- Company Overview for BLACK TELEMATICS BOX LTD (07111871)
- Filing history for BLACK TELEMATICS BOX LTD (07111871)
- People for BLACK TELEMATICS BOX LTD (07111871)
- More for BLACK TELEMATICS BOX LTD (07111871)
| 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) |
|---|---|---|---|
| 16 May 2019 | AA | Micro company accounts made up to 30 April 2018 | |
| 14 May 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
| 02 Apr 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
| 16 Apr 2018 | CS01 | Confirmation statement made on 16 April 2018 with updates | |
| 28 Jan 2018 | AP01 | Appointment of Mrs Gemma Rigby as a director on 1 January 2018 | |
| 25 Jan 2018 | PSC07 | Cessation of Allan Eric Gibbons as a person with significant control on 1 October 2017 | |
| 25 Jan 2018 | TM01 | Termination of appointment of Allan Eric Gibbons as a director on 1 October 2017 | |
| 25 Jan 2018 | AP01 | Appointment of Mr Robert Howard Farrell as a director on 1 January 2018 | |
| 25 Jan 2018 | CS01 | Confirmation statement made on 23 December 2017 with no updates | |
| 25 Jan 2018 | AD01 | Registered office address changed from 6 Linnet Lane Lytham St. Annes Lancashire FY8 4AJ to 53 West Leake Lane Kingston-on-Soar Nottingham NG11 0DN on 25 January 2018 | |
| 21 Jul 2017 | AA | Total exemption full accounts made up to 30 April 2017 | |
| 03 Jan 2017 | CS01 | Confirmation statement made on 23 December 2016 with updates | |
| 06 Jun 2016 | AA | Total exemption small company accounts made up to 30 April 2016 | |
| 05 Jan 2016 | AR01 |
Annual return made up to 23 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
|
|
| 18 Aug 2015 | AA | Total exemption small company accounts made up to 30 April 2015 | |
| 23 Dec 2014 | AR01 |
Annual return made up to 23 December 2014 with full list of shareholders
Statement of capital on 2014-12-23
|
|
| 29 Aug 2014 | AA | Total exemption small company accounts made up to 30 April 2014 | |
| 24 Dec 2013 | AR01 |
Annual return made up to 23 December 2013 with full list of shareholders
Statement of capital on 2013-12-24
|
|
| 04 Dec 2013 | AA | Total exemption small company accounts made up to 30 April 2013 | |
| 30 May 2013 | CERTNM |
Company name changed blackbox telematics LTD\certificate issued on 30/05/13
|
|
| 10 Jan 2013 | AR01 | Annual return made up to 23 December 2012 with full list of shareholders | |
| 10 Jan 2013 | TM01 | Termination of appointment of Edmund Eusebi as a director | |
| 18 Oct 2012 | AD01 | Registered office address changed from Fox Covert Farm South Cave Road Riplingham North Humberside HU15 1QT on 18 October 2012 | |
| 04 Oct 2012 | AA | Total exemption small company accounts made up to 30 April 2012 | |
| 09 Jan 2012 | AR01 | Annual return made up to 23 December 2011 with full list of shareholders |