Advanced company searchLink opens in new window

BLACKBRIDGE TGS 1 LIMITED

Company number 09196095

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
21 Sep 2023 CS01 Confirmation statement made on 14 September 2023 with updates
15 May 2023 AA Accounts for a dormant company made up to 31 August 2022
07 Dec 2022 PSC04 Change of details for Mr Gerard Reynolds as a person with significant control on 6 December 2022
16 Sep 2022 CH01 Director's details changed for Mr Gerard Paul Reynolds on 1 April 2022
15 Sep 2022 TM02 Termination of appointment of Lewis Alexander Griffiths as a secretary on 1 April 2022
15 Sep 2022 TM01 Termination of appointment of Tony Mazzone as a director on 1 April 2022
15 Sep 2022 CS01 Confirmation statement made on 14 September 2022 with updates
15 Sep 2022 PSC04 Change of details for Mr Gerard Paul Reynolds as a person with significant control on 1 April 2022
21 Sep 2021 CS01 Confirmation statement made on 14 September 2021 with no updates
16 Sep 2021 AA Accounts for a dormant company made up to 31 August 2021
12 Mar 2021 AA Accounts for a dormant company made up to 31 August 2020
25 Sep 2020 CS01 Confirmation statement made on 14 September 2020 with no updates
11 May 2020 AA Accounts for a dormant company made up to 31 August 2019
23 Mar 2020 AD01 Registered office address changed from Nene House Ground Floor Sopwith Way Drayton Fields Ind Est Daventry Northamptonshire NN11 8EA to 40 Kimbolton Road Bedford Bedfordshire MK40 2NR on 23 March 2020
05 Oct 2019 DISS40 Compulsory strike-off action has been discontinued
02 Oct 2019 AA Accounts for a dormant company made up to 31 August 2018
02 Oct 2019 CS01 Confirmation statement made on 14 September 2019 with updates
30 Jul 2019 GAZ1 First Gazette notice for compulsory strike-off
14 Sep 2018 CS01 Confirmation statement made on 14 September 2018 with no updates
05 Sep 2018 CS01 Confirmation statement made on 30 August 2018 with no updates
11 Aug 2018 DISS40 Compulsory strike-off action has been discontinued
09 Aug 2018 AA Accounts for a dormant company made up to 31 August 2017
31 Jul 2018 GAZ1 First Gazette notice for compulsory strike-off
19 Jun 2018 AD01 Registered office address changed from 7 Mitchell Court Castle Mound Way Rugby Warwickshire CV23 0UY to Nene House Ground Floor Sopwith Way Drayton Fields Ind Est Daventry Northamptonshire NN11 8EA on 19 June 2018
13 Sep 2017 CS01 Confirmation statement made on 30 August 2017 with no updates