About

Registered Number: 02663435
Date of Incorporation: 15/11/1991 (32 years and 5 months ago)
Company Status: Active
Registered Address: Castlewood Rhododendron Avenue, Meopham, Gravesend, Kent, DA13 0TU,

 

Established in 1991, Black Sun Technology Ltd has its registered office in Gravesend in Kent. Currently we aren't aware of the number of employees at the this company. This company has 2 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PETERS, Alexander Martyn N/A - 1
PETERS, Susan 31 March 2003 31 March 2008 1

Filing History

Document Type Date
AA - Annual Accounts 31 March 2020
CS01 - N/A 08 January 2020
AD01 - Change of registered office address 29 March 2019
AA - Annual Accounts 29 March 2019
CS01 - N/A 03 December 2018
PSC04 - N/A 19 November 2018
PSC04 - N/A 08 November 2018
PSC04 - N/A 08 November 2018
PSC07 - N/A 08 November 2018
PSC01 - N/A 08 November 2018
AA - Annual Accounts 29 March 2018
AD01 - Change of registered office address 15 January 2018
CS01 - N/A 15 January 2018
AA01 - Change of accounting reference date 20 December 2017
CS01 - N/A 09 March 2017
AA - Annual Accounts 31 December 2016
AR01 - Annual Return 19 January 2016
AA - Annual Accounts 16 December 2015
AR01 - Annual Return 11 February 2015
AA - Annual Accounts 19 December 2014
AR01 - Annual Return 20 January 2014
AA - Annual Accounts 31 December 2013
AD01 - Change of registered office address 18 November 2013
AA - Annual Accounts 12 March 2013
AR01 - Annual Return 29 November 2012
AA - Annual Accounts 31 January 2012
AR01 - Annual Return 07 December 2011
AA - Annual Accounts 01 February 2011
AR01 - Annual Return 30 December 2010
DISS40 - Notice of striking-off action discontinued 27 March 2010
AR01 - Annual Return 25 March 2010
CH01 - Change of particulars for director 25 March 2010
GAZ1 - First notification of strike-off action in London Gazette 16 March 2010
AA - Annual Accounts 20 July 2009
AA - Annual Accounts 30 March 2009
363a - Annual Return 18 December 2008
288b - Notice of resignation of directors or secretaries 18 December 2008
AA - Annual Accounts 04 April 2008
363a - Annual Return 07 January 2008
AA - Annual Accounts 18 May 2007
363s - Annual Return 08 January 2007
AA - Annual Accounts 01 February 2006
363s - Annual Return 09 December 2005
AA - Annual Accounts 12 April 2005
363s - Annual Return 30 November 2004
AA - Annual Accounts 02 April 2004
363s - Annual Return 29 November 2003
RESOLUTIONS - N/A 18 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 May 2003
123 - Notice of increase in nominal capital 18 May 2003
288a - Notice of appointment of directors or secretaries 15 April 2003
AA - Annual Accounts 08 February 2003
363s - Annual Return 12 November 2002
AA - Annual Accounts 24 April 2002
AA - Annual Accounts 22 February 2002
363s - Annual Return 19 December 2001
363s - Annual Return 04 December 2000
AA - Annual Accounts 04 May 2000
363s - Annual Return 09 December 1999
287 - Change in situation or address of Registered Office 09 April 1999
AA - Annual Accounts 08 April 1999
AA - Annual Accounts 07 April 1999
363s - Annual Return 25 February 1999
287 - Change in situation or address of Registered Office 02 February 1999
AA - Annual Accounts 27 August 1998
363s - Annual Return 23 December 1997
363s - Annual Return 16 January 1997
AA - Annual Accounts 06 March 1996
363s - Annual Return 15 December 1995
AA - Annual Accounts 29 January 1995
363s - Annual Return 19 December 1994
363s - Annual Return 19 January 1994
AA - Annual Accounts 06 October 1993
363b - Annual Return 15 December 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 27 July 1992
288 - N/A 05 December 1991
NEWINC - New incorporation documents 15 November 1991

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.