B41N5 SOLUTIONS LIMITED

Company Documents

DateDescription
11/02/2511 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

11/02/2511 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

26/11/2426 November 2024 First Gazette notice for voluntary strike-off

View Document

26/11/2426 November 2024 First Gazette notice for voluntary strike-off

View Document

13/11/2413 November 2024 Application to strike the company off the register

View Document

07/10/247 October 2024 Micro company accounts made up to 2024-04-30

View Document

07/10/247 October 2024 Confirmation statement made on 2024-10-01 with updates

View Document

25/09/2425 September 2024 Previous accounting period shortened from 2024-10-31 to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

26/02/2426 February 2024 Micro company accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

09/10/239 October 2023 Confirmation statement made on 2023-10-01 with updates

View Document

19/06/2319 June 2023 Micro company accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

11/10/2211 October 2022 Confirmation statement made on 2022-10-01 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

14/10/2114 October 2021 Confirmation statement made on 2021-10-01 with no updates

View Document

08/05/218 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

16/10/2016 October 2020 REGISTERED OFFICE CHANGED ON 16/10/2020 FROM 4 CALDER COURT AMY JOHNSON WAY BLACKPOOL FY4 2RH ENGLAND

View Document

02/10/202 October 2020 CONFIRMATION STATEMENT MADE ON 01/10/20, NO UPDATES

View Document

03/06/203 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

16/10/1916 October 2019 CONFIRMATION STATEMENT MADE ON 01/10/19, NO UPDATES

View Document

03/05/193 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

08/10/188 October 2018 CONFIRMATION STATEMENT MADE ON 01/10/18, NO UPDATES

View Document

30/01/1830 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

12/10/1712 October 2017 CONFIRMATION STATEMENT MADE ON 01/10/17, NO UPDATES

View Document

28/06/1728 June 2017 PSC'S CHANGE OF PARTICULARS / MR HARDEEP SINGH BAINS / 28/06/2017

View Document

28/06/1728 June 2017 REGISTERED OFFICE CHANGED ON 28/06/2017 FROM 17 RICHARDSON WAY DERBY DE22 4NR ENGLAND

View Document

28/06/1728 June 2017 PSC'S CHANGE OF PARTICULARS / MRS NISHA VYAS BAINS / 28/06/2017

View Document

19/12/1619 December 2016 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

11/10/1611 October 2016 CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES

View Document

02/10/152 October 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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