BLACKLIGHT SOFTWARE LIMITED

Unit 4 South Park Way Unit 4 South Park Way, Wakefield, WF2 0XJ, West Yorkshire
StatusACTIVE
Company No.06984990
CategoryPrivate Limited Company
Incorporated07 Aug 2009
Age14 years, 9 months, 11 days
JurisdictionEngland Wales

SUMMARY

BLACKLIGHT SOFTWARE LIMITED is an active private limited company with number 06984990. It was incorporated 14 years, 9 months, 11 days ago, on 07 August 2009. The company address is Unit 4 South Park Way Unit 4 South Park Way, Wakefield, WF2 0XJ, West Yorkshire.



Company Fillings

Confirmation statement with updates

Date: 15 May 2024

Action Date: 15 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-15

Documents

View document PDF

Confirmation statement with updates

Date: 20 Sep 2023

Action Date: 18 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Aug 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Capital return purchase own shares

Date: 09 Jun 2023

Category: Capital

Type: SH03

Documents

View document PDF

Appoint person director company with name date

Date: 02 May 2023

Action Date: 01 May 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Box

Appointment date: 2023-05-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Sep 2022

Action Date: 18 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-18

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Sep 2021

Action Date: 18 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Aug 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Oct 2020

Action Date: 18 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 May 2020

Action Date: 14 May 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-05-14

Charge number: 069849900001

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Sep 2019

Action Date: 18 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Aug 2018

Action Date: 18 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-18

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 27 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AAMD

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Sep 2017

Action Date: 18 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-18

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jun 2017

Action Date: 31 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Timothy Anthony Ellidge

Termination date: 2017-05-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Apr 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 27 Oct 2016

Action Date: 27 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2016-10-27

Officer name: Mr Richard Box

Documents

View document PDF

Termination secretary company with name termination date

Date: 27 Oct 2016

Action Date: 27 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Michael Mcgrady

Termination date: 2016-10-27

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 20 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AAMD

Made up date: 2015-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Aug 2016

Action Date: 18 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-18

Documents

View document PDF

Appoint person secretary company with name date

Date: 19 Feb 2016

Action Date: 01 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2015-12-01

Officer name: Mr Michael Mcgrady

Documents

View document PDF

Termination secretary company with name termination date

Date: 19 Feb 2016

Action Date: 01 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Joanna Dawn Wellman

Termination date: 2015-12-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Aug 2015

Action Date: 07 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Aug 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Aug 2014

Action Date: 07 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-07

Documents

View document PDF

Change person director company with change date

Date: 12 Aug 2014

Action Date: 07 Jul 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew James Forsyth

Change date: 2014-07-07

Documents

View document PDF

Move registers to registered office company with new address

Date: 12 Aug 2014

Category: Address

Type: AD04

New address: Unit 4 South Park Way Wakefield 41 Business Park Wakefield West Yorkshire WF2 0XJ

Documents

View document PDF

Change sail address company with old address new address

Date: 12 Aug 2014

Category: Address

Type: AD02

Old address: 71 Batley Business & Technology Centre Technology Drive Batley West Yorkshire WF17 6ER England

New address: Unit4 South Park Way Wakefield 41 Business Park Wakefield West Yorkshire WF2 0XJ

Documents

View document PDF

Change person secretary company with change date

Date: 12 Aug 2014

Action Date: 14 Feb 2014

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Ms Joanna Dawn Wellman

Change date: 2014-02-14

Documents

View document PDF

Change person director company with change date

Date: 12 Aug 2014

Action Date: 07 Jul 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew James Forsyth

Change date: 2014-07-07

Documents

View document PDF

Change registered office address company with date old address

Date: 01 Apr 2014

Action Date: 01 Apr 2014

Category: Address

Type: AD01

Old address: 1 Bridge Road Crosby Liverpool L23 6SA

Change date: 2014-04-01

Documents

View document PDF

Capital name of class of shares

Date: 13 Mar 2014

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 07 Mar 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name

Date: 03 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robin Jackson

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Aug 2013

Action Date: 07 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-07

Documents

View document PDF

Move registers to sail company

Date: 08 Aug 2013

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company with old address

Date: 08 Aug 2013

Category: Address

Type: AD02

Old address: C/O Csi Mayesbrook House Lawnswood Business Park, Redvers Close Leeds LS16 6QY England

Documents

View document PDF

Change person director company with change date

Date: 05 Aug 2013

Action Date: 01 Aug 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-08-01

Officer name: Mr Andrew James Forsyth

Documents

View document PDF

Change person director company with change date

Date: 25 Mar 2013

Action Date: 25 Mar 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-03-25

Officer name: Mr Timothy Anthony Ellidge

Documents

View document PDF

Termination secretary company with name

Date: 20 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Michael Henderson

Documents

View document PDF

Appoint person secretary company with name

Date: 20 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Joanna Dawn Wellman

Documents

View document PDF

Appoint person secretary company with name

Date: 04 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Michael Joseph Henderson

Documents

View document PDF

Termination director company with name

Date: 04 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Starling

Documents

View document PDF

Termination secretary company with name

Date: 04 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Martin Wakelam

Documents

View document PDF

Accounts with accounts type full

Date: 14 Aug 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Aug 2012

Action Date: 07 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-07

Documents

View document PDF

Appoint person secretary company with name

Date: 02 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Martin Terence Wakelam

