BLACKSTAR SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
13/06/2513 June 2025 | Confirmation statement made on 2025-06-13 with updates |
11/06/2511 June 2025 | Amended audit exemption subsidiary accounts made up to 2024-03-31 |
02/01/252 January 2025 | |
02/01/252 January 2025 | Audit exemption subsidiary accounts made up to 2024-03-31 |
02/01/252 January 2025 | |
02/01/252 January 2025 | |
07/07/247 July 2024 | Confirmation statement made on 2024-06-26 with updates |
12/04/2412 April 2024 | Cessation of Grantcroft Limited as a person with significant control on 2024-03-04 |
12/04/2412 April 2024 | Notification of Grantcroft Ihc Limited as a person with significant control on 2024-03-04 |
14/03/2414 March 2024 | Satisfaction of charge 072083290004 in full |
14/03/2414 March 2024 | Satisfaction of charge 072083290003 in full |
07/03/247 March 2024 | Registration of charge 072083290005, created on 2024-03-07 |
22/12/2322 December 2023 | Total exemption full accounts made up to 2023-03-31 |
03/08/233 August 2023 | Satisfaction of charge 072083290002 in full |
03/08/233 August 2023 | Satisfaction of charge 072083290001 in full |
27/07/2327 July 2023 | Memorandum and Articles of Association |
27/07/2327 July 2023 | Resolutions |
27/07/2327 July 2023 | Resolutions |
14/07/2314 July 2023 | Termination of appointment of Nicholas Michael Smith as a director on 2023-06-30 |
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 |
14/07/2314 July 2023 | Appointment of Mr Benjamin David Page as a director on 2023-06-30 |
14/07/2314 July 2023 | Appointment of Mr Mark David Bramley as a director on 2023-06-30 |
14/07/2314 July 2023 | Appointment of Mr Philip Waters as a director on 2023-06-30 |
14/07/2314 July 2023 | Notification of Grantcroft Limited as a person with significant control on 2023-06-30 |
14/07/2314 July 2023 | Cessation of Nicholas Michael Smith as a person with significant control on 2023-06-30 |
14/07/2314 July 2023 | Cessation of Elliot Howard Mace as a person with significant control on 2023-06-30 |
07/07/237 July 2023 | Registration of charge 072083290003, created on 2023-07-06 |
07/07/237 July 2023 | Registration of charge 072083290004, created on 2023-07-06 |
27/06/2327 June 2023 | Change of details for Mr Nicholas Michael Smith as a person with significant control on 2023-06-19 |
27/06/2327 June 2023 | Notification of Elliot Howard Mace as a person with significant control on 2023-06-19 |
26/06/2326 June 2023 | Confirmation statement made on 2023-06-26 with updates |
01/06/231 June 2023 | Confirmation statement made on 2023-03-30 with updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
02/03/232 March 2023 | Total exemption full accounts made up to 2022-03-31 |
04/05/224 May 2022 | Confirmation statement made on 2022-03-30 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
02/01/222 January 2022 | Total exemption full accounts made up to 2021-03-31 |
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 |
01/07/211 July 2021 | Director's details changed for Mr Nicholas Michael Smith on 2021-07-01 |
01/07/211 July 2021 | Change of details for Mr Nicholas Michael Smith as a person with significant control on 2021-07-01 |
22/06/2122 June 2021 | Confirmation statement made on 2021-03-30 with updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
23/12/2023 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
02/09/202 September 2020 | ADOPT ARTICLES 18/08/2020 |
02/09/202 September 2020 | ARTICLES OF ASSOCIATION |
09/06/209 June 2020 | CONFIRMATION STATEMENT MADE ON 30/03/20, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
19/12/1919 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
28/05/1928 May 2019 | PSC'S CHANGE OF PARTICULARS / MR NICHOLAS MICHAEL SMITH / 20/03/2017 |
05/04/195 April 2019 | CONFIRMATION STATEMENT MADE ON 30/03/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
17/12/1817 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
04/06/184 June 2018 | 20/03/17 STATEMENT OF CAPITAL GBP 202 |
16/05/1816 May 2018 | CONFIRMATION STATEMENT MADE ON 30/03/18, WITH UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
21/12/1721 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
23/11/1723 November 2017 | SUB-DIVISION 20/03/17 |
22/11/1722 November 2017 | SUB DIV 20/03/2017 |
19/04/1719 April 2017 | CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
16/11/1616 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
22/04/1622 April 2016 | Annual return made up to 30 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
21/07/1521 July 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
19/05/1519 May 2015 | Annual return made up to 30 March 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
23/12/1423 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
27/05/1427 May 2014 | Annual return made up to 30 March 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
30/12/1330 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
23/05/1323 May 2013 | Annual return made up to 30 March 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
21/12/1221 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
01/05/121 May 2012 | Annual return made up to 30 March 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
19/12/1119 December 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11 |
12/04/1112 April 2011 | Annual return made up to 30 March 2011 with full list of shareholders |
30/03/1030 March 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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