BLOCK SOLUTIONS LIMITED

Company Documents

DateDescription
06/06/256 June 2025 Confirmation statement made on 2025-05-24 with updates

View Document

16/04/2516 April 2025 Notification of Block Solutions Holdings Limited as a person with significant control on 2025-04-08

View Document

16/04/2516 April 2025 Cessation of Block Technology Holdings Limited as a person with significant control on 2025-04-08

View Document

04/04/254 April 2025 Full accounts made up to 2024-06-30

View Document

01/04/251 April 2025

View Document

01/04/251 April 2025 Statement of capital on 2025-04-01

View Document

01/04/251 April 2025 Resolutions

View Document

01/04/251 April 2025

View Document

20/03/2520 March 2025 Satisfaction of charge 054614770003 in full

View Document

25/06/2425 June 2024 Satisfaction of charge 054614770002 in full

View Document

29/05/2429 May 2024 Confirmation statement made on 2024-05-24 with no updates

View Document

09/04/249 April 2024 Full accounts made up to 2023-06-30

View Document

17/08/2317 August 2023 Director's details changed for Mr Marc Chang on 2023-08-17

View Document

05/06/235 June 2023 Confirmation statement made on 2023-05-24 with no updates

View Document

30/03/2330 March 2023 Full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

18/01/2218 January 2022 Full accounts made up to 2021-06-30

View Document

22/06/2122 June 2021 Satisfaction of charge 054614770004 in full

View Document

22/06/2122 June 2021 Full accounts made up to 2020-06-30

View Document

18/03/2018 March 2020 FULL ACCOUNTS MADE UP TO 30/06/19

View Document

25/10/1925 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 054614770004

View Document

11/06/1911 June 2019 CONFIRMATION STATEMENT MADE ON 24/05/19, NO UPDATES

View Document

17/12/1817 December 2018 APPOINTMENT TERMINATED, DIRECTOR TRACY DOUCET

View Document

17/12/1817 December 2018 APPOINTMENT TERMINATED, DIRECTOR IAN SMITH

View Document

04/12/184 December 2018 FULL ACCOUNTS MADE UP TO 30/06/18

View Document

15/06/1815 June 2018 CONFIRMATION STATEMENT MADE ON 24/05/18, NO UPDATES

View Document

03/04/183 April 2018 FULL ACCOUNTS MADE UP TO 30/06/17

View Document

17/08/1717 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 054614770003

View Document

19/07/1719 July 2017 CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES

View Document

19/07/1719 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BLOCK TECHNOLOGY HOLDINGS LIMITED

View Document

28/04/1728 April 2017 DIRECTOR APPOINTED MR IAN DAVID SMITH

View Document

28/04/1728 April 2017 DIRECTOR APPOINTED MISS TRACY ELAINE DOUCET

View Document

24/04/1724 April 2017 APPOINTMENT TERMINATED, SECRETARY JANE PICKERING

View Document

24/04/1724 April 2017 APPOINTMENT TERMINATED, DIRECTOR JONATHAN PICKERING

View Document

03/04/173 April 2017 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

29/06/1629 June 2016 Annual return made up to 24 May 2016 with full list of shareholders

View Document

17/03/1617 March 2016 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

03/07/153 July 2015 Annual return made up to 24 May 2015 with full list of shareholders

View Document

11/05/1511 May 2015 CURREXT FROM 31/03/2015 TO 30/06/2015

View Document

11/03/1511 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 054614770002

View Document

15/08/1415 August 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

22/07/1422 July 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

16/06/1416 June 2014 Annual return made up to 24 May 2014 with full list of shareholders

View Document

17/07/1317 July 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/13

View Document

28/05/1328 May 2013 Annual return made up to 24 May 2013 with full list of shareholders

View Document

23/08/1223 August 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/12

View Document

13/06/1213 June 2012 Annual return made up to 24 May 2012 with full list of shareholders

View Document

04/04/124 April 2012 04/04/12 STATEMENT OF CAPITAL GBP 724

View Document

04/04/124 April 2012 SOLVENCY STATEMENT DATED 29/02/12

View Document

04/04/124 April 2012 REDUCE ISSUED CAPITAL 29/02/2012

View Document

22/03/1222 March 2012 REGISTERED OFFICE CHANGED ON 22/03/2012 FROM CANNON WHARF 35 EVELYN STREET LONDON SE8 5RT

View Document

22/03/1222 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MARC CHANG / 20/03/2012

View Document

03/10/113 October 2011 19/09/11 STATEMENT OF CAPITAL GBP 724

View Document

30/09/1130 September 2011 356 @ £1 EACH 19/09/2011

View Document

09/09/119 September 2011 22/07/11 STATEMENT OF CAPITAL GBP 368

View Document

09/09/119 September 2011 VARYING SHARE RIGHTS AND NAMES

View Document

09/09/119 September 2011 RE-SHARES 22/07/2011

View Document

28/07/1128 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

19/07/1119 July 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

30/06/1130 June 2011 Annual return made up to 24 May 2011 with full list of shareholders

View Document

01/07/101 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

23/06/1023 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN PICKERING / 24/05/2010

View Document

23/06/1023 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARC CHANG / 24/05/2010

View Document

23/06/1023 June 2010 Annual return made up to 24 May 2010 with full list of shareholders

View Document

26/01/1026 January 2010 REGISTERED OFFICE CHANGED ON 26/01/2010 FROM C/O GOLDER BAQA 86 WHITECHAPEL HIGH STREET LONDON E1 7QX

View Document

25/07/0925 July 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

19/06/0919 June 2009 RETURN MADE UP TO 24/05/09; FULL LIST OF MEMBERS

View Document

01/02/091 February 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

03/06/083 June 2008 RETURN MADE UP TO 24/05/08; FULL LIST OF MEMBERS

View Document

08/02/088 February 2008 NC INC ALREADY ADJUSTED 18/12/07

View Document

08/02/088 February 2008 £ NC 100/200 18/12/07

View Document

06/12/076 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

11/06/0711 June 2007 SECRETARY'S PARTICULARS CHANGED

View Document

11/06/0711 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

11/06/0711 June 2007 RETURN MADE UP TO 24/05/07; FULL LIST OF MEMBERS

View Document

13/03/0713 March 2007 ACC. REF. DATE SHORTENED FROM 31/05/07 TO 31/03/07

View Document

31/10/0631 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

10/07/0610 July 2006 RETURN MADE UP TO 24/05/06; FULL LIST OF MEMBERS

View Document

17/02/0617 February 2006 NEW DIRECTOR APPOINTED

View Document

17/02/0617 February 2006 REGISTERED OFFICE CHANGED ON 17/02/06 FROM: 41 THE GREEN DARTFORD DA2 6JT

View Document

23/01/0623 January 2006 COMPANY NAME CHANGED TRANSCEND CONSULTANTS LIMITED CERTIFICATE ISSUED ON 23/01/06

View Document

13/06/0513 June 2005 NEW SECRETARY APPOINTED

View Document

13/06/0513 June 2005 NEW DIRECTOR APPOINTED

View Document

24/05/0524 May 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/05/0524 May 2005 DIRECTOR RESIGNED

View Document

24/05/0524 May 2005 SECRETARY RESIGNED

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