Advanced company searchLink opens in new window

CONCEPT BLIND SYSTEMS LIMITED

Company number 06701917

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)
30 Sep 2015 AR01 Annual return made up to 18 September 2015 with full list of shareholders
Statement of capital on 2015-09-30
  • GBP 4
07 Apr 2015 AA Total exemption small company accounts made up to 31 December 2014
19 Sep 2014 AR01 Annual return made up to 18 September 2014 with full list of shareholders
Statement of capital on 2014-09-19
  • GBP 4
30 Apr 2014 AA Total exemption small company accounts made up to 31 December 2013
24 Sep 2013 AR01 Annual return made up to 18 September 2013 with full list of shareholders
Statement of capital on 2013-09-24
  • GBP 4
23 Apr 2013 AA Total exemption small company accounts made up to 31 December 2012
18 Sep 2012 AR01 Annual return made up to 18 September 2012 with full list of shareholders
23 Mar 2012 AA Total exemption small company accounts made up to 31 December 2011
01 Feb 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
01 Feb 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
24 Dec 2011 MG01 Particulars of a mortgage or charge / charge no: 3
31 Oct 2011 AR01 Annual return made up to 18 September 2011 with full list of shareholders
06 Jun 2011 AAMD Amended accounts made up to 31 December 2010
12 May 2011 AA Total exemption small company accounts made up to 31 December 2010
20 Sep 2010 AR01 Annual return made up to 18 September 2010 with full list of shareholders
20 Sep 2010 CH01 Director's details changed for Natalie Jane Smith on 18 September 2010
20 Sep 2010 CH01 Director's details changed for Marilyn Elaine Smith on 18 September 2010
24 Jun 2010 AA Total exemption small company accounts made up to 31 December 2009
06 May 2010 CH01 Director's details changed for Rebecca Sharon Nightingale on 7 April 2010
12 Mar 2010 AD01 Registered office address changed from 28-32 Devonshire Road Leicester LE4 0BF on 12 March 2010
30 Oct 2009 AR01 Annual return made up to 18 September 2009 with full list of shareholders
16 Oct 2009 AA01 Current accounting period extended from 30 September 2009 to 31 December 2009
29 Sep 2009 395 Particulars of a mortgage or charge / charge no: 2
10 Feb 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
  • RES13 ‐ Share capital division 29/01/2009
06 Dec 2008 395 Particulars of a mortgage or charge / charge no: 1