BLACK WIDOW INTERNET SOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
11/02/2511 February 2025 | Confirmation statement made on 2025-01-24 with no updates |
10/12/2410 December 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
30/01/2430 January 2024 | Confirmation statement made on 2024-01-24 with no updates |
28/12/2328 December 2023 | Registered office address changed from 8 8 Old Mill Close Langford Biggleswade Bedfordshire SG18 9QY England to 8 Old Mill Close Langford Biggleswade SG18 9QY on 2023-12-28 |
02/10/232 October 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
26/01/2326 January 2023 | Confirmation statement made on 2023-01-24 with no updates |
19/11/2219 November 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
24/02/2224 February 2022 | Confirmation statement made on 2022-01-24 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
03/08/203 August 2020 | REGISTERED OFFICE CHANGED ON 03/08/2020 FROM 3A MARKET PLACE HITCHIN HERTFORDSHIRE SG5 1DR |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
31/01/2031 January 2020 | CONFIRMATION STATEMENT MADE ON 24/01/20, WITH UPDATES |
25/09/1925 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
25/01/1925 January 2019 | CONFIRMATION STATEMENT MADE ON 24/01/19, WITH UPDATES |
22/01/1922 January 2019 | 14/01/19 STATEMENT OF CAPITAL GBP 1002 |
22/01/1922 January 2019 | 14/01/19 STATEMENT OF CAPITAL GBP 1002 |
01/06/181 June 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
23/02/1823 February 2018 | PSC'S CHANGE OF PARTICULARS / MICHELLE TUTT / 01/02/2018 |
23/02/1823 February 2018 | SECRETARY'S CHANGE OF PARTICULARS / MICHELLE TUTT / 22/02/2018 |
29/01/1829 January 2018 | CONFIRMATION STATEMENT MADE ON 24/01/18, WITH UPDATES |
04/12/174 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
27/01/1727 January 2017 | CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES |
01/12/161 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
25/01/1625 January 2016 | Annual return made up to 24 January 2016 with full list of shareholders |
08/12/158 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
14/10/1514 October 2015 | REGISTERED OFFICE CHANGED ON 14/10/2015 FROM PORTMILL HOUSE PORTMILL LANE HITCHIN HERTFORDSHIRE SG5 1DJ |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
04/02/154 February 2015 | Annual return made up to 24 January 2015 with full list of shareholders |
08/01/158 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
03/02/143 February 2014 | Annual return made up to 24 January 2014 with full list of shareholders |
24/12/1324 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
29/01/1329 January 2013 | Annual return made up to 24 January 2013 with full list of shareholders |
21/12/1221 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
07/02/127 February 2012 | Annual return made up to 24 January 2012 with full list of shareholders |
30/12/1130 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
26/08/1126 August 2011 | REGISTERED OFFICE CHANGED ON 26/08/2011 FROM 3A MARKET PLACE HITCHIN HERTFORDSHIRE SG5 1DR |
10/02/1110 February 2011 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MICHAEL WELLER / 01/01/2011 |
10/02/1110 February 2011 | Annual return made up to 24 January 2011 with full list of shareholders |
04/01/114 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
04/02/104 February 2010 | Annual return made up to 24 January 2010 with full list of shareholders |
10/01/1010 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
26/02/0926 February 2009 | RETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS |
21/07/0821 July 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
19/02/0819 February 2008 | RETURN MADE UP TO 24/01/08; FULL LIST OF MEMBERS |
02/01/082 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
16/02/0716 February 2007 | RETURN MADE UP TO 24/01/07; FULL LIST OF MEMBERS |
06/07/066 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
10/04/0610 April 2006 | RETURN MADE UP TO 24/01/06; FULL LIST OF MEMBERS |
22/07/0522 July 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
01/02/051 February 2005 | RETURN MADE UP TO 24/01/05; NO CHANGE OF MEMBERS |
08/07/048 July 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
12/02/0412 February 2004 | RETURN MADE UP TO 24/01/04; FULL LIST OF MEMBERS |
08/05/038 May 2003 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03 |
08/05/038 May 2003 | REGISTERED OFFICE CHANGED ON 08/05/03 FROM: 40A HIGH STREET BIGGLESWADE BEDFORDSHIRE SG18 0LJ |
10/03/0310 March 2003 | RETURN MADE UP TO 24/01/03; FULL LIST OF MEMBERS |
22/11/0222 November 2002 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02 |
27/03/0227 March 2002 | RETURN MADE UP TO 24/01/02; FULL LIST OF MEMBERS |
03/10/013 October 2001 | ACC. REF. DATE EXTENDED FROM 31/01/02 TO 31/03/02 |
25/09/0125 September 2001 | REGISTERED OFFICE CHANGED ON 25/09/01 FROM: 1 ROOKERY WALK CLIFTON SHEFFORD BEDFORDSHIRE SG17 5HW |
06/06/016 June 2001 | REGISTERED OFFICE CHANGED ON 06/06/01 FROM: 21 DENNY CRESCENT LANGFORD BIGGLESWADE BEDFORDSHIRE SG18 9QG |
01/02/011 February 2001 | REGISTERED OFFICE CHANGED ON 01/02/01 FROM: 376 EUSTON ROAD LONDON NW1 3BL |
01/02/011 February 2001 | DIRECTOR RESIGNED |
01/02/011 February 2001 | NEW DIRECTOR APPOINTED |
01/02/011 February 2001 | NEW SECRETARY APPOINTED |
01/02/011 February 2001 | SECRETARY RESIGNED |
24/01/0124 January 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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