- Company Overview for BLISS SYSTEMS LIMITED (05635546)
- Filing history for BLISS SYSTEMS LIMITED (05635546)
- People for BLISS SYSTEMS LIMITED (05635546)
- More for BLISS SYSTEMS LIMITED (05635546)
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
|
|
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
|
|
19 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 |