BLOWFISH IT SERVICES LTD
Company Documents
| Date | Description |
|---|---|
| 02/09/252 September 2025 | Confirmation statement made on 2025-08-30 with updates |
| 14/03/2514 March 2025 | Director's details changed for Mr Brendon James Scott on 2025-01-01 |
| 14/03/2514 March 2025 | Appointment of Mr Brendon James Scott as a director on 2025-01-01 |
| 14/03/2514 March 2025 | Registered office address changed from 10 Prospect Place Welwyn Hertfordshire AL6 9EN England to 10 Prospect Place Welwyn Hertfordshire AL6 9EW on 2025-03-14 |
| 14/03/2514 March 2025 | Registered office address changed from 15a Warren Close, Fleet, Hants 15a Warren Close Fleet GU52 7LT England to 10 Prospect Place Welwyn Hertfordshire AL6 9EN on 2025-03-14 |
| 14/03/2514 March 2025 | Termination of appointment of Sarah Healey as a secretary on 2025-01-01 |
| 14/03/2514 March 2025 | Cessation of Robert Charlton as a person with significant control on 2025-01-01 |
| 14/03/2514 March 2025 | Termination of appointment of Robert Charlton as a director on 2025-01-01 |
| 14/03/2514 March 2025 | Notification of Consultants as a Service Ltd as a person with significant control on 2025-01-01 |
| 14/03/2514 March 2025 | Change of details for Consultants as a Service Ltd as a person with significant control on 2025-01-01 |
| 31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
| 09/10/249 October 2024 | Confirmation statement made on 2024-08-30 with no updates |
| 24/07/2424 July 2024 | Micro company accounts made up to 2023-10-31 |
| 31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
| 14/09/2314 September 2023 | Confirmation statement made on 2023-08-30 with no updates |
| 26/07/2326 July 2023 | Micro company accounts made up to 2022-10-31 |
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 29/07/2129 July 2021 | Micro company accounts made up to 2020-10-31 |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 11/09/2011 September 2020 | CONFIRMATION STATEMENT MADE ON 30/08/20, NO UPDATES |
| 29/07/2029 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
| 05/11/195 November 2019 | REGISTERED OFFICE CHANGED ON 05/11/2019 FROM 14 WELLINGTON PLACE ASHVALE HAMPSHIRE GU12 5AL |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 07/10/197 October 2019 | CONFIRMATION STATEMENT MADE ON 30/08/19, NO UPDATES |
| 31/07/1931 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 08/09/188 September 2018 | CONFIRMATION STATEMENT MADE ON 30/08/18, NO UPDATES |
| 30/07/1830 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
| 04/09/174 September 2017 | CONFIRMATION STATEMENT MADE ON 30/08/17, WITH UPDATES |
| 28/07/1728 July 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16 |
| 14/11/1614 November 2016 | CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES |
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
| 29/07/1629 July 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/15 |
| 31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
| 29/10/1529 October 2015 | Annual return made up to 1 October 2015 with full list of shareholders |
| 31/07/1531 July 2015 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/14 |
| 04/12/144 December 2014 | Annual return made up to 1 October 2014 with full list of shareholders |
| 31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
| 31/07/1431 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
| 04/11/134 November 2013 | Annual return made up to 1 October 2013 with full list of shareholders |
| 31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
| 31/07/1331 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
| 31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
| 07/10/127 October 2012 | Annual return made up to 1 October 2012 with full list of shareholders |
| 31/07/1231 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
| 11/10/1111 October 2011 | SECRETARY'S CHANGE OF PARTICULARS / SARAH HEALEY / 11/10/2011 |
| 11/10/1111 October 2011 | Annual return made up to 1 October 2011 with full list of shareholders |
| 26/07/1126 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
| 01/11/101 November 2010 | Annual return made up to 1 October 2010 with full list of shareholders |
| 10/06/1010 June 2010 | 31/10/09 TOTAL EXEMPTION FULL |
| 06/01/106 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT CHARLTON / 06/01/2010 |
| 06/01/106 January 2010 | Annual return made up to 1 October 2009 with full list of shareholders |
| 20/03/0920 March 2009 | 31/10/08 TOTAL EXEMPTION FULL |
| 28/10/0828 October 2008 | RETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS |
| 25/10/0725 October 2007 | NEW SECRETARY APPOINTED |
| 25/10/0725 October 2007 | NEW DIRECTOR APPOINTED |
| 02/10/072 October 2007 | SECRETARY RESIGNED |
| 02/10/072 October 2007 | DIRECTOR RESIGNED |
| 01/10/071 October 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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