BAR RESTAURANT SOLUTIONS LTD

Company Documents

DateDescription
30/07/2530 July 2025 NewReturn of final meeting in a creditors' voluntary winding up

View Document

22/07/2422 July 2024 Resolutions

View Document

22/07/2422 July 2024 Appointment of a voluntary liquidator

View Document

22/07/2422 July 2024 Statement of affairs

View Document

22/07/2422 July 2024 Registered office address changed from Studio 6 Capability House Wrest Park Silsoe Bedford MK45 4HR England to 4 Beaconsfield Road St. Albans Hertfordshire AL1 3rd on 2024-07-22

View Document

26/06/2426 June 2024 Registered office address changed from 1 London Road London Road Luton LU1 3UE England to Studio 6 Capability House Wrest Park Silsoe Bedford MK45 4HR on 2024-06-26

View Document

31/03/2431 March 2024 Micro company accounts made up to 2023-06-30

View Document

13/03/2413 March 2024 Confirmation statement made on 2024-01-18 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

31/03/2331 March 2023 Micro company accounts made up to 2022-06-30

View Document

02/03/232 March 2023 Confirmation statement made on 2023-01-18 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

28/03/2228 March 2022 Micro company accounts made up to 2021-06-30

View Document

18/01/2218 January 2022 Secretary's details changed for Mrs Lisa Jane Glancy on 2022-01-18

View Document

18/01/2218 January 2022 Registered office address changed from 17 the Cedars Milton Rpad Harpenden AL5 5LQ United Kingdom to 1 London Road London Road Luton LU1 3UE on 2022-01-18

View Document

18/01/2218 January 2022 Director's details changed for Mr Michael John Glancy on 2022-01-18

View Document

18/01/2218 January 2022 Confirmation statement made on 2022-01-18 with updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

23/06/2123 June 2021 Micro company accounts made up to 2020-06-30

View Document

18/06/2118 June 2021 Confirmation statement made on 2021-05-27 with no updates

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

13/01/2013 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

01/03/191 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

12/06/1812 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL UGNE MIKUCIONYTE

View Document

12/06/1812 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL JOHN GLANCY

View Document

12/06/1812 June 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, WITH UPDATES

View Document

27/02/1827 February 2018 CESSATION OF PETER VALAITIS AS A PSC

View Document

19/06/1719 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS UGNE MIKUCIONTE / 19/06/2017

View Document

16/06/1716 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS UGNE MIKUCIONTE / 01/06/2017

View Document

02/06/172 June 2017 SECRETARY APPOINTED MRS LISA JANE GLANCY

View Document

02/06/172 June 2017 DIRECTOR APPOINTED MS UGNE MIKUCIONTE

View Document

02/06/172 June 2017 DIRECTOR APPOINTED MR MICHAEL JOHN GLANCY

View Document

01/06/171 June 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/06/171 June 2017 APPOINTMENT TERMINATED, DIRECTOR PETER VALAITIS

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