Advanced company searchLink opens in new window

BLAISE BIOGAS LIMITED

Company number 11370846

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)
02 Jun 2024 CS01 Confirmation statement made on 2 June 2024 with no updates
28 Feb 2024 AA Unaudited abridged accounts made up to 31 May 2023
06 Jun 2023 CS01 Confirmation statement made on 2 June 2023 with updates
17 Feb 2023 AA Unaudited abridged accounts made up to 31 May 2022
29 Aug 2022 PSC05 Change of details for Privilege Investments 2 Limited as a person with significant control on 1 August 2022
06 Jun 2022 CS01 Confirmation statement made on 2 June 2022 with no updates
04 Apr 2022 AD01 Registered office address changed from 4th Floor 36 Spital Square London E1 6DY England to The Old School High Street Stretham Ely CB6 3LD on 4 April 2022
25 Feb 2022 AA Micro company accounts made up to 31 May 2021
22 Feb 2022 AP01 Appointment of Mr Christopher Paul Winward as a director on 21 February 2022
07 Feb 2022 TM01 Termination of appointment of Andrew Michael Vernau as a director on 31 January 2022
03 Jun 2021 CS01 Confirmation statement made on 2 June 2021 with no updates
28 May 2021 AA Micro company accounts made up to 31 May 2020
02 Jun 2020 CS01 Confirmation statement made on 2 June 2020 with no updates
26 May 2020 CS01 Confirmation statement made on 26 May 2020 with no updates
06 Apr 2020 TM01 Termination of appointment of Philip Neil Gerrard as a director on 31 March 2020
17 Feb 2020 AA Micro company accounts made up to 31 May 2019
02 Oct 2019 PSC02 Notification of Privilege Investments 2 Limited as a person with significant control on 26 September 2019
02 Oct 2019 PSC07 Cessation of Privilege Holdings 2 Limited as a person with significant control on 26 September 2019
30 May 2019 CS01 Confirmation statement made on 30 May 2019 with no updates
29 May 2019 CS01 Confirmation statement made on 17 May 2019 with updates
07 May 2019 AP03 Appointment of Mr Graham Philip May as a secretary on 3 May 2019
07 May 2019 AD01 Registered office address changed from C/O Swallow & Co 10 Bridge Road Stokesley North Yorkshire TS9 5AA England to 4th Floor 36 Spital Square London E1 6DY on 7 May 2019
07 May 2019 PSC02 Notification of Blaise Developments Limited as a person with significant control on 22 February 2019
07 May 2019 PSC02 Notification of Privilege Holdings 2 Limited as a person with significant control on 22 February 2019
07 May 2019 PSC07 Cessation of Eos Devco Limited as a person with significant control on 22 February 2019