BLACK BEAR IT 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
27/08/2527 August 2025 NewTotal exemption full accounts made up to 2024-11-30

View Document

28/04/2528 April 2025 Confirmation statement made on 2025-03-24 with no updates

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

30/08/2430 August 2024 Total exemption full accounts made up to 2023-11-30

View Document

15/04/2415 April 2024 Confirmation statement made on 2024-03-24 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

19/06/2319 June 2023 Termination of appointment of Laura Emily Dixon as a director on 2023-06-19

View Document

31/05/2331 May 2023 Appointment of Mr Stephen Ainsley Watkins as a director on 2023-03-01

View Document

31/05/2331 May 2023 Appointment of Mr Simon Peter Cornwell as a director on 2023-03-01

View Document

22/05/2322 May 2023 Current accounting period extended from 2023-06-30 to 2023-11-30

View Document

05/04/235 April 2023 Confirmation statement made on 2023-03-24 with updates

View Document

21/03/2321 March 2023 Confirmation statement made on 2023-03-20 with updates

View Document

10/01/2310 January 2023 Cessation of Richard Ewart Alford as a person with significant control on 2023-01-06

View Document

10/01/2310 January 2023 Notification of Rydal Communications Ltd as a person with significant control on 2023-01-06

View Document

10/01/2310 January 2023 Registered office address changed from 2 Norfolk Street Lancaster Lancashire LA1 2BW to Elwes House 19 Church Walk Peterborough PE1 2TP on 2023-01-10

View Document

10/01/2310 January 2023 Appointment of Mr Steffan John Dancy as a director on 2023-01-06

View Document

10/01/2310 January 2023 Termination of appointment of Richard Ewart Alford as a director on 2023-01-06

View Document

22/12/2222 December 2022 Satisfaction of charge 085421360001 in full

View Document

06/10/226 October 2022 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

03/08/213 August 2021 Appointment of Miss Laura Emily Dixon as a director on 2021-08-01

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

18/05/2118 May 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

25/03/2125 March 2021 CONFIRMATION STATEMENT MADE ON 20/03/21, NO UPDATES

View Document

05/03/215 March 2021 CONFIRMATION STATEMENT MADE ON 20/03/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

19/03/2019 March 2020 CONFIRMATION STATEMENT MADE ON 19/03/20, WITH UPDATES

View Document

14/11/1914 November 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/18

View Document

12/11/1912 November 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

19/06/1919 June 2019 CONFIRMATION STATEMENT MADE ON 23/05/19, WITH UPDATES

View Document

28/03/1928 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

11/06/1811 June 2018 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC REG PSC

View Document

11/06/1811 June 2018 SAIL ADDRESS CHANGED FROM: C/O MOORE AND SMALLEY LLP RICHARD HOUSE WINCKLEY SQUARE PRESTON LANCASHIRE PR1 3HP UNITED KINGDOM

View Document

11/06/1811 June 2018 CONFIRMATION STATEMENT MADE ON 23/05/18, WITH UPDATES

View Document

11/06/1811 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD EWART ALFORD

View Document

27/03/1827 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

19/10/1719 October 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID KITSON

View Document

05/07/175 July 2017 CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

25/05/1725 May 2017 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC REG PSC

View Document

25/05/1725 May 2017 SAIL ADDRESS CREATED

View Document

23/03/1723 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

07/06/167 June 2016 Annual return made up to 23 May 2016 with full list of shareholders

View Document

17/03/1617 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

01/06/151 June 2015 Annual return made up to 23 May 2015 with full list of shareholders

View Document

09/01/159 January 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

06/08/146 August 2014 DIRECTOR APPOINTED MR DAVID MICHAEL KITSON

View Document

11/06/1411 June 2014 Annual return made up to 23 May 2014 with full list of shareholders

View Document

11/11/1311 November 2013 CURREXT FROM 31/05/2014 TO 30/06/2014

View Document

10/07/1310 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 085421360001

View Document

23/05/1323 May 2013 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