BLACKDOT 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
25/07/2525 July 2025 NewStatement of capital following an allotment of shares on 2025-06-26

View Document

30/04/2530 April 2025 Confirmation statement made on 2025-04-04 with updates

View Document

29/04/2529 April 2025 Statement of capital following an allotment of shares on 2025-04-02

View Document

29/04/2529 April 2025 Statement of capital following an allotment of shares on 2025-03-26

View Document

12/03/2512 March 2025 Total exemption full accounts made up to 2024-08-31

View Document

11/03/2511 March 2025 Resolutions

View Document

11/03/2511 March 2025 Memorandum and Articles of Association

View Document

07/03/257 March 2025 Statement of capital following an allotment of shares on 2025-01-28

View Document

07/03/257 March 2025 Statement of capital following an allotment of shares on 2025-01-28

View Document

07/03/257 March 2025 Statement of capital following an allotment of shares on 2025-01-28

View Document

06/03/256 March 2025 Statement of capital following an allotment of shares on 2025-01-28

View Document

06/03/256 March 2025 Appointment of Mr Shaun Dominic O'mahony as a secretary on 2025-01-28

View Document

06/03/256 March 2025 Appointment of Mrs Antonia Alexandra Edmunds as a director on 2025-01-24

View Document

06/03/256 March 2025 Appointment of Mrs Alexandra Jacquetta Lindsay as a director on 2025-01-28

View Document

06/03/256 March 2025 Termination of appointment of Shaun Dominic O'mahony as a director on 2025-01-28

View Document

06/03/256 March 2025 Appointment of Mr Stuart John Clarke as a director on 2025-01-24

View Document

13/11/2413 November 2024 Statement of capital following an allotment of shares on 2024-09-21

View Document

13/11/2413 November 2024 Statement of capital following an allotment of shares on 2024-09-21

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

09/05/249 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

08/05/248 May 2024 Confirmation statement made on 2024-04-04 with updates

View Document

18/03/2418 March 2024 Resolutions

View Document

18/03/2418 March 2024 Resolutions

View Document

18/03/2418 March 2024 Resolutions

View Document

18/03/2418 March 2024 Resolutions

View Document

18/03/2418 March 2024 Resolutions

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

16/05/2316 May 2023 Confirmation statement made on 2023-04-04 with updates

View Document

05/04/235 April 2023 Total exemption full accounts made up to 2022-08-31

View Document

18/10/2218 October 2022 Second filing of a statement of capital following an allotment of shares on 2022-10-11

View Document

12/10/2212 October 2022 Statement of capital following an allotment of shares on 2022-10-10

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

22/10/2122 October 2021 Total exemption full accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

05/01/215 January 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

11/05/2011 May 2020 CONFIRMATION STATEMENT MADE ON 28/04/20, WITH UPDATES

View Document

27/02/2027 February 2020 SUB-DIVISION 07/08/14

View Document

19/02/2019 February 2020 SECOND FILED SH01 - 19/05/19 STATEMENT OF CAPITAL GBP 772.05

View Document

14/02/2014 February 2020 20/12/19 STATEMENT OF CAPITAL GBP 808.06

View Document

05/02/205 February 2020 NOTIFICATION OF PSC STATEMENT ON 30/05/2019

View Document

29/11/1929 November 2019 31/08/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 PREVEXT FROM 30/04/2019 TO 31/08/2019

View Document

30/09/1930 September 2019 REGISTERED OFFICE CHANGED ON 30/09/2019 FROM ST.JOHN'S INNOVATION CENTRE COWLEY ROAD CAMBRIDGE CB4 0WS ENGLAND

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

07/06/197 June 2019 APPOINTMENT TERMINATED, SECRETARY DOMINIC SCARBOROUGH

View Document

07/06/197 June 2019 CESSATION OF SHAUN DOMINIC O'MAHONY AS A PSC

View Document

07/06/197 June 2019 CESSATION OF ZACHARY JOSEPH BRECH AS A PSC

View Document

07/06/197 June 2019 30/05/19 STATEMENT OF CAPITAL GBP 233.59

View Document

07/06/197 June 2019 APPOINTMENT TERMINATED, DIRECTOR DOMINIC SCARBOROUGH

View Document

07/06/197 June 2019 APPOINTMENT TERMINATED, DIRECTOR ZACHARY BRECH

View Document

02/05/192 May 2019 CONFIRMATION STATEMENT MADE ON 28/04/19, WITH UPDATES

View Document

01/02/191 February 2019 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

24/01/1924 January 2019 04/12/18 STATEMENT OF CAPITAL GBP 233.59

View Document

06/11/186 November 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

02/10/182 October 2018 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

21/09/1821 September 2018 20/09/18 STATEMENT OF CAPITAL GBP 228.34

View Document

02/05/182 May 2018 CONFIRMATION STATEMENT MADE ON 28/04/18, WITH UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

