BLACK BOX SECURITY ALARM SYSTEMS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
23/06/2523 June 2025 NewSatisfaction of charge 024816080002 in full

View Document

29/04/2529 April 2025 Accounts for a small company made up to 2024-10-31

View Document

18/03/2518 March 2025 Confirmation statement made on 2025-03-15 with updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

31/05/2431 May 2024 Accounts for a small company made up to 2023-10-31

View Document

21/03/2421 March 2024 Confirmation statement made on 2024-03-15 with updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

08/06/238 June 2023 Accounts for a small company made up to 2022-10-31

View Document

17/03/2317 March 2023 Confirmation statement made on 2023-03-15 with updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

11/08/2111 August 2021 Cessation of Mark Richard Rothwell as a person with significant control on 2017-09-26

View Document

11/08/2111 August 2021 Cessation of Douglas Robinson as a person with significant control on 2017-09-26

View Document

11/08/2111 August 2021 Notification of Black Box Investments Limited as a person with significant control on 2017-09-26

View Document

21/07/2121 July 2021 Accounts for a small company made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

18/03/2018 March 2020 CONFIRMATION STATEMENT MADE ON 15/03/20, WITH UPDATES

View Document

13/03/2013 March 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/19

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

25/06/1925 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / DAVID BARNES / 08/06/2019

View Document

02/05/192 May 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/18

View Document

10/04/1910 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 024816080002

View Document

15/03/1915 March 2019 CONFIRMATION STATEMENT MADE ON 15/03/19, WITH UPDATES

View Document

14/01/1914 January 2019 CHANGE OF PARTICULARS FOR A PSC

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

08/08/188 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / DAVID BARNES / 08/08/2018

View Document

04/07/184 July 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/17

View Document

16/03/1816 March 2018 CONFIRMATION STATEMENT MADE ON 15/03/18, WITH UPDATES

View Document

27/02/1827 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / DAVID BARNES / 27/02/2018

View Document

13/02/1813 February 2018 26/09/17 STATEMENT OF CAPITAL GBP 180

View Document

16/11/1716 November 2017 DIRECTOR APPOINTED ANDREW WOOD

View Document

10/11/1710 November 2017 SECRETARY APPOINTED ANDREW WOOD

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

18/10/1718 October 2017 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS ROBINSON

View Document

18/10/1718 October 2017 APPOINTMENT TERMINATED, DIRECTOR MARK ROTHWELL

View Document

18/10/1718 October 2017 APPOINTMENT TERMINATED, SECRETARY GILLIAN SEXTON

View Document

13/07/1713 July 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/16

View Document

23/03/1723 March 2017 CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES

View Document

27/07/1627 July 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/15

View Document

16/03/1616 March 2016 Annual return made up to 15 March 2016 with full list of shareholders

View Document

17/05/1517 May 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/14

View Document

08/04/158 April 2015 Annual return made up to 15 March 2015 with full list of shareholders

View Document

17/04/1417 April 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/13

View Document

08/04/148 April 2014 Annual return made up to 15 March 2014 with full list of shareholders

View Document

09/04/139 April 2013 Annual return made up to 15 March 2013 with full list of shareholders

View Document

18/03/1318 March 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/12

View Document

11/04/1211 April 2012 Annual return made up to 15 March 2012 with full list of shareholders

View Document

05/03/125 March 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/11

View Document

24/08/1124 August 2011 AUDITOR'S RESIGNATION

View Document

16/05/1116 May 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/10

View Document

28/03/1128 March 2011 Annual return made up to 15 March 2011 with full list of shareholders

View Document

04/10/104 October 2010 REGISTERED OFFICE CHANGED ON 04/10/2010 FROM POPLAR COURT 77 GOLDEN HILL LANE LEYLAND PRESTON LANCASHIRE PR25 3FF

View Document

30/03/1030 March 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/09

View Document

29/03/1029 March 2010 Annual return made up to 15 March 2010 with full list of shareholders

View Document

25/03/1025 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK RICHARD ROTHWELL / 01/10/2009

View Document

25/03/1025 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID BARNES / 01/10/2009

View Document

25/03/1025 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS ROBINSON / 01/10/2009

