BLEE INTERNATIONAL LTD.

Bm Centre, 11 St. Martins Close, Winchester, SO23 0HD, United Kingdom
StatusACTIVE
Company No.10158547
CategoryPrivate Limited Company
Incorporated03 May 2016
Age8 years, 1 month, 14 days
JurisdictionEngland Wales

SUMMARY

BLEE INTERNATIONAL LTD. is an active private limited company with number 10158547. It was incorporated 8 years, 1 month, 14 days ago, on 03 May 2016. The company address is Bm Centre, 11 St. Martins Close, Winchester, SO23 0HD, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 16 May 2024

Action Date: 02 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Apr 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 May 2023

Action Date: 02 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Feb 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 May 2022

Action Date: 02 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Mar 2022

Action Date: 09 Mar 2022

Category: Address

Type: AD01

New address: Bm Centre, 11 st. Martins Close Winchester SO23 0HD

Old address: Unit 53 Basepoint Business Centre 1 Winnall Valley Road Winchester SO23 0LD United Kingdom

Change date: 2022-03-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Feb 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 May 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 May 2021

Action Date: 02 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-02

Documents

View document PDF

Confirmation statement with no updates

Date: 27 May 2020

Action Date: 02 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-02

Documents

View document PDF

Termination director company with name termination date

Date: 03 Dec 2019

Action Date: 01 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-12-01

Officer name: Richard Palotai

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Dec 2019

Action Date: 01 Dec 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-12-01

Psc name: Richard Palotai

Documents

View document PDF

Notification of a person with significant control

Date: 03 Dec 2019

Action Date: 01 Dec 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: David Bellai

Notification date: 2019-12-01

Documents

View document PDF

Appoint person director company with name date

Date: 03 Dec 2019

Action Date: 01 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-12-01

Officer name: Mr. David Bellai

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Nov 2019

Action Date: 28 Nov 2019

Category: Address

Type: AD01

New address: Unit 53 Basepoint Business Centre 1 Winnall Valley Road Winchester SO23 0LD

Old address: 40 Bloomsbury Way Lower Ground Floor London WC1A 2SE United Kingdom

Change date: 2019-11-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Jul 2019

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 May 2019

Action Date: 02 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 May 2018

Action Date: 02 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Jan 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Dec 2017

Action Date: 20 Dec 2017

Category: Address

Type: AD01

Change date: 2017-12-20

New address: 40 Bloomsbury Way Lower Ground Floor London WC1A 2SE

Old address: 28 Stephenson Road Leigh-on-Sea Essex SS9 5LY United Kingdom

Documents

View document PDF

Confirmation statement with updates

Date: 02 May 2017

Action Date: 02 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-02

Documents

View document PDF

Change person director company with change date

Date: 23 Dec 2016

Action Date: 22 Dec 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr. Richard Palotai

Change date: 2016-12-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Dec 2016

Action Date: 23 Dec 2016

Category: Address

Type: AD01

Old address: Dragon Enterprise Centre, Cullen Mill Braintree Road Witham Essex CM8 2DD United Kingdom

Change date: 2016-12-23

New address: 28 Stephenson Road Leigh-on-Sea Essex SS9 5LY

Documents

View document PDF

Incorporation company

Date: 03 May 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACTUATION PARTNERS LTD

8 EAST HILLS,BEDFORD,MK43 0EA

Number:03598189
Status:ACTIVE
Category:Private Limited Company

GERTRUDE FOODS LIMITED

130 EUREKA PARK,ASHFORD,TN25 4AZ

Number:07268283
Status:ACTIVE
Category:Private Limited Company

GRANGE PIGS LIMITED

SPROATLEY GRANGE,SPROATLEY,HU11 4PT

Number:09062321
Status:ACTIVE
Category:Private Limited Company

HTWW PROPERTIES LIMITED

12 ALMA SQUARE,SCARBOROUGH,YO11 1JU

Number:11716346
Status:ACTIVE
Category:Private Limited Company

KNG MORTGAGES LIMITED

311 REGENTS PARK ROAD,LONDON,N3 1DP

Number:09274118
Status:ACTIVE
Category:Private Limited Company

SCIENTIST LIMITED

16 GREAT QUEEN STREET,LONDON,WC2B 5AH

Number:10954534
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