BLACKWOOD EMBEDDED 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 |
---|---|
09/05/259 May 2025 | Micro company accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
17/10/2417 October 2024 | Confirmation statement made on 2024-10-13 with no updates |
17/07/2417 July 2024 | Micro company accounts made up to 2023-10-31 |
06/11/236 November 2023 | Confirmation statement made on 2023-10-13 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
27/07/2327 July 2023 | Micro company accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
13/10/2213 October 2022 | Confirmation statement made on 2022-10-13 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
29/10/2129 October 2021 | Registered office address changed from Suite a10 Britannia House 3 Caerphilly Business Park Caerphilly CF83 3GG Wales to 79 Cae Newydd St. Nicholas Cardiff CF5 6FJ on 2021-10-29 |
29/10/2129 October 2021 | Confirmation statement made on 2021-10-15 with no updates |
30/07/2130 July 2021 | Micro company accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
23/07/2023 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
30/10/1930 October 2019 | CONFIRMATION STATEMENT MADE ON 15/10/19, WITH UPDATES |
13/03/1913 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
30/10/1830 October 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY MARTIN PETER GILES / 29/10/2018 |
30/10/1830 October 2018 | CONFIRMATION STATEMENT MADE ON 15/10/18, NO UPDATES |
31/05/1831 May 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
18/05/1818 May 2018 | REGISTERED OFFICE CHANGED ON 18/05/2018 FROM SUITE A, 10 BRITANNIA HOUSE 3 CAERPHILLY BUSINESS PARK CAERPHILLY CF83 3GG WALES |
08/05/188 May 2018 | APPOINTMENT TERMINATED, DIRECTOR WENDY GILES |
08/05/188 May 2018 | REGISTERED OFFICE CHANGED ON 08/05/2018 FROM 34 RHODFA GLASCOED BLACKWOOD GWENT NP12 1GW |
08/05/188 May 2018 | APPOINTMENT TERMINATED, SECRETARY WENDY GILES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
18/10/1718 October 2017 | CONFIRMATION STATEMENT MADE ON 15/10/17, NO UPDATES |
28/07/1728 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
18/10/1618 October 2016 | CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES |
05/08/165 August 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
09/11/159 November 2015 | Annual return made up to 15 October 2015 with full list of shareholders |
29/07/1529 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
12/11/1412 November 2014 | Annual return made up to 15 October 2014 with full list of shareholders |
31/07/1431 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
12/11/1312 November 2013 | Annual return made up to 15 October 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
26/07/1326 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
08/11/128 November 2012 | Annual return made up to 15 October 2012 with full list of shareholders |
02/08/122 August 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
03/11/113 November 2011 | Annual return made up to 15 October 2011 with full list of shareholders |
26/07/1126 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
22/10/1022 October 2010 | Annual return made up to 15 October 2010 with full list of shareholders |
22/10/1022 October 2010 | SAIL ADDRESS CREATED |
16/07/1016 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
19/11/0919 November 2009 | Annual return made up to 15 October 2009 with full list of shareholders |
17/11/0917 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / WENDY JUNE GILES / 12/11/2009 |
17/11/0917 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY MARTIN PETER GILES / 12/11/2009 |
09/10/099 October 2009 | 22/05/09 STATEMENT OF CAPITAL GBP 1 |
14/11/0814 November 2008 | APPOINTMENT TERMINATED DIRECTOR SAMUEL LLOYD |
05/11/085 November 2008 | REGISTERED OFFICE CHANGED ON 05/11/2008 FROM 14/18 CITY ROAD CARDIFF CF24 3DL |
05/11/085 November 2008 | APPOINTMENT TERMINATED SECRETARY 7SIDE SECRETARIAL LIMITED |
05/11/085 November 2008 | APPOINTMENT TERMINATE, DIRECTOR 7SIDE SECRETARIAL LIMITED LOGGED FORM |
05/11/085 November 2008 | DIRECTOR APPOINTED ANTHONY MARTIN PETER GILES |
05/11/085 November 2008 | DIRECTOR AND SECRETARY APPOINTED WENDY JUNE GILES |
15/10/0815 October 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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