BANYAN SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
21/08/2521 August 2025 New | Purchase of own shares. |
20/08/2520 August 2025 New | Cancellation of shares. Statement of capital on 2025-07-04 |
28/07/2528 July 2025 New | Cancellation of shares. Statement of capital on 2024-10-31 |
28/07/2528 July 2025 New | Resolutions |
25/07/2525 July 2025 New | Cancellation of shares. Statement of capital on 2024-10-31 |
15/04/2515 April 2025 | Purchase of own shares. |
07/01/257 January 2025 | Total exemption full accounts made up to 2023-12-31 |
13/11/2413 November 2024 | Confirmation statement made on 2024-10-31 with no updates |
31/10/2331 October 2023 | Confirmation statement made on 2023-10-31 with updates |
16/10/2316 October 2023 | Total exemption full accounts made up to 2022-12-31 |
21/04/2321 April 2023 | Secretary's details changed for Amanda Andrews on 2023-01-10 |
21/04/2321 April 2023 | Change of details for Mr Mark Stratford Andrews as a person with significant control on 2023-01-10 |
21/04/2321 April 2023 | Director's details changed for Mr Mark Stratford Andrews on 2023-01-10 |
31/10/2231 October 2022 | Confirmation statement made on 2022-10-31 with updates |
19/10/2219 October 2022 | Resolutions |
19/10/2219 October 2022 | Resolutions |
19/10/2219 October 2022 | Resolutions |
19/10/2219 October 2022 | Resolutions |
19/10/2219 October 2022 | Resolutions |
19/10/2219 October 2022 | Resolutions |
19/10/2219 October 2022 | Statement of capital following an allotment of shares on 2022-08-26 |
19/10/2219 October 2022 | Memorandum and Articles of Association |
19/10/2219 October 2022 | Memorandum and Articles of Association |
19/10/2219 October 2022 | Memorandum and Articles of Association |
30/09/2230 September 2022 | Group of companies' accounts made up to 2021-12-31 |
16/02/2216 February 2022 | Satisfaction of charge 3 in full |
16/02/2216 February 2022 | Satisfaction of charge 4 in full |
16/02/2216 February 2022 | Satisfaction of charge 2 in full |
16/02/2216 February 2022 | Satisfaction of charge 050047970005 in full |
13/01/2213 January 2022 | Total exemption full accounts made up to 2020-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
11/11/2111 November 2021 | Confirmation statement made on 2021-10-31 with no updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
21/12/2021 December 2020 | 31/12/19 TOTAL EXEMPTION FULL |
20/11/2020 November 2020 | CONFIRMATION STATEMENT MADE ON 31/10/20, WITH UPDATES |
16/11/2016 November 2020 | 05/10/20 STATEMENT OF CAPITAL GBP 873 |
16/11/2016 November 2020 | RETURN OF PURCHASE OF OWN SHARES |
06/11/206 November 2020 | APPOINTMENT TERMINATED, DIRECTOR HERES STEPHANE |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
19/12/1919 December 2019 | 31/12/18 TOTAL EXEMPTION FULL |
31/10/1931 October 2019 | CONFIRMATION STATEMENT MADE ON 31/10/19, WITH UPDATES |
30/10/1930 October 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 050047970005 |
26/09/1926 September 2019 | PREVSHO FROM 31/12/2018 TO 30/12/2018 |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
31/10/1831 October 2018 | CONFIRMATION STATEMENT MADE ON 31/10/18, WITH UPDATES |
27/09/1827 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
28/02/1828 February 2018 | APPOINTMENT TERMINATED, DIRECTOR LUKASZ SZOSTAK |
29/01/1829 January 2018 | CONFIRMATION STATEMENT MADE ON 14/01/18, NO UPDATES |
03/11/173 November 2017 | 31/12/16 TOTAL EXEMPTION FULL |
16/01/1716 January 2017 | CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES |
21/10/1621 October 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
