Gazette. Gazette notice voluntary. |
2019-10-29 |
View Report |
Dissolution. Dissolution application strike off company. |
2019-10-17 |
View Report |
Mortgage. Charge number: 095731940003. |
2019-10-14 |
View Report |
Mortgage. Charge number: 095731940002. |
2019-10-14 |
View Report |
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/03/19. |
2019-08-01 |
View Report |
Officers. Appointment date: 2019-07-19. Officer name: Mr Adam Hudaly. |
2019-07-22 |
View Report |
Officers. Termination date: 2019-07-19. Officer name: Jason Antony Zemmel. |
2019-07-22 |
View Report |
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/19. |
2019-07-16 |
View Report |
Confirmation statement. Statement with no updates. |
2019-06-11 |
View Report |
Officers. Officer name: Martyn David Diaper. Termination date: 2019-05-29. |
2019-05-29 |
View Report |
Accounts. Accounts type dormant. |
2019-01-08 |
View Report |
Officers. Appointment date: 2018-09-17. Officer name: Dr Martyn David Diaper. |
2018-09-17 |
View Report |
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/18. |
2018-09-13 |
View Report |
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/03/18. |
2018-09-13 |
View Report |
Officers. Termination date: 2018-06-29. Officer name: Richard Power. |
2018-07-03 |
View Report |
Confirmation statement. Statement with no updates. |
2018-05-31 |
View Report |
Address. Old address: 10th Floor, Emerson House Albert Street Eccles Manchester M30 0BG England. New address: 10th Floor 1 City Approach Albert Street Eccles Manchester M30 0BG. Change date: 2018-04-09. |
2018-04-09 |
View Report |
Accounts. Accounts type total exemption full. |
2018-01-05 |
View Report |
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/03/17. |
2017-06-19 |
View Report |
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/17. |
2017-06-19 |
View Report |
Accounts. Accounts type small. |
2017-05-19 |
View Report |
Confirmation statement. Statement with updates. |
2017-05-16 |
View Report |
Mortgage. Charge creation date: 2016-12-09. Charge number: 095731940003. |
2016-12-20 |
View Report |
Annual return. With made up date full list shareholders. |
2016-06-02 |
View Report |
Mortgage. Charge creation date: 2015-11-03. Charge number: 095731940002. |
2015-11-11 |
View Report |
Mortgage. Charge number: 095731940001. |
2015-11-05 |
View Report |
Address. Change date: 2015-10-27. Old address: Chessel Practice Sullivan Road Southampton SO19 0HS United Kingdom. New address: 10th Floor, Emerson House Albert Street Eccles Manchester M30 0BG. |
2015-10-27 |
View Report |
Mortgage. Charge number: 095731940001. Charge creation date: 2015-06-24. |
2015-06-29 |
View Report |
Resolution. Description: Resolutions. |
2015-06-11 |
View Report |
Capital. Capital allotment shares. |
2015-06-02 |
View Report |
Capital. Date: 2015-05-20. |
2015-06-02 |
View Report |
Officers. Officer name: Mr Jason Antony Zemmel. Appointment date: 2015-06-01. |
2015-06-02 |
View Report |
Accounts. Change account reference date company current shortened. |
2015-06-02 |
View Report |
Officers. Termination date: 2015-06-01. Officer name: Alfred Jeremy Meadows. |
2015-06-02 |
View Report |
Officers. Officer name: Rosalind Jane Sexton. Termination date: 2015-06-01. |
2015-06-02 |
View Report |
Officers. Termination date: 2015-06-01. Officer name: Bruce Neil Mcmanus. |
2015-06-02 |
View Report |
Officers. Officer name: Mark James Kelsey. Termination date: 2015-06-01. |
2015-06-02 |
View Report |
Officers. Termination date: 2015-06-01. Officer name: Kerin Leigh Hutchison. |
2015-06-02 |
View Report |
Officers. Termination date: 2015-06-01. Officer name: Deirdre Ann Elizabeth Durrant. |
2015-06-02 |
View Report |
Officers. Termination date: 2015-06-01. Officer name: Rachel Dryden. |
2015-06-02 |
View Report |
Officers. Appointment date: 2015-06-01. Officer name: Mr Richard Power. |
2015-06-02 |
View Report |
Resolution. Description: Resolutions. |
2015-06-02 |
View Report |
Change of name. Description: Company name changed blacksky LIMITED\certificate issued on 21/05/15. |
2015-05-21 |
View Report |
Change of name. Change of name notice. |
2015-05-21 |
View Report |
Officers. Officer name: Dr Deirdre Ann Elizabeth Durrant. Appointment date: 2015-05-14. |
2015-05-14 |
View Report |
Address. Old address: 41 Chalton Street London NW1 1JD United Kingdom. New address: Chessel Practice Sullivan Road Southampton SO19 0HS. Change date: 2015-05-14. |
2015-05-14 |
View Report |
Officers. Appointment date: 2015-05-14. Officer name: Dr Kerin Leigh Hutchison. |
2015-05-14 |
View Report |
Officers. Officer name: Dr Rosalind Jane Sexton. Appointment date: 2015-05-14. |
2015-05-14 |
View Report |
Officers. Officer name: Dr Rachel Dryden. Appointment date: 2015-05-14. |
2015-05-14 |
View Report |
Officers. Officer name: Dr Mark James Kelsey. Appointment date: 2015-05-14. |
2015-05-14 |
View Report |