BALANCED FUNDING 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
24/05/2524 May 2025 Compulsory strike-off action has been discontinued

View Document

24/05/2524 May 2025 Compulsory strike-off action has been discontinued

View Document

23/05/2523 May 2025 Confirmation statement made on 2025-02-22 with no updates

View Document

16/10/2416 October 2024 Compulsory strike-off action has been suspended

View Document

16/10/2416 October 2024 Compulsory strike-off action has been suspended

View Document

03/09/243 September 2024 First Gazette notice for compulsory strike-off

View Document

08/07/248 July 2024 Registered office address changed from Unit 116, Coney Green Business Centre Wingfield View Clay Cross Chesterfield Derbyshire S45 9JW England to Halewood 14 the Green Hasland Chesterfield S41 0LJ on 2024-07-08

View Document

18/05/2418 May 2024 Compulsory strike-off action has been discontinued

View Document

18/05/2418 May 2024 Compulsory strike-off action has been discontinued

View Document

17/05/2417 May 2024 Confirmation statement made on 2024-02-22 with no updates

View Document

14/05/2414 May 2024 First Gazette notice for compulsory strike-off

View Document

14/05/2414 May 2024 First Gazette notice for compulsory strike-off

View Document

29/02/2429 February 2024 Registered office address changed from 7 st. John Street Mansfield Nottinghamshire NG18 1QH England to Unit 116, Coney Green Business Centre Wingfield View Clay Cross Chesterfield Derbyshire S45 9JW on 2024-02-29

View Document

29/06/2329 June 2023 Micro company accounts made up to 2022-09-30

View Document

21/04/2321 April 2023 Confirmation statement made on 2023-02-22 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

01/03/221 March 2022 Confirmation statement made on 2022-02-22 with no updates

View Document

07/10/217 October 2021 Amended micro company accounts made up to 2020-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

03/03/203 March 2020 CONFIRMATION STATEMENT MADE ON 22/02/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

25/06/1925 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

22/02/1922 February 2019 CONFIRMATION STATEMENT MADE ON 22/02/19, NO UPDATES

View Document

20/02/1920 February 2019 CONFIRMATION STATEMENT MADE ON 05/02/19, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

29/06/1829 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

14/03/1814 March 2018 CONFIRMATION STATEMENT MADE ON 05/02/18, WITH UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

17/08/1717 August 2017 ARTICLES OF ASSOCIATION

View Document

17/08/1717 August 2017 VARYING SHARE RIGHTS AND NAMES

View Document

08/08/178 August 2017 01/03/17 STATEMENT OF CAPITAL GBP 202

View Document

30/06/1730 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

23/02/1723 February 2017 CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

13/07/1613 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PEMBERTON / 07/07/2016

View Document

10/05/1610 May 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

06/05/166 May 2016 Annual return made up to 5 February 2016 with full list of shareholders

View Document

13/04/1613 April 2016 DIRECTOR APPOINTED MR GRAHAM RENDLE HILL

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

12/08/1512 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PEMBERTON / 03/06/2015

View Document

11/08/1511 August 2015 REGISTERED OFFICE CHANGED ON 11/08/2015 FROM SYNERGY HOUSE, 7 ACORN BUSINESS PARK, COMMERCIAL GATE, MANSFIELD, NOTTINGHAMSHIRE NG18 1EX

View Document

13/02/1513 February 2015 Annual return made up to 5 February 2015 with full list of shareholders

View Document

12/02/1512 February 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN LAWSON

View Document

31/10/1431 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/10/1431 October 2014 Annual accounts small company total exemption made up to 30 September 2014

View Document

03/10/143 October 2014 PREVSHO FROM 31/12/2014 TO 30/09/2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

26/09/1426 September 2014 Annual return made up to 10 September 2014 with full list of shareholders

View Document

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

View Accounts

10/11/1310 November 2013 Annual return made up to 10 September 2013 with full list of shareholders

View Document

05/11/135 November 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

27/09/1327 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

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

View Document

18/09/1218 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN SAMUEL LAWSON / 07/09/2012

View Document

18/09/1218 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PEMBERTON / 07/09/2012

View Document

18/09/1218 September 2012 Annual return made up to 10 September 2012 with full list of shareholders

View Document

28/02/1228 February 2012 01/10/11 STATEMENT OF CAPITAL GBP 300

View Document

21/09/1121 September 2011 Annual return made up to 10 September 2011 with full list of shareholders

View Document

01/06/111 June 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

30/09/1030 September 2010 Annual return made up to 10 September 2010 with full list of shareholders

View Document

07/05/107 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PEMBERTON / 07/05/2010

View Document

07/05/107 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN SAMUEL LAWSON / 07/05/2010

View Document

01/02/101 February 2010 CURREXT FROM 30/09/2010 TO 31/12/2010

View Document

12/10/0912 October 2009 07/10/09 STATEMENT OF CAPITAL GBP 1

View Document

09/10/099 October 2009 DIRECTOR APPOINTED MR JOHN PEMBERTON

View Document

16/09/0916 September 2009 APPOINTMENT TERMINATED DIRECTOR VIKKI STEWARD

View Document

14/09/0914 September 2009 DIRECTOR APPOINTED MR JOHN SAMUEL LAWSON

View Document

11/09/0911 September 2009 APPOINTMENT TERMINATED SECRETARY CREDITREFORM (SECRETARIES) LIMITED

View Document

10/09/0910 September 2009 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