04/02/164 February 2016 | Annual return made up to 14 January 2016 with full list of shareholders |
04/08/154 August 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
20/01/1520 January 2015 | Annual return made up to 14 January 2015 with full list of shareholders |
20/01/1520 January 2015 | DIRECTOR'S CHANGE OF PARTICULARS / LUKASZ SZOSTAK / 31/01/2014 |
01/10/141 October 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
17/01/1417 January 2014 | Annual return made up to 14 January 2014 with full list of shareholders |
05/07/135 July 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
14/01/1314 January 2013 | Annual return made up to 14 January 2013 with full list of shareholders |
01/11/121 November 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
15/05/1215 May 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
20/01/1220 January 2012 | Annual return made up to 14 January 2012 with full list of shareholders |
20/01/1220 January 2012 | APPOINTMENT TERMINATED, DIRECTOR BERTRAND GILLET |
10/10/1110 October 2011 | REGISTERED OFFICE CHANGED ON 10/10/2011 FROM MARKET HOUSE - 1ST FLOOR 29 HIGH STREET UXBRIDGE MIDDLESEX UB8 1JN UNITED KINGDOM |
16/09/1116 September 2011 | REGISTERED OFFICE CHANGED ON 16/09/2011 FROM BAKERS HOUSE 25 BAKERS ROAD UXBRIDGE UB8 1RG |
24/06/1124 June 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
14/06/1114 June 2011 | DIRECTOR APPOINTED MR HERES STEPHANE |
26/01/1126 January 2011 | Annual return made up to 14 January 2011 with full list of shareholders |
20/01/1120 January 2011 | ADOPT ARTICLES 29/12/2010 |
25/10/1025 October 2010 | DIRECTOR APPOINTED LUKASZ SZOSTAK |
18/10/1018 October 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
17/03/1017 March 2010 | DIRECTOR APPOINTED MR BERTRAND GILLET |
04/03/104 March 2010 | DIRECTOR APPOINTED MR BERTRAND GILLET |
04/03/104 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANDREWS / 04/03/2010 |
04/03/104 March 2010 | Annual return made up to 14 January 2010 with full list of shareholders |
30/12/0930 December 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
15/10/0915 October 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
10/03/0910 March 2009 | RETURN MADE UP TO 14/01/09; FULL LIST OF MEMBERS |
21/01/0921 January 2009 | COMPANY NAME CHANGED INTERFLOW SYSTEMS CONSULTING LTD CERTIFICATE ISSUED ON 21/01/09 |
16/12/0816 December 2008 | APPOINTMENT TERMINATED DIRECTOR STEPHEN BERNSTEIN |
03/11/083 November 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
28/03/0828 March 2008 | RETURN MADE UP TO 14/01/08; FULL LIST OF MEMBERS |
21/10/0721 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
29/05/0729 May 2007 | SECRETARY RESIGNED |
20/04/0720 April 2007 | PARTICULARS OF MORTGAGE/CHARGE |
15/01/0715 January 2007 | RETURN MADE UP TO 14/01/07; FULL LIST OF MEMBERS |
03/01/073 January 2007 | NEW SECRETARY APPOINTED |
05/09/065 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
10/04/0610 April 2006 | REGISTERED OFFICE CHANGED ON 10/04/06 FROM: REGUS HOUSE, HIGHBRIDGE OXFORD ROAD UXBRIDGE UB8 1HR |
22/02/0622 February 2006 | PARTICULARS OF MORTGAGE/CHARGE |
02/02/062 February 2006 | RETURN MADE UP TO 30/12/05; FULL LIST OF MEMBERS |
04/11/054 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
04/01/054 January 2005 | RETURN MADE UP TO 30/12/04; FULL LIST OF MEMBERS |
27/05/0427 May 2004 | REGISTERED OFFICE CHANGED ON 27/05/04 FROM: CROWN HOUSE HAMMERSMITH ROAD LONDON W14 8TH |
27/05/0427 May 2004 | NEW DIRECTOR APPOINTED |
25/05/0425 May 2004 | DIRECTOR RESIGNED |
30/12/0330 December 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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