BLACK CAT IT SERVICES AND 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
13/03/2513 March 2025 Confirmation statement made on 2025-03-07 with no updates

View Document

26/02/2526 February 2025 Director's details changed for Mr Stephen Charles Pike on 2025-02-21

View Document

26/02/2526 February 2025 Director's details changed for Mrs Sally Pike on 2025-02-21

View Document

16/12/2416 December 2024 Micro company accounts made up to 2024-03-28

View Document

02/08/242 August 2024 Registered office address changed from Suite No. 2 Centre Court Vine Lane Halesowen West Midlands B63 3EB to 369 Hagley Road West Quinton Birmingham B32 2AL on 2024-08-02

View Document

28/03/2428 March 2024 Annual accounts for year ending 28 Mar 2024

View Accounts

12/03/2412 March 2024 Confirmation statement made on 2024-03-07 with no updates

View Document

20/12/2320 December 2023 Micro company accounts made up to 2023-03-28

View Document

28/03/2328 March 2023 Annual accounts for year ending 28 Mar 2023

View Accounts

20/03/2320 March 2023 Confirmation statement made on 2023-03-07 with no updates

View Document

17/03/2317 March 2023 Micro company accounts made up to 2022-03-28

View Document

20/12/2220 December 2022 Previous accounting period shortened from 2022-03-29 to 2022-03-28

View Document

28/03/2228 March 2022 Annual accounts for year ending 28 Mar 2022

View Accounts

23/12/2123 December 2021 Previous accounting period shortened from 2021-03-30 to 2021-03-29

View Document

30/04/2130 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/03/20

View Document

30/03/2130 March 2021 CONFIRMATION STATEMENT MADE ON 07/03/21, NO UPDATES

View Document

29/03/2129 March 2021 Annual accounts for year ending 29 Mar 2021

View Accounts

30/06/2030 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

30/03/2030 March 2020 Annual accounts for year ending 30 Mar 2020

View Accounts

20/03/2020 March 2020 CONFIRMATION STATEMENT MADE ON 07/03/20, NO UPDATES

View Document

30/12/1930 December 2019 PREVSHO FROM 31/03/2019 TO 30/03/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/03/1921 March 2019 CONFIRMATION STATEMENT MADE ON 07/03/19, NO UPDATES

View Document

31/12/1831 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

19/03/1819 March 2018 CONFIRMATION STATEMENT MADE ON 07/03/18, NO UPDATES

View Document

28/12/1728 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

21/03/1721 March 2017 CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES

View Document

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

07/03/167 March 2016 Annual return made up to 7 March 2016 with full list of shareholders

View Document

30/12/1530 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

07/04/157 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN CHARLES PIKE / 30/06/2014

View Document

05/04/155 April 2015 Annual return made up to 7 March 2015 with full list of shareholders

View Document

05/04/155 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS SALLY PIKE / 30/06/2014

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

29/12/1429 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

25/06/1425 June 2014 REGISTERED OFFICE CHANGED ON 25/06/2014 FROM BEECH FARM HOUSE CHARTERHOUSE BLAGDON BRISTOL BS40 7XP

View Document

07/04/147 April 2014 Annual return made up to 7 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

30/12/1330 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

22/05/1322 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS SAL PIKE / 01/05/2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

29/03/1329 March 2013 Annual return made up to 7 March 2013 with full list of shareholders

View Document

08/01/138 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

08/03/128 March 2012 Annual return made up to 7 March 2012 with full list of shareholders

View Document

08/03/128 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS SAL PIKE / 07/12/2011

View Document

08/01/128 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

28/12/1128 December 2011 REGISTERED OFFICE CHANGED ON 28/12/2011 FROM 3 HAZEL BARROW COMPTON MARTIN BRISTOL BS40 6JX ENGLAND

View Document

08/04/118 April 2011 Annual return made up to 7 March 2011 with full list of shareholders

View Document

08/04/118 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / SAL SMITH / 10/03/2011

View Document

27/03/1127 March 2011 DIRECTOR APPOINTED MR STEPHEN CHARLES PIKE

View Document

24/01/1124 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / SAL SMITH / 17/12/2010

View Document

24/01/1124 January 2011 REGISTERED OFFICE CHANGED ON 24/01/2011 FROM 22 THE HEATH HOLT HEATH WORCESTER WR6 6NE ENGLAND

View Document

02/09/102 September 2010 REGISTERED OFFICE CHANGED ON 02/09/2010 FROM 28 COLE HILL WORCESTER WR5 1DG

View Document

02/09/102 September 2010 REGISTERED OFFICE CHANGED ON 02/09/2010 FROM 22 THE HEATH HOLT HEATH WORCESTER WR6 6NE ENGLAND

View Document

26/07/1026 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

25/03/1025 March 2010 Annual return made up to 7 March 2010 with full list of shareholders

View Document

25/03/1025 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / SAL SMITH / 01/10/2009

View Document

21/01/1021 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

30/03/0930 March 2009 RETURN MADE UP TO 07/03/09; FULL LIST OF MEMBERS

View Document

07/01/097 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

22/12/0822 December 2008 APPOINTMENT TERMINATED SECRETARY ANDREW BAKER

View Document

22/12/0822 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / SAL SMITH / 16/12/2008

View Document

22/12/0822 December 2008 REGISTERED OFFICE CHANGED ON 22/12/2008 FROM 28 FERNHURST DRIVE BRIERLEY HILL WEST MIDLANDS DY5 4PU

View Document

04/04/084 April 2008 RETURN MADE UP TO 07/03/08; FULL LIST OF MEMBERS

View Document

07/03/077 March 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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