BLACK BUBBLE SOLUTIONS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 22/08/2522 August 2025 | Registered office address changed from 91 Princess Street Manchester M1 4HT England to 3rd Floor 86-90 Paul Street London EC2A 4NE on 2025-08-22 |
| 22/08/2522 August 2025 | Change of details for Mrs Lynsey Michelle Anderson as a person with significant control on 2025-08-22 |
| 22/08/2522 August 2025 | Change of details for Mr Christopher William Anderson as a person with significant control on 2025-08-22 |
| 22/08/2522 August 2025 | Director's details changed for Mrs Lynsey Michelle Anderson on 2025-08-22 |
| 22/08/2522 August 2025 | Director's details changed for Mr Christopher William Anderson on 2025-08-22 |
| 18/08/2518 August 2025 | Micro company accounts made up to 2025-05-31 |
| 31/05/2531 May 2025 | Annual accounts for year ending 31 May 2025 |
| 03/01/253 January 2025 | Confirmation statement made on 2024-12-27 with no updates |
| 13/10/2413 October 2024 | Micro company accounts made up to 2024-05-31 |
| 31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
| 04/01/244 January 2024 | Confirmation statement made on 2023-12-27 with no updates |
| 03/01/243 January 2024 | Appointment of Mrs Lynsey Michelle Anderson as a director on 2024-01-01 |
| 30/08/2330 August 2023 | Micro company accounts made up to 2023-05-31 |
| 31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
| 21/04/2321 April 2023 | Confirmation statement made on 2023-04-21 with no updates |
| 09/11/229 November 2022 | Change of details for Mr Christopher William Anderson as a person with significant control on 2022-11-09 |
| 09/11/229 November 2022 | Registered office address changed from 4 Herringbone Road Worsley Manchester M28 3YJ England to 91 Princess Street Manchester M1 4HT on 2022-11-09 |
| 09/11/229 November 2022 | Director's details changed for Mr Christopher William Anderson on 2022-11-09 |
| 09/11/229 November 2022 | Change of details for Mrs Lynsey Michelle Anderson as a person with significant control on 2022-11-09 |
| 31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
| 08/10/218 October 2021 | Micro company accounts made up to 2021-05-31 |
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
| 02/07/202 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20 |
| 06/06/206 June 2020 | PREVSHO FROM 30/04/2021 TO 31/05/2020 |
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
| 30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
| 24/04/2024 April 2020 | CONFIRMATION STATEMENT MADE ON 21/04/20, NO UPDATES |
| 28/07/1928 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19 |
| 30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
| 24/04/1924 April 2019 | CONFIRMATION STATEMENT MADE ON 21/04/19, NO UPDATES |
| 14/06/1814 June 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18 |
| 30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
| 25/04/1825 April 2018 | CONFIRMATION STATEMENT MADE ON 21/04/18, NO UPDATES |
| 24/04/1824 April 2018 | REGISTERED OFFICE CHANGED ON 24/04/2018 FROM 8 HERRINGBONE ROAD WORSLEY MANCHESTER M28 3YJ ENGLAND |
| 05/01/185 January 2018 | PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER WILLIAM ANDERSON / 22/12/2017 |
| 05/01/185 January 2018 | PSC'S CHANGE OF PARTICULARS / MRS LYNSEY ANDERSON / 22/12/2017 |
| 05/01/185 January 2018 | REGISTERED OFFICE CHANGED ON 05/01/2018 FROM 19 WESTFIELD ROAD DROYLSDEN MANCHESTER M43 6NQ ENGLAND |
| 05/01/185 January 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER WILLIAM ANDERSON / 22/12/2017 |
| 21/07/1721 July 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17 |
| 30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
| 24/04/1724 April 2017 | CONFIRMATION STATEMENT MADE ON 21/04/17, WITH UPDATES |
| 09/09/169 September 2016 | COMPANY NAME CHANGED XIBBLE LTD CERTIFICATE ISSUED ON 09/09/16 |
| 26/08/1626 August 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
| 30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
| 26/04/1626 April 2016 | Annual return made up to 21 April 2016 with full list of shareholders |
| 21/04/1521 April 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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