BLIND & TRACK SERVICE LIMITED

06007931
15 BROWN STREET SALISBURY WILTSHIRE SP1 1HE

Documents

Documents
Date Category Description Pages
27 Nov 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
27 Nov 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
27 Nov 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
27 Nov 2024 officers Change of particulars for director (Mr Mark Williams) 2 Buy now
22 May 2024 accounts Annual Accounts 9 Buy now
29 Apr 2024 confirmation-statement Second Filing Of Confirmation Statement With Made Up Date 4 Buy now
23 Apr 2024 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
23 Apr 2024 capital Statement of capital (Section 108) 5 Buy now
23 Apr 2024 insolvency Solvency Statement dated 17/04/24 1 Buy now
23 Apr 2024 resolution Resolution 2 Buy now
22 Apr 2024 capital Return of Allotment of shares 3 Buy now
14 Dec 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Jun 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
02 Jun 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
02 Jun 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
31 Mar 2023 accounts Annual Accounts 9 Buy now
09 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Aug 2022 accounts Annual Accounts 9 Buy now
10 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Mar 2021 accounts Annual Accounts 9 Buy now
12 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Jun 2020 accounts Annual Accounts 9 Buy now
22 Nov 2019 confirmation-statement Confirmation Statement With Updates 6 Buy now
16 Jul 2019 accounts Annual Accounts 9 Buy now
07 May 2019 officers Termination of appointment of director (Amande Sue Cox) 1 Buy now
04 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 May 2018 officers Appointment of secretary (Mr Mark Willaims) 2 Buy now
18 May 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
18 May 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
18 May 2018 officers Termination of appointment of secretary (Amanda Sue Cox) 1 Buy now
18 May 2018 officers Termination of appointment of secretary (Amanda Sue Cox) 1 Buy now
18 May 2018 officers Appointment of director (Mr Mark Williams) 2 Buy now
19 Mar 2018 accounts Annual Accounts 9 Buy now
21 Feb 2018 officers Termination of appointment of director (Craig Alexander Williams) 1 Buy now
21 Feb 2018 officers Appointment of secretary (Mrs Amanda Sue Cox) 2 Buy now
21 Feb 2018 officers Termination of appointment of secretary (Criag Williams) 1 Buy now
21 Feb 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
21 Feb 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
22 Dec 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
14 Nov 2017 accounts Annual Accounts 9 Buy now
23 Oct 2017 officers Appointment of director (Ms Amande Sue Cox) 2 Buy now
17 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
17 Aug 2016 accounts Annual Accounts 8 Buy now
21 Dec 2015 annual-return Annual Return 4 Buy now
21 Dec 2015 officers Termination of appointment of director (Mark James Williams) 1 Buy now
29 Sep 2015 accounts Annual Accounts 8 Buy now
07 Aug 2015 officers Appointment of secretary (Mr Criag Williams) 2 Buy now
07 Aug 2015 officers Termination of appointment of secretary (Elizabeth Christine Williams) 1 Buy now
03 Dec 2014 annual-return Annual Return 5 Buy now
22 Jul 2014 accounts Annual Accounts 8 Buy now
31 Dec 2013 annual-return Annual Return 5 Buy now
22 Mar 2013 accounts Annual Accounts 8 Buy now
28 Nov 2012 annual-return Annual Return 5 Buy now
19 Jun 2012 accounts Annual Accounts 6 Buy now
15 Dec 2011 annual-return Annual Return 6 Buy now
03 Aug 2011 accounts Annual Accounts 6 Buy now
21 Dec 2010 annual-return Annual Return 6 Buy now
21 Apr 2010 accounts Annual Accounts 8 Buy now
14 Dec 2009 annual-return Annual Return 5 Buy now
14 Dec 2009 officers Change of particulars for director (Mark James Williams) 2 Buy now
14 Dec 2009 officers Change of particulars for director (Craig Alexander Williams) 2 Buy now
18 Jun 2009 accounts Annual Accounts 6 Buy now
17 Jun 2009 officers Appointment terminated director paul williams 2 Buy now
17 Jun 2009 officers Appointment terminated director elizabeth williams 2 Buy now
02 Mar 2009 annual-return Return made up to 23/11/08; full list of members 5 Buy now
21 Dec 2008 accounts Annual Accounts 4 Buy now
18 Dec 2007 annual-return Return made up to 23/11/07; full list of members 3 Buy now
18 Dec 2007 officers Director's particulars changed 1 Buy now
18 Dec 2007 officers Secretary's particulars changed;director's particulars changed 1 Buy now
18 Dec 2007 officers Director's particulars changed 1 Buy now
15 Aug 2007 accounts Accounting reference date extended from 30/11/07 to 31/12/07 1 Buy now
05 Dec 2006 change-of-name Certificate Change Of Name Company 2 Buy now
23 Nov 2006 incorporation Incorporation Company 19 Buy now