Advanced company searchLink opens in new window

BLINK CREATIVE SOLUTIONS LIMITED

Company number 03419411

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
05 Apr 2018 AD01 Registered office address changed from Creative Innovation Centre Cross Hil Stoke on Trent Staffs ST6 3JY to Richard House Winckley Square Preston PR1 3HP on 5 April 2018
05 Apr 2018 PSC02 Notification of Blink Group Limited as a person with significant control on 29 March 2018
05 Apr 2018 AP03 Appointment of Mrs Emma Jane Livesey as a secretary on 29 March 2018
05 Apr 2018 AP01 Appointment of Mrs Emma Jane Livesey as a director on 29 March 2018
05 Apr 2018 AP01 Appointment of Mr Steven Colin Livesey as a director on 29 March 2018
05 Apr 2018 PSC07 Cessation of Robert Peter Pearson as a person with significant control on 29 March 2018
05 Apr 2018 TM01 Termination of appointment of Robert Peter Pearson as a director on 29 March 2018
05 Apr 2018 TM02 Termination of appointment of Julia Pearson as a secretary on 29 March 2018
05 Apr 2018 MR01 Registration of charge 034194110002, created on 29 March 2018
20 Dec 2017 AA Unaudited abridged accounts made up to 31 March 2017
17 Aug 2017 CS01 Confirmation statement made on 14 August 2017 with no updates
08 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
18 Aug 2016 CS01 Confirmation statement made on 14 August 2016 with updates
24 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
09 Sep 2015 AR01 Annual return made up to 14 August 2015 with full list of shareholders
Statement of capital on 2015-09-09
  • GBP 150
06 Sep 2014 AR01 Annual return made up to 14 August 2014 with full list of shareholders
Statement of capital on 2014-09-06
  • GBP 150
15 Aug 2014 AA Total exemption small company accounts made up to 31 March 2014
04 Mar 2014 SH02 Statement of capital on 14 February 2014
  • GBP 150
25 Feb 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Shares redeemed 14/02/2014
22 Aug 2013 AR01 Annual return made up to 14 August 2013 with full list of shareholders
17 Jul 2013 AA Total exemption small company accounts made up to 31 March 2013
11 Sep 2012 AA Total exemption small company accounts made up to 31 March 2012
16 Aug 2012 AR01 Annual return made up to 14 August 2012 with full list of shareholders
04 Nov 2011 AA Total exemption small company accounts made up to 31 March 2011
30 Sep 2011 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association