(CH01) On Thu, 14th Mar 2024 director's details were changed
filed on: 25th, April 2024
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thu, 14th Mar 2024
filed on: 25th, April 2024
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Thu, 25th Apr 2024 director's details were changed
filed on: 25th, April 2024
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 2nd, November 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Fri, 5th May 2023
filed on: 18th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 28th, November 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Thu, 5th May 2022
filed on: 5th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 6th, July 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Wed, 5th May 2021
filed on: 9th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 11th, December 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Tue, 5th May 2020
filed on: 5th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 25th, November 2019
| accounts
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control Fri, 5th Jul 2019
filed on: 7th, July 2019
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sun, 5th May 2019
filed on: 10th, May 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 17th, December 2018
| accounts
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Mon, 15th May 2017
filed on: 7th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sat, 5th May 2018
filed on: 7th, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 3rd, July 2017
| accounts
|
Free Download
(5 pages)
|
(AD01) Change of registered address from 3 Faith Avenue, Quarrier's Village Bridge of Weir PA11 3SX on Sun, 7th May 2017 to Flat a, Cottage 3 Faith Avenue Quarrier's Village Bridge of Weir PA11 3TF
filed on: 7th, May 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Fri, 5th May 2017
filed on: 7th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 29th, July 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 5th May 2016
filed on: 17th, May 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 29th, October 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 5th May 2015
filed on: 10th, May 2015
| annual return
|
Free Download
(3 pages)
|
(CERTNM) Company name changed blackwood information technology services LIMITEDcertificate issued on 02/02/15
filed on: 2nd, February 2015
| change of name
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 16th, December 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 5th May 2014
filed on: 10th, May 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 20th, December 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 5th May 2013
filed on: 21st, May 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 18th, July 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 5th May 2012
filed on: 6th, May 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 22nd, December 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 5th May 2011
filed on: 8th, May 2011
| annual return
|
Free Download
(3 pages)
|
(AA01) Current accounting reference period shortened from Tue, 31st May 2011 to Thu, 31st Mar 2011
filed on: 3rd, June 2010
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 5th, May 2010
| incorporation
|
Free Download
(7 pages)
|