B.P. SYSTEMS LIMITED

Company Documents

DateDescription
07/11/247 November 2024 Confirmation statement made on 2024-10-28 with no updates

View Document

23/08/2423 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

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

View Accounts

20/12/2320 December 2023 Confirmation statement made on 2023-10-28 with no updates

View Document

25/09/2325 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

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

View Accounts

06/12/226 December 2022 Confirmation statement made on 2022-10-28 with no updates

View Document

06/12/226 December 2022 Registered office address changed from 17 Farrington Way Eastwood Nottingham NG16 3BF England to Unit 3 Chrysalis Way Langley Bridge Industrial Estate Eastwood Nottinghamshire NG16 3RY on 2022-12-06

View Document

28/09/2228 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

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

View Accounts

01/12/211 December 2021 Confirmation statement made on 2021-10-28 with no updates

View Document

29/09/2129 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

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

View Accounts

17/12/2017 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

11/11/1911 November 2019 CONFIRMATION STATEMENT MADE ON 28/10/19, NO UPDATES

View Document

25/09/1925 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

09/11/189 November 2018 CONFIRMATION STATEMENT MADE ON 28/10/18, NO UPDATES

View Document

25/09/1825 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

15/11/1715 November 2017 CONFIRMATION STATEMENT MADE ON 28/10/17, NO UPDATES

View Document

28/09/1728 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

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

View Accounts

09/12/169 December 2016 CONFIRMATION STATEMENT MADE ON 28/10/16, WITH UPDATES

View Document

26/09/1626 September 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

13/12/1513 December 2015 Annual return made up to 28 October 2015 with full list of shareholders

View Document

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

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

View Accounts

10/12/1410 December 2014 Annual return made up to 28 October 2014 with full list of shareholders

View Document

28/08/1428 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

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

View Accounts

25/11/1325 November 2013 Annual return made up to 28 October 2013 with full list of shareholders

View Document

26/09/1326 September 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

14/11/1214 November 2012 Annual return made up to 28 October 2012 with full list of shareholders

View Document

18/09/1218 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

01/11/111 November 2011 Annual return made up to 28 October 2011 with full list of shareholders

View Document

25/08/1125 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

07/02/117 February 2011 ARTICLES OF ASSOCIATION

View Document

31/01/1131 January 2011 DIRECTOR APPOINTED MRS JULIE ANN MUSGROVE

View Document

31/01/1131 January 2011 21/01/11 STATEMENT OF CAPITAL GBP 200

View Document

20/01/1120 January 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

20/01/1120 January 2011 VARYING SHARE RIGHTS AND NAMES

View Document

26/11/1026 November 2010 Annual return made up to 28 October 2010 with full list of shareholders

View Document

23/07/1023 July 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

17/02/1017 February 2010 Annual return made up to 28 October 2009 with full list of shareholders

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER KENNETH MUSGROVE / 28/10/2009

View Document

05/06/095 June 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

17/11/0817 November 2008 RETURN MADE UP TO 28/10/08; FULL LIST OF MEMBERS

View Document

13/10/0813 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

19/12/0719 December 2007 SECRETARY RESIGNED

View Document

19/12/0719 December 2007 NEW SECRETARY APPOINTED

View Document

19/12/0719 December 2007 DIRECTOR RESIGNED

View Document

05/11/075 November 2007 RETURN MADE UP TO 28/10/07; FULL LIST OF MEMBERS

View Document

13/09/0713 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

20/11/0620 November 2006 RETURN MADE UP TO 28/10/06; FULL LIST OF MEMBERS

View Document

18/08/0618 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

06/12/056 December 2005 RETURN MADE UP TO 28/10/05; FULL LIST OF MEMBERS

View Document

02/12/052 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

18/11/0418 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

17/11/0417 November 2004 RETURN MADE UP TO 28/10/04; FULL LIST OF MEMBERS

View Document

31/10/0331 October 2003 RETURN MADE UP TO 28/10/03; FULL LIST OF MEMBERS

View Document

09/10/039 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

27/11/0227 November 2002 RETURN MADE UP TO 28/10/02; FULL LIST OF MEMBERS

View Document

06/07/026 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

23/11/0123 November 2001 RETURN MADE UP TO 28/10/01; FULL LIST OF MEMBERS

View Document

25/05/0125 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

14/11/0014 November 2000 RETURN MADE UP TO 28/10/00; FULL LIST OF MEMBERS

View Document

08/08/008 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

16/12/9916 December 1999 RETURN MADE UP TO 28/10/99; FULL LIST OF MEMBERS

View Document

05/10/995 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

30/10/9830 October 1998 RETURN MADE UP TO 28/10/98; NO CHANGE OF MEMBERS

View Document

28/10/9828 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

10/11/9710 November 1997 RETURN MADE UP TO 28/10/97; FULL LIST OF MEMBERS

View Document

30/09/9730 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

26/08/9726 August 1997 REGISTERED OFFICE CHANGED ON 26/08/97 FROM: UNIT 34 HERMITAGE WAY HERMITAGE LANE INDUSTRIAL ESTATE MANSFIELD NOTTINGHAMSHIRE NG18 5ES

View Document

10/01/9710 January 1997 RETURN MADE UP TO 28/10/96; NO CHANGE OF MEMBERS

View Document

09/10/969 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

13/11/9513 November 1995 RETURN MADE UP TO 28/10/95; NO CHANGE OF MEMBERS

View Document

27/10/9527 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

05/11/945 November 1994 RETURN MADE UP TO 28/10/94; FULL LIST OF MEMBERS

View Document

10/03/9410 March 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

16/11/9316 November 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/11/9316 November 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/11/9316 November 1993 REGISTERED OFFICE CHANGED ON 16/11/93 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF4 3LX

View Document

28/10/9328 October 1993 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