Advanced company searchLink opens in new window

BLACK SHEEP COMPLIANCE LIMITED

Company number 10292631

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)
25 Apr 2024 AA Total exemption full accounts made up to 31 July 2023
29 Jul 2023 CS01 Confirmation statement made on 7 July 2023 with no updates
20 Apr 2023 AA Total exemption full accounts made up to 31 July 2022
07 Jul 2022 CS01 Confirmation statement made on 7 July 2022 with no updates
25 Apr 2022 AA Total exemption full accounts made up to 31 July 2021
23 Jul 2021 CS01 Confirmation statement made on 21 July 2021 with no updates
28 Apr 2021 AA Total exemption full accounts made up to 31 July 2020
24 Jul 2020 AA Total exemption full accounts made up to 31 July 2019
24 Jul 2020 CS01 Confirmation statement made on 21 July 2020 with no updates
23 Feb 2020 AD01 Registered office address changed from The Courtyard, Oakwood Park Business Park Fountains Road Bishop Thornton Harrogate North Yorkshire HG3 3BF England to 20 Park Avenue Mirfield WF14 9PB on 23 February 2020
25 Jul 2019 CS01 Confirmation statement made on 21 July 2019 with updates
25 Jul 2019 PSC04 Change of details for Mr Andrew Sam Hunt as a person with significant control on 1 July 2019
29 Apr 2019 AA Total exemption full accounts made up to 31 July 2018
05 Nov 2018 AD01 Registered office address changed from 1st Floor 102 Fenay Bridge Road Huddersfield West Yorkshire HD8 0AY United Kingdom to The Courtyard, Oakwood Park Business Park Fountains Road Bishop Thornton Harrogate North Yorkshire HG3 3BF on 5 November 2018
04 Sep 2018 PSC04 Change of details for Mr Andrew Sam Hunt as a person with significant control on 4 September 2018
04 Sep 2018 CH01 Director's details changed for Mr Andrew Sam Hunt on 4 September 2018
04 Sep 2018 AD01 Registered office address changed from 1 Common End, Flockton Wakefield WF4 4DB United Kingdom to 1st Floor 102 Fenay Bridge Road Huddersfield West Yorkshire HD8 0AY on 4 September 2018
23 Jul 2018 CS01 Confirmation statement made on 21 July 2018 with updates
20 Apr 2018 AA Total exemption full accounts made up to 31 July 2017
10 Apr 2018 CH01 Director's details changed for Mr Andrew Sam Hunt on 10 April 2018
08 Aug 2017 CS01 Confirmation statement made on 21 July 2017 with updates
08 Aug 2017 PSC01 Notification of Andrew Sam Hunt as a person with significant control on 20 July 2017
08 Aug 2017 PSC07 Cessation of Andrea Mary Jones as a person with significant control on 20 July 2017
07 Aug 2017 PSC04 Change of details for Miss Andrea Mary Jones as a person with significant control on 7 August 2017
07 Jun 2017 TM01 Termination of appointment of Andrea Mary Jones as a director on 7 June 2017