BLOOD SPECIALIST LTD

Railview Lofts Railview Lofts, Eastbourne, BN21 3XE, East Sussex, England
StatusACTIVE
Company No.09161926
CategoryPrivate Limited Company
Incorporated05 Aug 2014
Age9 years, 9 months, 3 days
JurisdictionEngland Wales

SUMMARY

BLOOD SPECIALIST LTD is an active private limited company with number 09161926. It was incorporated 9 years, 9 months, 3 days ago, on 05 August 2014. The company address is Railview Lofts Railview Lofts, Eastbourne, BN21 3XE, East Sussex, England.



Company Fillings

Accounts with accounts type micro entity

Date: 21 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Aug 2023

Action Date: 05 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Resolution

Date: 06 Oct 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 04 Oct 2022

Action Date: 01 Oct 2022

Category: Capital

Type: SH01

Capital : 200 GBP

Date: 2022-10-01

Documents

View document PDF

Capital allotment shares

Date: 04 Oct 2022

Action Date: 01 Oct 2022

Category: Capital

Type: SH01

Date: 2022-10-01

Capital : 204 GBP

Documents

View document PDF

Capital allotment shares

Date: 04 Oct 2022

Action Date: 01 Oct 2022

Category: Capital

Type: SH01

Capital : 203 GBP

Date: 2022-10-01

Documents

View document PDF

Capital allotment shares

Date: 04 Oct 2022

Action Date: 01 Oct 2022

Category: Capital

Type: SH01

Date: 2022-10-01

Capital : 201 GBP

Documents

View document PDF

Capital allotment shares

Date: 04 Oct 2022

Action Date: 01 Oct 2022

Category: Capital

Type: SH01

Date: 2022-10-01

Capital : 202 GBP

Documents

View document PDF

Capital allotment shares

Date: 03 Oct 2022

Action Date: 01 Oct 2022

Category: Capital

Type: SH01

Capital : 101 GBP

Date: 2022-10-01

Documents

View document PDF

Confirmation statement with updates

Date: 09 Aug 2022

Action Date: 05 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-05

Documents

View document PDF

Change person secretary company with change date

Date: 19 Jul 2022

Action Date: 14 Jul 2022

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Judith Melanie Newman

Change date: 2022-07-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jul 2022

Action Date: 12 Jul 2022

Category: Address

Type: AD01

Change date: 2022-07-12

Old address: 30/34 North Street Hailsham BN27 1DW England

New address: Railview Lofts 19C Commercial Road Eastbourne East Sussex BN21 3XE

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Aug 2021

Action Date: 05 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-05

Documents

View document PDF

Change person secretary company with change date

Date: 05 Aug 2021

Action Date: 05 Aug 2021

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2021-08-05

Officer name: Miss Judith Melanie Newman

Documents

View document PDF

Change to a person with significant control

Date: 05 Aug 2021

Action Date: 05 Aug 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-08-05

Psc name: Miss Judith Melanie Newman

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 15 Apr 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AAMD

Made up date: 2020-03-31

Documents

View document PDF

Change to a person with significant control

Date: 22 Feb 2021

Action Date: 22 Feb 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Miss Judith Melanie Tidbury

Change date: 2021-02-22

Documents

View document PDF

Change person secretary company with change date

Date: 22 Feb 2021

Action Date: 22 Feb 2021

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Miss Judith Melanie Tidbury

Change date: 2021-02-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Jan 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Aug 2020

Action Date: 05 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Resolution

Date: 29 Nov 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 28 Nov 2019

Category: Capital

Type: SH08

Documents

View document PDF

Capital variation of rights attached to shares

Date: 27 Nov 2019

Category: Capital

Type: SH10

Documents

View document PDF

Confirmation statement with updates

Date: 15 Aug 2019

Action Date: 05 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-05

Documents

View document PDF

Change person director company with change date

Date: 16 Apr 2019

Action Date: 16 Apr 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Joel Allan Newman

