BLACKSTAR SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/06/2513 June 2025 Confirmation statement made on 2025-06-13 with updates

View Document

11/06/2511 June 2025 Amended audit exemption subsidiary accounts made up to 2024-03-31

View Document

02/01/252 January 2025

View Document

02/01/252 January 2025 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

02/01/252 January 2025

View Document

02/01/252 January 2025

View Document

07/07/247 July 2024 Confirmation statement made on 2024-06-26 with updates

View Document

12/04/2412 April 2024 Cessation of Grantcroft Limited as a person with significant control on 2024-03-04

View Document

12/04/2412 April 2024 Notification of Grantcroft Ihc Limited as a person with significant control on 2024-03-04

View Document

14/03/2414 March 2024 Satisfaction of charge 072083290004 in full

View Document

14/03/2414 March 2024 Satisfaction of charge 072083290003 in full

View Document

07/03/247 March 2024 Registration of charge 072083290005, created on 2024-03-07

View Document

22/12/2322 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

03/08/233 August 2023 Satisfaction of charge 072083290002 in full

View Document

03/08/233 August 2023 Satisfaction of charge 072083290001 in full

View Document

27/07/2327 July 2023 Memorandum and Articles of Association

View Document

27/07/2327 July 2023 Resolutions

View Document

27/07/2327 July 2023 Resolutions

View Document

14/07/2314 July 2023 Termination of appointment of Nicholas Michael Smith as a director on 2023-06-30

View Document

14/07/2314 July 2023 Registered office address changed from 3 Kings Court Little King Street Bristol BS1 4HW United Kingdom to Ground Floor Unit E1, the Chase John Tate Road Hertford Hertfordshire SG13 7NN on 2023-07-14

View Document

14/07/2314 July 2023 Appointment of Mr Benjamin David Page as a director on 2023-06-30

View Document

14/07/2314 July 2023 Appointment of Mr Mark David Bramley as a director on 2023-06-30

View Document

14/07/2314 July 2023 Appointment of Mr Philip Waters as a director on 2023-06-30

View Document

14/07/2314 July 2023 Notification of Grantcroft Limited as a person with significant control on 2023-06-30

View Document

14/07/2314 July 2023 Cessation of Nicholas Michael Smith as a person with significant control on 2023-06-30

View Document

14/07/2314 July 2023 Cessation of Elliot Howard Mace as a person with significant control on 2023-06-30

View Document

07/07/237 July 2023 Registration of charge 072083290003, created on 2023-07-06

View Document

07/07/237 July 2023 Registration of charge 072083290004, created on 2023-07-06

View Document

27/06/2327 June 2023 Change of details for Mr Nicholas Michael Smith as a person with significant control on 2023-06-19

View Document

27/06/2327 June 2023 Notification of Elliot Howard Mace as a person with significant control on 2023-06-19

View Document

26/06/2326 June 2023 Confirmation statement made on 2023-06-26 with updates

View Document

01/06/231 June 2023 Confirmation statement made on 2023-03-30 with updates

View Document

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

View Accounts

02/03/232 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

04/05/224 May 2022 Confirmation statement made on 2022-03-30 with no updates

View Document

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

View Accounts

02/01/222 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

01/07/211 July 2021 Registered office address changed from 30-31 st. James Place Mangotsfield Bristol BS16 9JB to 3 Kings Court Little King Street Bristol BS1 4HW on 2021-07-01

View Document

01/07/211 July 2021 Director's details changed for Mr Nicholas Michael Smith on 2021-07-01

View Document

01/07/211 July 2021 Change of details for Mr Nicholas Michael Smith as a person with significant control on 2021-07-01

View Document

22/06/2122 June 2021 Confirmation statement made on 2021-03-30 with updates

View Document

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

View Accounts

23/12/2023 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

02/09/202 September 2020 ADOPT ARTICLES 18/08/2020

View Document

02/09/202 September 2020 ARTICLES OF ASSOCIATION

View Document

09/06/209 June 2020 CONFIRMATION STATEMENT MADE ON 30/03/20, WITH UPDATES

View Document

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

View Accounts

19/12/1919 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

28/05/1928 May 2019 PSC'S CHANGE OF PARTICULARS / MR NICHOLAS MICHAEL SMITH / 20/03/2017

View Document

05/04/195 April 2019 CONFIRMATION STATEMENT MADE ON 30/03/19, WITH UPDATES

View Document

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

View Accounts

17/12/1817 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

04/06/184 June 2018 20/03/17 STATEMENT OF CAPITAL GBP 202

View Document

16/05/1816 May 2018 CONFIRMATION STATEMENT MADE ON 30/03/18, WITH UPDATES

View Document

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

View Accounts

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

23/11/1723 November 2017 SUB-DIVISION 20/03/17

View Document

22/11/1722 November 2017 SUB DIV 20/03/2017

View Document

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES

View Document

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

View Accounts

16/11/1616 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

22/04/1622 April 2016 Annual return made up to 30 March 2016 with full list of shareholders

View Document

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

View Accounts

21/07/1521 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

19/05/1519 May 2015 Annual return made up to 30 March 2015 with full list of shareholders

View Document

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

View Accounts

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

27/05/1427 May 2014 Annual return made up to 30 March 2014 with full list of shareholders

View Document

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

View Accounts

30/12/1330 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

23/05/1323 May 2013 Annual return made up to 30 March 2013 with full list of shareholders

View Document

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

View Accounts

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

01/05/121 May 2012 Annual return made up to 30 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

19/12/1119 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

12/04/1112 April 2011 Annual return made up to 30 March 2011 with full list of shareholders

View Document

30/03/1030 March 2010 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