- Company Overview for BLACKSTAR AMPLIFICATION LTD (05187927)
- Filing history for BLACKSTAR AMPLIFICATION LTD (05187927)
- People for BLACKSTAR AMPLIFICATION LTD (05187927)
- Charges for BLACKSTAR AMPLIFICATION LTD (05187927)
- More for BLACKSTAR AMPLIFICATION LTD (05187927)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
24 Jan 2025 | CH03 | Secretary's details changed for Mr Mike Stephen Watts on 23 January 2025 | |
23 Jan 2025 | AP03 | Appointment of Mr Mike Stephen Watts as a secretary on 23 January 2025 | |
23 Jan 2025 | TM02 | Termination of appointment of Alexander Kenneth Mathews as a secretary on 23 January 2025 | |
21 Nov 2024 | AA | Full accounts made up to 30 April 2024 | |
23 Jul 2024 | CS01 | Confirmation statement made on 23 July 2024 with no updates | |
25 Jan 2024 | AA | Full accounts made up to 30 April 2023 | |
04 Dec 2023 | CH01 | Director's details changed for Mr Ian Curtis Robinson on 30 November 2023 | |
04 Dec 2023 | CH01 | Director's details changed for Mr Paul John Hayhoe on 30 November 2023 | |
04 Dec 2023 | CH03 | Secretary's details changed for Alexander Kenneth Mathews on 30 November 2023 | |
24 Jul 2023 | CS01 | Confirmation statement made on 23 July 2023 with updates | |
06 Feb 2023 | AA | Accounts for a small company made up to 30 April 2022 | |
12 Oct 2022 | PSC02 | Notification of Blackstar Instrument Group Limited as a person with significant control on 27 September 2022 | |
12 Oct 2022 | PSC07 | Cessation of Blackstar Amplification Holdings Ltd as a person with significant control on 27 September 2022 | |
03 Aug 2022 | CS01 | Confirmation statement made on 23 July 2022 with no updates | |
11 Jul 2022 | MR04 | Satisfaction of charge 7 in full | |
31 Jan 2022 | AA | Total exemption full accounts made up to 30 April 2021 | |
26 Jul 2021 | CS01 | Confirmation statement made on 23 July 2021 with no updates | |
15 Feb 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
02 Oct 2020 | MR05 | Part of the property or undertaking has been released from charge 051879270008 | |
27 Jul 2020 | CS01 | Confirmation statement made on 23 July 2020 with no updates | |
13 Jan 2020 | AA | Total exemption full accounts made up to 30 April 2019 | |
24 Jul 2019 | CS01 | Confirmation statement made on 23 July 2019 with no updates | |
30 Jan 2019 | AA | Total exemption full accounts made up to 30 April 2018 | |
03 Aug 2018 | AD02 | Register inspection address has been changed from Opus House Anglia Way Moulton Park Industrial Estate Northampton NN3 6JA England to Suite 2, Hawes Business Centre Sandfield Close Moulton Park Ind Estate Northampton NN3 6EU | |
03 Aug 2018 | CS01 | Confirmation statement made on 23 July 2018 with no updates |