BLACK BEAR IT SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
27/08/2527 August 2025 New | Total exemption full accounts made up to 2024-11-30 |
28/04/2528 April 2025 | Confirmation statement made on 2025-03-24 with no updates |
30/11/2430 November 2024 | Annual accounts for year ending 30 Nov 2024 |
30/08/2430 August 2024 | Total exemption full accounts made up to 2023-11-30 |
15/04/2415 April 2024 | Confirmation statement made on 2024-03-24 with no updates |
30/11/2330 November 2023 | Annual accounts for year ending 30 Nov 2023 |
19/06/2319 June 2023 | Termination of appointment of Laura Emily Dixon as a director on 2023-06-19 |
31/05/2331 May 2023 | Appointment of Mr Stephen Ainsley Watkins as a director on 2023-03-01 |
31/05/2331 May 2023 | Appointment of Mr Simon Peter Cornwell as a director on 2023-03-01 |
22/05/2322 May 2023 | Current accounting period extended from 2023-06-30 to 2023-11-30 |
05/04/235 April 2023 | Confirmation statement made on 2023-03-24 with updates |
21/03/2321 March 2023 | Confirmation statement made on 2023-03-20 with updates |
10/01/2310 January 2023 | Cessation of Richard Ewart Alford as a person with significant control on 2023-01-06 |
10/01/2310 January 2023 | Notification of Rydal Communications Ltd as a person with significant control on 2023-01-06 |
10/01/2310 January 2023 | Registered office address changed from 2 Norfolk Street Lancaster Lancashire LA1 2BW to Elwes House 19 Church Walk Peterborough PE1 2TP on 2023-01-10 |
10/01/2310 January 2023 | Appointment of Mr Steffan John Dancy as a director on 2023-01-06 |
10/01/2310 January 2023 | Termination of appointment of Richard Ewart Alford as a director on 2023-01-06 |
22/12/2222 December 2022 | Satisfaction of charge 085421360001 in full |
06/10/226 October 2022 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
03/08/213 August 2021 | Appointment of Miss Laura Emily Dixon as a director on 2021-08-01 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
18/05/2118 May 2021 | 30/06/20 TOTAL EXEMPTION FULL |
25/03/2125 March 2021 | CONFIRMATION STATEMENT MADE ON 20/03/21, NO UPDATES |
05/03/215 March 2021 | CONFIRMATION STATEMENT MADE ON 20/03/20, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
19/03/2019 March 2020 | CONFIRMATION STATEMENT MADE ON 19/03/20, WITH UPDATES |
14/11/1914 November 2019 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/18 |
12/11/1912 November 2019 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
19/06/1919 June 2019 | CONFIRMATION STATEMENT MADE ON 23/05/19, WITH UPDATES |
28/03/1928 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
11/06/1811 June 2018 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC REG PSC |
11/06/1811 June 2018 | SAIL ADDRESS CHANGED FROM: C/O MOORE AND SMALLEY LLP RICHARD HOUSE WINCKLEY SQUARE PRESTON LANCASHIRE PR1 3HP UNITED KINGDOM |
11/06/1811 June 2018 | CONFIRMATION STATEMENT MADE ON 23/05/18, WITH UPDATES |
11/06/1811 June 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD EWART ALFORD |
27/03/1827 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
19/10/1719 October 2017 | APPOINTMENT TERMINATED, DIRECTOR DAVID KITSON |
05/07/175 July 2017 | CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
25/05/1725 May 2017 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC REG PSC |
25/05/1725 May 2017 | SAIL ADDRESS CREATED |
23/03/1723 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
07/06/167 June 2016 | Annual return made up to 23 May 2016 with full list of shareholders |
17/03/1617 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
01/06/151 June 2015 | Annual return made up to 23 May 2015 with full list of shareholders |
09/01/159 January 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
06/08/146 August 2014 | DIRECTOR APPOINTED MR DAVID MICHAEL KITSON |
11/06/1411 June 2014 | Annual return made up to 23 May 2014 with full list of shareholders |
11/11/1311 November 2013 | CURREXT FROM 31/05/2014 TO 30/06/2014 |
10/07/1310 July 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 085421360001 |
23/05/1323 May 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of BLACK BEAR IT SOLUTIONS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company