BLACKHAWK OFFSHORE SUPPORT SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/09/2517 September 2025 NewTermination of appointment of Michael John Pratt as a secretary on 2025-09-15

View Document

26/08/2526 August 2025 NewMicro company accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

13/03/2513 March 2025 Confirmation statement made on 2025-03-04 with no updates

View Document

20/06/2420 June 2024 Micro company accounts made up to 2024-03-31

View Document

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

View Accounts

26/03/2426 March 2024 Confirmation statement made on 2024-03-07 with no updates

View Document

26/03/2426 March 2024 Secretary's details changed for Mr Michael John Pratt on 2024-03-26

View Document

26/03/2426 March 2024 Change of details for Mr George John Stroud as a person with significant control on 2023-11-07

View Document

23/11/2323 November 2023 Micro company accounts made up to 2023-03-31

View Document

21/11/2321 November 2023 Director's details changed for Mr George John Stroud on 2023-11-07

View Document

06/04/236 April 2023 Confirmation statement made on 2023-03-07 with no updates

View Document

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

View Accounts

12/05/2212 May 2022 Micro company accounts made up to 2022-03-31

View Document

04/04/224 April 2022 Confirmation statement made on 2022-03-07 with no updates

View Document

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

View Accounts

14/04/2114 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

09/04/219 April 2021 CONFIRMATION STATEMENT MADE ON 07/03/21, NO UPDATES

View Document

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

View Accounts

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

View Accounts

11/03/2011 March 2020 CONFIRMATION STATEMENT MADE ON 07/03/20, NO UPDATES

View Document

03/12/193 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

11/04/1911 April 2019 REGISTERED OFFICE CHANGED ON 11/04/2019 FROM C/O KATHLEEN LAWSON MARIN HOUSE CASTLE WAY CASTLEPARK INDUSTRIAL ESTATE ELLON ABERDEENSHIRE AB41 9RG

View Document

11/04/1911 April 2019 CONFIRMATION STATEMENT MADE ON 07/03/19, NO UPDATES

View Document

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

View Accounts

24/12/1824 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

18/04/1818 April 2018 CONFIRMATION STATEMENT MADE ON 07/03/18, NO UPDATES

View Document

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

View Accounts

20/12/1720 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

12/04/1712 April 2017 CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES

View Document

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

View Accounts

30/12/1630 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

20/04/1620 April 2016 Annual return made up to 7 March 2016 with full list of shareholders

View Document

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

View Accounts

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

02/04/152 April 2015 Annual return made up to 7 March 2015 with full list of shareholders

View Document

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

View Accounts

29/01/1529 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

19/06/1419 June 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

30/05/1430 May 2014 Annual return made up to 7 March 2014 with full list of shareholders

View Document

30/05/1430 May 2014 DIRECTOR APPOINTED MR GEORGE JOHN STROUD

View Document

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

View Accounts

26/11/1326 November 2013 SECRETARY APPOINTED MR MICHAEL JOHN PRATT

View Document

26/11/1326 November 2013 DIRECTOR APPOINTED MS KATHLEEN ANN LAWSON

View Document

22/11/1322 November 2013 REGISTERED OFFICE CHANGED ON 22/11/2013 FROM 25 CAIRN ROAD BIELDSIDE ABERDEEN AB15 9AL SCOTLAND

View Document

06/11/136 November 2013 APPOINTMENT TERMINATED, DIRECTOR CRAIG BANKS

View Document

06/11/136 November 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW MACKAY

View Document

30/04/1330 April 2013 Annual return made up to 7 March 2013 with full list of shareholders

View Document

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

View Accounts

08/05/128 May 2012 COMPANY NAME CHANGED HUNTMACK INDUSTRIAL SERVICES LIMITED CERTIFICATE ISSUED ON 08/05/12

View Document

07/03/127 March 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information