BLISS GLOBAL SERVICES LTD

Workshop 5 Riverside Business Centre Workshop 5 Riverside Business Centre, Tilbury, RM18 7ND, Essex, United Kingdom
StatusACTIVE
Company No.11731170
CategoryPrivate Limited Company
Incorporated17 Dec 2018
Age5 years, 5 months, 30 days
JurisdictionEngland Wales

SUMMARY

BLISS GLOBAL SERVICES LTD is an active private limited company with number 11731170. It was incorporated 5 years, 5 months, 30 days ago, on 17 December 2018. The company address is Workshop 5 Riverside Business Centre Workshop 5 Riverside Business Centre, Tilbury, RM18 7ND, Essex, United Kingdom.



Company Fillings

Accounts with accounts type micro entity

Date: 16 Apr 2024

Action Date: 31 Mar 2024

Category: Accounts

Type: AA

Made up date: 2024-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Apr 2024

Action Date: 05 Apr 2024

Category: Address

Type: AD01

New address: Workshop 5 Riverside Business Centre Fort Road Tilbury Essex RM18 7nd

Change date: 2024-04-05

Old address: Ground Floor Eagle House K9 Trading Estate Ferry Lane, Rainham Essex RM13 9YH United Kingdom

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Dec 2023

Action Date: 16 Dec 2023

Category: Address

Type: AD01

Change date: 2023-12-16

New address: Ground Floor Eagle House K9 Trading Estate Ferry Lane, Rainham Essex RM13 9YH

Old address: Capstan House Tilbury Freeport Tilbury Essex RM18 7HL England

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Dec 2023

Action Date: 23 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-23

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jul 2023

Action Date: 26 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hassan Ahmed Mohamed

Termination date: 2023-06-26

Documents

View document PDF

Notification of a person with significant control

Date: 06 Jul 2023

Action Date: 26 Jun 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2023-06-26

Psc name: Roseline Mundy Marezu

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Feb 2023

Action Date: 05 Feb 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Hassan Ahmed Mohamed

Cessation date: 2023-02-05

Documents

View document PDF

Appoint person director company with name date

Date: 17 Feb 2023

Action Date: 05 Feb 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Roseline Mundy Marezu

Appointment date: 2023-02-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Dec 2022

Action Date: 23 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-23

Documents

View document PDF

Notification of a person with significant control

Date: 29 Apr 2022

Action Date: 19 Apr 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-04-19

Psc name: Hassan Ahmed Mohamed

Documents

View document PDF

Termination director company with name termination date

Date: 29 Apr 2022

Action Date: 19 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-04-19

Officer name: Roseline Marezu

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Apr 2022

Action Date: 19 Apr 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Roseline Marezu

Cessation date: 2022-04-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 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: 14 Dec 2021

Action Date: 23 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-23

Documents

View document PDF

Capital allotment shares

Date: 11 Nov 2021

Action Date: 31 Oct 2021

Category: Capital

Type: SH01

Date: 2021-10-31

Capital : 10,000 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 11 Nov 2021

Action Date: 31 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Hassan Ahmed Mohamed

Appointment date: 2021-10-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Nov 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Nov 2020

Action Date: 23 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-23

Documents

View document PDF

Change account reference date company previous extended

Date: 22 Sep 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA01

New date: 2020-03-31

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jan 2020

Action Date: 16 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Dec 2018

Action Date: 19 Dec 2018

Category: Address

Type: AD01

Change date: 2018-12-19

Old address: Capstan House Capstan House, Tilbury Freeport Capstan House, Tilbury Freeport Tilbury RM18 7HL England

New address: Capstan House Tilbury Freeport Tilbury Essex RM18 7HL

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Dec 2018

Action Date: 19 Dec 2018

Category: Address

Type: AD01

New address: Capstan House Capstan House, Tilbury Freeport Capstan House, Tilbury Freeport Tilbury RM18 7HL

Old address: Capstan House Tilbury Freeport Tilbury RM18 7HL England

Change date: 2018-12-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Dec 2018

Action Date: 19 Dec 2018

Category: Address

Type: AD01

New address: Capstan House Tilbury Freeport Tilbury RM18 7HL

Old address: 20-22 Wenlock Road London N1 7GU England

Change date: 2018-12-19

Documents

View document PDF

Incorporation company

Date: 17 Dec 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BUILDING SYSTEMS (NI) LIMITED

109 TIRKANE ROAD,MAGHERA,BT46 5NQ

Number:NI624411
Status:ACTIVE
Category:Private Limited Company

FRANKE U.K. LIMITED

SALTIRE COURT,EDINBURGH,EH1 2EG

Number:SC126669
Status:ACTIVE
Category:Private Limited Company

INTECH EUROPE L.P.

44 MAIN STREET,DOUGLAS,ML11 0QW

Number:SL007022
Status:ACTIVE
Category:Limited Partnership

PRIZE CLOUD LTD

59 COURTFIELD RISE,WEST WICKHAM,BR4 9BD

Number:11941213
Status:ACTIVE
Category:Private Limited Company

SAR LIFT TRAINING LIMITED

52 CHERRYCROFT,SKELMERSDALE,WN8 9DH

Number:10654545
Status:ACTIVE
Category:Private Limited Company

SURREY CONSTRUCTION MANAGEMENT LTD

203-205 OFFICE 25,LONDON,

Number:10956484
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