BANYAN 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
21/08/2521 August 2025 NewPurchase of own shares.

View Document

20/08/2520 August 2025 NewCancellation of shares. Statement of capital on 2025-07-04

View Document

28/07/2528 July 2025 NewCancellation of shares. Statement of capital on 2024-10-31

View Document

28/07/2528 July 2025 NewResolutions

View Document

25/07/2525 July 2025 NewCancellation of shares. Statement of capital on 2024-10-31

View Document

15/04/2515 April 2025 Purchase of own shares.

View Document

07/01/257 January 2025 Total exemption full accounts made up to 2023-12-31

View Document

13/11/2413 November 2024 Confirmation statement made on 2024-10-31 with no updates

View Document

31/10/2331 October 2023 Confirmation statement made on 2023-10-31 with updates

View Document

16/10/2316 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

21/04/2321 April 2023 Secretary's details changed for Amanda Andrews on 2023-01-10

View Document

21/04/2321 April 2023 Change of details for Mr Mark Stratford Andrews as a person with significant control on 2023-01-10

View Document

21/04/2321 April 2023 Director's details changed for Mr Mark Stratford Andrews on 2023-01-10

View Document

31/10/2231 October 2022 Confirmation statement made on 2022-10-31 with updates

View Document

19/10/2219 October 2022 Resolutions

View Document

19/10/2219 October 2022 Resolutions

View Document

19/10/2219 October 2022 Resolutions

View Document

19/10/2219 October 2022 Resolutions

View Document

19/10/2219 October 2022 Resolutions

View Document

19/10/2219 October 2022 Resolutions

View Document

19/10/2219 October 2022 Statement of capital following an allotment of shares on 2022-08-26

View Document

19/10/2219 October 2022 Memorandum and Articles of Association

View Document

19/10/2219 October 2022 Memorandum and Articles of Association

View Document

19/10/2219 October 2022 Memorandum and Articles of Association

View Document

30/09/2230 September 2022 Group of companies' accounts made up to 2021-12-31

View Document

16/02/2216 February 2022 Satisfaction of charge 3 in full

View Document

16/02/2216 February 2022 Satisfaction of charge 4 in full

View Document

16/02/2216 February 2022 Satisfaction of charge 2 in full

View Document

16/02/2216 February 2022 Satisfaction of charge 050047970005 in full

View Document

13/01/2213 January 2022 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

11/11/2111 November 2021 Confirmation statement made on 2021-10-31 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

21/12/2021 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

20/11/2020 November 2020 CONFIRMATION STATEMENT MADE ON 31/10/20, WITH UPDATES

View Document

16/11/2016 November 2020 05/10/20 STATEMENT OF CAPITAL GBP 873

View Document

16/11/2016 November 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

06/11/206 November 2020 APPOINTMENT TERMINATED, DIRECTOR HERES STEPHANE

View Document

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

View Accounts

19/12/1919 December 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 CONFIRMATION STATEMENT MADE ON 31/10/19, WITH UPDATES

View Document

30/10/1930 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 050047970005

View Document

26/09/1926 September 2019 PREVSHO FROM 31/12/2018 TO 30/12/2018

View Document

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

View Accounts

31/10/1831 October 2018 CONFIRMATION STATEMENT MADE ON 31/10/18, WITH UPDATES

View Document

27/09/1827 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 APPOINTMENT TERMINATED, DIRECTOR LUKASZ SZOSTAK

View Document

29/01/1829 January 2018 CONFIRMATION STATEMENT MADE ON 14/01/18, NO UPDATES

View Document

03/11/173 November 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

16/01/1716 January 2017 CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES

View Document

21/10/1621 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

04/02/164 February 2016 Annual return made up to 14 January 2016 with full list of shareholders

View Document

04/08/154 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

20/01/1520 January 2015 Annual return made up to 14 January 2015 with full list of shareholders

View Document

20/01/1520 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / LUKASZ SZOSTAK / 31/01/2014

View Document

01/10/141 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

17/01/1417 January 2014 Annual return made up to 14 January 2014 with full list of shareholders

View Document

05/07/135 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

14/01/1314 January 2013 Annual return made up to 14 January 2013 with full list of shareholders

View Document

01/11/121 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

15/05/1215 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

20/01/1220 January 2012 Annual return made up to 14 January 2012 with full list of shareholders

View Document

20/01/1220 January 2012 APPOINTMENT TERMINATED, DIRECTOR BERTRAND GILLET

View Document

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

View Document

16/09/1116 September 2011 REGISTERED OFFICE CHANGED ON 16/09/2011 FROM BAKERS HOUSE 25 BAKERS ROAD UXBRIDGE UB8 1RG

View Document

24/06/1124 June 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

14/06/1114 June 2011 DIRECTOR APPOINTED MR HERES STEPHANE

View Document

26/01/1126 January 2011 Annual return made up to 14 January 2011 with full list of shareholders

View Document

20/01/1120 January 2011 ADOPT ARTICLES 29/12/2010

View Document

25/10/1025 October 2010 DIRECTOR APPOINTED LUKASZ SZOSTAK

View Document

18/10/1018 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

17/03/1017 March 2010 DIRECTOR APPOINTED MR BERTRAND GILLET

View Document

04/03/104 March 2010 DIRECTOR APPOINTED MR BERTRAND GILLET

View Document

04/03/104 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANDREWS / 04/03/2010

View Document

04/03/104 March 2010 Annual return made up to 14 January 2010 with full list of shareholders

View Document

30/12/0930 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

15/10/0915 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

10/03/0910 March 2009 RETURN MADE UP TO 14/01/09; FULL LIST OF MEMBERS

View Document

21/01/0921 January 2009 COMPANY NAME CHANGED INTERFLOW SYSTEMS CONSULTING LTD CERTIFICATE ISSUED ON 21/01/09

View Document

16/12/0816 December 2008 APPOINTMENT TERMINATED DIRECTOR STEPHEN BERNSTEIN

View Document

03/11/083 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

28/03/0828 March 2008 RETURN MADE UP TO 14/01/08; FULL LIST OF MEMBERS

View Document

21/10/0721 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

29/05/0729 May 2007 SECRETARY RESIGNED

View Document

20/04/0720 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/01/0715 January 2007 RETURN MADE UP TO 14/01/07; FULL LIST OF MEMBERS

View Document

03/01/073 January 2007 NEW SECRETARY APPOINTED

View Document

05/09/065 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

10/04/0610 April 2006 REGISTERED OFFICE CHANGED ON 10/04/06 FROM: REGUS HOUSE, HIGHBRIDGE OXFORD ROAD UXBRIDGE UB8 1HR

View Document

22/02/0622 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/02/062 February 2006 RETURN MADE UP TO 30/12/05; FULL LIST OF MEMBERS

View Document

04/11/054 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

04/01/054 January 2005 RETURN MADE UP TO 30/12/04; FULL LIST OF MEMBERS

View Document

27/05/0427 May 2004 REGISTERED OFFICE CHANGED ON 27/05/04 FROM: CROWN HOUSE HAMMERSMITH ROAD LONDON W14 8TH

View Document

27/05/0427 May 2004 NEW DIRECTOR APPOINTED

View Document

25/05/0425 May 2004 DIRECTOR RESIGNED

View Document

30/12/0330 December 2003 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