Advanced company searchLink opens in new window

SCHOOLBLAZER LIMITED

Company number 05006406

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)
09 Jul 2025 MR01 Registration of charge 050064060006, created on 7 July 2025
06 May 2025 TM01 Termination of appointment of Raymond John Beaumont as a director on 30 April 2025
06 Mar 2025 PSC07 Cessation of Hancock & Gore Limited as a person with significant control on 4 March 2025
05 Mar 2025 PSC02 Notification of Global Uniform Solutions Pty Ltd as a person with significant control on 4 March 2025
05 Mar 2025 CH01 Director's details changed for Louise Crofts on 5 March 2025
05 Mar 2025 CS01 Confirmation statement made on 5 March 2025 with updates
05 Mar 2025 AD02 Register inspection address has been changed from C/O C/O Bulley Davey 4 Cyrus Way Cygnet Park, Hampton Peterborough PE7 8HP England to The Old Town Hall Market Place Oundle Peterborough PE8 4BA
05 Mar 2025 TM01 Termination of appointment of Philip Christopher as a director on 4 March 2025
05 Mar 2025 TM01 Termination of appointment of Steven Doyle as a director on 4 March 2025
07 Jan 2025 CS01 Confirmation statement made on 3 January 2025 with updates
16 Dec 2024 AA Full accounts made up to 30 September 2024
11 Oct 2024 AP01 Appointment of Mr Philip Christopher as a director on 11 October 2024
11 Oct 2024 PSC07 Cessation of Timothy John James as a person with significant control on 11 October 2024
11 Oct 2024 PSC07 Cessation of Timothy Robin Wilson Horsell as a person with significant control on 11 October 2024
11 Oct 2024 PSC02 Notification of Hancock & Gore Limited as a person with significant control on 11 October 2024
11 Oct 2024 AP01 Appointment of Mr Steven Doyle as a director on 11 October 2024
11 Oct 2024 TM01 Termination of appointment of Timothy Robin Wilson Horsell as a director on 11 October 2024
08 Feb 2024 AR01 Annual return made up to 6 January 2008 with full list of shareholders
08 Feb 2024 AR01 Annual return made up to 6 January 2007 with full list of shareholders
08 Feb 2024 AR01 Annual return made up to 20 December 2004 with full list of shareholders
08 Feb 2024 SH01 Statement of capital following an allotment of shares on 6 January 2004
  • GBP 3,270
31 Jan 2024 RP04CS01 Second filing of Confirmation Statement dated 4 January 2022
29 Jan 2024 PSC04 Change of details for Mr Timothy John James as a person with significant control on 6 April 2016
29 Jan 2024 PSC04 Change of details for Mr Timothy Robin Wilson Horsell as a person with significant control on 6 April 2016
03 Jan 2024 CS01 Confirmation statement made on 3 January 2024 with no updates