BLOOM HEARING SPECIALISTS LIMITED

Company Documents

DateDescription
05/06/255 June 2025 Previous accounting period extended from 2024-09-30 to 2025-03-31

View Document

16/01/2516 January 2025 Confirmation statement made on 2025-01-16 with no updates

View Document

13/01/2513 January 2025 Director's details changed for Mr Philip Stores on 2022-10-31

View Document

06/10/246 October 2024 Accounts for a small company made up to 2023-09-30

View Document

12/02/2412 February 2024 Director's details changed for Mr Philip Stores on 2023-11-16

View Document

24/01/2424 January 2024 Registered office address changed from 54 Fore Street Saltash Cornwall PL12 6JL England to Winster House Lakeside, Chester Business Park Chester Cheshire CH4 9QT on 2024-01-24

View Document

24/01/2424 January 2024 Confirmation statement made on 2024-01-16 with updates

View Document

11/07/2311 July 2023 Accounts for a small company made up to 2022-09-30

View Document

13/02/2313 February 2023 Termination of appointment of Keith Agnew as a director on 2023-02-10

View Document

24/01/2324 January 2023 Confirmation statement made on 2023-01-16 with updates

View Document

06/12/226 December 2022 Accounts for a small company made up to 2021-09-30

View Document

14/11/2214 November 2022 Appointment of Mr Philip Stores as a director on 2022-10-31

View Document

14/11/2214 November 2022 Termination of appointment of Diane Newman as a director on 2022-10-31

View Document

27/01/2227 January 2022 Confirmation statement made on 2022-01-16 with no updates

View Document

25/11/2125 November 2021 Group of companies' accounts made up to 2020-09-30

View Document

31/01/2031 January 2020 INTERIM DIVIDEND ON 18/01/2018 IS HEREBY AUTHORISED AND CONFIRMED/ANY AND ALL CLAIMS WHICH THE COMPANY HAS OR MAY HAVE ARISING OUT OF OR IN CONNECTION WITH PAYEMENT OF THE DIVIDEND SHALL BE WAIVED OR RELEASED/COMPANY BUSINESS 17/01/2020

View Document

17/01/2017 January 2020 CONFIRMATION STATEMENT MADE ON 16/01/20, NO UPDATES

View Document

13/11/1913 November 2019 REDUCTION OF SHARE PREMIUM ACCOUNT 12/11/2019

View Document

13/11/1913 November 2019 SOLVENCY STATEMENT DATED 12/11/19

View Document

13/11/1913 November 2019 13/11/19 STATEMENT OF CAPITAL GBP 50689

View Document

13/11/1913 November 2019 STATEMENT BY DIRECTORS

View Document

07/10/197 October 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

06/09/196 September 2019 APPOINTMENT TERMINATED, DIRECTOR JORGEN JENSEN

View Document

23/07/1923 July 2019 PREVEXT FROM 30/09/2018 TO 31/12/2018

View Document

24/04/1924 April 2019 PREVSHO FROM 31/12/2018 TO 30/09/2018

View Document

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 16/01/19, WITH UPDATES

View Document

07/10/187 October 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

06/04/186 April 2018 SAIL ADDRESS CREATED

View Document

06/04/186 April 2018 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

09/02/189 February 2018 CESSATION OF WIDEX A/S AS A PSC

View Document

09/02/189 February 2018 CONFIRMATION STATEMENT MADE ON 16/01/18, NO UPDATES

View Document

09/02/189 February 2018 NOTIFICATION OF PSC STATEMENT ON 16/01/2017

View Document

05/02/185 February 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/17

View Document

29/01/1829 January 2018 SOLVENCY STATEMENT DATED 16/01/18

View Document

29/01/1829 January 2018 18/01/2018

View Document

29/01/1829 January 2018 29/01/18 STATEMENT OF CAPITAL GBP 50689

View Document

29/01/1829 January 2018 STATEMENT BY DIRECTORS

View Document

04/01/184 January 2018 PREVSHO FROM 30/04/2018 TO 31/12/2017

View Document

23/02/1723 February 2017 CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES

View Document

17/01/1717 January 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/16

View Document

03/06/163 June 2016 REGISTERED OFFICE CHANGED ON 03/06/2016 FROM 111-113 FORE STREET SALTASH CORNWALL PL12 6AE

View Document

08/04/168 April 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW CARMICHAEL

View Document

08/04/168 April 2016 DIRECTOR APPOINTED MRS DIANE NEWMAN

View Document

12/02/1612 February 2016 Annual return made up to 16 January 2016 with full list of shareholders

View Document

09/02/169 February 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/15

View Document

29/06/1529 June 2015 APPOINTMENT TERMINATED, DIRECTOR CLAUS JENSEN

View Document

29/06/1529 June 2015 DIRECTOR APPOINTED MR HENRIK SKAK BENDER

View Document

08/04/158 April 2015 APPOINTMENT TERMINATED, DIRECTOR JAMES GOUDIE

View Document

13/02/1513 February 2015 Annual return made up to 16 January 2015 with full list of shareholders

View Document

13/02/1513 February 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/14

View Document

27/02/1427 February 2014 Annual return made up to 16 January 2014 with full list of shareholders

