Advanced company searchLink opens in new window

BLACK EAGLE SECURITY LIMITED

Company number 10504458

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)
18 Dec 2023 CS01 Confirmation statement made on 29 November 2023 with no updates
30 Aug 2023 AA Micro company accounts made up to 30 November 2022
14 Dec 2022 CS01 Confirmation statement made on 29 November 2022 with no updates
31 Aug 2022 AA Micro company accounts made up to 30 November 2021
03 Mar 2022 AD01 Registered office address changed from 8 Darnley Road Gravesend Kent DA11 0RU United Kingdom to 8 Darnley Road Gravesend Kent DA11 0RU on 3 March 2022
03 Mar 2022 AD01 Registered office address changed from 79 Peacock Street Gravesend DA12 1EG England to 8 Darnley Road Gravesend Kent DA11 0RU on 3 March 2022
14 Dec 2021 CS01 Confirmation statement made on 29 November 2021 with no updates
31 Aug 2021 AA Micro company accounts made up to 30 November 2020
25 Jan 2021 CS01 Confirmation statement made on 29 November 2020 with no updates
30 Nov 2020 AA Micro company accounts made up to 30 November 2019
31 Dec 2019 CS01 Confirmation statement made on 29 November 2019 with no updates
05 Dec 2019 AD01 Registered office address changed from Regus House C/O Abbot Accounting Ltd Regus House Victory Way Admirals Park Crossways Kent DA2 6QD United Kingdom to 79 Peacock Street Gravesend DA12 1EG on 5 December 2019
31 Aug 2019 AA Micro company accounts made up to 30 November 2018
12 Dec 2018 CS01 Confirmation statement made on 29 November 2018 with no updates
31 Aug 2018 AA Micro company accounts made up to 30 November 2017
20 Aug 2018 AD01 Registered office address changed from C/O Abbot Accounting Ltd, Waterman House 1 Lord Street Gravesend DA12 1AW England to Regus House C/O Abbot Accounting Ltd Regus House Victory Way Admirals Park Crossways Kent DA2 6QD on 20 August 2018
23 Jan 2018 CS01 Confirmation statement made on 29 November 2017 with updates
22 Nov 2017 RPCH01 Correction of a Director's date of birth incorrectly stated on incorporation / mr brahima hamet konare
30 Nov 2016 NEWINC Incorporation
Statement of capital on 2016-11-30
  • GBP 100
  • ANNOTATION Part Rectified the directors date of birth was removed from the register on 22/11/2017 as it was factually inaccurate, dervived from something factually inaccurate