BLITZ GROUP LIMITED

SC256008
UNIT 1-2 CHRYSTON BUSINESS PARK CLOVERHILL PLACE CHRYSTON GLASGOW G69 9DQ

Documents

Documents
Date Category Description Pages
23 Sep 2024 accounts Annual Accounts 10 Buy now
18 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Sep 2023 accounts Annual Accounts 10 Buy now
17 Mar 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Sep 2022 accounts Annual Accounts 10 Buy now
16 Sep 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Sep 2021 accounts Annual Accounts 10 Buy now
16 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 May 2020 accounts Annual Accounts 10 Buy now
20 Nov 2019 accounts Annual Accounts 9 Buy now
16 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Sep 2018 accounts Annual Accounts 9 Buy now
25 Sep 2018 officers Change of particulars for director (Mr Andrew Malloy) 2 Buy now
25 Sep 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
16 Sep 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Sep 2017 accounts Annual Accounts 9 Buy now
18 Sep 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Sep 2016 accounts Annual Accounts 8 Buy now
20 Sep 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
16 Sep 2015 annual-return Annual Return 5 Buy now
23 Mar 2015 accounts Annual Accounts 7 Buy now
16 Sep 2014 annual-return Annual Return 5 Buy now
28 Aug 2014 accounts Annual Accounts 6 Buy now
11 Jan 2014 gazette Gazette Filings Brought Up To Date 1 Buy now
10 Jan 2014 accounts Annual Accounts 6 Buy now
03 Jan 2014 gazette Gazette Notice Compulsary 1 Buy now
16 Sep 2013 annual-return Annual Return 5 Buy now
17 Sep 2012 annual-return Annual Return 5 Buy now
11 Apr 2012 accounts Annual Accounts 6 Buy now
23 Sep 2011 accounts Annual Accounts 6 Buy now
22 Sep 2011 annual-return Annual Return 5 Buy now
16 Sep 2010 annual-return Annual Return 5 Buy now
16 Sep 2010 officers Change of particulars for director (Andrew Malloy) 2 Buy now
16 Sep 2010 officers Change of particulars for director (James Whelehan) 2 Buy now
07 Jun 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
16 Mar 2010 accounts Annual Accounts 5 Buy now
23 Sep 2009 annual-return Return made up to 16/09/09; full list of members 4 Buy now
30 Apr 2009 accounts Annual Accounts 4 Buy now
17 Dec 2008 mortgage Mortgage Alter Floating Charge With Number 5 Buy now
25 Nov 2008 mortgage Particulars of a mortgage or charge / charge no: 2 3 Buy now
08 Oct 2008 annual-return Return made up to 16/09/08; full list of members 4 Buy now
04 Jul 2008 accounts Annual Accounts 6 Buy now
02 Oct 2007 accounts Annual Accounts 6 Buy now
21 Sep 2007 annual-return Return made up to 16/09/07; no change of members 7 Buy now
14 Aug 2007 mortgage Partic of mort/charge ***** 3 Buy now
23 Oct 2006 address Registered office changed on 23/10/06 from: blitz house 24 station road muirhead glasgow G69 9EH 1 Buy now
23 Oct 2006 accounts Annual Accounts 4 Buy now
12 Oct 2006 annual-return Return made up to 16/09/06; full list of members 7 Buy now
26 Sep 2005 annual-return Return made up to 16/09/05; full list of members 7 Buy now
07 Mar 2005 accounts Annual Accounts 5 Buy now
29 Oct 2004 annual-return Return made up to 16/09/04; full list of members 7 Buy now
02 Apr 2004 address Registered office changed on 02/04/04 from: 24 station road muirhead glasgow G69 9EH 1 Buy now
23 Oct 2003 accounts Accounting reference date extended from 30/09/04 to 31/12/04 1 Buy now
23 Oct 2003 officers New director appointed 2 Buy now
23 Oct 2003 officers New secretary appointed;new director appointed 2 Buy now
21 Sep 2003 officers Director resigned 1 Buy now
21 Sep 2003 officers Secretary resigned 1 Buy now
16 Sep 2003 incorporation Incorporation Company 16 Buy now