Advanced company searchLink opens in new window

BLADUD SPRING LIMITED

Company number 10685746

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)
25 Mar 2024 CS01 Confirmation statement made on 21 March 2024 with no updates
19 Dec 2023 AA Micro company accounts made up to 31 March 2023
15 Jul 2023 DISS40 Compulsory strike-off action has been discontinued
12 Jul 2023 CS01 Confirmation statement made on 21 March 2023 with no updates
07 Jul 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
13 Jun 2023 GAZ1 First Gazette notice for compulsory strike-off
21 Dec 2022 AA Micro company accounts made up to 31 March 2022
12 May 2022 CS01 Confirmation statement made on 21 March 2022 with no updates
23 Dec 2021 AA Micro company accounts made up to 31 March 2021
22 Mar 2021 CS01 Confirmation statement made on 21 March 2021 with no updates
10 Feb 2021 CH01 Director's details changed for Mrs Rachel Ingeborg Mary Allen on 9 February 2021
10 Feb 2021 CH01 Director's details changed for Mr Mark Jason Keith Allen on 9 February 2021
23 Dec 2020 AA Micro company accounts made up to 31 March 2020
24 Mar 2020 CS01 Confirmation statement made on 21 March 2020 with no updates
02 Aug 2019 AA Micro company accounts made up to 31 March 2019
24 May 2019 AD01 Registered office address changed from PO Box BA2 2PP Business Control, Red Lion Yard C/O Business Control, Red Lion Yard 102 Frome Road Bath Banes BA2 2PP United Kingdom to C/O Business Control Ltd Red Lion Yard Odd Down Bath Somerset BA2 2PP on 24 May 2019
24 May 2019 CS01 Confirmation statement made on 21 March 2019 with no updates
21 Nov 2018 AA Micro company accounts made up to 31 March 2018
02 May 2018 AD01 Registered office address changed from 1 Queen Square Bath Banes BA1 2HA United Kingdom to PO Box BA2 2PP Business Control, Red Lion Yard C/O Business Control, Red Lion Yard 102 Frome Road Bath Banes BA2 2PP on 2 May 2018
27 Mar 2018 CS01 Confirmation statement made on 21 March 2018 with no updates
09 Oct 2017 AD01 Registered office address changed from 37 Great Pulteney Street Bath Avon BA2 4DA United Kingdom to 1 Queen Square Bath Banes BA1 2HA on 9 October 2017
22 Mar 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-03-22
  • GBP 100