Advanced company searchLink opens in new window

BLADE TOOLING COMPANY LIMITED

Company number 07485948

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)
13 Mar 2024 CERTNM Company name changed gardner btc LIMITED\certificate issued on 13/03/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-03-07
04 Mar 2024 AD01 Registered office address changed from Unit 9 Victory Park Victory Road Derby DE24 8ZF to Unit 4 Ams Technology Park Billington Road Burnley Lancashire BB11 5UB on 4 March 2024
04 Mar 2024 TM01 Termination of appointment of Philipp Visotschnig as a director on 1 March 2024
04 Mar 2024 AP01 Appointment of Mr Ian Matthew Cerrone as a director on 1 March 2024
04 Mar 2024 PSC07 Cessation of Gardner Group Limited as a person with significant control on 1 March 2024
04 Mar 2024 PSC02 Notification of Technology Engineering Services Limited as a person with significant control on 1 March 2024
04 Mar 2024 MR01 Registration of charge 074859480015, created on 1 March 2024
29 Feb 2024 MR05 All of the property or undertaking has been released from charge 074859480013
29 Feb 2024 MR05 All of the property or undertaking has been released from charge 074859480014
15 Jan 2024 AA Audit exemption subsidiary accounts made up to 31 December 2022
15 Jan 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
15 Jan 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
15 Jan 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
09 Jan 2024 CS01 Confirmation statement made on 7 January 2024 with updates
03 Jan 2024 CH01 Director's details changed for Mr Philipp Visotschnig on 1 January 2024
14 Apr 2023 AA Audit exemption subsidiary accounts made up to 31 December 2021
14 Apr 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/21
14 Apr 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/21
14 Apr 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/21
11 Jan 2023 CS01 Confirmation statement made on 7 January 2023 with updates
06 Jan 2023 TM02 Termination of appointment of Jackie Anne Storer as a secretary on 31 December 2022
03 Oct 2022 TM01 Termination of appointment of Antony John Upton as a director on 26 September 2022
14 Sep 2022 AP01 Appointment of Mr Philipp Visotschnig as a director on 14 September 2022
21 Jan 2022 CS01 Confirmation statement made on 7 January 2022 with updates
04 Nov 2021 AA Audit exemption subsidiary accounts made up to 31 December 2020