View Document

20/08/0920 August 2009 AUDITOR'S RESIGNATION

View Document

04/04/094 April 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/08

View Document

30/03/0930 March 2009 RETURN MADE UP TO 15/03/09; FULL LIST OF MEMBERS

View Document

15/10/0815 October 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/10/0815 October 2008 NC INC ALREADY ADJUSTED 20/03/08

View Document

15/10/0815 October 2008 ADOPT MEMORANDUM 20/03/2008

View Document

01/05/081 May 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/07

View Document

31/03/0831 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS ROBINSON / 31/03/2008

View Document

31/03/0831 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / DAVID BARNES / 31/03/2008

View Document

27/03/0827 March 2008 RETURN MADE UP TO 15/03/08; FULL LIST OF MEMBERS

View Document

09/08/079 August 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/06

View Document

02/04/072 April 2007 RETURN MADE UP TO 15/03/07; FULL LIST OF MEMBERS

View Document

15/05/0615 May 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/05

View Document

16/03/0616 March 2006 RETURN MADE UP TO 15/03/06; FULL LIST OF MEMBERS

View Document

06/05/056 May 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/04

View Document

31/03/0531 March 2005 RETURN MADE UP TO 15/03/05; FULL LIST OF MEMBERS

View Document

02/06/042 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03

View Document

14/04/0414 April 2004 RETURN MADE UP TO 15/03/04; FULL LIST OF MEMBERS

View Document

16/07/0316 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02

View Document

13/03/0313 March 2003 RETURN MADE UP TO 15/03/03; FULL LIST OF MEMBERS

View Document

19/04/0219 April 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/04/0218 April 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/04/0212 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01

View Document

19/03/0219 March 2002 RETURN MADE UP TO 15/03/02; FULL LIST OF MEMBERS

View Document

30/03/0130 March 2001 RETURN MADE UP TO 15/03/01; FULL LIST OF MEMBERS

View Document

23/03/0123 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

21/06/0021 June 2000 RETURN MADE UP TO 15/03/00; FULL LIST OF MEMBERS

View Document

24/03/0024 March 2000 NEW DIRECTOR APPOINTED

View Document

23/02/0023 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

31/03/9931 March 1999 RETURN MADE UP TO 15/03/99; FULL LIST OF MEMBERS

View Document

12/02/9912 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

14/05/9814 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

12/05/9812 May 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/04/988 April 1998 RETURN MADE UP TO 15/03/98; NO CHANGE OF MEMBERS

View Document

24/04/9724 April 1997 RETURN MADE UP TO 15/03/97; NO CHANGE OF MEMBERS

View Document

05/03/975 March 1997 REGISTERED OFFICE CHANGED ON 05/03/97 FROM: UNIT 21, CENTURION IND. EST. FARINGTON LEYLAND PRESTON, LANCS. PR5 2GU

View Document

20/01/9720 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

18/04/9618 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

24/03/9624 March 1996 RETURN MADE UP TO 15/03/96; FULL LIST OF MEMBERS

View Document

05/03/965 March 1996 NEW DIRECTOR APPOINTED

View Document

20/03/9520 March 1995 RETURN MADE UP TO 15/03/95; NO CHANGE OF MEMBERS

View Document

06/03/956 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

22/03/9422 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

17/03/9417 March 1994 RETURN MADE UP TO 15/03/94; NO CHANGE OF MEMBERS

View Document

10/05/9310 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92

View Document

29/03/9329 March 1993 DIRECTOR RESIGNED

View Document

29/03/9329 March 1993 RETURN MADE UP TO 15/03/93; FULL LIST OF MEMBERS

View Document

29/03/9329 March 1993

View Document

04/02/934 February 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/01/9320 January 1993 DIRECTOR RESIGNED

View Document

20/01/9320 January 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/09/9222 September 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

28/07/9228 July 1992 ACCOUNTING REF. DATE EXT FROM 30/09 TO 31/10

View Document

05/05/925 May 1992

View Document

22/04/9222 April 1992 RETURN MADE UP TO 15/03/92; NO CHANGE OF MEMBERS

View Document

22/04/9222 April 1992 REGISTERED OFFICE CHANGED ON 22/04/92

View Document

15/06/9115 June 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

31/05/9131 May 1991 RETURN MADE UP TO 15/03/91; FULL LIST OF MEMBERS

View Document

03/05/903 May 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

20/03/9020 March 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/03/9015 March 1990 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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