BLACKBOX DOCUMENT SOLUTIONS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
04/08/254 August 2025 NewChange of details for Mrs Deborah Lynne Griffin as a person with significant control on 2025-08-01

View Document

01/08/251 August 2025 NewChange of details for Blackbox Solutions Holdings Ltd as a person with significant control on 2025-08-01

View Document

01/08/251 August 2025 NewDirector's details changed for Mr Colin Mark Griffin on 2025-08-01

View Document

01/08/251 August 2025 NewChange of details for Mr Colin Mark Griffin as a person with significant control on 2025-08-01

View Document

01/08/251 August 2025 NewChange of details for Mrs Deborah Lynne Griffin as a person with significant control on 2025-08-01

View Document

01/08/251 August 2025 NewSecretary's details changed for Mrs Deborah Griffin on 2025-08-01

View Document

01/08/251 August 2025 NewSecretary's details changed for Mrs Deborah Griffin on 2025-08-01

View Document

01/08/251 August 2025 NewDirector's details changed for Mr Colin Mark Griffin on 2025-08-01

View Document

22/10/2422 October 2024 Confirmation statement made on 2024-10-21 with no updates

View Document

05/06/245 June 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

03/11/233 November 2023 Confirmation statement made on 2023-10-21 with no updates

View Document

30/08/2330 August 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

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

View Document

05/01/235 January 2023 Change of details for Blackbox Solutions Holdings Ltd as a person with significant control on 2022-12-21

View Document

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

View Document

21/10/2221 October 2022 Confirmation statement made on 2022-10-21 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

24/12/2124 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

11/10/2111 October 2021 Confirmation statement made on 2021-10-11 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

24/12/2024 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

08/10/208 October 2020 CONFIRMATION STATEMENT MADE ON 08/10/20, NO UPDATES

View Document

19/08/2019 August 2020 PSC'S CHANGE OF PARTICULARS / BLACKBOX SOLUTIONS HOLDINGS LTD / 19/08/2020

View Document

19/08/2019 August 2020 PSC'S CHANGE OF PARTICULARS / MR COLIN MARK GRIFFIN / 18/08/2020

View Document

19/08/2019 August 2020 PSC'S CHANGE OF PARTICULARS / MS DEBORAH GRIFFIN / 19/08/2020

View Document

22/05/2022 May 2020 REGISTERED OFFICE CHANGED ON 22/05/2020 FROM 3-5 MEDWAY STREET MAIDSTONE ME14 1JS ENGLAND

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

22/10/1922 October 2019 PSC'S CHANGE OF PARTICULARS / BLACKBOX SOLUTIONS HOLDINGS LTD / 22/10/2019

View Document

22/10/1922 October 2019 CONFIRMATION STATEMENT MADE ON 17/10/19, NO UPDATES

View Document

22/10/1922 October 2019 PSC'S CHANGE OF PARTICULARS / MRS DEBORAH GRIFFIN / 22/10/2019

View Document

13/08/1913 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

21/10/1821 October 2018 CONFIRMATION STATEMENT MADE ON 17/10/18, WITH UPDATES

View Document

05/10/185 October 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 17/10/2017

View Document

06/09/186 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

30/08/1830 August 2018 PSC'S CHANGE OF PARTICULARS / BLACKBOX SOLUTIONS HOLDINGS LTD / 21/08/2018

View Document

30/08/1830 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEBORAH GRIFFIN

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

17/10/1717 October 2017 PSC'S CHANGE OF PARTICULARS / MR COLIN MARK GRIFFIN / 04/09/2017

View Document

17/10/1717 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BLACKBOX SOLUTIONS HOLDINGS LTD

View Document

17/10/1717 October 2017 CONFIRMATION STATEMENT MADE ON 17/10/17, WITH UPDATES

View Document

17/10/1717 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

09/10/179 October 2017 09/10/17 STATEMENT OF CAPITAL GBP 1.0

View Document

09/04/179 April 2017 SUB-DIVISION 01/02/17

View Document

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

View Accounts

20/03/1720 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN MARK GRIFFIN / 01/11/2016

View Document

09/03/179 March 2017 SECRETARY APPOINTED MRS DEBORAH GRIFFIN

View Document

02/03/172 March 2017 REGISTERED OFFICE CHANGED ON 02/03/2017 FROM 15 BOWLING GREEN LANE LONDON EC1R 0BD ENGLAND

View Document

02/03/172 March 2017 CURREXT FROM 31/01/2017 TO 31/03/2017

View Document

02/03/172 March 2017 REGISTERED OFFICE CHANGED ON 02/03/2017 FROM SPRINGFIELD HOUSE 99/101 CROSSBROOK STREET WALTHAM CROSS HERTS EN8 8JR

View Document

18/01/1718 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN MARK GRIFFIN / 18/01/2017

View Document

18/01/1718 January 2017 CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES

View Document

14/04/1614 April 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

22/01/1622 January 2016 Annual return made up to 17 January 2016 with full list of shareholders

View Document

10/04/1510 April 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

20/01/1520 January 2015 Annual return made up to 17 January 2015 with full list of shareholders

View Document

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

14/02/1414 February 2014 COMPANY NAME CHANGED TWFO LIMITED CERTIFICATE ISSUED ON 14/02/14

View Document

03/02/143 February 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

17/01/1417 January 2014 Annual return made up to 17 January 2014 with full list of shareholders

View Document

06/01/146 January 2014 REGISTERED OFFICE CHANGED ON 06/01/2014 FROM 76 ST JOHNS ROAD TUNBRIDGE WELLS KENT TN4 9PH UNITED KINGDOM

View Document

28/08/1328 August 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW PEACOCK

View Document

28/08/1328 August 2013 DIRECTOR APPOINTED MR COLIN MARK GRIFFIN

View Document

17/01/1317 January 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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