About

Registered Number: 04328036
Date of Incorporation: 23/11/2001 (22 years and 5 months ago)
Company Status: Active
Registered Address: Pir At Astech Mill, 50 Stratford Road, Shipston-On-Stour, Warwickshire, CV36 4BA,

 

Based in Shipston-On-Stour, Warwickshire, Bliss Management Services Ltd was registered on 23 November 2001, it has a status of "Active". The business has one director listed as Cooper, Samantha Louise in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COOPER, Samantha Louise 23 November 2001 29 August 2017 1

Filing History

Document Type Date
CS01 - N/A 16 December 2019
AA - Annual Accounts 30 August 2019
DISS40 - Notice of striking-off action discontinued 13 February 2019
CS01 - N/A 12 February 2019
GAZ1 - First notification of strike-off action in London Gazette 12 February 2019
AA - Annual Accounts 28 August 2018
AD01 - Change of registered office address 31 January 2018
CS01 - N/A 31 January 2018
TM01 - Termination of appointment of director 20 September 2017
TM02 - Termination of appointment of secretary 20 September 2017
PSC07 - N/A 20 September 2017
AA - Annual Accounts 31 August 2017
CS01 - N/A 26 January 2017
AA - Annual Accounts 30 August 2016
AR01 - Annual Return 02 December 2015
AA - Annual Accounts 28 August 2015
AR01 - Annual Return 23 December 2014
AA - Annual Accounts 29 August 2014
AR01 - Annual Return 17 January 2014
AA - Annual Accounts 26 August 2013
AR01 - Annual Return 28 November 2012
AA - Annual Accounts 30 August 2012
AR01 - Annual Return 05 December 2011
AA - Annual Accounts 22 August 2011
AR01 - Annual Return 25 November 2010
AA - Annual Accounts 26 August 2010
AR01 - Annual Return 27 November 2009
CH01 - Change of particulars for director 27 November 2009
AA - Annual Accounts 12 September 2009
363a - Annual Return 01 December 2008
AA - Annual Accounts 29 September 2008
363a - Annual Return 28 December 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 27 December 2007
353 - Register of members 27 December 2007
287 - Change in situation or address of Registered Office 27 December 2007
AA - Annual Accounts 03 September 2007
363a - Annual Return 18 December 2006
288c - Notice of change of directors or secretaries or in their particulars 18 December 2006
288c - Notice of change of directors or secretaries or in their particulars 18 December 2006
AA - Annual Accounts 31 August 2006
288c - Notice of change of directors or secretaries or in their particulars 21 December 2005
288c - Notice of change of directors or secretaries or in their particulars 21 December 2005
363s - Annual Return 06 December 2005
AA - Annual Accounts 13 May 2005
363s - Annual Return 03 December 2004
AA - Annual Accounts 09 March 2004
363s - Annual Return 26 November 2003
363s - Annual Return 05 December 2002
288b - Notice of resignation of directors or secretaries 24 January 2002
288b - Notice of resignation of directors or secretaries 24 January 2002
288a - Notice of appointment of directors or secretaries 24 January 2002
288a - Notice of appointment of directors or secretaries 24 January 2002
NEWINC - New incorporation documents 23 November 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.