View Document

11/02/1411 February 2014 23/01/14 STATEMENT OF CAPITAL GBP 50589

View Document

11/02/1411 February 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/01/1410 January 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/13

View Document

27/11/1327 November 2013 DIRECTOR APPOINTED MR JORGEN JENSEN

View Document

27/11/1327 November 2013 APPOINTMENT TERMINATED, DIRECTOR ANDERS WESTERMANN

View Document

27/11/1327 November 2013 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH DOLEMAN

View Document

02/07/132 July 2013 APPOINTMENT TERMINATED, DIRECTOR MIKE DITTMANN

View Document

22/05/1322 May 2013 30/04/13 STATEMENT OF CAPITAL GBP 50000

View Document

22/05/1322 May 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

07/05/137 May 2013 COMPANY NAME CHANGED REGIONAL HEARING SERVICES LIMITED CERTIFICATE ISSUED ON 07/05/13

View Document

13/02/1313 February 2013 Annual return made up to 16 January 2013 with full list of shareholders

View Document

07/02/137 February 2013 DIRECTOR APPOINTED MISS ELIZABETH DOLEMAN

View Document

05/02/135 February 2013 FULL ACCOUNTS MADE UP TO 30/04/12

View Document

20/04/1220 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDERS STEEN WESTERMANN / 20/04/2012

View Document

20/04/1220 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES DOUGLAS CARMICHAEL / 20/04/2012

View Document

20/04/1220 April 2012 APPOINTMENT TERMINATED, DIRECTOR LAWRENCE WERTH

View Document

16/04/1216 April 2012 AUDITOR'S RESIGNATION

View Document

15/02/1215 February 2012 Annual return made up to 16 January 2012 with full list of shareholders

View Document

26/01/1226 January 2012 FULL ACCOUNTS MADE UP TO 30/04/11

View Document

09/01/129 January 2012 DIRECTOR APPOINTED MR MIKE DITTMANN

View Document

09/01/129 January 2012 DIRECTOR APPOINTED MR JAN-PETER REKLING

View Document

09/01/129 January 2012 DIRECTOR APPOINTED MR CLAUS MOELGAARD JENSEN

View Document

09/01/129 January 2012 APPOINTMENT TERMINATED, DIRECTOR TOM WESTERMANN

View Document

06/06/116 June 2011 APPOINTMENT TERMINATED, DIRECTOR ROGER BROOKE

View Document

06/06/116 June 2011 APPOINTMENT TERMINATED, SECRETARY SANDRA CARMICHAEL

View Document

02/02/112 February 2011 Annual return made up to 16 January 2011 with full list of shareholders

View Document

28/01/1128 January 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/10

View Document

03/11/103 November 2010 ADOPT ARTICLES 01/11/2010

View Document

04/08/104 August 2010 DIRECTOR APPOINTED MR JAMES GOUDIE

View Document

25/02/1025 February 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/09

View Document

12/02/1012 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR LAWRENCE MICHAEL WERTH / 15/01/2010

View Document

12/02/1012 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / TOM WESTERMANN / 15/01/2010

View Document

12/02/1012 February 2010 Annual return made up to 16 January 2010 with full list of shareholders

View Document

04/01/104 January 2010 SECTION 190-195 15/06/2009

View Document

22/05/0922 May 2009 SECRETARY'S CHANGE OF PARTICULARS / SANDRA CARMICHAEL / 01/09/2008

View Document

22/05/0922 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CARMICHAEL / 01/09/2008

View Document

20/02/0920 February 2009 RETURN MADE UP TO 16/01/09; FULL LIST OF MEMBERS

View Document

23/12/0823 December 2008 CURREXT FROM 31/12/2008 TO 30/04/2009

View Document

03/11/083 November 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

16/05/0816 May 2008 REGISTERED OFFICE CHANGED ON 16/05/2008 FROM, 53 INCHKEITH ROAD, SOUTHWAY, PLYMOUTH, PL6 6EJ

View Document

29/01/0829 January 2008 RETURN MADE UP TO 16/01/08; FULL LIST OF MEMBERS

View Document

23/11/0723 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

13/11/0713 November 2007 ACC. REF. DATE SHORTENED FROM 30/04/07 TO 31/12/06

View Document

03/07/073 July 2007 NEW DIRECTOR APPOINTED

View Document

03/07/073 July 2007 NEW DIRECTOR APPOINTED

View Document

03/07/073 July 2007 NEW DIRECTOR APPOINTED

View Document

23/06/0723 June 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/05/0730 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/05/0715 May 2007 NEW DIRECTOR APPOINTED

View Document

02/03/072 March 2007 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

14/02/0714 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

30/01/0730 January 2007 RETURN MADE UP TO 16/01/07; FULL LIST OF MEMBERS

View Document

17/02/0617 February 2006 RETURN MADE UP TO 16/01/06; FULL LIST OF MEMBERS

View Document

16/11/0516 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

21/06/0521 June 2005 ACC. REF. DATE EXTENDED FROM 31/01/05 TO 30/04/05

View Document

14/05/0514 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/02/058 February 2005 RETURN MADE UP TO 16/01/05; FULL LIST OF MEMBERS

View Document

16/01/0416 January 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information