Advanced company searchLink opens in new window

BLISS SYSTEMS LIMITED

Company number 05635546

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)
02 Mar 2024 AA Audit exemption subsidiary accounts made up to 30 April 2023
02 Mar 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/04/23
08 Feb 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/04/23
08 Feb 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/04/23
27 Nov 2023 CS01 Confirmation statement made on 24 November 2023 with no updates
08 Aug 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/22
01 Aug 2023 TM01 Termination of appointment of Daniel Donnelly as a director on 1 August 2023
01 Aug 2023 AA01 Previous accounting period extended from 31 March 2023 to 30 April 2023
19 Jan 2023 AA Audit exemption subsidiary accounts made up to 31 March 2022
19 Jan 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/22
12 Jan 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/22
12 Jan 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/22
30 Nov 2022 CS01 Confirmation statement made on 24 November 2022 with no updates
27 May 2022 AD01 Registered office address changed from Unit 2 Waterside Old Boston Road Wetherby LS22 5NB England to Unit 1 Old Boston Road Wetherby LS22 5NB on 27 May 2022
08 Feb 2022 AA01 Current accounting period extended from 30 March 2022 to 31 March 2022
17 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
02 Dec 2021 CS01 Confirmation statement made on 24 November 2021 with updates
01 Dec 2021 AP03 Appointment of Mr Colm Phelan as a secretary on 1 December 2021
01 Dec 2021 TM02 Termination of appointment of Daniel Donnelly as a secretary on 1 December 2021
06 May 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
06 May 2021 MA Memorandum and Articles of Association
21 Apr 2021 SH08 Change of share class name or designation
12 Apr 2021 AP01 Appointment of Daniel James Joffre Webb as a director on 1 April 2021
08 Apr 2021 PSC02 Notification of Hemingways Group Holdings Ltd as a person with significant control on 1 April 2021
08 Apr 2021 PSC07 Cessation of Daniel Edward Donnelly as a person with significant control on 1 April 2021