- Company Overview for BLINX SOLUTIONS LIMITED (09176624)
- Filing history for BLINX SOLUTIONS LIMITED (09176624)
- People for BLINX SOLUTIONS LIMITED (09176624)
- Charges for BLINX SOLUTIONS LIMITED (09176624)
- More for BLINX SOLUTIONS LIMITED (09176624)
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) |
---|---|---|---|
04 Aug 2020 | CS01 | Confirmation statement made on 4 August 2020 with updates | |
18 Jun 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
11 Dec 2019 | AD01 | Registered office address changed from Techspace One Office S03 Keckwick Lane Daresbury Warrington Cheshire WA4 4AB England to Techspace One, Office S06 Keckwick Lane Daresbury Warrington Cheshire WA4 4AB on 11 December 2019 | |
05 Aug 2019 | CS01 | Confirmation statement made on 4 August 2019 with updates | |
05 Aug 2019 | PSC04 | Change of details for Mr Gareth James Bartlett as a person with significant control on 1 July 2019 | |
05 Aug 2019 | CH01 | Director's details changed for Mr Gareth James Bartlett on 1 July 2019 | |
01 Mar 2019 | AA | Unaudited abridged accounts made up to 31 December 2018 | |
06 Aug 2018 | CS01 | Confirmation statement made on 4 August 2018 with updates | |
25 Jul 2018 | AD01 | Registered office address changed from Tech Space One Office S03 Keckwick Lane Daresbury Warrington WA4 4AB England to Techspace One Office S03 Keckwick Lane Daresbury Warrington Cheshire WA4 4AB on 25 July 2018 | |
25 Jul 2018 | AD01 | Registered office address changed from 43 Wedgwood Drive Warrington WA4 6GA England to Tech Space One Office S03 Keckwick Lane Daresbury Warrington WA4 4AB on 25 July 2018 | |
27 Jun 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
28 Mar 2018 | AA01 | Previous accounting period shortened from 30 September 2018 to 31 December 2017 | |
31 Oct 2017 | AA01 | Previous accounting period shortened from 31 December 2017 to 30 September 2017 | |
17 Oct 2017 | PSC04 | Change of details for Mr Jonathan Alexander Kirby as a person with significant control on 17 October 2017 | |
17 Oct 2017 | PSC04 | Change of details for Mr Gareth James Bartlett as a person with significant control on 17 October 2017 | |
12 Sep 2017 | AD01 | Registered office address changed from C/O Bevan & Co 5a Ack Lane East Bramhall Stockport SK7 2BE England to 43 Wedgwood Drive Warrington WA4 6GA on 12 September 2017 | |
12 Sep 2017 | CH01 | Director's details changed for Mr Gareth James Bartlett on 9 August 2017 | |
04 Aug 2017 | CS01 | Confirmation statement made on 4 August 2017 with no updates | |
17 Mar 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
12 Sep 2016 | AD01 | Registered office address changed from 92 Kennerley Road Stockport Cheshire SK2 6EY England to C/O Bevan & Co 5a Ack Lane East Bramhall Stockport SK7 2BE on 12 September 2016 | |
25 Aug 2016 | CS01 | Confirmation statement made on 14 August 2016 with updates | |
14 May 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
13 May 2016 | AD01 | Registered office address changed from C/O Buzzacott Llp 130 Wood Street London EC2V 6DL to 92 Kennerley Road Stockport Cheshire SK2 6EY on 13 May 2016 | |
11 Sep 2015 | AR01 |
Annual return made up to 14 August 2015 with full list of shareholders
Statement of capital on 2015-09-11
|
|
28 Aug 2014 | AA01 | Current accounting period extended from 31 August 2015 to 31 December 2015 |