BLACKBOX DOCUMENT 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 |
---|---|
04/08/254 August 2025 New | Change of details for Mrs Deborah Lynne Griffin as a person with significant control on 2025-08-01 |
01/08/251 August 2025 New | Change of details for Blackbox Solutions Holdings Ltd as a person with significant control on 2025-08-01 |
01/08/251 August 2025 New | Director's details changed for Mr Colin Mark Griffin on 2025-08-01 |
01/08/251 August 2025 New | Change of details for Mr Colin Mark Griffin as a person with significant control on 2025-08-01 |
01/08/251 August 2025 New | Change of details for Mrs Deborah Lynne Griffin as a person with significant control on 2025-08-01 |
01/08/251 August 2025 New | Secretary's details changed for Mrs Deborah Griffin on 2025-08-01 |
01/08/251 August 2025 New | Secretary's details changed for Mrs Deborah Griffin on 2025-08-01 |
01/08/251 August 2025 New | Director's details changed for Mr Colin Mark Griffin on 2025-08-01 |
22/10/2422 October 2024 | Confirmation statement made on 2024-10-21 with no updates |
05/06/245 June 2024 | Unaudited abridged accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
03/11/233 November 2023 | Confirmation statement made on 2023-10-21 with no updates |
30/08/2330 August 2023 | Unaudited abridged accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
05/01/235 January 2023 | Registered office address changed from Suite 39 Albert Buildings 49 Queen Victoria Street London EC4N 4SA United Kingdom to 118 Pall Mall London SW1Y 5EA on 2023-01-05 |
05/01/235 January 2023 | Change of details for Blackbox Solutions Holdings Ltd as a person with significant control on 2022-12-21 |
01/12/221 December 2022 | Registered office address changed from 15 Bowling Green Lane London EC1R 0BD England to Suite 39 Albert Buildings 49 Queen Victoria Street London EC4N 4SA on 2022-12-01 |
21/10/2221 October 2022 | Confirmation statement made on 2022-10-21 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
24/12/2124 December 2021 | Total exemption full accounts made up to 2021-03-31 |
11/10/2111 October 2021 | Confirmation statement made on 2021-10-11 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
24/12/2024 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
08/10/208 October 2020 | CONFIRMATION STATEMENT MADE ON 08/10/20, NO UPDATES |
19/08/2019 August 2020 | PSC'S CHANGE OF PARTICULARS / BLACKBOX SOLUTIONS HOLDINGS LTD / 19/08/2020 |
19/08/2019 August 2020 | PSC'S CHANGE OF PARTICULARS / MR COLIN MARK GRIFFIN / 18/08/2020 |
19/08/2019 August 2020 | PSC'S CHANGE OF PARTICULARS / MS DEBORAH GRIFFIN / 19/08/2020 |
22/05/2022 May 2020 | REGISTERED OFFICE CHANGED ON 22/05/2020 FROM 3-5 MEDWAY STREET MAIDSTONE ME14 1JS ENGLAND |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
22/10/1922 October 2019 | PSC'S CHANGE OF PARTICULARS / BLACKBOX SOLUTIONS HOLDINGS LTD / 22/10/2019 |
22/10/1922 October 2019 | CONFIRMATION STATEMENT MADE ON 17/10/19, NO UPDATES |
22/10/1922 October 2019 | PSC'S CHANGE OF PARTICULARS / MRS DEBORAH GRIFFIN / 22/10/2019 |
13/08/1913 August 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
21/10/1821 October 2018 | CONFIRMATION STATEMENT MADE ON 17/10/18, WITH UPDATES |
05/10/185 October 2018 | SECOND FILING OF CONFIRMATION STATEMENT DATED 17/10/2017 |
06/09/186 September 2018 | 31/03/18 TOTAL EXEMPTION FULL |
30/08/1830 August 2018 | PSC'S CHANGE OF PARTICULARS / BLACKBOX SOLUTIONS HOLDINGS LTD / 21/08/2018 |
30/08/1830 August 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEBORAH GRIFFIN |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
17/10/1717 October 2017 | PSC'S CHANGE OF PARTICULARS / MR COLIN MARK GRIFFIN / 04/09/2017 |
17/10/1717 October 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BLACKBOX SOLUTIONS HOLDINGS LTD |
17/10/1717 October 2017 | CONFIRMATION STATEMENT MADE ON 17/10/17, WITH UPDATES |
17/10/1717 October 2017 | 31/03/17 TOTAL EXEMPTION FULL |
09/10/179 October 2017 | 09/10/17 STATEMENT OF CAPITAL GBP 1.0 |
09/04/179 April 2017 | SUB-DIVISION 01/02/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
20/03/1720 March 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN MARK GRIFFIN / 01/11/2016 |
09/03/179 March 2017 | SECRETARY APPOINTED MRS DEBORAH GRIFFIN |
02/03/172 March 2017 | REGISTERED OFFICE CHANGED ON 02/03/2017 FROM 15 BOWLING GREEN LANE LONDON EC1R 0BD ENGLAND |
02/03/172 March 2017 | CURREXT FROM 31/01/2017 TO 31/03/2017 |
02/03/172 March 2017 | REGISTERED OFFICE CHANGED ON 02/03/2017 FROM SPRINGFIELD HOUSE 99/101 CROSSBROOK STREET WALTHAM CROSS HERTS EN8 8JR |
18/01/1718 January 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN MARK GRIFFIN / 18/01/2017 |
18/01/1718 January 2017 | CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES |
14/04/1614 April 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
22/01/1622 January 2016 | Annual return made up to 17 January 2016 with full list of shareholders |
10/04/1510 April 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
20/01/1520 January 2015 | Annual return made up to 17 January 2015 with full list of shareholders |
29/09/1429 September 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
14/02/1414 February 2014 | COMPANY NAME CHANGED TWFO LIMITED CERTIFICATE ISSUED ON 14/02/14 |
03/02/143 February 2014 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
17/01/1417 January 2014 | Annual return made up to 17 January 2014 with full list of shareholders |
06/01/146 January 2014 | REGISTERED OFFICE CHANGED ON 06/01/2014 FROM 76 ST JOHNS ROAD TUNBRIDGE WELLS KENT TN4 9PH UNITED KINGDOM |
28/08/1328 August 2013 | APPOINTMENT TERMINATED, DIRECTOR ANDREW PEACOCK |
28/08/1328 August 2013 | DIRECTOR APPOINTED MR COLIN MARK GRIFFIN |
17/01/1317 January 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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