Advanced company searchLink opens in new window

BLACK SHEEP UTILITIES LIMITED

Company number 07360360

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
30 Aug 2024 CS01 Confirmation statement made on 30 August 2024 with no updates
05 Jul 2024 AA Full accounts made up to 30 June 2023
31 Aug 2023 CS01 Confirmation statement made on 31 August 2023 with no updates
11 Apr 2023 AA Full accounts made up to 30 June 2022
05 Sep 2022 CS01 Confirmation statement made on 31 August 2022 with no updates
05 Apr 2022 AA Full accounts made up to 30 June 2021
31 Aug 2021 CS01 Confirmation statement made on 31 August 2021 with no updates
15 Jul 2021 AD01 Registered office address changed from 1st Floor West, Telecom House Preston Road Brighton BN1 6AF England to Telecom House 125-135 Preston Road Brighton East Sussex BN1 6AF on 15 July 2021
11 Jul 2021 AA Full accounts made up to 30 June 2020
14 Dec 2020 AD01 Registered office address changed from 4th Floor, Crown House Upper North Street Brighton BN1 3FG England to 1st Floor West, Telecom House Preston Road Brighton BN1 6AF on 14 December 2020
02 Sep 2020 CS01 Confirmation statement made on 31 August 2020 with no updates
04 Aug 2020 TM02 Termination of appointment of Nikki Newman as a secretary on 4 August 2020
01 Jul 2020 AP03 Appointment of Mrs Lauren Hurst-Anderson as a secretary on 1 July 2020
31 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
10 Sep 2019 CS01 Confirmation statement made on 31 August 2019 with no updates
29 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
26 Oct 2018 SH08 Change of share class name or designation
15 Oct 2018 CS01 Confirmation statement made on 31 August 2018 with updates
02 Oct 2018 AD01 Registered office address changed from 3rd Floor, Huntingdon House 20 North Street Brighton South East England BN1 1EB United Kingdom to 4th Floor, Crown House Upper North Street Brighton BN1 3FG on 2 October 2018
13 May 2018 AD01 Registered office address changed from 20 3rd Floor, Huntingdon House 20 North Street Brighton South East England BN1 1EB United Kingdom to 3rd Floor, Huntingdon House 20 North Street Brighton South East England BN1 1EB on 13 May 2018
26 Apr 2018 AD01 Registered office address changed from PO Box BN1 1EB 3rd Floor, Huntingdon House 3rd Floor, Huntingdon House 20 North Street Brighton BN1 1EB United Kingdom to 20 3rd Floor, Huntingdon House 20 North Street Brighton South East England BN1 1EB on 26 April 2018
22 Mar 2018 AD01 Registered office address changed from Severn House 20 Middle Street Brighton BN1 1AL to PO Box BN1 1EB 3rd Floor, Huntingdon House 3rd Floor, Huntingdon House 20 North Street Brighton BN1 1EB on 22 March 2018
06 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
19 Jan 2018 SH08 Change of share class name or designation
02 Oct 2017 CS01 Confirmation statement made on 31 August 2017 with updates