BLACKROCK SOLUTIONS LTD

Company Documents

DateDescription
29/04/2029 April 2020 REGISTERED OFFICE CHANGED ON 29/04/2020 FROM DEVONSHIRE HOUSE 582 HONEYPOT LANE STANMORE HA7 1JS ENGLAND

View Document

29/04/2029 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / TOBEY BOLARIN AGBO OLA / 28/04/2020

View Document

05/10/195 October 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

03/09/193 September 2019 FIRST GAZETTE

View Document

19/03/1919 March 2019 CONFIRMATION STATEMENT MADE ON 08/02/19, NO UPDATES

View Document

01/07/181 July 2018 30/09/17 UNAUDITED ABRIDGED

View Document

08/02/188 February 2018 CONFIRMATION STATEMENT MADE ON 08/02/18, NO UPDATES

View Document

09/01/189 January 2018 DISS40 (DISS40(SOAD))

View Document

09/01/189 January 2018 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 20/09/17, NO UPDATES

View Document

12/12/1712 December 2017 FIRST GAZETTE

View Document

31/07/1731 July 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

03/02/173 February 2017 REGISTERED OFFICE CHANGED ON 03/02/2017 FROM 9 STRATFIELD PARK CLOSE WINCHMORE HILL LONDON N21 1BU

View Document

25/10/1625 October 2016 CONFIRMATION STATEMENT MADE ON 20/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

06/07/166 July 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

04/11/154 November 2015 Annual return made up to 20 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

29/06/1529 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

05/11/145 November 2014 Annual return made up to 20 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

30/06/1430 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

08/11/138 November 2013 Annual return made up to 20 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

26/04/1326 April 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

25/11/1225 November 2012 Annual return made up to 20 September 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

29/06/1229 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

04/12/114 December 2011 Annual return made up to 20 September 2011 with full list of shareholders

View Document

30/07/1130 July 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

18/10/1018 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / TOBEY BOLARIN AGBO OLA / 18/10/2009

View Document

18/10/1018 October 2010 Annual return made up to 20 September 2010 with full list of shareholders

View Document

08/07/108 July 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

04/02/104 February 2010 Annual accounts small company total exemption made up to 30 September 2008

View Document

28/10/0928 October 2009 Annual return made up to 20 September 2009 with full list of shareholders

View Document

29/09/0829 September 2008 RETURN MADE UP TO 20/09/08; FULL LIST OF MEMBERS

View Document

22/09/0822 September 2008 APPOINTMENT TERMINATED SECRETARY ADEDOYIN OLATUNDE

View Document

22/09/0822 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / TOBEY AGBO OLA / 20/09/2008

View Document

29/08/0829 August 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

10/04/0810 April 2008 Annual accounts small company total exemption made up to 30 September 2005

View Document

10/04/0810 April 2008 Annual accounts small company total exemption made up to 30 September 2006

View Document

21/01/0821 January 2008 REGISTERED OFFICE CHANGED ON 21/01/08 FROM: 9 GILLIES COURT 3 DONOVAN PLACE LONDON N21 1RZ

View Document

20/11/0720 November 2007 RETURN MADE UP TO 20/09/07; FULL LIST OF MEMBERS

View Document

05/07/075 July 2007 RETURN MADE UP TO 20/09/06; FULL LIST OF MEMBERS

View Document

19/06/0719 June 2007 REGISTERED OFFICE CHANGED ON 19/06/07 FROM: 69 BROADLANDS AVENUE ENFIELD ENFIELD EN3 5AQ

View Document

27/03/0727 March 2007 FIRST GAZETTE

View Document

23/11/0523 November 2005 RETURN MADE UP TO 20/09/05; FULL LIST OF MEMBERS

View Document

20/09/0420 September 2004 NEW SECRETARY APPOINTED

View Document

20/09/0420 September 2004 NEW DIRECTOR APPOINTED

View Document

20/09/0420 September 2004 SECRETARY RESIGNED

View Document

20/09/0420 September 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/09/0420 September 2004 DIRECTOR RESIGNED

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