Documents

View document PDF

Termination secretary company with name

Date: 31 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Stephen Patterson

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Aug 2011

Action Date: 07 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-07

Documents

View document PDF

Accounts with accounts type full

Date: 21 Apr 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Change account reference date company current extended

Date: 06 Sep 2010

Action Date: 31 Dec 2010

Category: Accounts

Type: AA01

New date: 2010-12-31

Made up date: 2010-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Sep 2010

Action Date: 07 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-07

Documents

View document PDF

Change person director company with change date

Date: 31 Aug 2010

Action Date: 06 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Timothy Anthony Ellidge

Change date: 2010-08-06

Documents

View document PDF

Change person director company with change date

Date: 31 Aug 2010

Action Date: 06 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-06

Officer name: Mr Michael Patrick Mcgrady

Documents

View document PDF

Change person director company with change date

Date: 31 Aug 2010

Action Date: 06 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-06

Officer name: Mr Ian Heuston

Documents

View document PDF

Move registers to registered office company

Date: 31 Aug 2010

Category: Address

Type: AD04

Documents

View document PDF

Capital allotment shares

Date: 23 Aug 2010

Action Date: 21 Jul 2010

Category: Capital

Type: SH01

Date: 2010-07-21

Capital : 1,000 GBP

Documents

View document PDF

Capital allotment shares

Date: 11 Aug 2010

Action Date: 21 Jul 2010

Category: Capital

Type: SH01

Date: 2010-07-21

Capital : 1,490 GBP

Documents

View document PDF

Move registers to sail company

Date: 11 Aug 2010

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 10 Aug 2010

Category: Address

Type: AD02

Documents

View document PDF

Capital allotment shares

Date: 10 Aug 2010

Action Date: 21 Jul 2010

Category: Capital

Type: SH01

Capital : 510 GBP

Date: 2010-07-21

Documents

View document PDF

Resolution

Date: 04 Aug 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 09 Dec 2009

Action Date: 25 Nov 2009

Category: Capital

Type: SH01

Capital : 1,000 GBP

Date: 2009-11-25

Documents

View document PDF

Change person director company with change date

Date: 28 Oct 2009

Action Date: 07 Aug 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ian Houston

Change date: 2009-08-07

Documents

View document PDF

Termination director company with name

Date: 27 Oct 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Heuston

Documents

View document PDF

Termination director company with name

Date: 27 Oct 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mike Mcgrady

Documents

View document PDF

Appoint person director company with name

Date: 27 Oct 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Starling

Documents

View document PDF

Appoint person director company with name

Date: 27 Oct 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robin Clive Jackson

Documents

View document PDF

Appoint person director company with name

Date: 27 Oct 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew James Forsyth

Documents

View document PDF

Appoint person director company with name

Date: 27 Oct 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Joseph Henderson

Documents

View document PDF

Appoint person secretary company with name

Date: 16 Oct 2009

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Stephen John Patterson

Documents

View document PDF

Termination secretary company with name

Date: 16 Oct 2009

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Yvonne Anne Banks

Documents

View document PDF

Legacy

Date: 01 Sep 2009

Category: Officers

Type: 288a

Description: Director appointed mike mcgrady

Documents

View document PDF

Legacy

Date: 24 Aug 2009

Category: Officers

Type: 288a

Description: Secretary appointed yvonne banks

Documents

View document PDF

Legacy

Date: 24 Aug 2009

Category: Officers

Type: 288a

Description: Director appointed timothy ellidge

Documents

View document PDF

Legacy

Date: 24 Aug 2009

Category: Officers

Type: 288a

Description: Director appointed ian heuston

Documents

View document PDF

Legacy

Date: 24 Aug 2009

Category: Address

Type: 287

Description: Registered office changed on 24/08/2009 from c/o mckenzie philips accountants 22 coronation road crosby liverpool L23 5RQ

Documents

View document PDF

Incorporation company

Date: 07 Aug 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DIGITAL AVENUE LIMITED

SUITE 80,LONDON,SW2 1BZ

Number:07743543
Status:ACTIVE
Category:Private Limited Company

FORT 1961 LIMITED

130 FORT STREET,SOUTH SHIELDS,NE33 2AZ

Number:09221785
Status:ACTIVE
Category:Private Limited Company

HALTWHISTLE TAKEAWAY LTD

37 NEWHOLME AVENUE,HALTWHISTLE,NE49 9ER

Number:11384765
Status:ACTIVE
Category:Private Limited Company

ICHINEN LIMITED

WINDSOR HOUSE TROON WAY BUSINESS CENTRE,LEICESTER,LE4 9HA

Number:11853146
Status:ACTIVE
Category:Private Limited Company

SHALAMAR TAKEAWAY LIMITED

139 TOWN STREET,LEEDS,LS28 6ES

Number:08027172
Status:ACTIVE
Category:Private Limited Company

THE NATURAL HORSE GROUP

7 BRICKYARD LANE,BELPER,DE56 0LL

Number:05038696
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source