BOWLAND SOLUTIONS LIMITED

Company Documents

DateDescription
06/06/256 June 2025 NewDirector's details changed for Mr Raymond D'cruz on 2025-06-06

View Document

20/01/2520 January 2025 Confirmation statement made on 2025-01-18 with updates

View Document

13/01/2513 January 2025 Change of details for Performance Leader Ltd as a person with significant control on 2025-01-01

View Document

25/09/2425 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

13/03/2413 March 2024 Confirmation statement made on 2024-01-18 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

10/11/2310 November 2023 Director's details changed

View Document

04/10/234 October 2023 Termination of appointment of John Rice as a director on 2023-07-03

View Document

04/10/234 October 2023 Appointment of Mr Patrick Fitzgerald as a director on 2023-07-03

View Document

04/10/234 October 2023 Appointment of Mr Raymond D'cruz as a director on 2023-07-03

View Document

04/10/234 October 2023 Registered office address changed from The Glades Festival Way Stoke-on-Trent ST1 5SQ England to 101 New Cavendish Street 1st Floor South London W1W 6XH on 2023-10-04

View Document

04/10/234 October 2023 Termination of appointment of Brendan Michael Walsh as a secretary on 2023-07-03

View Document

04/10/234 October 2023 Termination of appointment of Brendan Michael Walsh as a director on 2023-07-03

View Document

04/10/234 October 2023 Cessation of Bowland Solutions Holdings Limited as a person with significant control on 2023-07-03

View Document

04/10/234 October 2023 Notification of Performance Leader Ltd as a person with significant control on 2023-07-03

View Document

14/06/2314 June 2023 Total exemption full accounts made up to 2022-12-31

View Document

24/01/2324 January 2023 Termination of appointment of Jamie Oliver Prangnell as a director on 2022-11-04

View Document

24/01/2324 January 2023 Change of details for Bowland Solutions Holdings Limited as a person with significant control on 2022-11-04

View Document

24/01/2324 January 2023 Confirmation statement made on 2023-01-18 with updates

View Document

24/01/2324 January 2023 Cessation of Colpra Limited as a person with significant control on 2022-11-04

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

24/01/2224 January 2022 Confirmation statement made on 2022-01-18 with no updates

View Document

24/01/2224 January 2022 Cessation of Colpra Ltd as a person with significant control on 2022-01-24

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

12/05/2012 May 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

29/04/2029 April 2020 DIRECTOR APPOINTED MR JAMIE OLIVER PRANGNELL

View Document

29/04/2029 April 2020 APPOINTMENT TERMINATED, DIRECTOR LESLEY GRANEY

View Document

29/04/2029 April 2020 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH WALSH

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 22/05/19, WITH UPDATES

View Document

06/03/196 March 2019 REGISTERED OFFICE CHANGED ON 06/03/2019 FROM GLEN VIEW GLEN DRIVE ALTON STAFFORDSHIRE ST10 4DJ

View Document

06/03/196 March 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

23/05/1823 May 2018 CONFIRMATION STATEMENT MADE ON 22/05/18, NO UPDATES

View Document

27/04/1827 April 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

24/05/1724 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

22/05/1722 May 2017 CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

24/05/1624 May 2016 Annual return made up to 22 May 2016 with full list of shareholders

View Document

30/03/1630 March 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

11/09/1511 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

26/05/1526 May 2015 Annual return made up to 22 May 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

26/09/1426 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

28/05/1428 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / JOHN RICE / 28/05/2014

View Document

28/05/1428 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS LESLEY JANE GRANEY / 28/05/2014

View Document

28/05/1428 May 2014 Annual return made up to 22 May 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

23/05/1323 May 2013 Annual return made up to 22 May 2013 with full list of shareholders

