BLACK SEAL DEVELOPMENTS LIMITED

Company Documents

DateDescription
10/07/2510 July 2025 NewRegistered office address changed from C/O Eurocables (Belfast) Limited 6 West Bank Close Belfast Harbour Estate Belfast BT3 9JL Northern Ireland to C/O Eurocables (Belfast) Limited 1 West Bank Close Belfast Harbour Estate Belfast BT3 9LD on 2025-07-10

View Document

29/04/2529 April 2025 Confirmation statement made on 2025-04-16 with no updates

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

18/04/2418 April 2024 Confirmation statement made on 2024-04-16 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

16/10/2316 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

29/09/2329 September 2023 Registered office address changed from Miscampbell & Co 6 Annadale Avenue Belfast BT7 3JH to C/O Eurocables (Belfast) Limited 1 West Bank Road Belfast Harbour Estate Belfast BT3 9JL on 2023-09-29

View Document

29/09/2329 September 2023 Director's details changed for Mr Jarlath Francis Watson on 2023-09-29

View Document

29/09/2329 September 2023 Director's details changed for Mr Shane Joseph Braniff on 2023-09-29

View Document

20/04/2320 April 2023 Confirmation statement made on 2023-04-16 with no updates

View Document

03/01/233 January 2023 Total exemption full accounts made up to 2021-12-31

View Document

05/10/215 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

16/04/2016 April 2020 CONFIRMATION STATEMENT MADE ON 16/04/20, NO UPDATES

View Document

13/09/1913 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 16/04/19, NO UPDATES

View Document

03/10/183 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

24/09/1824 September 2018 CONFIRMATION STATEMENT MADE ON 17/08/18, NO UPDATES

View Document

04/10/174 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

20/09/1720 September 2017 CONFIRMATION STATEMENT MADE ON 17/08/17, NO UPDATES

View Document

27/03/1727 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

27/03/1727 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

20/03/1720 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE NI0605630006

View Document

20/03/1720 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

20/03/1720 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

20/03/1720 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE NI0605630008

View Document

20/03/1720 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE NI0605630007

View Document

03/03/173 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE NI0605630005

View Document

17/10/1617 October 2016 CONFIRMATION STATEMENT MADE ON 17/08/16, WITH UPDATES

View Document

10/10/1610 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

05/10/155 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

29/09/1529 September 2015 Annual return made up to 17 August 2015 with full list of shareholders

View Document

01/10/141 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

30/09/1430 September 2014 Annual return made up to 17 August 2014 with full list of shareholders

View Document

01/10/131 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

22/08/1322 August 2013 Annual return made up to 17 August 2013 with full list of shareholders

View Document

14/11/1214 November 2012 Annual return made up to 17 August 2012 with full list of shareholders

View Document

14/11/1214 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JARLATH FRANCIS WATSON / 17/08/2012

View Document

02/10/122 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

17/01/1217 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

03/10/113 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

29/09/1129 September 2011 Annual return made up to 17 August 2011 with full list of shareholders

View Document

05/10/105 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

05/10/105 October 2010 Annual return made up to 17 August 2010 with full list of shareholders

View Document

04/10/104 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / JARLATH FRANCIS WATSON / 01/08/2010

View Document

04/10/104 October 2010 SECRETARY'S CHANGE OF PARTICULARS / JARLATH FRANCIS WATSON / 01/08/2010

View Document

16/11/0916 November 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

22/08/0922 August 2009 17/08/09 ANNUAL RETURN SHUTTLE

View Document

28/02/0928 February 2009 CHANGE OF ARD

View Document

16/12/0816 December 2008 PARS RE MORTAGE

View Document

28/10/0828 October 2008 COURT ORDER

View Document

28/10/0828 October 2008 COURT ORDER

View Document

29/09/0829 September 2008 0000

View Document

29/09/0829 September 2008 0000

View Document

08/09/088 September 2008 17/08/08 ANNUAL RETURN SHUTTLE

View Document

06/05/086 May 2008 31/08/07 ANNUAL ACCTS

View Document

09/10/079 October 2007 CHANGE OF DIRS/SEC

View Document

09/10/079 October 2007 17/08/07 ANNUAL RETURN SHUTTLE

View Document

04/05/074 May 2007 CHANGE OF DIRS/SEC

View Document

04/05/074 May 2007 CHANGE IN SIT REG ADD

View Document

20/12/0620 December 2006 UPDATED MEM AND ARTS

View Document

06/12/066 December 2006 NOT OF INCR IN NOM CAP

View Document

06/12/066 December 2006 CHANGE OF DIRS/SEC

View Document

06/12/066 December 2006 CHANGE OF DIRS/SEC

View Document

06/12/066 December 2006 UPDATED MEM AND ARTS

View Document

06/12/066 December 2006 CHANGE IN SIT REG ADD

View Document

06/12/066 December 2006 SPECIAL/EXTRA RESOLUTION

View Document

06/12/066 December 2006 SPECIAL/EXTRA RESOLUTION

View Document

06/12/066 December 2006 SPECIAL/EXTRA RESOLUTION

View Document

04/12/064 December 2006 RESOLUTION TO CHANGE NAME

View Document

04/12/064 December 2006 CERT CHANGE

View Document

17/08/0617 August 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