Advanced company searchLink opens in new window

BLISS SYSTEMS LIMITED

Company number 05635546

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)
06 May 2021 MA Memorandum and Articles of Association
21 Apr 2021 SH08 Change of share class name or designation
12 Apr 2021 AP01 Appointment of Daniel James Joffre Webb as a director on 1 April 2021
08 Apr 2021 PSC02 Notification of Hemingways Group Holdings Ltd as a person with significant control on 1 April 2021
08 Apr 2021 PSC07 Cessation of Daniel Edward Donnelly as a person with significant control on 1 April 2021
08 Apr 2021 AP01 Appointment of Mr Andrew Robert Johnson as a director on 1 April 2021
08 Apr 2021 AP01 Appointment of Mr Colm Thomas Phelan as a director on 1 April 2021
18 Feb 2021 AA Total exemption full accounts made up to 31 March 2020
27 Nov 2020 CS01 Confirmation statement made on 24 November 2020 with no updates
25 Nov 2019 CS01 Confirmation statement made on 24 November 2019 with no updates
11 Oct 2019 AA Total exemption full accounts made up to 31 March 2019
28 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
29 Nov 2018 CS01 Confirmation statement made on 24 November 2018 with no updates
28 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
24 Nov 2017 CS01 Confirmation statement made on 24 November 2017 with no updates
23 Mar 2017 AA Total exemption small company accounts made up to 31 March 2016
23 Dec 2016 AA01 Previous accounting period shortened from 31 March 2016 to 30 March 2016
01 Dec 2016 CS01 Confirmation statement made on 24 November 2016 with updates
06 Oct 2016 AD01 Registered office address changed from 11 Holly Road Wetherby West Yorkshire LS23 6NT to Unit 2 Waterside Old Boston Road Wetherby LS22 5NB on 6 October 2016
31 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
03 Dec 2015 AR01 Annual return made up to 24 November 2015 with full list of shareholders
Statement of capital on 2015-12-03
  • GBP 1,316
23 Mar 2015 TM01 Termination of appointment of Joanne Donnelly as a director on 19 March 2015
23 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
08 Dec 2014 AR01 Annual return made up to 24 November 2014 with full list of shareholders
Statement of capital on 2014-12-08
  • GBP 1,316
19 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013