About

Registered Number: 08795695
Date of Incorporation: 29/11/2013 (10 years and 4 months ago)
Company Status: Active
Registered Address: 8 California Close, Stockton-On-Tees, TS18 1PQ,

 

Blessed Solutions Ltd was registered on 29 November 2013. We do not know the number of employees at Blessed Solutions Ltd. The companies directors are listed as Mbabazi, Luc Deluc, Mukamwiza, Anastasia Munyandekwe, Nyiraneza, Celine, Nyiraneza, Celine in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MBABAZI, Luc Deluc 20 August 2019 - 1
MUKAMWIZA, Anastasia Munyandekwe 29 November 2013 01 November 2014 1
NYIRANEZA, Celine 01 January 2016 01 July 2016 1
NYIRANEZA, Celine 01 November 2014 19 August 2015 1

Filing History

Document Type Date
AA - Annual Accounts 29 August 2020
CS01 - N/A 19 January 2020
AA - Annual Accounts 29 August 2019
AP01 - Appointment of director 21 August 2019
RESOLUTIONS - N/A 02 May 2019
DS02 - Withdrawal of striking off application by a company 23 April 2019
CS01 - N/A 10 February 2019
AA - Annual Accounts 18 November 2018
PSC01 - N/A 11 November 2018
SOAS(A) - Striking-off action suspended (Section 652A) 11 August 2018
GAZ1(A) - First notification of strike-off in London Gazette) 17 July 2018
DS01 - Striking off application by a company 06 July 2018
CS01 - N/A 28 February 2018
AD01 - Change of registered office address 28 February 2018
AD01 - Change of registered office address 28 February 2018
AD01 - Change of registered office address 18 January 2018
AA - Annual Accounts 31 August 2017
AD01 - Change of registered office address 18 April 2017
CS01 - N/A 05 January 2017
AA - Annual Accounts 31 August 2016
TM01 - Termination of appointment of director 11 July 2016
AR01 - Annual Return 04 January 2016
AP01 - Appointment of director 01 January 2016
TM01 - Termination of appointment of director 25 August 2015
AP01 - Appointment of director 25 August 2015
AA - Annual Accounts 19 August 2015
AR01 - Annual Return 29 December 2014
TM01 - Termination of appointment of director 14 December 2014
AP01 - Appointment of director 14 December 2014
NEWINC - New incorporation documents 29 November 2013

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.