BLACKBOX VOICE AND DATA SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/03/2528 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

14/08/2414 August 2024 Second filing of Confirmation Statement dated 2022-08-20

View Document

14/08/2414 August 2024 Second filing of Confirmation Statement dated 2023-08-20

View Document

14/08/2414 August 2024 Second filing of Confirmation Statement dated 2021-08-20

View Document

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

View Accounts

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

27/09/2327 September 2023 Confirmation statement made on 2023-08-20 with updates

View Document

06/06/236 June 2023 Registration of charge 109498070001, created on 2023-06-05

View Document

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

View Accounts

17/01/2317 January 2023 Registered office address changed from Onega House 112 Main Road Sidcup DA14 6NE England to 118 Pall Mall London SW1Y 5EA on 2023-01-17

View Document

05/12/225 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

01/11/221 November 2022 Confirmation statement made on 2022-08-20 with updates

View Document

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

View Accounts

03/11/213 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

20/08/2120 August 2021 Confirmation statement made on 2021-08-20 with updates

View Document

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

View Accounts

19/08/2019 August 2020 REGISTERED OFFICE CHANGED ON 19/08/2020 FROM 15 BOWLING GREEN LANE LONDON EC1R 0BD ENGLAND

View Document

19/08/2019 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONY JAMES DONOGHUE / 19/08/2020

View Document

04/08/204 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN MARK GRIFFIN / 30/07/2020

View Document

28/07/2028 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONY JAMES DONOGHUE / 28/07/2020

View Document

28/07/2028 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN MARK GRIFFIN / 28/07/2020

View Document

05/05/205 May 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

13/08/1913 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

24/05/1924 May 2019 PSC'S CHANGE OF PARTICULARS / MR COLIN MARK GRIFFIN / 08/05/2019

View Document

24/05/1924 May 2019 CONFIRMATION STATEMENT MADE ON 15/05/19, WITH UPDATES

View Document

08/05/198 May 2019 PSC'S CHANGE OF PARTICULARS / MR COLIN MARK GRIFFIN / 07/05/2019

View Document

08/05/198 May 2019 CESSATION OF KHOZEMA KHEDAPA AS A PSC

View Document

08/05/198 May 2019 PSC'S CHANGE OF PARTICULARS / BLACKBOX SOLUTIONS HOLDINGS LTD / 07/05/2019

View Document

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

View Accounts

12/10/1812 October 2018 DIRECTOR APPOINTED MR ANTONY JAMES DONOGHUE

View Document

08/10/188 October 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 15/05/2018

View Document

07/09/187 September 2018 06/09/17 STATEMENT OF CAPITAL GBP 2.70

View Document

06/09/186 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

30/08/1830 August 2018 PSC'S CHANGE OF PARTICULARS / BLACKBOX SOLUTIONS HOLDINGS LTD / 21/08/2018

View Document

30/08/1830 August 2018 PSC'S CHANGE OF PARTICULARS / MR COLIN MARK GRIFFIN / 21/08/2018

View Document

15/05/1815 May 2018 15/05/18 STATEMENT OF CAPITAL GBP 2.70

View Document

03/05/183 May 2018 PSC'S CHANGE OF PARTICULARS / COLIN GRIFFIN / 20/04/2018

View Document

03/05/183 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN GRIFFIN / 20/04/2018

View Document

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

View Accounts

07/03/187 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KHOZEMA KHEDAPA

View Document

07/03/187 March 2018 01/03/18 STATEMENT OF CAPITAL GBP 2.7

View Document

07/03/187 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTONY JAMES DONOGHUE

View Document

07/03/187 March 2018 PSC'S CHANGE OF PARTICULARS / COLIN GRIFFIN / 01/03/2018

View Document

21/02/1821 February 2018 CURRSHO FROM 30/09/2018 TO 31/03/2018

View Document

06/09/176 September 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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