(AA) Group of companies' accounts made up to 2022-07-31
filed on: 26th, April 2023
| accounts
|
Free Download
(64 pages)
|
(TM01) Director's appointment was terminated on 2022-10-31
filed on: 31st, October 2022
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2022-07-25
filed on: 2nd, August 2022
| officers
|
Free Download
(2 pages)
|
(AA) Group of companies' accounts made up to 2021-07-31
filed on: 18th, January 2022
| accounts
|
Free Download
(55 pages)
|
(AA) Group of companies' accounts made up to 2020-07-31
filed on: 28th, April 2021
| accounts
|
Free Download
(46 pages)
|
(SH01) Statement of Capital on 2019-11-01: 50055.56 GBP
filed on: 25th, February 2020
| capital
|
Free Download
(3 pages)
|
(AA) Group of companies' accounts made up to 2019-07-31
filed on: 27th, December 2019
| accounts
|
Free Download
(35 pages)
|
(CH01) On 2019-06-07 director's details were changed
filed on: 13th, June 2019
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to 2018-07-31
filed on: 22nd, December 2018
| accounts
|
Free Download
(28 pages)
|
(SH01) Statement of Capital on 2018-11-01: 50037.04 GBP
filed on: 6th, November 2018
| capital
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2017-11-01: 50018.52 GBP
filed on: 20th, September 2018
| capital
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 8th, March 2018
| resolution
|
Free Download
(9 pages)
|
(AA) Full accounts data made up to 2017-07-31
filed on: 11th, January 2018
| accounts
|
Free Download
(28 pages)
|
(AD01) New registered office address The Port House Marina Keep Port Solent Portsmouth PO6 4th. Change occurred on 2017-02-24. Company's previous address: C/O Boox 2nd Floor the Port House Marina Keep Port Solent Hampshire PO6 4th.
filed on: 24th, February 2017
| address
|
Free Download
(1 page)
|
(AA) Full accounts data made up to 2016-07-31
filed on: 10th, February 2017
| accounts
|
Free Download
(28 pages)
|
(CH01) On 2017-02-07 director's details were changed
filed on: 8th, February 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2017-01-24
filed on: 6th, February 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2016-09-14
filed on: 29th, September 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2016-09-14
filed on: 29th, September 2016
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2016-09-14
filed on: 29th, September 2016
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to 2015-07-31
filed on: 10th, January 2016
| accounts
|
Free Download
(22 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-07-26
filed on: 25th, August 2015
| annual return
|
Free Download
(4 pages)
|
(CH01) On 2015-06-01 director's details were changed
filed on: 25th, August 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2015-05-31
filed on: 24th, August 2015
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address C/O Boox 2nd Floor the Port House Marina Keep Port Solent Hampshire PO6 4th. Change occurred on 2015-05-17. Company's previous address: C/O C/O Boox 2nd Floor the Port House Marina Keep Port Solent Hampshire PO6 4th England.
filed on: 17th, May 2015
| address
|
Free Download
(1 page)
|
(AD01) New registered office address C/O Boox 2nd Floor the Port House Marina Keep Port Solent Hampshire PO6 4th. Change occurred on 2015-05-17. Company's previous address: Units 2 & 3 Cumberland Road Southsea Hampshire PO5 1AG.
filed on: 17th, May 2015
| address
|
Free Download
(1 page)
|
(AA) Medium company accounts made up to 2014-07-31
filed on: 20th, January 2015
| accounts
|
Free Download
(19 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-07-26
filed on: 28th, August 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2014-08-28: 50000.00 GBP
capital
|
|
(AA) Medium company accounts made up to 2013-07-31
filed on: 2nd, May 2014
| accounts
|
Free Download
(17 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-07-26
filed on: 15th, August 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Full accounts data made up to 2012-07-31
filed on: 19th, December 2012
| accounts
|
Free Download
(20 pages)
|
(AD01) Registered office address changed from Portsmouth Technopole Kingston Crescent Portsmouth PO2 8FA United Kingdom on 2012-09-26
filed on: 26th, September 2012
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2012-08-23
filed on: 23rd, August 2012
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2012-08-23
filed on: 23rd, August 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2012-07-26
filed on: 23rd, August 2012
| annual return
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 2012-08-08
filed on: 8th, August 2012
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2012-08-07
filed on: 7th, August 2012
| officers
|
Free Download
(1 page)
|
(AA) Medium company accounts made up to 2011-07-31
filed on: 4th, January 2012
| accounts
|
Free Download
(17 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2011-07-26
