Advanced company searchLink opens in new window

BLISS DISTRIBUTION LIMITED

Company number 05804422

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)
11 Jan 2018 CAP-SS Solvency Statement dated 05/12/17
11 Jan 2018 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
10 Oct 2017 AP01 Appointment of Mr Henrik Ranis Stokholm Andersen as a director on 10 October 2017
22 Aug 2017 AA Accounts for a small company made up to 31 March 2017
16 May 2017 CS01 Confirmation statement made on 3 May 2017 with updates
16 May 2017 CH01 Director's details changed for Mr Eric Wong on 16 May 2017
19 Dec 2016 AA Accounts for a small company made up to 31 March 2016
07 Jul 2016 AUD Auditor's resignation
20 May 2016 AR01 Annual return made up to 3 May 2016 with full list of shareholders
Statement of capital on 2016-05-20
  • GBP 1,143,785
18 Jan 2016 AD01 Registered office address changed from Unit 401 Glenfield Park Two Blakewater Road Blackburn Lancashire BB1 5QH to A3 Hurstwood Court, Mercer Way Shadsworth Business Park Blackburn Lancashire BB1 2QU on 18 January 2016
15 Oct 2015 SH01 Statement of capital following an allotment of shares on 2 October 2015
  • GBP 1,143,785.00
07 Oct 2015 AA Full accounts made up to 31 March 2015
07 Oct 2015 AA01 Previous accounting period extended from 26 February 2015 to 31 March 2015
08 Sep 2015 AA Full accounts made up to 28 February 2014
08 Jun 2015 AA01 Current accounting period shortened from 27 February 2014 to 26 February 2014
01 Jun 2015 AR01 Annual return made up to 3 May 2015 with full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1
16 Mar 2015 AA01 Current accounting period shortened from 28 February 2014 to 27 February 2014
24 Dec 2014 AA01 Previous accounting period shortened from 31 March 2014 to 28 February 2014
11 Dec 2014 AD01 Registered office address changed from 2 Exeter House Beaufort Court Sir Thomas Longley Road Rochester Kent ME2 4FE to Unit 401 Glenfield Park Two Blakewater Road Blackburn Lancashire BB1 5QH on 11 December 2014
11 Aug 2014 MR01 Registration of charge 058044220003, created on 8 August 2014
23 Jun 2014 AR01 Annual return made up to 3 May 2014 with full list of shareholders
Statement of capital on 2014-06-23
  • GBP 1
05 Mar 2014 MR04 Satisfaction of charge 1 in full
05 Mar 2014 MR04 Satisfaction of charge 2 in full
19 Nov 2013 AA Total exemption small company accounts made up to 31 March 2013
10 May 2013 AR01 Annual return made up to 3 May 2013 with full list of shareholders