BLYNK GROUP LLP

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 Unaudited abridged accounts made up to 2025-02-28

View Document

19/03/2519 March 2025 Compulsory strike-off action has been discontinued

View Document

19/03/2519 March 2025 Compulsory strike-off action has been discontinued

View Document

18/03/2518 March 2025 Confirmation statement made on 2025-02-06 with no updates

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

28/01/2528 January 2025 First Gazette notice for compulsory strike-off

View Document

28/01/2528 January 2025 First Gazette notice for compulsory strike-off

View Document

19/02/2419 February 2024 Confirmation statement made on 2024-02-06 with no updates

View Document

28/11/2328 November 2023 Accounts for a dormant company made up to 2023-02-28

View Document

19/07/2319 July 2023 Termination of appointment of Neil Muir as a member on 2023-06-30

View Document

28/04/2328 April 2023 Compulsory strike-off action has been discontinued

View Document

28/04/2328 April 2023 Compulsory strike-off action has been discontinued

View Document

27/04/2327 April 2023 Confirmation statement made on 2023-02-06 with no updates

View Document

25/04/2325 April 2023 First Gazette notice for compulsory strike-off

View Document

25/04/2325 April 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

29/11/2229 November 2022 Accounts for a dormant company made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

15/02/2215 February 2022 Confirmation statement made on 2022-02-06 with no updates

View Document

29/11/2129 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

28/06/1928 June 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

23/05/1923 May 2019 APPOINTMENT TERMINATED, LLP MEMBER LEE UNSWORTH

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

19/02/1919 February 2019 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / PA HIRE (NORTHERN) LTD. / 18/02/2019

View Document

19/02/1919 February 2019 CONFIRMATION STATEMENT MADE ON 14/02/19, NO UPDATES

View Document

17/08/1817 August 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

27/04/1827 April 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/17

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

19/02/1819 February 2018 CONFIRMATION STATEMENT MADE ON 14/02/18, NO UPDATES

View Document

14/12/1714 December 2017 APPOINTMENT TERMINATED, LLP MEMBER WILLIAM LIVSEY

View Document

23/11/1723 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

28/09/1728 September 2017 CESSATION OF IAN PAUL JEREMY SIDDALL AS A PSC

View Document

28/09/1728 September 2017 APPOINTMENT TERMINATED, LLP MEMBER IAN SIDDALL

View Document

07/03/177 March 2017 CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

03/11/163 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

16/02/1616 February 2016 ANNUAL RETURN MADE UP TO 14/02/16

View Document

03/12/153 December 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

29/09/1529 September 2015 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / PA HIRE (NORTHERN) LTD. / 15/10/2013

View Document

20/03/1520 March 2015 ANNUAL RETURN MADE UP TO 14/02/15

View Document

12/03/1512 March 2015 LLP MEMBER APPOINTED MR WILLIAM ADRIAN LIVSEY

View Document

12/03/1512 March 2015 LLP MEMBER APPOINTED MR NEIL MUIR

View Document

11/03/1511 March 2015 APPOINTMENT TERMINATED, LLP MEMBER RICCARDO SORICE

View Document

27/02/1527 February 2015 CURREXT FROM 31/08/2014 TO 28/02/2015

View Document

17/07/1417 July 2014 REGISTERED OFFICE CHANGED ON 17/07/2014 FROM OFFICE 1 CARLETON BUSINESS PARK CARLETON NEW ROAD SKIPTON NORTH YORKSHIRE BD23 2DE

View Document

30/04/1430 April 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

15/04/1415 April 2014 LLP MEMBER APPOINTED MR LEE UNSWORTH

View Document

15/04/1415 April 2014 LLP MEMBER APPOINTED MR RICCARDO SORICE

View Document

09/03/149 March 2014 ANNUAL RETURN MADE UP TO 14/02/14

View Document

24/12/1324 December 2013 PREVSHO FROM 28/02/2014 TO 31/08/2013

View Document

28/11/1328 November 2013 COMPANY NAME CHANGED BLYNK LLP CERTIFICATE ISSUED ON 28/11/13

View Document

15/10/1315 October 2013 CORPORATE LLP MEMBER APPOINTED PA HIRE (NORTHERN) LTD.

View Document

14/02/1314 February 2013 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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