ARCHIE BLACK CAT ENGINEERING LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description | 
|---|---|
| 24/10/2524 October 2025 New | Total exemption full accounts made up to 2025-01-31 | 
| 18/09/2518 September 2025 New | Registered office address changed from Unit 39 st Olavs Court Business Centre Lower Road London England SE16 2XB to 92 Nore Road Portishead Bristol BS20 8DX on 2025-09-18 | 
| 30/07/2530 July 2025 | Notification of Michael Glen Shaw as a person with significant control on 2025-07-30 | 
| 30/07/2530 July 2025 | Cessation of Michael Glen Shaw as a person with significant control on 2025-07-30 | 
| 21/02/2521 February 2025 | Confirmation statement made on 2025-01-31 with no updates | 
| 31/01/2531 January 2025 | Annual accounts for year ending 31 Jan 2025 | 
| 29/10/2429 October 2024 | Total exemption full accounts made up to 2024-01-31 | 
| 25/06/2425 June 2024 | Registered office address changed from 92 Nore Road Portishead Bristol BS20 8DX United Kingdom to Unit 39 st Olavs Court Business Centre Lower Road London England SE16 2XB on 2024-06-25 | 
| 14/02/2414 February 2024 | Confirmation statement made on 2024-01-31 with no updates | 
| 31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 | 
| 30/10/2330 October 2023 | Total exemption full accounts made up to 2023-01-31 | 
| 10/02/2310 February 2023 | Confirmation statement made on 2023-01-31 with no updates | 
| 31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 | 
| 26/10/2226 October 2022 | Total exemption full accounts made up to 2022-01-31 | 
| 28/02/2228 February 2022 | Confirmation statement made on 2022-01-31 with no updates | 
| 31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 | 
| 29/09/2129 September 2021 | Total exemption full accounts made up to 2021-01-31 | 
| 31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 | 
| 31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 | 
| 25/10/1925 October 2019 | 31/01/19 TOTAL EXEMPTION FULL | 
| 04/03/194 March 2019 | CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES | 
| 31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 | 
| 31/10/1831 October 2018 | 31/01/18 TOTAL EXEMPTION FULL | 
| 27/03/1827 March 2018 | CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES | 
| 31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 | 
| 20/11/1720 November 2017 | 31/01/17 TOTAL EXEMPTION FULL | 
| 20/02/1720 February 2017 | CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES | 
| 31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 | 
| 12/02/1612 February 2016 | Annual return made up to 31 January 2016 with full list of shareholders | 
| 12/02/1612 February 2016 | DIRECTOR APPOINTED MR MICHAEL GLEN SHAW | 
| 12/02/1612 February 2016 | APPOINTMENT TERMINATED, DIRECTOR DOUGLAS CROOK-TAYLOR | 
| 19/01/1619 January 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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