BLYTH & BLYTH CONSULTING ENGINEERS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/01/2516 January 2025 Second filing of Confirmation Statement dated 2024-12-14

View Document

13/01/2513 January 2025 Confirmation statement made on 2024-12-14 with no updates

View Document

21/08/2421 August 2024 Full accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

25/01/2425 January 2024 Change of share class name or designation

View Document

17/01/2417 January 2024 Confirmation statement made on 2023-12-14 with no updates

View Document

07/09/237 September 2023 Full accounts made up to 2023-01-31

View Document

14/12/2214 December 2022 Confirmation statement made on 2022-12-14 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

17/01/2217 January 2022 Confirmation statement made on 2021-12-15 with updates

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

07/10/197 October 2019 FULL ACCOUNTS MADE UP TO 31/01/19

View Document

30/09/1930 September 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

18/09/1918 September 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

18/09/1918 September 2019 SHARE BUYBACK AGREEMENT APPROVED 09/08/2019

View Document

11/09/1911 September 2019 09/08/19 STATEMENT OF CAPITAL GBP 142971.00

View Document

11/09/1911 September 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

03/06/193 June 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

15/03/1915 March 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

01/02/191 February 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

19/12/1819 December 2018 CONFIRMATION STATEMENT MADE ON 16/12/18, WITH UPDATES

View Document

19/12/1819 December 2018 CESSATION OF BRIAN WILLIAM MERCER AS A PSC

View Document

16/11/1816 November 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

21/09/1821 September 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

20/07/1820 July 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

19/06/1819 June 2018 FULL ACCOUNTS MADE UP TO 31/01/18

View Document

04/06/184 June 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

22/05/1822 May 2018 APPOINTMENT TERMINATED, DIRECTOR BRIAN MERCER

View Document

22/05/1822 May 2018 APPOINTMENT TERMINATED, SECRETARY BRIAN MERCER

View Document

04/04/184 April 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

25/01/1825 January 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

18/12/1718 December 2017 CONFIRMATION STATEMENT MADE ON 16/12/17, NO UPDATES

View Document

10/06/1710 June 2017 FULL ACCOUNTS MADE UP TO 31/01/17

View Document

20/12/1620 December 2016 CONFIRMATION STATEMENT MADE ON 16/12/16, WITH UPDATES

View Document

01/07/161 July 2016 FULL ACCOUNTS MADE UP TO 31/01/16

View Document

12/01/1612 January 2016 Annual return made up to 16 December 2015 with full list of shareholders

View Document

03/12/153 December 2015 REGISTERED OFFICE CHANGED ON 03/12/2015 FROM THE CORNERSTONE 60 SOUTH GYLE CRESCENT EDINBURGH EH12 9EB SCOTLAND

View Document

29/09/1529 September 2015 REGISTERED OFFICE CHANGED ON 29/09/2015 FROM WESTPOINT, 4 REDHEUGHS RIGG SOUTH GYLE EDINBURGH EH12 9DQ

View Document

16/06/1516 June 2015 FULL ACCOUNTS MADE UP TO 31/01/15

View Document

12/01/1512 January 2015 Annual return made up to 16 December 2014 with full list of shareholders

View Document

12/01/1512 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL GEOFFREY PILE / 27/05/2014

View Document

17/06/1417 June 2014 FULL ACCOUNTS MADE UP TO 31/01/14

View Document

01/05/141 May 2014 ADOPT ARTICLES 25/04/2014

View Document

07/01/147 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN WILLIAM MERCER / 01/11/2013

View Document

07/01/147 January 2014 Annual return made up to 16 December 2013 with full list of shareholders

View Document

06/01/146 January 2014 SECRETARY'S CHANGE OF PARTICULARS / BRIAN WILLIAM MERCER / 01/11/2013

View Document

18/12/1318 December 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

18/12/1318 December 2013 18/12/13 STATEMENT OF CAPITAL GBP 167223.00

View Document

30/09/1330 September 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

30/09/1330 September 2013 30/09/13 STATEMENT OF CAPITAL GBP 180000

View Document

06/09/136 September 2013 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

02/09/132 September 2013 ADOPT ARTICLES 24/05/2013

View Document

11/07/1311 July 2013 FULL ACCOUNTS MADE UP TO 31/01/13

View Document

01/02/131 February 2013 01/02/13 STATEMENT OF CAPITAL GBP 190000

View Document

01/02/131 February 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

16/01/1316 January 2013 AUTH SHARE PURCHASE AGREEMENT 10/01/2012

View Document

09/01/139 January 2013 Annual return made up to 16 December 2012 with full list of shareholders

