BLACKBIRD SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/02/255 February 2025 Confirmation statement made on 2025-01-03 with updates

View Document

05/02/255 February 2025 Director's details changed for Mr Richard James Palmer on 2025-02-05

View Document

19/12/2419 December 2024 Micro company accounts made up to 2024-03-31

View Document

09/10/249 October 2024 Registered office address changed from 5 Avro Court Ermine Business Park Huntingdon Cambridgeshire PE29 6XS to Potton House Wyboston Lakes, Great North Road Wyboston Bedford MK44 3BZ on 2024-10-09

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

12/01/2412 January 2024 Confirmation statement made on 2024-01-03 with no updates

View Document

09/10/239 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

03/01/233 January 2023 Confirmation statement made on 2023-01-03 with updates

View Document

03/01/233 January 2023 Change of details for Miss Trina Markland as a person with significant control on 2023-01-03

View Document

19/12/2219 December 2022 Confirmation statement made on 2022-12-13 with no updates

View Document

10/10/2210 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

17/12/2117 December 2021 Confirmation statement made on 2021-12-13 with no updates

View Document

06/12/216 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

15/12/2015 December 2020 31/03/20 UNAUDITED ABRIDGED

View Document

14/12/2014 December 2020 CONFIRMATION STATEMENT MADE ON 13/12/20, NO UPDATES

View Document

18/05/2018 May 2020 SOLVENCY STATEMENT DATED 25/02/20

View Document

18/05/2018 May 2020 SHARE PREMIUM ACCOUNT BE REDUCED 25/02/2020

View Document

18/05/2018 May 2020 18/05/20 STATEMENT OF CAPITAL GBP 3350

View Document

18/05/2018 May 2020 STATEMENT BY DIRECTORS

View Document

15/05/2015 May 2020 SOLVENCY STATEMENT DATED 25/02/20

View Document

20/04/2020 April 2020 STATEMENT BY DIRECTORS

View Document

20/04/2020 April 2020 SHARE PREMIUM ACCOUNT REDUCED 25/02/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/12/1920 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

17/12/1917 December 2019 CONFIRMATION STATEMENT MADE ON 13/12/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/12/1821 December 2018 CONFIRMATION STATEMENT MADE ON 13/12/18, WITH UPDATES

View Document

20/12/1820 December 2018 APPOINTMENT TERMINATED, SECRETARY RICHARD PALMER

View Document

07/12/187 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

07/06/187 June 2018 APPOINTMENT TERMINATED, DIRECTOR ROSEMARY PALMER

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/12/1722 December 2017 CONFIRMATION STATEMENT MADE ON 13/12/17, NO UPDATES

View Document

06/06/176 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

21/03/1721 March 2017 DIRECTOR APPOINTED MRS ROSEMARY VALERIE ANNE PALMER

View Document

21/03/1721 March 2017 APPOINTMENT TERMINATED, DIRECTOR VICTOR PALMER

View Document

21/12/1621 December 2016 CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES

View Document

22/11/1622 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

18/12/1518 December 2015 Annual return made up to 13 December 2015 with full list of shareholders

View Document

29/05/1529 May 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

15/12/1415 December 2014 Annual return made up to 13 December 2014 with full list of shareholders

View Document

12/06/1412 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

16/12/1316 December 2013 Annual return made up to 13 December 2013 with full list of shareholders

View Document

16/12/1316 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / VICTOR ALBERT PALMER / 01/12/2013

View Document

25/09/1325 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

14/12/1214 December 2012 Annual return made up to 13 December 2012 with full list of shareholders

View Document

14/09/1214 September 2012 11/09/12 STATEMENT OF CAPITAL GBP 20450

View Document

05/09/125 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

06/01/126 January 2012 Annual return made up to 13 December 2011 with full list of shareholders

View Document

08/12/118 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

16/12/1016 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / VICTOR ALBERT PALMER / 01/11/2010

View Document

16/12/1016 December 2010 Annual return made up to 13 December 2010 with full list of shareholders

View Document

16/12/1016 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES PALMER / 01/11/2010

View Document

30/01/1030 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

19/12/0919 December 2009 SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD JAMES PALMER / 01/12/2009

View Document

19/12/0919 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES PALMER / 01/12/2009

View Document

19/12/0919 December 2009 Annual return made up to 13 December 2009 with full list of shareholders

View Document

28/04/0928 April 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

12/01/0912 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

15/12/0815 December 2008 RETURN MADE UP TO 13/12/08; FULL LIST OF MEMBERS

View Document

15/12/0815 December 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / RICHARD PALMER / 01/11/2008

View Document

19/08/0819 August 2008 SECRETARY APPOINTED RICHARD JAMES PALMER

View Document

12/08/0812 August 2008 APPOINTMENT TERMINATED SECRETARY VIVIEN BELL

View Document

01/08/081 August 2008 DIRECTOR APPOINTED VICTOR ALBERT PALMER

View Document

16/07/0816 July 2008 REGISTERED OFFICE CHANGED ON 16/07/2008 FROM 5 AVRO COURT ERMINE BUSINESS PARK HUNTINGDON CAMBRIDGESHIRE PE29 6XD

View Document

04/03/084 March 2008 APPOINTMENT TERMINATED DIRECTOR DAVID THORPE

View Document

03/03/083 March 2008 SECRETARY APPOINTED VIVIEN SARA BELL

View Document

03/03/083 March 2008 APPOINTMENT TERMINATED SECRETARY RICHARD PALMER

View Document

03/03/083 March 2008 REGISTERED OFFICE CHANGED ON 03/03/2008 FROM ABACUS HOUSE 93 HIGH STREET HUNTINGDON CAMBRIDGESHIRE PE29 3DP

View Document

18/12/0718 December 2007 RETURN MADE UP TO 13/12/07; FULL LIST OF MEMBERS

View Document

07/12/077 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

07/12/077 December 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/06/0725 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

16/02/0716 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

20/12/0620 December 2006 RETURN MADE UP TO 13/12/06; FULL LIST OF MEMBERS

View Document

20/07/0620 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

22/12/0522 December 2005 RETURN MADE UP TO 13/12/05; FULL LIST OF MEMBERS

View Document

12/10/0512 October 2005 ACC. REF. DATE EXTENDED FROM 31/12/05 TO 31/03/06

View Document

03/06/053 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/12/0430 December 2004 NEW DIRECTOR APPOINTED

View Document

30/12/0430 December 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/12/0420 December 2004 DIRECTOR RESIGNED

View Document

20/12/0420 December 2004 S386 DISP APP AUDS 13/12/04

View Document

20/12/0420 December 2004 S366A DISP HOLDING AGM 13/12/04

View Document

20/12/0420 December 2004 REGISTERED OFFICE CHANGED ON 20/12/04 FROM: BLACKBIRD SOLUTIONS LIMITED MINSHULL HOUSE 67 WELLINGTON ROAD NORTH, STOCKPORT, CHESHIRE SK4 2LP

View Document

20/12/0420 December 2004 SECRETARY RESIGNED

View Document

13/12/0413 December 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information