BLISWORTH PROFITABLE LTD

Company Documents

DateDescription
01/10/241 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

01/10/241 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

19/08/2419 August 2024 Confirmation statement made on 2024-08-09 with no updates

View Document

16/07/2416 July 2024 First Gazette notice for voluntary strike-off

View Document

16/07/2416 July 2024 First Gazette notice for voluntary strike-off

View Document

09/07/249 July 2024 Application to strike the company off the register

View Document

16/04/2416 April 2024 Micro company accounts made up to 2023-09-30

View Document

22/03/2422 March 2024 Registered office address changed from 12 Cypress Gardens Gloucester GL2 0XR United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 2024-03-22

View Document

21/03/2421 March 2024 Appointment of Mr Mohammed Ayyaz as a director on 2024-03-14

View Document

21/03/2421 March 2024 Termination of appointment of Mike White as a director on 2024-03-14

View Document

21/03/2421 March 2024 Cessation of Mike White as a person with significant control on 2024-03-14

View Document

21/03/2421 March 2024 Notification of Mohammed Ayyaz as a person with significant control on 2024-03-14

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

15/08/2315 August 2023 Confirmation statement made on 2023-08-09 with updates

View Document

28/04/2328 April 2023 Micro company accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

20/05/2120 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

26/04/2126 April 2021 REGISTERED OFFICE CHANGED ON 26/04/2021 FROM 40 ALDER ROAD POOLE BH12 2AE UNITED KINGDOM

View Document

20/11/2020 November 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MIKE WHITE

View Document

20/11/2020 November 2020 APPOINTMENT TERMINATED, DIRECTOR MOHAMMED AYYAZ

View Document

20/11/2020 November 2020 DIRECTOR APPOINTED MR MIKE WHITE

View Document

20/11/2020 November 2020 CESSATION OF MOHAMMED AYYAZ AS A PSC

View Document

20/11/2020 November 2020 REGISTERED OFFICE CHANGED ON 20/11/2020 FROM 191 WASHINGTON STREET BRADFORD BD8 9QP UNITED KINGDOM

View Document

21/10/2021 October 2020 APPOINTMENT TERMINATED, DIRECTOR MUSA KELLAH

View Document

21/10/2021 October 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MOHAMMED AYYAZ

View Document

21/10/2021 October 2020 REGISTERED OFFICE CHANGED ON 21/10/2020 FROM 87 KINGSCLIFF ROAD BIRMINGHAM BIRMINGHAM B10 9LA UNITED KINGDOM

View Document

21/10/2021 October 2020 CESSATION OF MUSA KELLAH AS A PSC

View Document

21/10/2021 October 2020 DIRECTOR APPOINTED MR MOHAMMED AYYAZ

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

10/09/2010 September 2020 CONFIRMATION STATEMENT MADE ON 09/08/20, WITH UPDATES

View Document

30/06/2030 June 2020 REGISTERED OFFICE CHANGED ON 30/06/2020 FROM 10 SAXONY PARADE HAYES UB3 2TQ UNITED KINGDOM

View Document

30/06/2030 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MUSA KELLAH

View Document

30/06/2030 June 2020 DIRECTOR APPOINTED MR MUSA KELLAH

View Document

30/06/2030 June 2020 APPOINTMENT TERMINATED, DIRECTOR CHARLES MUSHAISHI

View Document

30/06/2030 June 2020 CESSATION OF CHARLES MUSHAISHI AS A PSC

View Document

28/04/2028 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

20/08/1920 August 2019 CONFIRMATION STATEMENT MADE ON 09/08/19, WITH UPDATES

View Document

20/06/1920 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

30/04/1930 April 2019 DIRECTOR APPOINTED MR CHARLES MUSHAISHI

View Document

30/04/1930 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARLES MUSHAISHI

View Document

30/04/1930 April 2019 CESSATION OF SIMMONE WATSON AS A PSC

View Document

30/04/1930 April 2019 APPOINTMENT TERMINATED, DIRECTOR SIMMONE WATSON

View Document

30/04/1930 April 2019 REGISTERED OFFICE CHANGED ON 30/04/2019 FROM 112 HAIGHMOOR WAY SWALLOWNEST SHEFFIELD S26 4SG ENGLAND

View Document

04/01/194 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMMONE WATSON

View Document

04/01/194 January 2019 CESSATION OF DANIEL HALLETT AS A PSC

View Document

04/01/194 January 2019 REGISTERED OFFICE CHANGED ON 04/01/2019 FROM PLUM TREE COTTAGE LODDON ROAD MUNDHAM NORWHICH NR14 6EJ UNITED KINGDOM

