BLACKBOX ENGINEERING LIMITED
Company Documents
Date | Description |
---|---|
19/05/2519 May 2025 | Accounts for a dormant company made up to 2024-10-31 |
19/05/2519 May 2025 | Accounts for a dormant company made up to 2023-10-31 |
15/03/2515 March 2025 | Compulsory strike-off action has been discontinued |
15/03/2515 March 2025 | Compulsory strike-off action has been discontinued |
12/03/2512 March 2025 | Micro company accounts made up to 2022-10-31 |
12/03/2512 March 2025 | Confirmation statement made on 2024-10-18 with no updates |
14/01/2514 January 2025 | Compulsory strike-off action has been suspended |
14/01/2514 January 2025 | Compulsory strike-off action has been suspended |
17/12/2417 December 2024 | First Gazette notice for compulsory strike-off |
17/12/2417 December 2024 | First Gazette notice for compulsory strike-off |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
30/05/2430 May 2024 | Compulsory strike-off action has been discontinued |
30/05/2430 May 2024 | Compulsory strike-off action has been discontinued |
29/05/2429 May 2024 | Confirmation statement made on 2023-10-18 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
10/10/2310 October 2023 | Compulsory strike-off action has been suspended |
10/10/2310 October 2023 | Compulsory strike-off action has been suspended |
26/09/2326 September 2023 | First Gazette notice for compulsory strike-off |
26/09/2326 September 2023 | First Gazette notice for compulsory strike-off |
23/05/2323 May 2023 | Termination of appointment of Andrew Patrick Foreman as a director on 2023-05-23 |
22/11/2222 November 2022 | Confirmation statement made on 2022-10-18 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
14/01/2214 January 2022 | Director's details changed for Mr Matthew Mcphillips on 2022-01-14 |
14/01/2214 January 2022 | Registered office address changed from 11 Royd Terrace Hebden Bridge HX7 7BT United Kingdom to Unit 4 Windsor Works Business Centre Victoria Road Hebden Bridge HX7 8DL on 2022-01-14 |
14/01/2214 January 2022 | Change of details for Dr Matthew Francis Mcphillips as a person with significant control on 2022-01-14 |
01/11/211 November 2021 | Confirmation statement made on 2021-10-18 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
26/07/2126 July 2021 | Micro company accounts made up to 2020-10-31 |
16/12/2016 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
08/12/208 December 2020 | CONFIRMATION STATEMENT MADE ON 18/10/20, NO UPDATES |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
22/01/2022 January 2020 | DISS40 (DISS40(SOAD)) |
21/01/2021 January 2020 | CONFIRMATION STATEMENT MADE ON 18/10/19, NO UPDATES |
07/01/207 January 2020 | FIRST GAZETTE |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
23/10/1923 October 2019 | APPOINTMENT TERMINATED, DIRECTOR ROBERT HALL |
17/09/1917 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
07/12/187 December 2018 | CONFIRMATION STATEMENT MADE ON 18/10/18, WITH UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
31/07/1831 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
14/03/1814 March 2018 | DIRECTOR APPOINTED MR ROBERT ASHLEY HALL |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
30/10/1730 October 2017 | CONFIRMATION STATEMENT MADE ON 18/10/17, NO UPDATES |
08/09/178 September 2017 | REGISTERED OFFICE CHANGED ON 08/09/2017 FROM 1 THE CROFT HOLLIN HALL TRAWDEN COLNE LANCASHIRE BB8 8SS |
31/07/1731 July 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16 |
01/03/171 March 2017 | DISS40 (DISS40(SOAD)) |
28/02/1728 February 2017 | CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES |
10/01/1710 January 2017 | FIRST GAZETTE |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
29/07/1629 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
04/11/154 November 2015 | Annual return made up to 18 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
30/07/1530 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
18/12/1418 December 2014 | Annual return made up to 18 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
18/07/1418 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
14/11/1314 November 2013 | Annual return made up to 18 October 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
13/03/1313 March 2013 | REGISTERED OFFICE CHANGED ON 13/03/2013 FROM 2 CAMBRIDGE STREET NELSON LANCASHIRE BB9 0AL UNITED KINGDOM |
18/10/1218 October 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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