BLACK OPAL SYSTEMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/08/257 August 2025 Micro company accounts made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

16/12/2416 December 2024 Confirmation statement made on 2024-12-14 with no updates

View Document

27/08/2427 August 2024 Micro company accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

15/12/2315 December 2023 Confirmation statement made on 2023-12-14 with no updates

View Document

25/07/2325 July 2023 Registered office address changed from 16 Shrigley Gardens Newcastle upon Tyne Tyne and Wear NE3 3AY England to 177 Scrogg Road Newcastle upon Tyne NE6 3EN on 2023-07-25

View Document

11/05/2311 May 2023 Micro company accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

14/12/2214 December 2022 Change of details for Mr Stuart Beattie as a person with significant control on 2022-08-17

View Document

14/12/2214 December 2022 Confirmation statement made on 2022-12-14 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

14/12/2114 December 2021 Confirmation statement made on 2021-12-14 with updates

View Document

17/06/2117 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/21

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

18/12/2018 December 2020 CONFIRMATION STATEMENT MADE ON 18/12/20, NO UPDATES

View Document

07/04/207 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

31/12/1931 December 2019 CONFIRMATION STATEMENT MADE ON 18/12/19, NO UPDATES

View Document

06/09/196 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

21/08/1921 August 2019 REGISTERED OFFICE CHANGED ON 21/08/2019 FROM 35 GREAT PARK KINGS LANGLEY HERTFORDSHIRE WD4 8EG UNITED KINGDOM

View Document

12/08/1912 August 2019 REGISTERED OFFICE CHANGED ON 12/08/2019 FROM 19 FOX ROAD STEVENAGE HERTFORDSHIRE SG1 1JD ENGLAND

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

19/12/1819 December 2018 CONFIRMATION STATEMENT MADE ON 18/12/18, NO UPDATES

View Document

22/06/1822 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

10/04/1810 April 2018 REGISTERED OFFICE CHANGED ON 10/04/2018 FROM BUSINESS & TECHNOLOGY CENTRE BESSEMER DRIVE STEVENAGE HERTFORDSHIRE SG1 2DX

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

18/12/1718 December 2017 CONFIRMATION STATEMENT MADE ON 18/12/17, NO UPDATES

View Document

08/06/178 June 2017 31/01/17 UNAUDITED ABRIDGED

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 03/01/17, WITH UPDATES

View Document

03/05/163 May 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

05/01/165 January 2016 Annual return made up to 4 January 2016 with full list of shareholders

View Document

24/03/1524 March 2015 31/01/15 PARTIAL EXEMPTION

View Document

07/01/157 January 2015 Annual return made up to 4 January 2015 with full list of shareholders

View Document

14/07/1414 July 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

06/01/146 January 2014 Annual return made up to 4 January 2014 with full list of shareholders

View Document

08/07/138 July 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

07/02/137 February 2013 Annual return made up to 4 January 2013 with full list of shareholders

View Document

29/08/1229 August 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

10/01/1210 January 2012 Annual return made up to 4 January 2012 with full list of shareholders

View Document

19/07/1119 July 2011 31/01/11 TOTAL EXEMPTION FULL

View Document

17/01/1117 January 2011 Annual return made up to 4 January 2011 with full list of shareholders

View Document

29/09/1029 September 2010 31/01/10 TOTAL EXEMPTION FULL

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / STUART ANDREW BEATTIE / 07/01/2010

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE BEATTIE / 07/01/2010

View Document

07/01/107 January 2010 Annual return made up to 4 January 2010 with full list of shareholders

View Document

27/09/0927 September 2009 31/01/09 TOTAL EXEMPTION FULL

View Document

07/01/097 January 2009 RETURN MADE UP TO 04/01/09; FULL LIST OF MEMBERS

View Document

26/08/0826 August 2008 31/01/08 TOTAL EXEMPTION FULL

View Document

09/01/089 January 2008 RETURN MADE UP TO 04/01/08; FULL LIST OF MEMBERS

View Document

24/10/0724 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07

View Document

08/01/078 January 2007 RETURN MADE UP TO 04/01/07; FULL LIST OF MEMBERS

View Document

08/01/078 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

22/06/0622 June 2006 S366A DISP HOLDING AGM 04/01/06

View Document

04/01/064 January 2006 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