BLACKBIRD ELECTRICAL MANAGEMENT SOLUTIONS LTD

Company Documents

DateDescription
30/07/2430 July 2024 Final Gazette dissolved via voluntary strike-off

View Document

14/05/2414 May 2024 First Gazette notice for voluntary strike-off

View Document

14/05/2414 May 2024 First Gazette notice for voluntary strike-off

View Document

07/05/247 May 2024 Application to strike the company off the register

View Document

19/11/2319 November 2023 Appointment of Miss Ruth Bennett as a secretary on 2023-11-19

View Document

19/11/2319 November 2023 Confirmation statement made on 2023-11-14 with no updates

View Document

19/11/2319 November 2023 Termination of appointment of Jean Margaret Smith as a secretary on 2023-11-19

View Document

26/06/2326 June 2023 Micro company accounts made up to 2022-10-31

View Document

19/12/2219 December 2022 Confirmation statement made on 2022-11-14 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

14/11/2114 November 2021 Confirmation statement made on 2021-11-14 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

01/04/211 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20

View Document

04/02/214 February 2021 REGISTERED OFFICE CHANGED ON 04/02/2021 FROM 16 RIVERMEAD AVENUE DARLINGTON CO DURHAM DL1 3SG

View Document

04/02/214 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / DEAN JEFFREY SMITH / 04/02/2021

View Document

04/02/214 February 2021 PSC'S CHANGE OF PARTICULARS / MR DEAN JEFFREY SMITH / 04/02/2021

View Document

04/02/214 February 2021 REGISTERED OFFICE CHANGED ON 04/02/2021 FROM 5 OLDHALL FARM WILLINGTON COUNTY DURHAM DL15 0QH UNITED KINGDOM

View Document

17/11/2017 November 2020 CONFIRMATION STATEMENT MADE ON 14/11/20, NO UPDATES

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

11/03/2011 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

15/11/1915 November 2019 CONFIRMATION STATEMENT MADE ON 14/11/19, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

15/02/1915 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

15/11/1815 November 2018 CONFIRMATION STATEMENT MADE ON 14/11/18, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

07/03/187 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

15/11/1715 November 2017 CONFIRMATION STATEMENT MADE ON 14/11/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

07/03/177 March 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

19/11/1619 November 2016 CONFIRMATION STATEMENT MADE ON 14/11/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

22/01/1622 January 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

11/12/1511 December 2015 Annual return made up to 14 November 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

16/02/1516 February 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

15/11/1415 November 2014 Annual return made up to 14 November 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

13/01/1413 January 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

11/12/1311 December 2013 Annual return made up to 14 November 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

29/11/1229 November 2012 Annual accounts small company total exemption made up to 31 October 2012

View Document

25/11/1225 November 2012 Annual return made up to 14 November 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

10/02/1210 February 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

05/12/115 December 2011 Annual return made up to 14 November 2011 with full list of shareholders

View Document

22/03/1122 March 2011 31/10/10 TOTAL EXEMPTION FULL

View Document

19/12/1019 December 2010 Annual return made up to 14 November 2010 with full list of shareholders

View Document

31/03/1031 March 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

03/02/103 February 2010 Annual return made up to 14 November 2009 with full list of shareholders

View Document

03/02/103 February 2010 REGISTERED OFFICE CHANGED ON 03/02/2010 FROM 16 RIVERMEAD AVENUE DARLINGTON DURHAM DL1 3SG

View Document

03/02/103 February 2010 SECRETARY'S CHANGE OF PARTICULARS / JEAN MARGARET SMITH / 30/01/2010

View Document

03/02/103 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEAN JEFFREY SMITH / 25/11/2009

View Document

15/01/1015 January 2010 REGISTERED OFFICE CHANGED ON 15/01/2010 FROM 5 ZETLAND COURT VICTORIA ROAD RICHMOND DL10 4AS

View Document

03/03/093 March 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

11/12/0811 December 2008 SECRETARY'S CHANGE OF PARTICULARS / JEAN SMITH / 08/12/2008

View Document

10/12/0810 December 2008 RETURN MADE UP TO 14/11/08; FULL LIST OF MEMBERS

View Document

19/11/0719 November 2007 ACC. REF. DATE SHORTENED FROM 30/11/08 TO 31/10/08

View Document

14/11/0714 November 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information