View Document

11/06/1211 June 2012 FULL ACCOUNTS MADE UP TO 31/01/12

View Document

10/01/1210 January 2012 Annual return made up to 16 December 2011 with full list of shareholders

View Document

17/05/1117 May 2011 FULL ACCOUNTS MADE UP TO 31/01/11

View Document

12/01/1112 January 2011 Annual return made up to 16 December 2010 with full list of shareholders

View Document

26/05/1026 May 2010 FULL ACCOUNTS MADE UP TO 31/01/10

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN WILLIAM MERCER / 13/01/2010

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN HORNER / 13/01/2010

View Document

13/01/1013 January 2010 Annual return made up to 16 December 2009 with full list of shareholders

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL GEOFFREY PILE / 13/01/2010

View Document

26/05/0926 May 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/09

View Document

14/01/0914 January 2009 RETURN MADE UP TO 16/12/08; FULL LIST OF MEMBERS

View Document

28/05/0828 May 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/08

View Document

20/02/0820 February 2008 RETURN MADE UP TO 16/12/07; NO CHANGE OF MEMBERS

View Document

18/01/0818 January 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/06/075 June 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/07

View Document

12/01/0712 January 2007 RETURN MADE UP TO 16/12/06; FULL LIST OF MEMBERS

View Document

16/05/0616 May 2006 FULL ACCOUNTS MADE UP TO 31/01/06

View Document

09/02/069 February 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/01/0613 January 2006 RETURN MADE UP TO 16/12/05; FULL LIST OF MEMBERS

View Document

20/06/0520 June 2005 NEW DIRECTOR APPOINTED

View Document

08/06/058 June 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/05

View Document

13/04/0513 April 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/12/0430 December 2004 RETURN MADE UP TO 16/12/04; FULL LIST OF MEMBERS

View Document

12/10/0412 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04

View Document

30/03/0430 March 2004 DIRECTOR RESIGNED

View Document

13/01/0413 January 2004 RETURN MADE UP TO 16/12/03; FULL LIST OF MEMBERS

View Document

25/10/0325 October 2003 DIRECTOR RESIGNED

View Document

11/10/0311 October 2003 ACC. REF. DATE EXTENDED FROM 31/12/03 TO 31/01/04

View Document

10/10/0310 October 2003 DIRECTOR RESIGNED

View Document

30/09/0330 September 2003 NEW DIRECTOR APPOINTED

View Document

30/09/0330 September 2003 DIRECTOR RESIGNED

View Document

11/06/0311 June 2003 REGISTERED OFFICE CHANGED ON 11/06/03 FROM: THE BLYTH BUILDING 6 REDHEUGHS RIGG SOUTH GYLE EDINBURGH EH12 9HL

View Document

10/02/0310 February 2003 NEW DIRECTOR APPOINTED

View Document

16/01/0316 January 2003 £ NC 220000/275000 14/01/03

View Document

16/01/0316 January 2003 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

16/01/0316 January 2003 NC INC ALREADY ADJUSTED 14/01/03

View Document

16/01/0316 January 2003 OPTION AGRREMENT 14/01/03

View Document

16/01/0316 January 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/01/0316 January 2003 PARTIC OF MORT/CHARGE *****

View Document

16/01/0316 January 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/01/036 January 2003 NEW DIRECTOR APPOINTED

View Document

02/01/032 January 2003 NEW DIRECTOR APPOINTED

View Document

02/01/032 January 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/01/032 January 2003 NC INC ALREADY ADJUSTED 30/12/02

View Document

20/12/0220 December 2002 COMPANY NAME CHANGED BLYTH CONSULTING LIMITED CERTIFICATE ISSUED ON 20/12/02

View Document

16/12/0216 December 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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