BLACK CAT TESTING SOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
30/05/2330 May 2023 | Final Gazette dissolved via compulsory strike-off |
30/05/2330 May 2023 | Final Gazette dissolved via compulsory strike-off |
28/02/2328 February 2023 | First Gazette notice for compulsory strike-off |
28/02/2328 February 2023 | First Gazette notice for compulsory strike-off |
19/05/2219 May 2022 | Micro company accounts made up to 2020-12-31 |
20/01/2220 January 2022 | Confirmation statement made on 2021-12-08 with no updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
10/09/2010 September 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
20/12/1920 December 2019 | CONFIRMATION STATEMENT MADE ON 08/12/19, NO UPDATES |
11/04/1911 April 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
06/01/196 January 2019 | CONFIRMATION STATEMENT MADE ON 08/12/18, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
08/09/188 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
15/12/1715 December 2017 | CONFIRMATION STATEMENT MADE ON 08/12/17, NO UPDATES |
29/03/1729 March 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ALAN WATSON / 29/03/2017 |
29/03/1729 March 2017 | REGISTERED OFFICE CHANGED ON 29/03/2017 FROM 40 ORCHARD ROAD EDINBURGH EH4 2HE SCOTLAND |
29/03/1729 March 2017 | SECRETARY'S CHANGE OF PARTICULARS / MRS CHERYL ANNE WATSON / 29/03/2017 |
29/03/1729 March 2017 | SECRETARY'S CHANGE OF PARTICULARS / MRS CHERYL ANNE WATSON / 29/03/2017 |
01/03/171 March 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
03/01/173 January 2017 | CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
02/11/162 November 2016 | REGISTERED OFFICE CHANGED ON 02/11/2016 FROM 23 EAST WERBERSIDE EDINBURGH EH4 1SU |
02/11/162 November 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ALAN WATSON / 02/11/2016 |
02/11/162 November 2016 | SECRETARY'S CHANGE OF PARTICULARS / MRS CHERYL ANNE WATSON / 02/11/2016 |
09/02/169 February 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
05/01/165 January 2016 | Annual return made up to 18 December 2015 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
05/05/155 May 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
18/12/1418 December 2014 | Annual return made up to 18 December 2014 with full list of shareholders |
27/03/1427 March 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
13/01/1413 January 2014 | Annual return made up to 18 December 2013 with full list of shareholders |
19/02/1319 February 2013 | SECRETARY APPOINTED MRS CHERYL ANNE WATSON |
18/12/1218 December 2012 | 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