BLINX SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
27/11/2427 November 2024 | Statement of capital following an allotment of shares on 2024-11-15 |
11/11/2411 November 2024 | Statement of capital following an allotment of shares on 2024-10-14 |
03/11/243 November 2024 | Resolutions |
03/11/243 November 2024 | Memorandum and Articles of Association |
21/09/2421 September 2024 | Total exemption full accounts made up to 2023-12-31 |
27/08/2427 August 2024 | Memorandum and Articles of Association |
23/08/2423 August 2024 | Resolutions |
22/08/2422 August 2024 | Sub-division of shares on 2024-08-13 |
12/08/2412 August 2024 | Confirmation statement made on 2024-08-04 with updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
21/12/2321 December 2023 | Satisfaction of charge 091766240001 in full |
15/12/2315 December 2023 | Registration of charge 091766240001, created on 2023-12-15 |
14/12/2314 December 2023 | Director's details changed for Mr Jonathan Alexander Kirby on 2023-12-04 |
14/12/2314 December 2023 | Change of details for Mr Gareth James Bartlett as a person with significant control on 2023-12-04 |
14/12/2314 December 2023 | Change of details for Mr Jonathan Alexander Kirby as a person with significant control on 2023-12-04 |
14/12/2314 December 2023 | Director's details changed for Mr Gareth James Bartlett on 2023-12-04 |
14/12/2314 December 2023 | Registered office address changed from Techspace One, Office S06 Keckwick Lane Daresbury Warrington Cheshire WA4 4AB England to Office S12 the Innovation Centre Keckwick Lane Daresbury Warrington WA4 4FS on 2023-12-14 |
15/09/2315 September 2023 | Total exemption full accounts made up to 2022-12-31 |
16/08/2316 August 2023 | Confirmation statement made on 2023-08-04 with updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
22/09/2222 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 |
06/08/216 August 2021 | Confirmation statement made on 2021-08-04 with updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
05/08/205 August 2020 | PSC'S CHANGE OF PARTICULARS / MR JONATHAN ALEXANDER KIRBY / 05/08/2020 |
05/08/205 August 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN ALEXANDER KIRBY / 05/08/2020 |
04/08/204 August 2020 | CONFIRMATION STATEMENT MADE ON 04/08/20, WITH UPDATES |
18/06/2018 June 2020 | 31/12/19 TOTAL EXEMPTION FULL |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
11/12/1911 December 2019 | REGISTERED OFFICE CHANGED ON 11/12/2019 FROM TECHSPACE ONE OFFICE S03 KECKWICK LANE DARESBURY WARRINGTON CHESHIRE WA4 4AB ENGLAND |
05/08/195 August 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH JAMES BARTLETT / 01/07/2019 |
05/08/195 August 2019 | PSC'S CHANGE OF PARTICULARS / MR GARETH JAMES BARTLETT / 01/07/2019 |
05/08/195 August 2019 | CONFIRMATION STATEMENT MADE ON 04/08/19, WITH UPDATES |
01/03/191 March 2019 | 31/12/18 UNAUDITED ABRIDGED |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
06/08/186 August 2018 | CONFIRMATION STATEMENT MADE ON 04/08/18, WITH UPDATES |
25/07/1825 July 2018 | REGISTERED OFFICE CHANGED ON 25/07/2018 FROM TECH SPACE ONE OFFICE S03 KECKWICK LANE DARESBURY WARRINGTON WA4 4AB ENGLAND |
25/07/1825 July 2018 | REGISTERED OFFICE CHANGED ON 25/07/2018 FROM 43 WEDGWOOD DRIVE WARRINGTON WA4 6GA ENGLAND |
27/06/1827 June 2018 | 31/12/17 TOTAL EXEMPTION FULL |
28/03/1828 March 2018 | PREVSHO FROM 30/09/2018 TO 31/12/2017 |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
31/10/1731 October 2017 | PREVSHO FROM 31/12/2017 TO 30/09/2017 |
17/10/1717 October 2017 | PSC'S CHANGE OF PARTICULARS / MR JONATHAN ALEXANDER KIRBY / 17/10/2017 |
17/10/1717 October 2017 | PSC'S CHANGE OF PARTICULARS / MR GARETH JAMES BARTLETT / 17/10/2017 |
12/09/1712 September 2017 | REGISTERED OFFICE CHANGED ON 12/09/2017 FROM C/O BEVAN & CO 5A ACK LANE EAST BRAMHALL STOCKPORT SK7 2BE ENGLAND |
12/09/1712 September 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH JAMES BARTLETT / 09/08/2017 |
04/08/174 August 2017 | CONFIRMATION STATEMENT MADE ON 04/08/17, NO UPDATES |
17/03/1717 March 2017 | 31/12/16 TOTAL EXEMPTION FULL |
12/09/1612 September 2016 | REGISTERED OFFICE CHANGED ON 12/09/2016 FROM 92 KENNERLEY ROAD STOCKPORT CHESHIRE SK2 6EY ENGLAND |
25/08/1625 August 2016 | CONFIRMATION STATEMENT MADE ON 14/08/16, WITH UPDATES |
14/05/1614 May 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
13/05/1613 May 2016 | REGISTERED OFFICE CHANGED ON 13/05/2016 FROM C/O BUZZACOTT LLP 130 WOOD STREET LONDON EC2V 6DL |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
11/09/1511 September 2015 | Annual return made up to 14 August 2015 with full list of shareholders |
28/08/1428 August 2014 | CURREXT FROM 31/08/2015 TO 31/12/2015 |
14/08/1414 August 2014 | 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