Advanced company searchLink opens in new window

BLADE CONSULTANCY LIMITED

Company number 08347962

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)
17 May 2021 CH01 Director's details changed for Mrs Jennifer Jane Nicie on 13 May 2021
17 May 2021 PSC04 Change of details for Mr Glenn Campbell Nicie as a person with significant control on 13 May 2021
29 Mar 2021 CS01 Confirmation statement made on 4 January 2021 with no updates
02 Nov 2020 AA Total exemption full accounts made up to 31 January 2020
09 Feb 2020 CS01 Confirmation statement made on 4 January 2020 with no updates
29 Oct 2019 AA Total exemption full accounts made up to 31 January 2019
17 Jan 2019 CS01 Confirmation statement made on 4 January 2019 with no updates
09 Aug 2018 AA Total exemption full accounts made up to 31 January 2018
25 Apr 2018 AD01 Registered office address changed from Casson Beckman Murrills House 48 East Street Portchester Fareham Hampshire PO16 9XS England to Unit 19, Mitchell Point Ensign Way Hamble Southampton Hampshire SO31 4RF on 25 April 2018
17 Jan 2018 CS01 Confirmation statement made on 4 January 2018 with no updates
14 Aug 2017 AA Total exemption full accounts made up to 31 January 2017
09 Feb 2017 CS01 Confirmation statement made on 4 January 2017 with updates
08 Sep 2016 AA Total exemption small company accounts made up to 31 January 2016
22 Aug 2016 CH01 Director's details changed for Mrs Jennifer Jane Nicie on 22 August 2016
22 Aug 2016 CH01 Director's details changed for Mr Glenn Campbell Nicie on 22 August 2016
03 Aug 2016 AD01 Registered office address changed from The Armoury Unit R1 Fort Wallington Fareham Hampshire PO16 8TT to Casson Beckman Murrills House 48 East Street Portchester Fareham Hampshire PO16 9XS on 3 August 2016
09 Feb 2016 AR01 Annual return made up to 4 January 2016 with full list of shareholders
Statement of capital on 2016-02-09
  • GBP 2
27 Apr 2015 AA Total exemption small company accounts made up to 31 January 2015
16 Feb 2015 AR01 Annual return made up to 4 January 2015 with full list of shareholders
Statement of capital on 2015-02-16
  • GBP 2
17 Sep 2014 AA Total exemption small company accounts made up to 31 January 2014
13 Feb 2014 AR01 Annual return made up to 4 January 2014 with full list of shareholders
Statement of capital on 2014-02-13
  • GBP 2
04 Jan 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted