Advanced company searchLink opens in new window

BLAID SOUTHERN LIMITED

Company number 09270138

Filter by category

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)
20 Nov 2023 CS01 Confirmation statement made on 20 October 2023 with no updates
22 Jun 2023 AA Accounts for a dormant company made up to 31 October 2022
20 Oct 2022 CS01 Confirmation statement made on 20 October 2022 with no updates
24 Jun 2022 AA Accounts for a dormant company made up to 31 October 2021
30 Nov 2021 CS01 Confirmation statement made on 20 October 2021 with no updates
21 Dec 2020 AA Accounts for a dormant company made up to 31 October 2020
21 Dec 2020 CS01 Confirmation statement made on 20 October 2020 with no updates
21 Dec 2020 AD01 Registered office address changed from 173 Woodland Avenue Hove BN3 6BJ England to 2 Elizabeth Close Hove BN3 6WH on 21 December 2020
28 Nov 2019 AA Accounts for a dormant company made up to 31 October 2019
28 Nov 2019 CS01 Confirmation statement made on 20 October 2019 with no updates
27 Nov 2018 CS01 Confirmation statement made on 20 October 2018 with no updates
27 Nov 2018 AA Unaudited abridged accounts made up to 31 October 2018
16 Jul 2018 AA Unaudited abridged accounts made up to 31 October 2017
23 Jan 2018 DISS40 Compulsory strike-off action has been discontinued
22 Jan 2018 AD01 Registered office address changed from Suite F9 Waterside Centre North Street Lewes BN7 2PE England to 173 Woodland Avenue Hove BN3 6BJ on 22 January 2018
22 Jan 2018 CS01 Confirmation statement made on 20 October 2017 with no updates
09 Jan 2018 GAZ1 First Gazette notice for compulsory strike-off
27 Jul 2017 AA Accounts for a dormant company made up to 31 October 2016
14 Feb 2017 AD01 Registered office address changed from Waterside House, Hove Enterprise Centre Basin Road North Hove Sussex BN411UY to Suite F9 Waterside Centre North Street Lewes BN7 2PE on 14 February 2017
23 Nov 2016 CS01 Confirmation statement made on 20 October 2016 with updates
29 Apr 2016 AA Total exemption small company accounts made up to 31 October 2015
09 Nov 2015 AR01 Annual return made up to 20 October 2015 with full list of shareholders
Statement of capital on 2015-11-09
  • GBP 1
23 Oct 2014 AD01 Registered office address changed from The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom to Waterside House, Hove Enterprise Centre Basin Road North Hove Sussex BN411UY on 23 October 2014
23 Oct 2014 TM01 Termination of appointment of John Jeremy Arthur Cowdry as a director on 20 October 2014
23 Oct 2014 TM02 Termination of appointment of London Law Secretarial Limited as a secretary on 20 October 2014