Advanced company searchLink opens in new window

MOORE BLATCH SERVICES LIMITED

Company number 07124916

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)
29 Feb 2024 AD01 Registered office address changed from PO Box 648 Gateway House, Tollgate Chandler's Ford Eastleigh Hampshire SO50 0nd England to First Floor, Gateway House Tollgate Chandler’S Ford Eastleigh Hampshire SO53 3TG on 29 February 2024
16 Dec 2023 AA Accounts for a dormant company made up to 30 April 2023
26 Nov 2023 CS01 Confirmation statement made on 22 November 2023 with no updates
01 Feb 2023 AA Accounts for a dormant company made up to 30 April 2022
22 Nov 2022 CS01 Confirmation statement made on 22 November 2022 with no updates
31 Jan 2022 AA Accounts for a dormant company made up to 30 April 2021
25 Jan 2022 CS01 Confirmation statement made on 13 January 2022 with no updates
27 Apr 2021 AA Accounts for a dormant company made up to 30 April 2020
24 Feb 2021 CS01 Confirmation statement made on 13 January 2021 with updates
13 May 2020 PSC05 Change of details for Moore Blatch Llp as a person with significant control on 7 May 2020
13 Mar 2020 CH01 Director's details changed for Mr Roger Piers Marden Bailey on 7 February 2020
24 Jan 2020 CS01 Confirmation statement made on 13 January 2020 with no updates
31 Oct 2019 AA Accounts for a dormant company made up to 30 April 2019
16 May 2019 TM01 Termination of appointment of David Clinton Thompson as a director on 30 April 2019
25 Jan 2019 CS01 Confirmation statement made on 13 January 2019 with no updates
02 Jan 2019 AA Accounts for a dormant company made up to 30 April 2018
26 Jan 2018 CS01 Confirmation statement made on 13 January 2018 with no updates
26 Jan 2018 PSC05 Change of details for Moore Blatch Llp as a person with significant control on 4 May 2017
28 Dec 2017 AA Accounts for a dormant company made up to 30 April 2017
19 May 2017 AP01 Appointment of Mr Roger Piers Marden Bailey as a director on 16 May 2017
19 May 2017 AP01 Appointment of Mr Damian Patrick Horan as a director on 16 May 2017
08 May 2017 CH01 Director's details changed for Mr David Clinton Thompson on 8 May 2017
08 May 2017 CH04 Secretary's details changed for Mb Secretaries Limited on 5 May 2017
04 May 2017 AD01 Registered office address changed from 11 the Avenue Southampton Hampshire SO17 1XF to PO Box PO Box 648 Gateway House, Tollgate Chandler's Ford Eastleigh Hampshire SO50 0nd on 4 May 2017
26 Jan 2017 CS01 Confirmation statement made on 13 January 2017 with updates