24/04/1824 April 2018 ADOPT ARTICLES 12/04/2018

View Document

20/04/1820 April 2018 12/04/18 STATEMENT OF CAPITAL GBP 208.37

View Document

13/04/1813 April 2018 12/04/18 STATEMENT OF CAPITAL GBP 177.42

View Document

13/04/1813 April 2018 PSC'S CHANGE OF PARTICULARS / MR SHAUN DOMINIC O'MAHONY / 12/04/2018

View Document

13/04/1813 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ZACHARY JOSEPH BRECH

View Document

01/03/181 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SHAUN DOMINIC O'MAHONY / 01/03/2018

View Document

01/03/181 March 2018 REGISTERED OFFICE CHANGED ON 01/03/2018 FROM ST.JOHN'S INNOVATION CENTRE COWLEY ROAD CAMBRIDGE CB4 0WS ENGLAND

View Document

01/03/181 March 2018 DIRECTOR APPOINTED MR ADAM FRANCIS DE COURCY LING

View Document

17/11/1717 November 2017 16/11/17 STATEMENT OF CAPITAL GBP 171.2

View Document

24/10/1724 October 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

04/08/174 August 2017 02/08/17 STATEMENT OF CAPITAL GBP 166.2

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

28/04/1728 April 2017 CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES

View Document

19/10/1619 October 2016 ALTER ARTICLES 29/09/2016

View Document

13/10/1613 October 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/09/1630 September 2016 REGISTERED OFFICE CHANGED ON 30/09/2016 FROM ST.JOHN'S INNOVATION CENTRE COWLEY ROAD CAMBRIDGE CB4 0WS ENGLAND

View Document

30/09/1630 September 2016 29/09/16 STATEMENT OF CAPITAL GBP 162.8

View Document

31/05/1631 May 2016 21/04/16 STATEMENT OF CAPITAL GBP 154.50

View Document

31/05/1631 May 2016 ADOPT ARTICLES 21/04/2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

29/04/1629 April 2016 REGISTERED OFFICE CHANGED ON 29/04/2016 FROM C/O BLACKDOT SOLUTIONS LTD. ST. JOHN'S INNOVATION CENTRE COWLEY ROAD CAMBRIDGE CB4 0WS

View Document

29/04/1629 April 2016 Annual return made up to 28 April 2016 with full list of shareholders

View Document

04/01/164 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

29/04/1529 April 2015 Annual return made up to 28 April 2015 with full list of shareholders

View Document

17/10/1417 October 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/09/1430 September 2014 APPOINTMENT TERMINATED, SECRETARY SHAUN O'MAHONY

View Document

30/09/1430 September 2014 SECRETARY APPOINTED MR DOMINIC PHILIP SCARBOROUGH

View Document

23/09/1423 September 2014 DIRECTOR APPOINTED MR DOMINIC PHILIP SCARBOROUGH

View Document

23/09/1423 September 2014 DIRECTOR APPOINTED MR ZACHARY JOSEPH BRECH

View Document

23/09/1423 September 2014 SECRETARY'S CHANGE OF PARTICULARS / MR SHAUN DOMINIC O'MAHONY / 07/08/2014

View Document

16/09/1416 September 2014 VARYING SHARE RIGHTS AND NAMES

View Document

16/09/1416 September 2014 07/08/14 STATEMENT OF CAPITAL GBP 154.50

View Document

14/05/1414 May 2014 Annual return made up to 28 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

19/11/1319 November 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

15/06/1315 June 2013 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER O'MAHONY

View Document

15/06/1315 June 2013 SECRETARY APPOINTED MR SHAUN DOMINIC O'MAHONY

View Document

15/06/1315 June 2013 Annual return made up to 28 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

17/01/1317 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

21/05/1221 May 2012 SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER MICHAEL O'MAHONY / 21/05/2012

View Document

21/05/1221 May 2012 Annual return made up to 28 April 2012 with full list of shareholders

View Document

28/04/1128 April 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information