BLK 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 | 
|---|---|
| 16/04/2516 April 2025 | Liquidators' statement of receipts and payments to 2025-02-21 | 
| 28/03/2428 March 2024 | Liquidators' statement of receipts and payments to 2024-02-21 | 
| 03/03/233 March 2023 | Liquidators' statement of receipts and payments to 2023-02-21 | 
| 25/04/2225 April 2022 | Liquidators' statement of receipts and payments to 2022-02-21 | 
| 27/01/2027 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19 | 
| 01/11/191 November 2019 | CONFIRMATION STATEMENT MADE ON 19/10/19, NO UPDATES | 
| 24/07/1924 July 2019 | PREVEXT FROM 31/10/2018 TO 30/04/2019 | 
| 11/07/1911 July 2019 | REGISTERED OFFICE CHANGED ON 11/07/2019 FROM MOYOLA HOUSE 31 HAWTHORNE GROVE YORK YO31 7YA | 
| 30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 | 
| 16/02/1916 February 2019 | DISS40 (DISS40(SOAD)) | 
| 13/02/1913 February 2019 | CONFIRMATION STATEMENT MADE ON 19/10/18, NO UPDATES | 
| 12/02/1912 February 2019 | FIRST GAZETTE | 
| 30/11/1830 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 | 
| 06/11/176 November 2017 | CONFIRMATION STATEMENT MADE ON 19/10/17, NO UPDATES | 
| 01/11/171 November 2017 | DISS40 (DISS40(SOAD)) | 
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 | 
| 03/10/173 October 2017 | FIRST GAZETTE | 
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 | 
| 28/10/1628 October 2016 | CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES | 
| 29/07/1629 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 | 
| 02/11/152 November 2015 | Annual return made up to 19 October 2015 with full list of shareholders | 
| 31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 | 
| 15/04/1515 April 2015 | Annual accounts small company total exemption made up to 31 October 2014 | 
| 31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 | 
| 22/10/1422 October 2014 | Annual return made up to 19 October 2014 with full list of shareholders | 
| 16/10/1416 October 2014 | Annual accounts small company total exemption made up to 30 April 2014 | 
| 08/10/148 October 2014 | CURRSHO FROM 30/04/2015 TO 31/10/2014 | 
| 04/03/144 March 2014 | Annual accounts small company total exemption made up to 30 April 2013 | 
| 26/02/1426 February 2014 | DISS40 (DISS40(SOAD)) | 
| 25/02/1425 February 2014 | FIRST GAZETTE | 
| 21/02/1421 February 2014 | Annual return made up to 19 October 2013 with full list of shareholders | 
| 21/02/1421 February 2014 | REGISTERED OFFICE CHANGED ON 21/02/2014 FROM MOYOLA HOUSE 31 HAWTHORN GROVE HEWORTH YORK YO31 7YA | 
| 21/02/1421 February 2014 | SAIL ADDRESS CREATED | 
| 21/02/1421 February 2014 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB | 
| 21/02/1421 February 2014 | DIRECTOR APPOINTED MRS KERRIE COOK | 
| 21/02/1421 February 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP STEPHEN COOK / 21/02/2014 | 
| 05/04/135 April 2013 | CURREXT FROM 31/10/2012 TO 30/04/2013 | 
| 18/03/1318 March 2013 | 01/11/12 STATEMENT OF CAPITAL GBP 10 | 
| 17/01/1317 January 2013 | Annual return made up to 19 October 2012 with full list of shareholders | 
| 31/10/1231 October 2012 | REGISTERED OFFICE CHANGED ON 31/10/2012 FROM 30-38 DOCK STREET LEEDS WEST YORKSHIRE LS10 1JF ENGLAND | 
| 22/10/1222 October 2012 | DISS REQUEST WITHDRAWN | 
| 07/08/127 August 2012 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | 
| 27/07/1227 July 2012 | APPLICATION FOR STRIKING-OFF | 
| 28/06/1228 June 2012 | Annual accounts small company total exemption made up to 31 October 2011 | 
| 29/11/1129 November 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP STEPHEN COOK / 01/01/2011 | 
| 29/11/1129 November 2011 | Annual return made up to 19 October 2011 with full list of shareholders | 
| 18/07/1118 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 | 
| 10/11/1010 November 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP STEPHEN COOK / 19/10/2009 | 
| 10/11/1010 November 2010 | Annual return made up to 19 October 2010 with full list of shareholders | 
| 19/10/0919 October 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