BLACK CONNECTED SECURITY LTD

Company Documents

DateDescription
26/06/2426 June 2024 Final Gazette dissolved following liquidation

View Document

26/06/2426 June 2024 Final Gazette dissolved following liquidation

View Document

26/03/2426 March 2024 Return of final meeting in a creditors' voluntary winding up

View Document

19/08/2319 August 2023 Liquidators' statement of receipts and payments to 2023-06-16

View Document

29/06/2129 June 2021 Registered office address changed from 4-4a Blackburn Road Accrington BB5 1HD to Lawrence House, 5 st. Andrews Hill Norwich Norfolk NR2 1AD on 2021-06-29

View Document

28/06/2128 June 2021 Resolutions

View Document

28/06/2128 June 2021 Appointment of a voluntary liquidator

View Document

28/06/2128 June 2021 Resolutions

View Document

28/06/2128 June 2021 Statement of affairs

View Document

08/02/218 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

06/01/216 January 2021 CONFIRMATION STATEMENT MADE ON 06/01/21, NO UPDATES

View Document

12/03/2012 March 2020 CONFIRMATION STATEMENT MADE ON 23/01/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

14/01/2014 January 2020 DISS40 (DISS40(SOAD))

View Document

13/01/2013 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

17/12/1917 December 2019 FIRST GAZETTE

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

23/01/1923 January 2019 DIRECTOR APPOINTED MR CHRISTOPHER THOMPSON

View Document

23/01/1923 January 2019 APPOINTMENT TERMINATED, DIRECTOR ROBERT SMITH

View Document

23/01/1923 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER THOMPSON

View Document

23/01/1923 January 2019 CESSATION OF ROBERT SMITH AS A PSC

View Document

23/01/1923 January 2019 CONFIRMATION STATEMENT MADE ON 23/01/19, WITH UPDATES

View Document

17/01/1917 January 2019 CONFIRMATION STATEMENT MADE ON 14/01/19, NO UPDATES

View Document

20/11/1820 November 2018 REGISTERED OFFICE CHANGED ON 20/11/2018 FROM 6 COLWYN ROAD CHEADLE HULME CHEADLE SK8 6BX ENGLAND

View Document

18/10/1818 October 2018 APPOINTMENT TERMINATED, DIRECTOR JOANNE HESELTINE

View Document

18/10/1818 October 2018 DIRECTOR APPOINTED MR ROBERT SMITH

View Document

18/10/1818 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT SMITH

View Document

18/10/1818 October 2018 CESSATION OF JOANNE HESELTINE AS A PSC

View Document

01/09/181 September 2018 PSC'S CHANGE OF PARTICULARS / MISS JOANNE HESELTINE / 01/09/2018

View Document

30/08/1830 August 2018 REGISTERED OFFICE CHANGED ON 30/08/2018 FROM 6 6 COLWYN ROAD CHEADLE HULME CHEADLE CHESHIRE SK8 6BX ENGLAND

View Document

26/07/1826 July 2018 REGISTERED OFFICE CHANGED ON 26/07/2018 FROM 68A GISBURN ROAD BARROWFORD LANCASHIRE BB9 8NG ENGLAND

View Document

15/01/1815 January 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • IFIX TECHNOLOGIES LTD


  • 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