Change date: 2019-04-16

Documents

View document PDF

Change person secretary company with change date

Date: 16 Apr 2019

Action Date: 16 Apr 2019

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2019-04-16

Officer name: Miss Judith Melanie Tidbury

Documents

View document PDF

Change to a person with significant control

Date: 16 Apr 2019

Action Date: 16 Apr 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-04-16

Psc name: Miss Judith Melanie Tidbury

Documents

View document PDF

Change to a person with significant control

Date: 16 Apr 2019

Action Date: 16 Apr 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Dr Joel Allan Newman

Change date: 2019-04-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Feb 2019

Action Date: 26 Feb 2019

Category: Address

Type: AD01

Old address: 7-9 the Avenue Eastbourne East Sussex BN21 3YA

Change date: 2019-02-26

New address: 30/34 North Street Hailsham BN27 1DW

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Aug 2018

Action Date: 05 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Jul 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change to a person with significant control

Date: 08 Aug 2017

Action Date: 05 Aug 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-08-05

Psc name: Miss Judith Melanie Tidbury

Documents

View document PDF

Change to a person with significant control

Date: 08 Aug 2017

Action Date: 05 Aug 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Dr Joel Allan Newman

Change date: 2017-08-05

Documents

View document PDF

Confirmation statement with updates

Date: 08 Aug 2017

Action Date: 05 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Aug 2016

Action Date: 05 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Aug 2015

Action Date: 05 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-05

Documents

View document PDF

Change person director company with change date

Date: 31 Aug 2015

Action Date: 01 Aug 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Joel Allan Newman

Change date: 2015-08-01

Documents

View document PDF

Change person secretary company with change date

Date: 31 Aug 2015

Action Date: 01 Aug 2015

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2015-08-01

Officer name: Miss Judith Melanie Tidbury

Documents

View document PDF

Capital allotment shares

Date: 14 Aug 2015

Action Date: 16 Jul 2015

Category: Capital

Type: SH01

Capital : 2 GBP

Date: 2015-07-16

Documents

View document PDF

Resolution

Date: 14 Aug 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Aug 2015

Action Date: 03 Aug 2015

Category: Address

Type: AD01

Old address: 7-9 the Avenue Eastbourne East Sussex BN21 3YA England

New address: 7-9 the Avenue Eastbourne East Sussex BN21 3YA

Change date: 2015-08-03

Documents

View document PDF

Change account reference date company previous shortened

Date: 20 Jul 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA01

Made up date: 2015-08-31

New date: 2015-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Jul 2015

Action Date: 20 Jul 2015

Category: Address

Type: AD01

Old address: 145-157 st John Street London EC1V 4PW England

New address: 7-9 the Avenue Eastbourne East Sussex BN21 3YA

Change date: 2015-07-20

Documents

View document PDF

Appoint person secretary company with name date

Date: 16 Jul 2015

Action Date: 16 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Judith Melanie Tidbury

Appointment date: 2015-07-16

Documents

View document PDF

Change person director company with change date

Date: 30 Apr 2015

Action Date: 30 Apr 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-04-30

Officer name: Dr Joel Allan Newman

Documents

View document PDF

Incorporation company

Date: 05 Aug 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

GRAHAM RAE TECHNICAL SERVICES LIMITED

FIRST FLOOR,BILLERICAY,CM12 9BA

Number:07474791
Status:ACTIVE
Category:Private Limited Company

GREENAN CONSTRUCTION LIMITED

11A STATION ROAD,YORK,YO19 6QJ

Number:10563942
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MARTHEN LIMITED

11 PRIOR PARK ROAD,BATH,BA2 4NG

Number:08302585
Status:ACTIVE
Category:Private Limited Company

MCKAY ELECTRICAL SERVICES LTD

39 GLENDUN ROAD,BALLYMENA,BT44 0PY

Number:NI624219
Status:LIQUIDATION
Category:Private Limited Company

R F MANCHETT & CO LIMITED

THE OLD SCHOOL HOUSE, DARTFORD,CAMBS,PE15 8AE

Number:06070794
Status:ACTIVE
Category:Private Limited Company

RELYON TRANSPORT LIMITED

THE COURT THE STREET,BRIDPORT,DT6 6PE

Number:08881362
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