BLADE SETS LTD
Status | ACTIVE |
Company No. | 09051292 |
Category | Private Limited Company |
Incorporated | 22 May 2014 |
Age | 10 years, 10 days |
Jurisdiction | England Wales |
SUMMARY
BLADE SETS LTD is an active private limited company with number 09051292. It was incorporated 10 years, 10 days ago, on 22 May 2014. The company address is 83 Jackdaw Close, Stevenage, SG2 9DA, Hertfordshire, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 08 Nov 2023
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Confirmation statement with no updates
Date: 06 Jun 2023
Action Date: 05 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-05
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2022
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with no updates
Date: 17 Jun 2022
Action Date: 05 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-05
Documents
Accounts with accounts type total exemption full
Date: 09 Feb 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Change person director company with change date
Date: 30 Jun 2021
Action Date: 01 Jun 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-06-01
Officer name: Mr Mitchell John Pope
Documents
Change to a person with significant control
Date: 30 Jun 2021
Action Date: 01 Jun 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Mitchell John Pope
Change date: 2021-06-01
Documents
Change registered office address company with date old address new address
Date: 30 Jun 2021
Action Date: 30 Jun 2021
Category: Address
Type: AD01
New address: 83 Jackdaw Close Stevenage Hertfordshire SG2 9DA
Change date: 2021-06-30
Old address: Flat 4 Cygent Court 129 Brimsdown Avenue Enfield Middlesex EN3 5HD
Documents
Confirmation statement with no updates
Date: 14 Jun 2021
Action Date: 05 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-05
Documents
Accounts with accounts type total exemption full
Date: 25 Feb 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 16 Jun 2020
Action Date: 05 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-05
Documents
Accounts with accounts type total exemption full
Date: 25 Jan 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 07 Jun 2019
Action Date: 05 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-05
Documents
Accounts with accounts type total exemption full
Date: 01 Dec 2018
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 05 Jun 2018
Action Date: 05 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-05
Documents
Confirmation statement with no updates
Date: 04 Jun 2018
Action Date: 22 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-22
Documents
Accounts with accounts type total exemption full
Date: 03 Jan 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 20 Jun 2017
Action Date: 22 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-22
Documents
Accounts with accounts type total exemption full
Date: 22 Dec 2016
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Jun 2016
Action Date: 22 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-22
Documents
Accounts with accounts type total exemption small
Date: 17 Sep 2015
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Jun 2015
Action Date: 22 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-22
Documents
Change registered office address company with date old address new address
Date: 14 Jul 2014
Action Date: 14 Jul 2014
Category: Address
Type: AD01
Old address: Limewood House High Street Newport Essex CB11 3PQ United Kingdom
Change date: 2014-07-14
New address: Flat 4 Cygent Court 129 Brimsdown Avenue Enfield Middlesex EN3 5HD
Documents
Change person director company with change date
Date: 14 Jul 2014
Action Date: 25 Jun 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-06-25
Officer name: Mr Mitchell John Pope
Documents
Some Companies
293 KENTON LANE,HARROW,HA3 8RR
Number: | 05983098 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRST FLOOR UNIT 7,ADDLESTONE,KT15 2SN
Number: | 07102906 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 08513811 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
NORMANBY GATEWAY,SCUNTHORPE,DN15 9YG
Number: | OC413911 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
3 BEVAN HILL,BUCKINGHAMSHIRE,HP5 2QS
Number: | 03923478 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE DIFFERENT TRAVEL COMPANY LIMITED
4 DOWNS PARK CRESCENT,SOUTHAMPTON,SO40 9GH
Number: | 05324268 |
Status: | ACTIVE |
Category: | Private Limited Company |