BLACKGOLD DATA SERVICES LTD

Company Documents

DateDescription
10/10/2510 October 2025 NewTermination of appointment of Karen Lilwyn Mortimer as a director on 2025-10-10

View Document

13/03/2513 March 2025 Compulsory strike-off action has been suspended

View Document

13/03/2513 March 2025 Compulsory strike-off action has been suspended

View Document

11/02/2511 February 2025 First Gazette notice for compulsory strike-off

View Document

11/02/2511 February 2025 First Gazette notice for compulsory strike-off

View Document

23/04/2423 April 2024 Registered office address changed from 2nd Floor Butler House 177-178 Tottenham Court Road London W1T 7AF England to Suite 0443, Unit D3 Mod Village Baron Way Kingmoor Business Park Carlisle CA6 4BU on 2024-04-23

View Document

22/04/2422 April 2024 Termination of appointment of Michelle Lily Lee as a secretary on 2024-04-11

View Document

22/04/2422 April 2024 Cessation of Matthew Pennington as a person with significant control on 2024-04-11

View Document

22/04/2422 April 2024 Notification of Gpa Klm Ltd as a person with significant control on 2024-04-11

View Document

22/04/2422 April 2024 Appointment of Ms Karen Lilwyn Mortimer as a director on 2024-04-11

View Document

22/04/2422 April 2024 Confirmation statement made on 2024-04-03 with no updates

View Document

22/04/2422 April 2024 Confirmation statement made on 2024-04-11 with updates

View Document

22/04/2422 April 2024 Termination of appointment of Matthew Pennington as a director on 2024-04-11

View Document

16/04/2416 April 2024 Registered office address changed from Gorwins House 119a Hamlet Court Road Westcliff-on-Sea Essex SS0 7EW to 2nd Floor Butler House 177-178 Tottenham Court Road London W1T 7AF on 2024-04-16

View Document

16/04/2416 April 2024 Change of details for Mr Matthew Pennington as a person with significant control on 2024-04-16

View Document

16/04/2416 April 2024 Director's details changed for Mr Matthew Pennington on 2024-04-16

View Document

16/04/2416 April 2024 Secretary's details changed for Ms Michelle Lily Lee on 2024-04-16

View Document

23/05/2323 May 2023 Confirmation statement made on 2023-04-03 with no updates

View Document

29/03/2329 March 2023 Micro company accounts made up to 2022-06-30

View Document

24/11/2224 November 2022 Change of details for Mr Matthew Pennington as a person with significant control on 2022-11-21

View Document

24/11/2224 November 2022 Director's details changed for Mr Matthew Pennington on 2022-11-21

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

25/06/2125 June 2021 Micro company accounts made up to 2020-06-30

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

13/05/2013 May 2020 CONFIRMATION STATEMENT MADE ON 03/04/20, WITH UPDATES

View Document

13/03/2013 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

29/05/1929 May 2019 CONFIRMATION STATEMENT MADE ON 03/04/19, NO UPDATES

View Document

05/02/195 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

10/05/1810 May 2018 CONFIRMATION STATEMENT MADE ON 03/04/18, NO UPDATES

View Document

20/02/1820 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

07/06/177 June 2017 CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES

View Document

30/03/1730 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

24/05/1624 May 2016 Annual return made up to 3 April 2016 with full list of shareholders

View Document

30/03/1630 March 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/15

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

16/06/1516 June 2015 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/14

View Document

28/05/1528 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW PENNINGTON / 01/04/2015

View Document

28/05/1528 May 2015 Annual return made up to 3 April 2015 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

21/05/1421 May 2014 Annual return made up to 3 April 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

03/08/133 August 2013 DISS40 (DISS40(SOAD))

View Document

31/07/1331 July 2013 Annual return made up to 3 April 2013 with full list of shareholders

View Document

30/07/1330 July 2013 FIRST GAZETTE

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

21/05/1321 May 2013 COMPANY NAME CHANGED M.J.P. ELECTRICALS LIMITED CERTIFICATE ISSUED ON 21/05/13

View Document

21/05/1321 May 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

10/05/1310 May 2013 CHANGE OF NAME 03/05/2013

View Document

10/05/1310 May 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

28/03/1328 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

21/06/1221 June 2012 Annual return made up to 3 April 2012 with full list of shareholders

View Document

21/06/1221 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW PENNINGTON / 02/04/2012

View Document

30/03/1230 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

18/05/1118 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW PENNINGTON / 02/04/2011

View Document

18/05/1118 May 2011 Annual return made up to 3 April 2011 with full list of shareholders

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

24/08/1024 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW PENNINGTON / 21/07/2010

View Document

18/06/1018 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW PENNINGTON / 01/04/2010

View Document

18/06/1018 June 2010 Annual return made up to 3 April 2010 with full list of shareholders

View Document

03/02/103 February 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

25/01/1025 January 2010 PREVEXT FROM 31/03/2009 TO 30/06/2009

View Document

14/05/0914 May 2009 RETURN MADE UP TO 03/04/09; FULL LIST OF MEMBERS

View Document

29/10/0829 October 2008 DIRECTOR APPOINTED MR MATTHEW PENNINGTON

View Document

29/10/0829 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW PENNINGTON / 03/10/2008

View Document

28/10/0828 October 2008 APPOINTMENT TERMINATED DIRECTOR DAVID GORDON

View Document

10/09/0810 September 2008 CURRSHO FROM 30/04/2009 TO 31/03/2009

View Document

22/08/0822 August 2008 COMPANY NAME CHANGED TRADING COMPANY AW LTD CERTIFICATE ISSUED ON 26/08/08

View Document

03/04/083 April 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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