View Document

08/04/138 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

21/12/1221 December 2012 DIRECTOR APPOINTED MS LESLEY JANE GRANEY

View Document

21/12/1221 December 2012 DIRECTOR APPOINTED MRS ELIZABETH ANNE WALSH

View Document

12/11/1212 November 2012 APPOINTMENT TERMINATED, DIRECTOR ERIC STAUFFER

View Document

26/09/1226 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

21/09/1221 September 2012 PREVSHO FROM 31/05/2012 TO 31/12/2011

View Document

05/07/125 July 2012 Annual return made up to 22 May 2012 with full list of shareholders

View Document

05/07/115 July 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

25/05/1125 May 2011 Annual return made up to 22 May 2011 with full list of shareholders

View Document

22/09/1022 September 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

26/05/1026 May 2010 Annual return made up to 22 May 2010 with full list of shareholders

View Document

25/05/1025 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ERIC BARRON STAUFFER / 22/05/2010

View Document

25/05/1025 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN RICE / 22/05/2010

View Document

25/05/1025 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRENDAN MICHAEL WALSH / 22/05/2010

View Document

18/12/0918 December 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

22/05/0922 May 2009 RETURN MADE UP TO 22/05/09; FULL LIST OF MEMBERS

View Document

02/12/082 December 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

22/05/0822 May 2008 RETURN MADE UP TO 22/05/08; FULL LIST OF MEMBERS

View Document

23/08/0723 August 2007 NEW DIRECTOR APPOINTED

View Document

04/08/074 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

26/06/0726 June 2007 NC INC ALREADY ADJUSTED 01/06/06

View Document

26/06/0726 June 2007 £ NC 1000/3000 29/05/0

View Document

25/05/0725 May 2007 NEW DIRECTOR APPOINTED

View Document

25/05/0725 May 2007 RETURN MADE UP TO 22/05/07; FULL LIST OF MEMBERS

View Document

18/04/0718 April 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/04/0718 April 2007 REGISTERED OFFICE CHANGED ON 18/04/07 FROM: 40 CARTER STREET UTTOXETER STAFFORDSHIRE ST14 8EU

View Document

27/02/0727 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

16/06/0616 June 2006 RETURN MADE UP TO 22/05/06; FULL LIST OF MEMBERS

View Document

04/04/064 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

31/05/0531 May 2005 RETURN MADE UP TO 22/05/05; FULL LIST OF MEMBERS

View Document

08/03/058 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

29/01/0529 January 2005 REGISTERED OFFICE CHANGED ON 29/01/05 FROM: THE ROCKS QUARRY BANK HOLLINGTON STOKE ON TRENT STAFFORDSHIRE ST10 4HQ

View Document

27/05/0427 May 2004 RETURN MADE UP TO 22/05/04; FULL LIST OF MEMBERS

View Document

07/07/037 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/05/03

View Document

17/06/0317 June 2003 RETURN MADE UP TO 22/05/03; FULL LIST OF MEMBERS

View Document

19/12/0219 December 2002 NEW DIRECTOR APPOINTED

View Document

19/12/0219 December 2002 REGISTERED OFFICE CHANGED ON 19/12/02 FROM: 143 STRATFORD ROAD SHIRLEY SOLIHULL WEST MIDLANDS B90 3AY

View Document

19/12/0219 December 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/12/0213 December 2002 COMPANY NAME CHANGED BRUSHWOOD ENTERPRISES LTD CERTIFICATE ISSUED ON 13/12/02

View Document

15/08/0215 August 2002 SECRETARY RESIGNED

View Document

15/08/0215 August 2002 REGISTERED OFFICE CHANGED ON 15/08/02 FROM: CHURCH HILL COTTAGE CHURCH LANE EAST HARPTREE BRISTOL BS40 6BE

View Document

15/08/0215 August 2002 DIRECTOR RESIGNED

View Document

27/07/0227 July 2002 REGISTERED OFFICE CHANGED ON 27/07/02 FROM: 46 IBSCOTT CLOSE DAGENHAM ESSEX RM10 9YS

View Document

22/05/0222 May 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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