BLISS UCKFIELD LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/10/2528 October 2025 NewRegistered office address changed from C/O Fairbook Business Services Ltd 12-14 Maunsell Road St Leonards on Sea East Sussex TN38 9NN England to C/O 115 Sedlescombe Road North St. Leonards-on-Sea TN37 7EJ on 2025-10-28

View Document

22/05/2522 May 2025 Director's details changed for Mrs Jenny Lindsay Subramanian on 2025-05-21

View Document

27/02/2527 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

04/02/254 February 2025 Confirmation statement made on 2025-02-01 with no updates

View Document

04/02/254 February 2025 Director's details changed for Mrs Jenny Lindsay Subramanian on 2025-02-01

View Document

23/10/2423 October 2024 Registered office address changed from 53 Gildredge Road Eastbourne East Sussex BN21 4SF United Kingdom to C/O Fairbook Business Services Ltd 12-14 Maunsell Road St Leonards on Sea East Sussex TN38 9NN on 2024-10-23

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

07/02/247 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

05/02/245 February 2024 Confirmation statement made on 2024-02-01 with updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

14/02/2314 February 2023 Director's details changed for Mrs Jenny Lindsay Subramanian on 2023-02-14

View Document

14/02/2314 February 2023 Confirmation statement made on 2023-02-01 with updates

View Document

14/02/2314 February 2023 Change of details for Mrs Jenny Lindsay Subramanian as a person with significant control on 2023-02-14

View Document

10/01/2310 January 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

10/02/2210 February 2022 Change of details for Ms Jenny Lindsay Joy as a person with significant control on 2022-02-09

View Document

10/02/2210 February 2022 Director's details changed for Ms Jenny Lindsay Joy on 2022-02-09

View Document

10/02/2210 February 2022 Confirmation statement made on 2022-02-01 with updates

View Document

03/12/213 December 2021 Director's details changed for Ms Jenny Lindsay Joy on 2021-12-03

View Document

03/12/213 December 2021 Director's details changed for Mrs Jenny Subramanian on 2021-12-02

View Document

03/12/213 December 2021 Change of details for Mrs Jenny Subramanian as a person with significant control on 2021-12-02

View Document

03/12/213 December 2021 Change of details for Ms Jenny Lindsay Joy as a person with significant control on 2021-12-03

View Document

26/10/2126 October 2021 Total exemption full accounts made up to 2021-05-31

View Document

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

View Accounts

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

View Accounts

01/02/191 February 2019 CONFIRMATION STATEMENT MADE ON 01/02/19, WITH UPDATES

View Document

23/10/1823 October 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

15/06/1815 June 2018 PSC'S CHANGE OF PARTICULARS / MRS JENNY SUBRAMANIAN / 08/06/2018

View Document

15/06/1815 June 2018 CHANGE PERSON AS DIRECTOR

View Document

15/06/1815 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS JENNY JOY / 08/06/2018

View Document

14/06/1814 June 2018 PSC'S CHANGE OF PARTICULARS / MRS JENNY JOY / 08/06/2018

View Document

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

View Accounts

08/05/188 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS JENNY JOY / 01/05/2018

View Document

04/05/184 May 2018 PSC'S CHANGE OF PARTICULARS / MRS JENNY JOY / 01/05/2018

View Document

04/05/184 May 2018 REGISTERED OFFICE CHANGED ON 04/05/2018 FROM 76 FIRLE ROAD EASTBOURNE EAST SUSSEX BN22 8EG UNITED KINGDOM

View Document

02/03/182 March 2018 CONFIRMATION STATEMENT MADE ON 01/02/18, WITH UPDATES

View Document

02/06/172 June 2017 CURREXT FROM 28/02/2018 TO 31/05/2018

View Document

02/02/172 February 2017 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