BLPSOLUTIONS LIMITED

06294792
2 HINKSEY COURT CHURCH WAY OXFORD OX2 9SX

Documents

Documents
Date Category Description Pages
27 Jun 2024 accounts Annual Accounts 6 Buy now
02 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Jul 2023 accounts Annual Accounts 5 Buy now
31 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Jul 2022 accounts Annual Accounts 5 Buy now
31 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Apr 2021 accounts Annual Accounts 4 Buy now
09 Apr 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
09 Apr 2021 officers Change of particulars for director (James Richard Nicholson) 2 Buy now
06 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jul 2020 accounts Change Account Reference Date Company Current Extended 1 Buy now
31 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Nov 2019 accounts Annual Accounts 4 Buy now
03 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Sep 2018 accounts Annual Accounts 4 Buy now
04 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Sep 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Aug 2017 accounts Annual Accounts 4 Buy now
31 Mar 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
17 Oct 2016 accounts Annual Accounts 4 Buy now
18 Sep 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
31 Mar 2016 annual-return Annual Return 3 Buy now
05 Jan 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Sep 2015 accounts Annual Accounts 5 Buy now
31 Mar 2015 annual-return Annual Return 3 Buy now
13 Nov 2014 accounts Amended Accounts 3 Buy now
30 Oct 2014 accounts Annual Accounts 4 Buy now
04 Apr 2014 annual-return Annual Return 3 Buy now
05 Nov 2013 accounts Annual Accounts 3 Buy now
04 Apr 2013 annual-return Annual Return 3 Buy now
04 Dec 2012 accounts Annual Accounts 4 Buy now
17 May 2012 officers Change of particulars for director (James Richard Nicholson) 2 Buy now
17 May 2012 officers Change of particulars for director (James Richard Nicholson) 2 Buy now
02 Apr 2012 annual-return Annual Return 3 Buy now
15 Feb 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
01 Feb 2012 annual-return Annual Return 3 Buy now
01 Feb 2012 officers Termination of appointment of director (Paul Griffiths) 1 Buy now
01 Feb 2012 officers Termination of appointment of secretary (Paul Griffiths) 1 Buy now
17 Jan 2012 change-of-name Certificate Change Of Name Company 3 Buy now
16 Dec 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
27 Sep 2011 accounts Annual Accounts 4 Buy now
06 Apr 2011 annual-return Annual Return 5 Buy now
25 Feb 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
23 Jan 2011 accounts Annual Accounts 4 Buy now
06 Jul 2010 annual-return Annual Return 5 Buy now
06 Jul 2010 officers Change of particulars for director (Paul Leslie Griffiths) 2 Buy now
30 Mar 2010 change-of-name Certificate Change Of Name Company 3 Buy now
30 Mar 2010 resolution Resolution 1 Buy now
29 Mar 2010 accounts Annual Accounts 4 Buy now
30 Jul 2009 annual-return Return made up to 27/06/09; full list of members 4 Buy now
06 Mar 2009 accounts Annual Accounts 3 Buy now
03 Mar 2009 accounts Accounting reference date extended from 30/06/2008 to 31/07/2008 1 Buy now
22 Dec 2008 address Registered office changed on 22/12/2008 from 1ST floor streatfield house alvescot road carterton oxon OX18 3XZ 1 Buy now
02 Jul 2008 annual-return Return made up to 27/06/08; full list of members 4 Buy now
27 Jun 2008 address Registered office changed on 27/06/2008 from 101 cassini drive, prioryvale swindon wiltshire SN25 2LW 1 Buy now
18 Jul 2007 officers New director appointed 2 Buy now
18 Jul 2007 officers New secretary appointed;new director appointed 2 Buy now
06 Jul 2007 address Registered office changed on 06/07/07 from: 63 cassini drive, prioryvale swindon wiltshire SN25 2JX 1 Buy now
28 Jun 2007 officers Secretary resigned 1 Buy now
28 Jun 2007 officers Director resigned 1 Buy now
28 Jun 2007 address Registered office changed on 28/06/07 from: 25 hill road, theydon bois epping essex CM16 7LX 1 Buy now
27 Jun 2007 incorporation Incorporation Company 13 Buy now