Advanced company searchLink opens in new window

BLIND SUPPLIERS LTD

Company number 11778616

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)
12 Sep 2023 SOAS(A) Voluntary strike-off action has been suspended
15 Aug 2023 GAZ1(A) First Gazette notice for voluntary strike-off
07 Aug 2023 DS01 Application to strike the company off the register
27 Jul 2023 CH01 Director's details changed for Mr Lenny Reynolds on 20 July 2023
19 Feb 2023 CS01 Confirmation statement made on 19 January 2023 with no updates
30 Jan 2023 AA Micro company accounts made up to 31 January 2022
18 Oct 2022 AD01 Registered office address changed from Carrington House Ascot Drive Derby DE24 8st England to Fitzwilliam House Middle Bank Doncaster DN4 5NG on 18 October 2022
24 Jan 2022 CS01 Confirmation statement made on 19 January 2022 with no updates
30 Oct 2021 AA Micro company accounts made up to 31 January 2021
03 Feb 2021 CS01 Confirmation statement made on 19 January 2021 with no updates
02 Oct 2020 AA Accounts for a dormant company made up to 31 January 2020
19 Jan 2020 CS01 Confirmation statement made on 19 January 2020 with updates
11 Apr 2019 AD01 Registered office address changed from Unit 5 st. Peters Way Derby DE1 2NR United Kingdom to Carrington House Ascot Drive Derby DE24 8st on 11 April 2019
11 Apr 2019 TM01 Termination of appointment of Stefan Godsall as a director on 4 April 2019
21 Jan 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-01-21
  • GBP 100