B-PLAN INFORMATION SYSTEMS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
15/01/2515 January 2025 Total exemption full accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

17/06/2417 June 2024 Confirmation statement made on 2024-06-15 with no updates

View Document

28/04/2428 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

08/03/248 March 2024 Confirmation statement made on 2023-06-15 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

21/04/2321 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

12/04/2312 April 2023 Director's details changed for Mr Farhad Abid on 2023-01-01

View Document

15/03/2315 March 2023 Confirmation statement made on 2023-03-08 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

05/04/225 April 2022 Confirmation statement made on 2022-03-08 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

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

View Accounts

19/11/1919 November 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

01/05/191 May 2019 CONFIRMATION STATEMENT MADE ON 01/05/19, NO UPDATES

View Document

24/01/1924 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SHIRKO ABID / 24/01/2019

View Document

24/01/1924 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SHIRKO ABID / 24/01/2019

View Document

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

View Accounts

20/11/1820 November 2018 PSC'S CHANGE OF PARTICULARS / MR SHIRKO ABID / 20/11/2018

View Document

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

11/05/1811 May 2018 CONFIRMATION STATEMENT MADE ON 01/05/18, NO UPDATES

View Document

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

View Accounts

29/12/1729 December 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID ROYLE

View Document

29/12/1729 December 2017 APPOINTMENT TERMINATED, SECRETARY DAVID ROYLE

View Document

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

12/05/1712 May 2017 CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES

View Document

20/01/1720 January 2017 AUDITOR'S RESIGNATION

View Document

09/01/179 January 2017 Annual accounts small company total exemption made up to 31 December 2015

View Document

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

View Accounts

02/06/162 June 2016 Annual return made up to 1 May 2016 with full list of shareholders

View Document

01/03/161 March 2016 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

09/01/169 January 2016 DISS40 (DISS40(SOAD))

View Document

05/01/165 January 2016 FIRST GAZETTE

View Document

30/06/1530 June 2015 Annual return made up to 1 May 2015 with full list of shareholders

View Document

05/12/145 December 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

31/05/1431 May 2014 Annual return made up to 1 May 2014 with full list of shareholders

View Document

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

View Accounts

30/09/1330 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

15/07/1315 July 2013 Annual return made up to 1 May 2013 with full list of shareholders

View Document

21/01/1321 January 2013 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

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

View Accounts

30/05/1230 May 2012 Annual return made up to 1 May 2012 with full list of shareholders

View Document

28/02/1228 February 2012 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

11/01/1211 January 2012 DISS40 (DISS40(SOAD))

View Document

10/01/1210 January 2012 FIRST GAZETTE

View Document

22/08/1122 August 2011 Annual return made up to 1 May 2011 with full list of shareholders

View Document

21/08/1121 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / FARHAD ABID / 01/06/2010

View Document

07/02/117 February 2011 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

27/05/1027 May 2010 Annual return made up to 1 May 2010 with full list of shareholders

View Document

05/03/105 March 2010 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

02/02/102 February 2010 DISS40 (DISS40(SOAD))

View Document

02/02/102 February 2010 FIRST GAZETTE

View Document

31/01/1031 January 2010 Annual return made up to 6 January 2010 with full list of shareholders

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / FARHAD ABID / 06/01/1994

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SHIRKO ABID / 10/05/1996

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SHIRKO ABID / 06/01/2010

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / FARHAD ABID / 06/01/1994

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SHIRKO ABID / 05/01/1996

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / FARHAD ABID / 06/01/2010

View Document

30/04/0930 April 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

05/04/095 April 2009 REGISTERED OFFICE CHANGED ON 05/04/2009 FROM UNIT 3 SYNERGY HOUSE MANCHESTER SCIENCE PARK MANCHESTER M15 6SY

View Document

03/04/093 April 2009 PREVEXT FROM 30/06/2008 TO 31/12/2008

View Document

01/04/091 April 2009 RETURN MADE UP TO 06/01/09; FULL LIST OF MEMBERS

View Document

25/11/0825 November 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

25/11/0825 November 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

13/08/0813 August 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

08/04/088 April 2008 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

19/02/0819 February 2008 RETURN MADE UP TO 06/01/08; FULL LIST OF MEMBERS

View Document

26/04/0726 April 2007 RETURN MADE UP TO 06/01/07; FULL LIST OF MEMBERS

View Document

12/02/0712 February 2007 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

22/09/0622 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/08/0615 August 2006 RETURN MADE UP TO 06/01/06; FULL LIST OF MEMBERS

View Document

09/02/069 February 2006 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

09/02/069 February 2006 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

30/08/0530 August 2005 RETURN MADE UP TO 06/01/05; FULL LIST OF MEMBERS

View Document

01/10/041 October 2004 RETURN MADE UP TO 06/01/03; NO CHANGE OF MEMBERS

View Document

01/10/041 October 2004 RETURN MADE UP TO 06/01/04; FULL LIST OF MEMBERS

View Document

01/10/041 October 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

14/08/0314 August 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

12/06/0312 June 2003 DIRECTOR RESIGNED

View Document

24/01/0324 January 2003 ACC. REF. DATE EXTENDED FROM 31/03/02 TO 30/06/02

View Document

30/12/0230 December 2002 NEW DIRECTOR APPOINTED

View Document

18/09/0218 September 2002 DIRECTOR RESIGNED

View Document

06/08/026 August 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/08/026 August 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/06/0220 June 2002 NEW DIRECTOR APPOINTED

View Document

11/06/0211 June 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/06/027 June 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

