- Company Overview for BLADE CONSULTANCY LIMITED (08347962)
- Filing history for BLADE CONSULTANCY LIMITED (08347962)
- People for BLADE CONSULTANCY LIMITED (08347962)
- More for BLADE CONSULTANCY LIMITED (08347962)
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
|
|
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
|
|
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
|
|
04 Jan 2013 | NEWINC |
Incorporation
|