BILLIAN I.T. SOLUTIONS LIMITED

Company Documents

DateDescription
17/04/2517 April 2025 Memorandum and Articles of Association

View Document

16/04/2516 April 2025 Notification of Brooklyn Travel Limited as a person with significant control on 2025-04-04

View Document

16/04/2516 April 2025 Registered office address changed from Blackburn Technology Management Centre Challenge Way Greenbank Technology Park Blackburnlancashire BB1 5QB to Canterbury Travel (London) Ltd, 42 High Street Northwood Middlesex HA6 1BL on 2025-04-16

View Document

16/04/2516 April 2025 Appointment of Mr Duncan Campbell Wilson as a director on 2025-03-25

View Document

16/04/2516 April 2025 Appointment of Mr Brian Cassidy as a director on 2025-03-25

View Document

16/04/2516 April 2025 Appointment of Mr Rick Green as a director on 2025-03-25

View Document

16/04/2516 April 2025 Termination of appointment of Ian Jones as a secretary on 2025-04-04

View Document

16/04/2516 April 2025 Change of details for Mr Ian Jones as a person with significant control on 2025-04-04

View Document

10/04/2510 April 2025 Particulars of variation of rights attached to shares

View Document

10/04/2510 April 2025 Resolutions

View Document

04/11/244 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/09/2321 September 2023 Confirmation statement made on 2023-08-10 with no updates

View Document

27/07/2327 July 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

04/10/224 October 2022 Confirmation statement made on 2022-08-10 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

06/10/216 October 2021 Confirmation statement made on 2021-08-10 with no updates

View Document

23/07/2123 July 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

08/07/208 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

29/10/1929 October 2019 CONFIRMATION STATEMENT MADE ON 10/08/19, NO UPDATES

View Document

27/09/1927 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

29/08/1829 August 2018 PSC'S CHANGE OF PARTICULARS / MR IAN JONES / 01/08/2018

View Document

10/08/1810 August 2018 CONFIRMATION STATEMENT MADE ON 10/08/18, WITH UPDATES

View Document

10/07/1810 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

23/05/1823 May 2018 CONFIRMATION STATEMENT MADE ON 20/04/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

28/11/1728 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

16/06/1716 June 2017 CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

09/12/169 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

28/06/1628 June 2016 Annual return made up to 20 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

17/12/1517 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

02/06/152 June 2015 Annual return made up to 20 April 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

09/12/149 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

23/05/1423 May 2014 Annual return made up to 20 April 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

23/09/1323 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

14/06/1314 June 2013 Annual return made up to 20 April 2013 with full list of shareholders

View Document

19/12/1219 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

29/10/1229 October 2012 APPOINTMENT TERMINATED, DIRECTOR D-CONSULTANTS

View Document

09/06/129 June 2012 Annual return made up to 20 April 2012 with full list of shareholders

View Document

28/12/1128 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

15/06/1115 June 2011 Annual return made up to 20 April 2011 with full list of shareholders

View Document

06/12/106 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

24/06/1024 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN JONES / 20/04/2010

View Document

24/06/1024 June 2010 Annual return made up to 20 April 2010 with full list of shareholders

View Document

24/06/1024 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA JONES / 20/04/2010

View Document

09/06/109 June 2010 ADOPT ARTICLES 09/03/2010

View Document

09/06/109 June 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

09/06/109 June 2010 VARYING SHARE RIGHTS AND NAMES

View Document

25/01/1025 January 2010 CORPORATE DIRECTOR APPOINTED D-CONSULTANTS

View Document

04/01/104 January 2010 ADOPT ARTICLES 09/12/2009

View Document

28/07/0928 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

27/04/0927 April 2009 RETURN MADE UP TO 20/04/09; FULL LIST OF MEMBERS

View Document

02/09/082 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

29/04/0829 April 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

22/04/0822 April 2008 RETURN MADE UP TO 20/04/08; FULL LIST OF MEMBERS

View Document

26/10/0726 October 2007 DIRECTOR RESIGNED

View Document

23/10/0723 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

22/06/0722 June 2007 RETURN MADE UP TO 20/04/07; NO CHANGE OF MEMBERS

View Document

08/01/078 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

12/05/0612 May 2006 RETURN MADE UP TO 20/04/06; FULL LIST OF MEMBERS

View Document

05/01/065 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

24/06/0524 June 2005 RETURN MADE UP TO 20/04/05; FULL LIST OF MEMBERS

View Document

17/06/0517 June 2005 NEW DIRECTOR APPOINTED

View Document

05/03/055 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/01/0526 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

12/05/0412 May 2004 RETURN MADE UP TO 20/04/04; FULL LIST OF MEMBERS

View Document

22/08/0322 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

15/06/0315 June 2003 RETURN MADE UP TO 20/04/03; FULL LIST OF MEMBERS

View Document

10/06/0210 June 2002 RETURN MADE UP TO 20/04/02; FULL LIST OF MEMBERS

View Document

14/05/0214 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

12/07/0112 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

11/06/0111 June 2001 REGISTERED OFFICE CHANGED ON 11/06/01 FROM: 28 EDEN PARK BEARWOOD BLACKBURN LANCASHIRE BB2 7HJ

View Document

01/06/011 June 2001 RETURN MADE UP TO 20/04/01; FULL LIST OF MEMBERS

View Document

16/05/0116 May 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/05/0116 May 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

19/03/0119 March 2001 REGISTERED OFFICE CHANGED ON 19/03/01 FROM: BLACKBURN TECHNOLOGY MANAGEMENT CENTRE CHALLENGE WAY GREENBANK TECHNOLOGY PARK BLACKBURN LANCASHIRE BB1 5QB

View Document

14/07/0014 July 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

22/05/0022 May 2000 RETURN MADE UP TO 20/04/00; FULL LIST OF MEMBERS

View Document

25/01/0025 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

02/07/992 July 1999 DIRECTOR RESIGNED

View Document

12/05/9912 May 1999 RETURN MADE UP TO 20/04/99; NO CHANGE OF MEMBERS

View Document

03/07/983 July 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

18/06/9818 June 1998 RETURN MADE UP TO 20/04/98; NO CHANGE OF MEMBERS

View Document

11/11/9711 November 1997 RETURN MADE UP TO 20/04/97; FULL LIST OF MEMBERS

View Document

14/10/9714 October 1997 NEW DIRECTOR APPOINTED

View Document

02/10/972 October 1997 SECRETARY RESIGNED

View Document

02/10/972 October 1997 NEW SECRETARY APPOINTED

View Document

28/08/9728 August 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

11/03/9711 March 1997 REGISTERED OFFICE CHANGED ON 11/03/97 FROM: 30 NORTHVALE ROAD TIMPERLEY ALTRINCHAM CHESHIRE WA15 7RR

View Document

11/03/9711 March 1997 NEW DIRECTOR APPOINTED

View Document

11/03/9711 March 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/07/9616 July 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

30/05/9630 May 1996 RETURN MADE UP TO 20/04/96; FULL LIST OF MEMBERS

View Document

23/05/9523 May 1995 VARYING SHARE RIGHTS AND NAMES 03/05/95

View Document

23/05/9523 May 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

28/04/9528 April 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/04/9520 April 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • XGENERATION CODERS LTD


  • Follow Company
    • Receive an alert email on changes to financial status
    • Early indications of liquidity problems
    • Warns when company reporting is overdue
    • Free service, no spam emails
    • Follow this company