 | 31/12/20 TOTAL EXEMPTION FULL |
22/01/2122 January 2021 | CONFIRMATION STATEMENT MADE ON 10/12/20, NO UPDATES |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
29/09/2029 September 2020 | 31/12/19 TOTAL EXEMPTION FULL |
02/01/202 January 2020 | CONFIRMATION STATEMENT MADE ON 10/12/19, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
04/04/194 April 2019 | 31/12/18 TOTAL EXEMPTION FULL |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
24/12/1824 December 2018 | CONFIRMATION STATEMENT MADE ON 10/12/18, NO UPDATES |
03/08/183 August 2018 | 31/12/17 TOTAL EXEMPTION FULL |
06/02/186 February 2018 | CONFIRMATION STATEMENT MADE ON 10/12/17, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
29/09/1729 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
27/02/1727 February 2017 | CONFIRMATION STATEMENT MADE ON 10/12/16, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
19/09/1619 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
20/05/1620 May 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 071003380002 |
25/02/1625 February 2016 | Annual return made up to 10 December 2015 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
24/04/1524 April 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
20/01/1520 January 2015 | Annual return made up to 10 December 2014 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
21/03/1421 March 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JOHN JAMES / 01/12/2013 |
21/03/1421 March 2014 | Annual return made up to 10 December 2013 with full list of shareholders |
21/03/1421 March 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD MICHAEL TAYLOR / 01/12/2013 |
19/03/1419 March 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
14/02/1414 February 2014 | REGISTERED OFFICE CHANGED ON 14/02/2014 FROM 1 BROOK COURT, BLAKENEY ROAD BECKENHAM KENT BR3 1HG UNITED KINGDOM |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
29/04/1329 April 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
29/04/1329 April 2013 | 14/12/12 STATEMENT OF CAPITAL GBP 1152 |
07/01/137 January 2013 | Annual return made up to 10 December 2012 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
02/05/122 May 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
19/12/1119 December 2011 | Annual return made up to 10 December 2011 with full list of shareholders |
23/08/1123 August 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
04/05/114 May 2011 | 12/12/10 STATEMENT OF CAPITAL GBP 1150.2 |
10/03/1110 March 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
05/01/115 January 2011 | Annual return made up to 10 December 2010 with full list of shareholders |
05/01/115 January 2011 | 19/01/10 STATEMENT OF CAPITAL GBP 1150 |
19/01/1019 January 2010 | 18/01/10 STATEMENT OF CAPITAL GBP 805 |
19/01/1019 January 2010 | DIRECTOR APPOINTED MR RICHARD MICHAEL TAYLOR |
19/01/1019 January 2010 | DIRECTOR APPOINTED MR KAI PETER MIDGLEY |
09/01/109 January 2010 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
09/01/109 January 2010 | COMPANY NAME CHANGED BLINK SOLUTIONS LIMITED CERTIFICATE ISSUED ON 09/01/10 |
06/01/106 January 2010 | 10/12/09 STATEMENT OF CAPITAL GBP 800 |
05/01/105 January 2010 | DIRECTOR APPOINTED MR ANTHONY JOHN JAMES |
10/12/0910 December 2009 | APPOINTMENT TERMINATED, DIRECTOR LAURENCE ADAMS |
10/12/0910 December 2009 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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