BLT ENVIRONMENTAL SUPPORT SERVICES LIMITED

St David's Court St David's Court, Wolverhampton, WV1 3JE, West Midlands, United Kingdom
StatusACTIVE
Company No.06226808
CategoryPrivate Limited Company
Incorporated25 Apr 2007
Age17 years, 1 month, 8 days
JurisdictionEngland Wales

SUMMARY

BLT ENVIRONMENTAL SUPPORT SERVICES LIMITED is an active private limited company with number 06226808. It was incorporated 17 years, 1 month, 8 days ago, on 25 April 2007. The company address is St David's Court St David's Court, Wolverhampton, WV1 3JE, West Midlands, United Kingdom.



Company Fillings

Accounts with accounts type micro entity

Date: 30 Apr 2024

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Apr 2024

Action Date: 25 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-25

Documents

View document PDF

Confirmation statement with no updates

Date: 30 May 2023

Action Date: 25 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Apr 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Oct 2022

Action Date: 06 Oct 2022

Category: Address

Type: AD01

New address: St David's Court Union Street Wolverhampton West Midlands WV1 3JE

Change date: 2022-10-06

Old address: Suite 407 Grosvenor House Central Park Telford TF2 9TW England

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Apr 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Apr 2022

Action Date: 25 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Aug 2021

Action Date: 23 Aug 2021

Category: Address

Type: AD01

New address: Suite 407 Grosvenor House Central Park Telford TF2 9TW

Old address: Bank House, 66 High Street Dawley Telford TF4 2HD England

Change date: 2021-08-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 May 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 May 2021

Action Date: 25 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-25

Documents

View document PDF

Confirmation statement with no updates

Date: 06 May 2020

Action Date: 25 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Apr 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Apr 2019

Action Date: 25 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 May 2018

Action Date: 25 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 May 2017

Action Date: 25 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Sep 2016

Action Date: 15 Sep 2016

Category: Address

Type: AD01

Old address: C/O Baldwins (Turner Peachey) Lloyds Bank Chambers 7 Park Street Shifnal Shropshire England

New address: Bank House, 66 High Street Dawley Telford TF4 2HD

Change date: 2016-09-15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jun 2016

Action Date: 25 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Jun 2016

Action Date: 02 Jun 2016

Category: Address

Type: AD01

Change date: 2016-06-02

Old address: C/O Turner Peachey Lloyds Bank Chambers 7 Park Street Shifnal Shropshire TF11 9BE

New address: C/O Baldwins (Turner Peachey) Lloyds Bank Chambers 7 Park Street Shifnal Shropshire

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Apr 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 May 2015

Action Date: 25 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Apr 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 May 2014

Action Date: 25 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Apr 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 May 2013

Action Date: 25 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Apr 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 May 2012

Action Date: 25 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Apr 2012

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Nov 2011

Action Date: 10 Nov 2011

Category: Address

Type: AD01

Change date: 2011-11-10

Old address: Molineux House 6a Market Place Shifnal Shropshire TF11 9AZ

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jun 2011

Action Date: 25 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Mar 2011

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Apr 2010

Action Date: 25 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-25

Documents

View document PDF

Change person director company with change date

Date: 30 Apr 2010

Action Date: 25 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-25

Officer name: Louise Tucker

Documents

View document PDF

Change person director company with change date

Date: 30 Apr 2010

Action Date: 25 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Brian Tucker

Change date: 2010-04-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jan 2010

Action Date: 31 Jul 2009

Category: Accounts

Type: AA

Made up date: 2009-07-31

Documents

View document PDF

Legacy

Date: 06 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 25/04/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Feb 2009

Action Date: 31 Jul 2008

Category: Accounts

Type: AA

Made up date: 2008-07-31

Documents

View document PDF

Legacy

Date: 10 Feb 2009

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/04/2008 to 31/07/2008

Documents

View document PDF

Legacy

Date: 12 Aug 2008

Category: Address

Type: 287

Description: Registered office changed on 12/08/2008 from molineux house 6A market place shifnal shropshire TF11 9AZ

Documents

View document PDF

Legacy

Date: 12 Aug 2008

Category: Annual-return

Type: 363s

Description: Return made up to 25/04/08; full list of members

Documents

View document PDF

Legacy

Date: 03 Jul 2008

Category: Address

Type: 287

Description: Registered office changed on 03/07/2008 from 6 the parade shifnal shropshire TF11 8DL

Documents

View document PDF

Legacy

Date: 21 Jun 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Jun 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 06 Jun 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 06 Jun 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 06 Jun 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 06 Jun 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 25 Apr 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AQUEOUS PROJECTS LIMITED

SAVOY HOUSE,LONDON,W3 7DA

Number:10115351
Status:ACTIVE
Category:Private Limited Company

CODE ARTISTIC LTD

61 NURSTEAD ROAD,ERITH,DA8 1LS

Number:09843895
Status:ACTIVE
Category:Private Limited Company

CRYSTAL HOUSE (STATION ROAD) LTD

31 STATION ROAD,NOTTINGHAM,NG10 2DF

Number:10761409
Status:ACTIVE
Category:Private Limited Company

HOURHOPE LIMITED

NEWHAVEN,HALESOWEN,B62 9BL

Number:02253082
Status:ACTIVE
Category:Private Limited Company

LONDON CONTEMPORARY ORCHESTRA LIMITED

43 BEDFORD STREET, SUITE 116,LONDON,WC2E 9HA

Number:06895875
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

LOV2SUCCEED LIMITED

1 & 2 THE BARN OLDWICK,CHICHESTER,PO18 9AA

Number:08328774
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source