filed on: 10th, August 2011
| annual return
|
Free Download
(4 pages)
|
(CH01) On 2011-08-09 director's details were changed
filed on: 9th, August 2011
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on 2011-08-09
filed on: 9th, August 2011
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from the Clock House, Station Approach, Marlow Buckinghamshire SL7 1NT on 2011-06-30
filed on: 30th, June 2011
| address
|
Free Download
(1 page)
|
(AA) Full accounts data made up to 2010-07-31
filed on: 16th, May 2011
| accounts
|
Free Download
(13 pages)
|
(TM01) Director's appointment was terminated on 2011-04-13
filed on: 13th, April 2011
| officers
|
Free Download
(1 page)
|
(CH01) On 2010-09-09 director's details were changed
filed on: 9th, September 2010
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2010-08-11
filed on: 11th, August 2010
| officers
|
Free Download
(2 pages)
|
(CH04) Secretary's details changed on 2009-10-01
filed on: 11th, August 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2010-07-26
filed on: 11th, August 2010
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 2009-07-31
filed on: 30th, April 2010
| accounts
|
Free Download
(6 pages)
|
(363a) Period up to 2009-09-16 - Annual return with full member list
filed on: 16th, September 2009
| annual return
|
Free Download
(4 pages)
|
(123) Gbp nc 1000/100000/01/09
filed on: 21st, April 2009
| capital
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution of allotment of securities
filed on: 4th, April 2009
| resolution
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2008-07-31
filed on: 25th, March 2009
| accounts
|
Free Download
(5 pages)
|
(288a) On 2009-03-24 Director appointed
filed on: 24th, March 2009
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution of allotment of securities
filed on: 18th, March 2009
| resolution
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution of allotment of securities
filed on: 4th, March 2009
| resolution
|
Free Download
(1 page)
|
(CERTNM) Company name changed blake technical services LIMITEDcertificate issued on 19/01/09
filed on: 16th, January 2009
| change of name
|
Free Download
(2 pages)
|
(363a) Period up to 2008-08-05 - Annual return with full member list
filed on: 5th, August 2008
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2007-07-31
filed on: 5th, February 2008
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2007-07-31
filed on: 5th, February 2008
| accounts
|
Free Download
(5 pages)
|
(287) Registered office changed on 25/09/07 from: john coletta & co chartered secretaries 142 northampton road wellingborough NN8 3PJ
filed on: 25th, September 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 25/09/07 from: john coletta & co chartered secretaries 142 northampton road wellingborough NN8 3PJ
filed on: 25th, September 2007
| address
|
Free Download
(1 page)
|
(363a) Period up to 2007-09-19 - Annual return with full member list
filed on: 19th, September 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Period up to 2007-09-19 - Annual return with full member list
filed on: 19th, September 2007
| annual return
|
Free Download
(2 pages)
|
(288b) On 2007-09-06 Secretary resigned
filed on: 6th, September 2007
| officers
|
Free Download
(1 page)
|
(288a) On 2007-09-06 New secretary appointed
filed on: 6th, September 2007
| officers
|
Free Download
(1 page)
|
(288a) On 2007-09-06 New director appointed
filed on: 6th, September 2007
| officers
|
Free Download
(1 page)
|
(288a) On 2007-09-06 New director appointed
filed on: 6th, September 2007
| officers
|
Free Download
(1 page)
|
(288b) On 2007-09-06 Director resigned
filed on: 6th, September 2007
| officers
|
Free Download
(1 page)
|
(288a) On 2007-09-06 New secretary appointed
filed on: 6th, September 2007
| officers
|
Free Download
(1 page)
|
(288b) On 2007-09-06 Director resigned
filed on: 6th, September 2007
| officers
|
Free Download
(1 page)
|
(288b) On 2007-09-06 Secretary resigned
filed on: 6th, September 2007
| officers
|
Free Download
(1 page)
|
(88(2)R) Alloted 100 shares from 2007-04-05 to 2007-04-05. Value of each share 1 £, total number of shares: 161.
filed on: 23rd, April 2007
| capital
|
Free Download
(1 page)
|
(88(2)R) Alloted 100 shares from 2007-04-05 to 2007-04-05. Value of each share 1 £, total number of shares: 161.
filed on: 23rd, April 2007
| capital
|
Free Download
(1 page)
|
(88(2)R) Alloted 51 shares on 2007-03-28. Value of each share 1 £, total number of shares: 61.
filed on: 4th, April 2007
| capital
|
Free Download
(1 page)
|
(88(2)R) Alloted 51 shares on 2007-03-28. Value of each share 1 £, total number of shares: 61.
filed on: 4th, April 2007
| capital
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 26th, July 2006
| incorporation
|
Free Download
(19 pages)
|
(NEWINC) Incorporation
filed on: 26th, July 2006
| incorporation
|
Free Download
(19 pages)
|