BLACK CAT TESTING SOLUTIONS LIMITED

Company Documents

DateDescription
30/05/2330 May 2023 Final Gazette dissolved via compulsory strike-off

View Document

30/05/2330 May 2023 Final Gazette dissolved via compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

19/05/2219 May 2022 Micro company accounts made up to 2020-12-31

View Document

20/01/2220 January 2022 Confirmation statement made on 2021-12-08 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

10/09/2010 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

20/12/1920 December 2019 CONFIRMATION STATEMENT MADE ON 08/12/19, NO UPDATES

View Document

11/04/1911 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

06/01/196 January 2019 CONFIRMATION STATEMENT MADE ON 08/12/18, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

08/09/188 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

15/12/1715 December 2017 CONFIRMATION STATEMENT MADE ON 08/12/17, NO UPDATES

View Document

29/03/1729 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ALAN WATSON / 29/03/2017

View Document

29/03/1729 March 2017 REGISTERED OFFICE CHANGED ON 29/03/2017 FROM 40 ORCHARD ROAD EDINBURGH EH4 2HE SCOTLAND

View Document

29/03/1729 March 2017 SECRETARY'S CHANGE OF PARTICULARS / MRS CHERYL ANNE WATSON / 29/03/2017

View Document

29/03/1729 March 2017 SECRETARY'S CHANGE OF PARTICULARS / MRS CHERYL ANNE WATSON / 29/03/2017

View Document

01/03/171 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

02/11/162 November 2016 REGISTERED OFFICE CHANGED ON 02/11/2016 FROM 23 EAST WERBERSIDE EDINBURGH EH4 1SU

View Document

02/11/162 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ALAN WATSON / 02/11/2016

View Document

02/11/162 November 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS CHERYL ANNE WATSON / 02/11/2016

View Document

09/02/169 February 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

05/01/165 January 2016 Annual return made up to 18 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

05/05/155 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

18/12/1418 December 2014 Annual return made up to 18 December 2014 with full list of shareholders

View Document

27/03/1427 March 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

13/01/1413 January 2014 Annual return made up to 18 December 2013 with full list of shareholders

View Document

19/02/1319 February 2013 SECRETARY APPOINTED MRS CHERYL ANNE WATSON

View Document

18/12/1218 December 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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