BLACK BUBBLE SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/08/2522 August 2025 Registered office address changed from 91 Princess Street Manchester M1 4HT England to 3rd Floor 86-90 Paul Street London EC2A 4NE on 2025-08-22

View Document

22/08/2522 August 2025 Change of details for Mrs Lynsey Michelle Anderson as a person with significant control on 2025-08-22

View Document

22/08/2522 August 2025 Change of details for Mr Christopher William Anderson as a person with significant control on 2025-08-22

View Document

22/08/2522 August 2025 Director's details changed for Mrs Lynsey Michelle Anderson on 2025-08-22

View Document

22/08/2522 August 2025 Director's details changed for Mr Christopher William Anderson on 2025-08-22

View Document

18/08/2518 August 2025 Micro company accounts made up to 2025-05-31

View Document

31/05/2531 May 2025 Annual accounts for year ending 31 May 2025

View Accounts

03/01/253 January 2025 Confirmation statement made on 2024-12-27 with no updates

View Document

13/10/2413 October 2024 Micro company accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

04/01/244 January 2024 Confirmation statement made on 2023-12-27 with no updates

View Document

03/01/243 January 2024 Appointment of Mrs Lynsey Michelle Anderson as a director on 2024-01-01

View Document

30/08/2330 August 2023 Micro company accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

21/04/2321 April 2023 Confirmation statement made on 2023-04-21 with no updates

View Document

09/11/229 November 2022 Change of details for Mr Christopher William Anderson as a person with significant control on 2022-11-09

View Document

09/11/229 November 2022 Registered office address changed from 4 Herringbone Road Worsley Manchester M28 3YJ England to 91 Princess Street Manchester M1 4HT on 2022-11-09

View Document

09/11/229 November 2022 Director's details changed for Mr Christopher William Anderson on 2022-11-09

View Document

09/11/229 November 2022 Change of details for Mrs Lynsey Michelle Anderson as a person with significant control on 2022-11-09

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

08/10/218 October 2021 Micro company accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

02/07/202 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

06/06/206 June 2020 PREVSHO FROM 30/04/2021 TO 31/05/2020

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

24/04/2024 April 2020 CONFIRMATION STATEMENT MADE ON 21/04/20, NO UPDATES

View Document

28/07/1928 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

24/04/1924 April 2019 CONFIRMATION STATEMENT MADE ON 21/04/19, NO UPDATES

View Document

14/06/1814 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

25/04/1825 April 2018 CONFIRMATION STATEMENT MADE ON 21/04/18, NO UPDATES

View Document

24/04/1824 April 2018 REGISTERED OFFICE CHANGED ON 24/04/2018 FROM 8 HERRINGBONE ROAD WORSLEY MANCHESTER M28 3YJ ENGLAND

View Document

05/01/185 January 2018 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER WILLIAM ANDERSON / 22/12/2017

View Document

05/01/185 January 2018 PSC'S CHANGE OF PARTICULARS / MRS LYNSEY ANDERSON / 22/12/2017

View Document

05/01/185 January 2018 REGISTERED OFFICE CHANGED ON 05/01/2018 FROM 19 WESTFIELD ROAD DROYLSDEN MANCHESTER M43 6NQ ENGLAND

View Document

05/01/185 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER WILLIAM ANDERSON / 22/12/2017

View Document

21/07/1721 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

24/04/1724 April 2017 CONFIRMATION STATEMENT MADE ON 21/04/17, WITH UPDATES

View Document

09/09/169 September 2016 COMPANY NAME CHANGED XIBBLE LTD CERTIFICATE ISSUED ON 09/09/16

View Document

26/08/1626 August 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

26/04/1626 April 2016 Annual return made up to 21 April 2016 with full list of shareholders

View Document

21/04/1521 April 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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