01/03/021 March 2002 NEW SECRETARY APPOINTED

View Document

12/02/0212 February 2002 RETURN MADE UP TO 06/01/02; CHANGE OF MEMBERS

View Document

29/01/0229 January 2002 SECRETARY RESIGNED

View Document

05/10/015 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/08/0121 August 2001 DIRECTOR RESIGNED

View Document

21/08/0121 August 2001 DIRECTOR RESIGNED

View Document

21/08/0121 August 2001 SECRETARY RESIGNED

View Document

21/08/0121 August 2001 NEW SECRETARY APPOINTED

View Document

09/08/019 August 2001 SECRETARY RESIGNED

View Document

10/07/0110 July 2001 RETURN MADE UP TO 06/01/01; FULL LIST OF MEMBERS; AMEND

View Document

03/05/013 May 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

03/05/013 May 2001 S-DIV 09/04/01

View Document

19/04/0119 April 2001 RETURN MADE UP TO 06/01/01; FULL LIST OF MEMBERS

View Document

17/04/0117 April 2001 SECRETARY RESIGNED

View Document

17/04/0117 April 2001 DIRECTOR RESIGNED

View Document

27/03/0127 March 2001 DIRECTOR RESIGNED

View Document

27/03/0127 March 2001 SECRETARY RESIGNED

View Document

27/03/0127 March 2001 DIRECTOR RESIGNED

View Document

12/03/0112 March 2001 NEW DIRECTOR APPOINTED

View Document

12/02/0112 February 2001 NEW SECRETARY APPOINTED

View Document

09/02/019 February 2001 REGISTERED OFFICE CHANGED ON 09/02/01 FROM: C/O CSU, 100 BARBIROLLI SQUARE MANCHESTER LANCASHIRE M2 3AB

View Document

25/11/0025 November 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/11/001 November 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/04/0019 April 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

19/04/0019 April 2000 RETURN MADE UP TO 06/01/00; NO CHANGE OF MEMBERS

View Document

07/04/007 April 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

22/12/9922 December 1999 NEW DIRECTOR APPOINTED

View Document

09/12/999 December 1999 COMPANY NAME CHANGED B-PLAN UK LIMITED CERTIFICATE ISSUED ON 10/12/99

View Document

06/12/996 December 1999 NEW DIRECTOR APPOINTED

View Document

22/09/9922 September 1999 NEW DIRECTOR APPOINTED

View Document

10/09/9910 September 1999 NEW DIRECTOR APPOINTED

View Document

10/09/9910 September 1999 NEW SECRETARY APPOINTED

View Document

08/07/998 July 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/06/9928 June 1999 REGISTERED OFFICE CHANGED ON 28/06/99 FROM: PO BOX 500 201 DEANSGATE MANCHESTER M60 2AT

View Document

28/06/9928 June 1999 ACC. REF. DATE SHORTENED FROM 30/06/99 TO 31/03/99

View Document

28/06/9928 June 1999 SECRETARY RESIGNED

View Document

28/06/9928 June 1999 NEW SECRETARY APPOINTED

View Document

28/04/9928 April 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/02/9926 February 1999 RETURN MADE UP TO 06/01/99; FULL LIST OF MEMBERS

View Document

17/12/9817 December 1998 DIRECTOR RESIGNED

View Document

02/12/982 December 1998 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

17/11/9817 November 1998 NEW DIRECTOR APPOINTED

View Document

29/07/9829 July 1998 RETURN MADE UP TO 06/01/98; FULL LIST OF MEMBERS

View Document

29/07/9829 July 1998 NEW DIRECTOR APPOINTED

View Document

08/07/988 July 1998 NC INC ALREADY ADJUSTED 26/06/98

View Document

08/07/988 July 1998 £ NC 20000/200000 26/06/98

View Document

06/05/986 May 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

29/04/9729 April 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

28/04/9628 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

19/02/9619 February 1996 NEW DIRECTOR APPOINTED

View Document

19/02/9619 February 1996 RETURN MADE UP TO 06/01/96; FULL LIST OF MEMBERS

View Document

17/02/9617 February 1996 DIRECTOR RESIGNED

View Document

14/12/9514 December 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/09/9518 September 1995 REGISTERED OFFICE CHANGED ON 18/09/95 FROM: WOODHEAD HOUSE 44 46 MARKET STREET HYDE CHESHIRE SK14 1AH

View Document

06/03/956 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

16/02/9516 February 1995 RE ALLOT OF SHARES 30/11/94

View Document

08/02/958 February 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 30/11/94

View Document

08/02/958 February 1995 £ NC 2000/20000 30/11/94

View Document

08/02/958 February 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/02/958 February 1995 NC INC ALREADY ADJUSTED 30/11/94

View Document

08/01/958 January 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

08/01/958 January 1995 RETURN MADE UP TO 06/01/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

10/10/9410 October 1994 NEW DIRECTOR APPOINTED

View Document

02/09/942 September 1994 NEW DIRECTOR APPOINTED

View Document

18/05/9418 May 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/05/946 May 1994 RETURN MADE UP TO 06/01/94; FULL LIST OF MEMBERS

View Document

16/03/9316 March 1993 COMPANY NAME CHANGED B-PLAN MANAGEMENT TRAINING LIMIT ED CERTIFICATE ISSUED ON 17/03/93

View Document

05/03/935 March 1993 NEW DIRECTOR APPOINTED

View Document

05/03/935 March 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

05/03/935 March 1993 NEW SECRETARY APPOINTED

View Document

21/01/9321 January 1993 SECRETARY RESIGNED

View Document

21/01/9321 January 1993 DIRECTOR RESIGNED

View Document

06/01/936 January 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