BLINKWORKS LTD

Company Documents

DateDescription
05/04/225 April 2022 Confirmation statement made on 2022-04-01 with no updates

View Document

27/02/2227 February 2022 Micro company accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

25/02/2125 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

07/07/207 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS NAOMI RUTH SISSON / 01/10/2019

View Document

07/07/207 July 2020 SECRETARY'S CHANGE OF PARTICULARS / PETER MARK SISSON / 01/10/2019

View Document

07/07/207 July 2020 PSC'S CHANGE OF PARTICULARS / MRS NAOMI RUTH SISSON / 01/10/2019

View Document

07/07/207 July 2020 PSC'S CHANGE OF PARTICULARS / MR PETER MARK SISSON / 01/10/2019

View Document

07/07/207 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER MARK SISSON / 01/10/2019

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

06/04/206 April 2020 CONFIRMATION STATEMENT MADE ON 01/04/20, NO UPDATES

View Document

01/10/191 October 2019 REGISTERED OFFICE CHANGED ON 01/10/2019 FROM C/O BYTE ACCOUNTING, SUITE 4, HUMBERSTONE HOUSE 40 THURMASTON LANE LEICESTER LE5 0TF UNITED KINGDOM

View Document

11/09/1911 September 2019 PSC'S CHANGE OF PARTICULARS / MR PETER MARK SISSON / 09/09/2019

View Document

09/09/199 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER MARK SISSON / 09/09/2019

View Document

09/09/199 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER MARK SISSON / 09/09/2019

View Document

09/09/199 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS NAOMI RUTH SISSON / 09/09/2019

View Document

09/09/199 September 2019 SECRETARY'S CHANGE OF PARTICULARS / PETER MARK SISSON / 09/09/2019

View Document

09/09/199 September 2019 PSC'S CHANGE OF PARTICULARS / MR PETER MARK SISSON / 09/09/2019

View Document

09/09/199 September 2019 PSC'S CHANGE OF PARTICULARS / MRS NAOMI RUTH SISSON / 09/09/2019

View Document

25/07/1925 July 2019 PSC'S CHANGE OF PARTICULARS / MR PETER MARK SISSON / 25/07/2019

View Document

25/07/1925 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS NAOMI RUTH SISSON / 25/07/2019

View Document

25/07/1925 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER MARK SISSON / 25/07/2019

View Document

25/07/1925 July 2019 SECRETARY'S CHANGE OF PARTICULARS / PETER MARK SISSON / 25/07/2019

View Document

25/07/1925 July 2019 REGISTERED OFFICE CHANGED ON 25/07/2019 FROM CHARNWOOD ACCOUNTANTS THE POINT GRANITE WAY MOUNTSORREL, LOUGHBOROUGH LEICESTERSHIRE LE12 7TZ

View Document

25/07/1925 July 2019 PSC'S CHANGE OF PARTICULARS / MRS NAOMI RUTH SISSON / 25/07/2019

View Document

11/07/1911 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 01/04/19, WITH UPDATES

View Document

29/01/1929 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

04/04/184 April 2018 CONFIRMATION STATEMENT MADE ON 01/04/18, WITH UPDATES

View Document

12/01/1812 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

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

View Accounts

04/04/174 April 2017 CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES

View Document

26/01/1726 January 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

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

View Accounts

05/04/165 April 2016 Annual return made up to 1 April 2016 with full list of shareholders

View Document

18/01/1618 January 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

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

View Accounts

08/05/158 May 2015 Annual return made up to 1 April 2015 with full list of shareholders

View Document

07/05/157 May 2015 REGISTERED OFFICE CHANGED ON 07/05/2015 FROM 167 LONDON ROAD LEICESTER LEICESTERSHIRE LE2 1EG

View Document

26/02/1526 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

15/05/1415 May 2014 Annual return made up to 1 April 2014 with full list of shareholders

View Document

27/02/1427 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

07/05/137 May 2013 Annual return made up to 1 April 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

21/05/1221 May 2012 Annual return made up to 1 April 2012 with full list of shareholders

View Document

05/01/125 January 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

15/11/1115 November 2011 SECRETARY'S CHANGE OF PARTICULARS / PETER MARK SISSON / 15/11/2011

View Document

15/11/1115 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / PETER MARK SISSON / 15/11/2011

View Document

15/11/1115 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / NAOMI RUTH SISSON / 15/11/2011

View Document

11/05/1111 May 2011 CURREXT FROM 30/04/2011 TO 31/05/2011

View Document

26/04/1126 April 2011 Annual return made up to 1 April 2011 with full list of shareholders

View Document

01/04/101 April 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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