View Document

04/01/194 January 2019 APPOINTMENT TERMINATED, DIRECTOR DANIEL HALLETT

View Document

04/01/194 January 2019 DIRECTOR APPOINTED MISS SIMMONE WATSON

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

28/08/1828 August 2018 DIRECTOR APPOINTED MR DANIEL HALLETT

View Document

28/08/1828 August 2018 REGISTERED OFFICE CHANGED ON 28/08/2018 FROM 23 SIR ALEXANDER ROAD LONDON W3 7JG ENGLAND

View Document

28/08/1828 August 2018 APPOINTMENT TERMINATED, DIRECTOR TOMAS MEKSRAITIS

View Document

28/08/1828 August 2018 CESSATION OF TOMAS MEKSRAITIS AS A PSC

View Document

28/08/1828 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL HALLETT

View Document

09/08/189 August 2018 CONFIRMATION STATEMENT MADE ON 09/08/18, WITH UPDATES

View Document

22/06/1822 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

24/05/1824 May 2018 CESSATION OF CRAIG AITKEN AS A PSC

View Document

24/05/1824 May 2018 DIRECTOR APPOINTED MR TOMAS MEKSRAITIS

View Document

24/05/1824 May 2018 DIRECTOR APPOINTED MR TERRY DUNNE

View Document

24/05/1824 May 2018 APPOINTMENT TERMINATED, DIRECTOR TERRY DUNNE

View Document

24/05/1824 May 2018 REGISTERED OFFICE CHANGED ON 24/05/2018 FROM 35 REDHOUSE LANE LEEDS LS7 4RA ENGLAND

View Document

24/05/1824 May 2018 APPOINTMENT TERMINATED, DIRECTOR CRAIG AITKEN

View Document

24/05/1824 May 2018 CESSATION OF TERRY DUNNE AS A PSC

View Document

24/05/1824 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TERRY DUNNE

View Document

24/05/1824 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TOMAS MEKSRAITIS

View Document

10/10/1710 October 2017 CONFIRMATION STATEMENT MADE ON 04/09/17, WITH UPDATES

View Document

10/10/1710 October 2017 CESSATION OF PETER PANCZEL AS A PSC

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

14/07/1714 July 2017 DIRECTOR APPOINTED MR CRAIG AITKEN

View Document

14/07/1714 July 2017 REGISTERED OFFICE CHANGED ON 14/07/2017 FROM 7 LIMEWOOD WAY LEEDS WEST YORKSHIRE LS14 1AB UNITED KINGDOM

View Document

14/07/1714 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CRAIG AITKEN

View Document

14/07/1714 July 2017 APPOINTMENT TERMINATED, DIRECTOR TERENCE DUNNE

View Document

09/06/179 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

29/03/1729 March 2017 REGISTERED OFFICE CHANGED ON 29/03/2017 FROM 237B GLADSTONE STREET PETERBOROUGH PE1 2BP UNITED KINGDOM

View Document

29/03/1729 March 2017 APPOINTMENT TERMINATED, DIRECTOR JANIS RUDZITIS

View Document

29/03/1729 March 2017 DIRECTOR APPOINTED TERENCE DUNNE

View Document

02/12/162 December 2016 REGISTERED OFFICE CHANGED ON 02/12/2016 FROM 52A JORDAN ROAD PERIVALE GREENFORD UB6 7BX UNITED KINGDOM

View Document

02/12/162 December 2016 DIRECTOR APPOINTED JANIS RUDZITIS

View Document

02/12/162 December 2016 APPOINTMENT TERMINATED, DIRECTOR PETER PANCZEL

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

23/09/1623 September 2016 CONFIRMATION STATEMENT MADE ON 05/09/16, WITH UPDATES

View Document

01/04/161 April 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/15

View Document

06/10/156 October 2015 REGISTERED OFFICE CHANGED ON 06/10/2015 FROM 35 REDHOUSE LANE LEEDS WEST YORKSHIRE LS7 4RA

View Document

06/10/156 October 2015 DIRECTOR APPOINTED PETER PANCZEL

View Document

06/10/156 October 2015 APPOINTMENT TERMINATED, DIRECTOR STEVEN ELLIOTT

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

10/09/1510 September 2015 Annual return made up to 5 September 2015 with full list of shareholders

View Document

13/08/1513 August 2015 REGISTERED OFFICE CHANGED ON 13/08/2015 FROM 58 OLDWAY ROAD PAIGNTON TQ3 2TB UNITED KINGDOM

View Document

13/08/1513 August 2015 DIRECTOR APPOINTED STEVEN ELLIOTT

View Document

13/08/1513 August 2015 APPOINTMENT TERMINATED, DIRECTOR THOMAS MACKMURDO

View Document

23/12/1423 December 2014 REGISTERED OFFICE CHANGED ON 23/12/2014 FROM 402 NORTH ROW MILTON KEYNES MK9 2NL UNITED KINGDOM

View Document

23/12/1423 December 2014 APPOINTMENT TERMINATED, DIRECTOR JAY BERNARD

View Document

23/12/1423 December 2014 DIRECTOR APPOINTED THOMAS MACKMURDO

View Document

17/10/1417 October 2014 REGISTERED OFFICE CHANGED ON 17/10/2014 FROM 114 FARTHING GROVE NETHERFIELD MILTON KEYNES MK6 4HW UNITED KINGDOM

View Document

17/10/1417 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / JAY BERNARD / 16/10/2014

View Document

25/09/1425 September 2014 DIRECTOR APPOINTED JAY BERNARD

View Document

25/09/1425 September 2014 REGISTERED OFFICE CHANGED ON 25/09/2014 FROM 7 LIMEWOOD WAY LEEDS WEST YORKSHIRE LS14 1AB UNITED KINGDOM

View Document

25/09/1425 September 2014 APPOINTMENT TERMINATED, DIRECTOR TERENCE DUNNE

View Document

04/09/144 September 2014 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