BLANCCO (SOFTWARE) SERVICES LIMITED

08923947
OFFICE 16 THREMHALL PARK START HILL BISHOP’S STORTFORD CM22 7WE

Documents

Documents
Date Category Description Pages
27 Mar 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
19 Mar 2024 accounts Annual Accounts 20 Buy now
11 Mar 2024 mortgage Statement of satisfaction of a charge 1 Buy now
07 Mar 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Dec 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
04 Dec 2023 officers Termination of appointment of director (Adam Paul Moloney) 1 Buy now
04 Dec 2023 officers Appointment of director (Satoru Johan Ogawa) 2 Buy now
20 Nov 2023 officers Termination of appointment of secretary (Lorraine Young Company Secretaries Limited) 1 Buy now
31 Mar 2023 accounts Annual Accounts 20 Buy now
07 Mar 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
10 Oct 2022 officers Change of particulars for director (Mr Adam Paul Moloney) 2 Buy now
04 Jul 2022 officers Appointment of director (Sarah Smith) 2 Buy now
04 Jul 2022 officers Termination of appointment of director (Alan John Bentley) 1 Buy now
28 Jun 2022 capital Return of Allotment of shares 3 Buy now
16 Mar 2022 accounts Annual Accounts 20 Buy now
08 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 May 2021 accounts Annual Accounts 19 Buy now
08 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Mar 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
19 Feb 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Feb 2021 mortgage Statement of satisfaction of a charge 1 Buy now
12 Feb 2021 mortgage Statement of satisfaction of a charge 1 Buy now
12 Feb 2021 mortgage Statement of satisfaction of a charge 1 Buy now
12 Feb 2021 mortgage Statement of satisfaction of a charge 1 Buy now
29 Jan 2021 mortgage Registration of a charge 22 Buy now
04 Jun 2020 officers Appointment of director (Mr Alan John Bentley) 2 Buy now
03 Apr 2020 accounts Annual Accounts 18 Buy now
05 Mar 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
27 Mar 2019 accounts Annual Accounts 18 Buy now
11 Mar 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
19 Feb 2019 officers Change of particulars for corporate secretary (Lorraine Young Company Secretaries Limited) 1 Buy now
05 Feb 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
31 Jan 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Aug 2018 officers Appointment of director (Mr Adam Paul Moloney) 2 Buy now
06 Aug 2018 officers Termination of appointment of director (Simon Edward Herrick) 1 Buy now
06 Apr 2018 accounts Annual Accounts 17 Buy now
04 Apr 2018 officers Termination of appointment of director (Matias-Leandro Iglesias Toye) 1 Buy now
05 Mar 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
07 Apr 2017 accounts Annual Accounts 17 Buy now
03 Apr 2017 officers Appointment of director (Matias-Leandro Iglesias Toye) 2 Buy now
27 Mar 2017 officers Termination of appointment of director (Keith Butcher) 1 Buy now
27 Mar 2017 officers Appointment of director (Mr Simon Edward Herrick) 2 Buy now
22 Mar 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
22 Dec 2016 officers Change of particulars for corporate secretary (Lorraine Young Company Secretaries Limited) 1 Buy now
11 Nov 2016 officers Termination of appointment of director (Jog Dhody) 1 Buy now
11 Nov 2016 officers Appointment of director (Mr Keith Butcher) 2 Buy now
02 Sep 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 May 2016 mortgage Registration of a charge 20 Buy now
04 Apr 2016 change-of-name Certificate Change Of Name Company 3 Buy now
30 Mar 2016 annual-return Annual Return 3 Buy now
18 Dec 2015 change-of-name Certificate Change Of Name Company 3 Buy now
16 Dec 2015 mortgage Registration of a charge 19 Buy now
12 Dec 2015 accounts Annual Accounts 16 Buy now
02 Dec 2015 officers Change of particulars for director (Mr Jog Dhody) 2 Buy now
02 Oct 2015 mortgage Registration of a charge 20 Buy now
15 Sep 2015 resolution Resolution 28 Buy now
22 Jul 2015 capital Return of Allotment of shares 3 Buy now
24 Jun 2015 officers Change of particulars for director (Mr Jog Dhody) 2 Buy now
10 Jun 2015 change-of-name Certificate Change Of Name Company 3 Buy now
31 Mar 2015 annual-return Annual Return 4 Buy now
19 Feb 2015 officers Termination of appointment of secretary (Matias-Leandro Toye) 1 Buy now
18 Feb 2015 officers Change of particulars for director (Mr Jog Dhody) 2 Buy now
18 Feb 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Feb 2015 officers Appointment of corporate secretary (Lorraine Young Company Secretaries Limited) 2 Buy now
23 Jul 2014 mortgage Registration of a charge 27 Buy now
17 Jul 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Mar 2014 accounts Change Account Reference Date Company Current Extended 1 Buy now
05 Mar 2014 incorporation Incorporation Company 32 Buy now