BLACK CAT PROPERTY SOLUTIONS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 02/11/252 November 2025 New | Registered office address changed from 30 Templeman Drive Carlby Stamford PE9 4NQ England to 15 Chariots Way Baston Peterborough PE6 9PL on 2025-11-02 |
| 03/08/253 August 2025 | Confirmation statement made on 2025-07-26 with no updates |
| 20/12/2420 December 2024 | Director's details changed for Mr Glenn Philip Bryant on 2024-12-01 |
| 20/12/2420 December 2024 | Change of details for Mr Glenn Philip Bryant as a person with significant control on 2024-12-01 |
| 16/12/2416 December 2024 | Unaudited abridged accounts made up to 2024-03-31 |
| 07/08/247 August 2024 | Confirmation statement made on 2024-07-26 with updates |
| 07/08/247 August 2024 | Termination of appointment of Dagmar Bryant as a director on 2024-08-06 |
| 02/07/242 July 2024 | Registered office address changed from 102 Tall Pines Road Witham St Hughs Lincoln Lincolnshire LN6 9RT England to 30 Templeman Drive Carlby Stamford PE9 4NQ on 2024-07-02 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 27/12/2327 December 2023 | Micro company accounts made up to 2023-03-31 |
| 31/10/2331 October 2023 | Appointment of Mrs Dagmar Bryant as a director on 2023-10-25 |
| 26/07/2326 July 2023 | Confirmation statement made on 2023-07-26 with no updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 23/09/2223 September 2022 | Registration of charge 123427150003, created on 2022-09-23 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 23/02/2223 February 2022 | Registration of charge 123427150001, created on 2022-02-16 |
| 03/08/213 August 2021 | Total exemption full accounts made up to 2021-03-31 |
| 26/07/2126 July 2021 | Confirmation statement made on 2021-07-26 with no updates |
| 24/06/2124 June 2021 | Registered office address changed from 102 Tall Pines Road Withan St Hughs Lincoln Lincolnshire LN6 9RT England to 102 Tall Pines Road Witham St Hughs Lincoln Lincolnshire LN6 9RT on 2021-06-24 |
| 24/06/2124 June 2021 | Change of details for Mr Glenn Philip Bryant as a person with significant control on 2021-06-24 |
| 24/06/2124 June 2021 | Registered office address changed from 7 st Johns Close Morton Bourne Lincolnshire PE10 0PA England to 102 Tall Pines Road Withan St Hughs Lincoln Lincolnshire LN6 9RT on 2021-06-24 |
| 24/06/2124 June 2021 | Director's details changed for Mr Glenn Philip Bryant on 2021-06-24 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 31/07/2031 July 2020 | CONFIRMATION STATEMENT MADE ON 27/07/20, WITH UPDATES |
| 30/07/2030 July 2020 | 27/07/20 STATEMENT OF CAPITAL GBP 100 |
| 30/07/2030 July 2020 | PSC'S CHANGE OF PARTICULARS / MR GLENN PHILIP BRYANT / 27/07/2020 |
| 30/07/2030 July 2020 | CESSATION OF DAGMAR BRYANT AS A PSC |
| 13/07/2013 July 2020 | REGISTERED OFFICE CHANGED ON 13/07/2020 FROM 7 DENFORD DRIVE BARTON SEAGRAVE KETTERING NN15 6UR UNITED KINGDOM |
| 13/07/2013 July 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR GLENN PHILIP BRYANT / 13/07/2020 |
| 13/07/2013 July 2020 | PSC'S CHANGE OF PARTICULARS / MRS DAGMAR BRYANT / 13/07/2020 |
| 13/07/2013 July 2020 | PSC'S CHANGE OF PARTICULARS / MR GLENN PHILIP BRYANT / 13/07/2020 |
| 19/03/2019 March 2020 | APPOINTMENT TERMINATED, DIRECTOR DAGMAR BRYANT |
| 19/03/2019 March 2020 | DIRECTOR APPOINTED MR STEPHEN LEE BRYANT |
| 02/12/192 December 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
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