BLK SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/04/2516 April 2025 Liquidators' statement of receipts and payments to 2025-02-21

View Document

28/03/2428 March 2024 Liquidators' statement of receipts and payments to 2024-02-21

View Document

03/03/233 March 2023 Liquidators' statement of receipts and payments to 2023-02-21

View Document

25/04/2225 April 2022 Liquidators' statement of receipts and payments to 2022-02-21

View Document

27/01/2027 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

01/11/191 November 2019 CONFIRMATION STATEMENT MADE ON 19/10/19, NO UPDATES

View Document

24/07/1924 July 2019 PREVEXT FROM 31/10/2018 TO 30/04/2019

View Document

11/07/1911 July 2019 REGISTERED OFFICE CHANGED ON 11/07/2019 FROM MOYOLA HOUSE 31 HAWTHORNE GROVE YORK YO31 7YA

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

16/02/1916 February 2019 DISS40 (DISS40(SOAD))

View Document

13/02/1913 February 2019 CONFIRMATION STATEMENT MADE ON 19/10/18, NO UPDATES

View Document

12/02/1912 February 2019 FIRST GAZETTE

View Document

30/11/1830 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

06/11/176 November 2017 CONFIRMATION STATEMENT MADE ON 19/10/17, NO UPDATES

View Document

01/11/171 November 2017 DISS40 (DISS40(SOAD))

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

03/10/173 October 2017 FIRST GAZETTE

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

28/10/1628 October 2016 CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES

View Document

29/07/1629 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

02/11/152 November 2015 Annual return made up to 19 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

15/04/1515 April 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

22/10/1422 October 2014 Annual return made up to 19 October 2014 with full list of shareholders

View Document

16/10/1416 October 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

08/10/148 October 2014 CURRSHO FROM 30/04/2015 TO 31/10/2014

View Document

04/03/144 March 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

26/02/1426 February 2014 DISS40 (DISS40(SOAD))

View Document

25/02/1425 February 2014 FIRST GAZETTE

View Document

21/02/1421 February 2014 Annual return made up to 19 October 2013 with full list of shareholders

View Document

21/02/1421 February 2014 REGISTERED OFFICE CHANGED ON 21/02/2014 FROM MOYOLA HOUSE 31 HAWTHORN GROVE HEWORTH YORK YO31 7YA

View Document

21/02/1421 February 2014 SAIL ADDRESS CREATED

View Document

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

View Document

21/02/1421 February 2014 DIRECTOR APPOINTED MRS KERRIE COOK

View Document

21/02/1421 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP STEPHEN COOK / 21/02/2014

View Document

05/04/135 April 2013 CURREXT FROM 31/10/2012 TO 30/04/2013

View Document

18/03/1318 March 2013 01/11/12 STATEMENT OF CAPITAL GBP 10

View Document

17/01/1317 January 2013 Annual return made up to 19 October 2012 with full list of shareholders

View Document

31/10/1231 October 2012 REGISTERED OFFICE CHANGED ON 31/10/2012 FROM 30-38 DOCK STREET LEEDS WEST YORKSHIRE LS10 1JF ENGLAND

View Document

22/10/1222 October 2012 DISS REQUEST WITHDRAWN

View Document

07/08/127 August 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

27/07/1227 July 2012 APPLICATION FOR STRIKING-OFF

View Document

28/06/1228 June 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

29/11/1129 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP STEPHEN COOK / 01/01/2011

View Document

29/11/1129 November 2011 Annual return made up to 19 October 2011 with full list of shareholders

View Document

18/07/1118 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

10/11/1010 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP STEPHEN COOK / 19/10/2009

View Document

10/11/1010 November 2010 Annual return made up to 19 October 2010 with full list of shareholders

View Document

19/10/0919 October 2009 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