Advanced company searchLink opens in new window

UK BLINDS & SHUTTERS LTD

Company number 07819689

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)
25 Oct 2023 CS01 Confirmation statement made on 20 October 2023 with no updates
27 Jul 2023 AA Micro company accounts made up to 31 March 2023
20 Oct 2022 CS01 Confirmation statement made on 20 October 2022 with no updates
13 Oct 2022 AA Micro company accounts made up to 31 March 2022
20 Dec 2021 AA Micro company accounts made up to 31 March 2021
01 Nov 2021 CS01 Confirmation statement made on 20 October 2021 with no updates
23 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
22 Oct 2020 CS01 Confirmation statement made on 20 October 2020 with no updates
21 Nov 2019 AA Total exemption full accounts made up to 31 March 2019
01 Nov 2019 CS01 Confirmation statement made on 20 October 2019 with no updates
14 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
02 Nov 2018 CS01 Confirmation statement made on 20 October 2018 with no updates
21 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
25 Oct 2017 CS01 Confirmation statement made on 20 October 2017 with no updates
09 Dec 2016 AA Accounts for a dormant company made up to 31 March 2016
03 Nov 2016 CS01 Confirmation statement made on 20 October 2016 with updates
03 Nov 2016 TM02 Termination of appointment of Britannia Book-Keeping Services Ltd as a secretary on 1 November 2016
07 Jun 2016 AD01 Registered office address changed from C/O Britannia Accountancy & Tax Services Ltd a66 & a69 the Sanderson Centre Lees Lane Gosport Hampshire PO12 3UL to 10 Admiralty Close Gosport Hampshire PO12 4GP on 7 June 2016
18 Jan 2016 AR01 Annual return made up to 20 October 2015 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 2
15 Jan 2016 TM01 Termination of appointment of Brendan George Harvey Batt as a director on 20 October 2015
15 Jan 2016 AP01 Appointment of Mr Lee Webb as a director on 20 October 2015
31 Dec 2015 AA Accounts for a dormant company made up to 31 March 2015
02 Dec 2015 AR01 Annual return made up to 19 October 2015 with full list of shareholders
Statement of capital on 2015-12-02
  • GBP 2
19 Sep 2015 DISS40 Compulsory strike-off action has been discontinued
17 Sep 2015 CERTNM Company name changed freethermal LTD\certificate issued on 17/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-11-01