BAC SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/03/2528 March 2025 Certificate of change of name

View Document

27/02/2527 February 2025 Confirmation statement made on 2025-02-08 with no updates

View Document

03/02/253 February 2025 Current accounting period extended from 2025-02-28 to 2025-03-31

View Document

12/12/2412 December 2024 Accounts for a dormant company made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

22/02/2422 February 2024 Confirmation statement made on 2024-02-08 with no updates

View Document

15/11/2315 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

22/02/2322 February 2023 Confirmation statement made on 2023-02-08 with updates

View Document

04/01/234 January 2023 Registered office address changed from 1st Floor 73?81 Southwark Bridge Road London SE1 0NQ England to 1st Floor 73 ? 81 Southwark Bridge Road London SE1 0NQ on 2023-01-04

View Document

04/01/234 January 2023 Registered office address changed from 3rd Floor Maya House, 134-138 Borough High Street, London SE1 1LB England to 1st Floor 73?81 Southwark Bridge Road London SE1 0NQ on 2023-01-04

View Document

04/01/234 January 2023 Registered office address changed from 1st Floor 73 ? 81 Southwark Bridge Road London SE1 0NQ England to 1st Floor 73 to 81 Southwark Bridge Road London SE1 0NQ on 2023-01-04

View Document

04/01/234 January 2023 Registered office address changed from 1st Floor 73 to 81 Southwark Bridge Road London SE1 0NQ England to 1st Floor, 73-81 Southwark Bridge Road London SE1 0NQ on 2023-01-04

View Document

28/11/2228 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

16/02/2216 February 2022 Confirmation statement made on 2022-02-08 with updates

View Document

20/01/2220 January 2022 Purchase of own shares.

View Document

07/01/227 January 2022 Cancellation of shares. Statement of capital on 2021-12-15

View Document

29/11/2129 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

18/01/2118 January 2021 29/02/20 TOTAL EXEMPTION FULL

View Document

08/12/208 December 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

07/11/207 November 2020 30/10/20 STATEMENT OF CAPITAL GBP 174

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

18/02/2018 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMONE BELLELI / 18/02/2020

View Document

18/02/2018 February 2020 CONFIRMATION STATEMENT MADE ON 08/02/20, WITH UPDATES

View Document

18/02/2018 February 2020 PSC'S CHANGE OF PARTICULARS / MR SIMONE BELLELI / 18/02/2020

View Document

08/11/198 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

01/03/191 March 2019 CONFIRMATION STATEMENT MADE ON 08/02/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

18/02/1918 February 2019 06/12/18 STATEMENT OF CAPITAL GBP 175

View Document

20/12/1820 December 2018 ADOPT ARTICLES 06/12/2018

View Document

09/02/189 February 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information