BILLIAN I.T. SOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
17/04/2517 April 2025 | Memorandum and Articles of Association |
16/04/2516 April 2025 | Notification of Brooklyn Travel Limited as a person with significant control on 2025-04-04 |
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 |
16/04/2516 April 2025 | Appointment of Mr Duncan Campbell Wilson as a director on 2025-03-25 |
16/04/2516 April 2025 | Appointment of Mr Brian Cassidy as a director on 2025-03-25 |
16/04/2516 April 2025 | Appointment of Mr Rick Green as a director on 2025-03-25 |
16/04/2516 April 2025 | Termination of appointment of Ian Jones as a secretary on 2025-04-04 |
16/04/2516 April 2025 | Change of details for Mr Ian Jones as a person with significant control on 2025-04-04 |
10/04/2510 April 2025 | Particulars of variation of rights attached to shares |
10/04/2510 April 2025 | Resolutions |
04/11/244 November 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
21/09/2321 September 2023 | Confirmation statement made on 2023-08-10 with no updates |
27/07/2327 July 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
04/10/224 October 2022 | Confirmation statement made on 2022-08-10 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
06/10/216 October 2021 | Confirmation statement made on 2021-08-10 with no updates |
23/07/2123 July 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
08/07/208 July 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
29/10/1929 October 2019 | CONFIRMATION STATEMENT MADE ON 10/08/19, NO UPDATES |
27/09/1927 September 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
29/08/1829 August 2018 | PSC'S CHANGE OF PARTICULARS / MR IAN JONES / 01/08/2018 |
10/08/1810 August 2018 | CONFIRMATION STATEMENT MADE ON 10/08/18, WITH UPDATES |
10/07/1810 July 2018 | 31/03/18 TOTAL EXEMPTION FULL |
23/05/1823 May 2018 | CONFIRMATION STATEMENT MADE ON 20/04/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
28/11/1728 November 2017 | 31/03/17 TOTAL EXEMPTION FULL |
16/06/1716 June 2017 | CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
09/12/169 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
28/06/1628 June 2016 | Annual return made up to 20 April 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
17/12/1517 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
02/06/152 June 2015 | Annual return made up to 20 April 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
09/12/149 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
23/05/1423 May 2014 | Annual return made up to 20 April 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
23/09/1323 September 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
14/06/1314 June 2013 | Annual return made up to 20 April 2013 with full list of shareholders |
19/12/1219 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
29/10/1229 October 2012 | APPOINTMENT TERMINATED, DIRECTOR D-CONSULTANTS |
09/06/129 June 2012 | Annual return made up to 20 April 2012 with full list of shareholders |
28/12/1128 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
15/06/1115 June 2011 | Annual return made up to 20 April 2011 with full list of shareholders |
06/12/106 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
24/06/1024 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / IAN JONES / 20/04/2010 |
24/06/1024 June 2010 | Annual return made up to 20 April 2010 with full list of shareholders |
24/06/1024 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA JONES / 20/04/2010 |
09/06/109 June 2010 | ADOPT ARTICLES 09/03/2010 |
09/06/109 June 2010 | STATEMENT OF COMPANY'S OBJECTS |
09/06/109 June 2010 | VARYING SHARE RIGHTS AND NAMES |
25/01/1025 January 2010 | CORPORATE DIRECTOR APPOINTED D-CONSULTANTS |
04/01/104 January 2010 | ADOPT ARTICLES 09/12/2009 |
28/07/0928 July 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
27/04/0927 April 2009 | RETURN MADE UP TO 20/04/09; FULL LIST OF MEMBERS |
02/09/082 September 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
29/04/0829 April 2008 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
22/04/0822 April 2008 | RETURN MADE UP TO 20/04/08; FULL LIST OF MEMBERS |
26/10/0726 October 2007 | DIRECTOR RESIGNED |
23/10/0723 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
22/06/0722 June 2007 | RETURN MADE UP TO 20/04/07; NO CHANGE OF MEMBERS |
08/01/078 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
12/05/0612 May 2006 | RETURN MADE UP TO 20/04/06; FULL LIST OF MEMBERS |
05/01/065 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
24/06/0524 June 2005 | RETURN MADE UP TO 20/04/05; FULL LIST OF MEMBERS |
17/06/0517 June 2005 | NEW DIRECTOR APPOINTED |
05/03/055 March 2005 | PARTICULARS OF MORTGAGE/CHARGE |
26/01/0526 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
12/05/0412 May 2004 | RETURN MADE UP TO 20/04/04; FULL LIST OF MEMBERS |
22/08/0322 August 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
15/06/0315 June 2003 | RETURN MADE UP TO 20/04/03; FULL LIST OF MEMBERS |
10/06/0210 June 2002 | RETURN MADE UP TO 20/04/02; FULL LIST OF MEMBERS |
14/05/0214 May 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
12/07/0112 July 2001 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01 |
11/06/0111 June 2001 | REGISTERED OFFICE CHANGED ON 11/06/01 FROM: 28 EDEN PARK BEARWOOD BLACKBURN LANCASHIRE BB2 7HJ |
01/06/011 June 2001 | RETURN MADE UP TO 20/04/01; FULL LIST OF MEMBERS |
16/05/0116 May 2001 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
16/05/0116 May 2001 | DIRECTOR'S PARTICULARS CHANGED |
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 |
14/07/0014 July 2000 | FULL ACCOUNTS MADE UP TO 31/03/00 |
22/05/0022 May 2000 | RETURN MADE UP TO 20/04/00; FULL LIST OF MEMBERS |
25/01/0025 January 2000 | FULL ACCOUNTS MADE UP TO 31/03/99 |
02/07/992 July 1999 | DIRECTOR RESIGNED |
12/05/9912 May 1999 | RETURN MADE UP TO 20/04/99; NO CHANGE OF MEMBERS |
03/07/983 July 1998 | FULL ACCOUNTS MADE UP TO 31/03/98 |
18/06/9818 June 1998 | RETURN MADE UP TO 20/04/98; NO CHANGE OF MEMBERS |
11/11/9711 November 1997 | RETURN MADE UP TO 20/04/97; FULL LIST OF MEMBERS |
14/10/9714 October 1997 | NEW DIRECTOR APPOINTED |
02/10/972 October 1997 | SECRETARY RESIGNED |
02/10/972 October 1997 | NEW SECRETARY APPOINTED |
28/08/9728 August 1997 | FULL ACCOUNTS MADE UP TO 31/03/97 |
11/03/9711 March 1997 | REGISTERED OFFICE CHANGED ON 11/03/97 FROM: 30 NORTHVALE ROAD TIMPERLEY ALTRINCHAM CHESHIRE WA15 7RR |
11/03/9711 March 1997 | NEW DIRECTOR APPOINTED |
11/03/9711 March 1997 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
16/07/9616 July 1996 | FULL ACCOUNTS MADE UP TO 31/03/96 |
30/05/9630 May 1996 | RETURN MADE UP TO 20/04/96; FULL LIST OF MEMBERS |
23/05/9523 May 1995 | VARYING SHARE RIGHTS AND NAMES 03/05/95 |
23/05/9523 May 1995 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03 |
28/04/9528 April 1995 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
20/04/9520 April 1995 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of BILLIAN I.T. SOLUTIONS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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