BARBEL BUSINESS SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/03/253 March 2025 Micro company accounts made up to 2024-06-30

View Document

24/02/2524 February 2025 Registered office address changed from Unit 15 Babbage House Northampton Science Park Kings Park Road, Northampton NN3 6LG England to C/O Diamond Tax & Consulting Landmark Space 170 Midsummer Boulevard Milton Keynes MK9 1BP on 2025-02-24

View Document

24/02/2524 February 2025 Director's details changed for Ms Adedoyin Bolanle Idowu on 2025-02-24

View Document

28/10/2428 October 2024 Confirmation statement made on 2024-09-19 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

01/06/241 June 2024 Compulsory strike-off action has been discontinued

View Document

01/06/241 June 2024 Compulsory strike-off action has been discontinued

View Document

31/05/2431 May 2024 Micro company accounts made up to 2023-06-30

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

26/10/2326 October 2023 Registered office address changed from 2nd Floor, Blair House 13 High Street Newport Pagnell MK16 8AR England to Unit 15 Babbage House Northampton Science Park Kings Park Road, Northampton NN3 6LG on 2023-10-26

View Document

26/10/2326 October 2023 Confirmation statement made on 2023-09-19 with no updates

View Document

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

View Accounts

12/04/2312 April 2023 Micro company accounts made up to 2022-06-30

View Document

28/10/2228 October 2022 Confirmation statement made on 2022-09-19 with no updates

View Document

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

View Accounts

29/03/2229 March 2022 Micro company accounts made up to 2021-06-30

View Document

21/07/2121 July 2021 Micro company accounts made up to 2020-06-30

View Document

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

View Accounts

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

View Accounts

19/09/1919 September 2019 CONFIRMATION STATEMENT MADE ON 19/09/19, WITH UPDATES

View Document

19/09/1919 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS ADEDOYIN AKIYODE / 19/09/2019

View Document

19/09/1919 September 2019 PSC'S CHANGE OF PARTICULARS / MRS ADEDOYIN AKIYODE / 19/09/2019

View Document

16/09/1916 September 2019 PSC'S CHANGE OF PARTICULARS / MRS ADEDOYIN AKIYODE / 12/09/2019

View Document

16/09/1916 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS ADEDOYIN AKIYODE / 12/09/2019

View Document

12/09/1912 September 2019 REGISTERED OFFICE CHANGED ON 12/09/2019 FROM 31 HUNTINGBROOKE GREAT HOLM MILTON KEYNES MK8 9DF ENGLAND

View Document

09/09/199 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

09/09/199 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

09/09/199 September 2019 REGISTERED OFFICE CHANGED ON 09/09/2019 FROM 31 HUNTINGBROOKE GREAT HOLM MILTON KEYNES MK8 9DF ENGLAND

View Document

09/09/199 September 2019 REGISTERED OFFICE CHANGED ON 09/09/2019 FROM 72 GRASSCROFT NORTHAMPTON NN2 8TR ENGLAND

View Document

09/09/199 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS ADEDOYIN AKIYODE / 09/09/2019

View Document

09/09/199 September 2019 PSC'S CHANGE OF PARTICULARS / MRS ADEDOYIN AKIYODE / 09/09/2019

View Document

13/07/1913 July 2019 DISS40 (DISS40(SOAD))

View Document

12/07/1912 July 2019 CONFIRMATION STATEMENT MADE ON 13/06/19, NO UPDATES

View Document

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

View Accounts

13/06/1913 June 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

04/06/194 June 2019 FIRST GAZETTE

View Document

27/03/1927 March 2019 REGISTERED OFFICE CHANGED ON 27/03/2019 FROM 18 NORTH STREET CHESTER CHESHIRE CH3 5DS ENGLAND

View Document

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

View Accounts

20/06/1820 June 2018 CONFIRMATION STATEMENT MADE ON 13/06/18, WITH UPDATES

View Document

20/02/1820 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

14/08/1714 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADEDOYIN AKIYODE

View Document

14/08/1714 August 2017 CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES

View Document

10/08/1710 August 2017 REGISTERED OFFICE CHANGED ON 10/08/2017 FROM 4TH FLOOR RADIUS HOUSE 51 CLARENDON ROAD WATFORD HERTFORDSHIRE WD17 1HP ENGLAND

View Document

10/08/1710 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS ADEDOYIN AKIYODE / 01/06/2017

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

27/06/1627 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS ADEDOYIN AKIYODE / 18/06/2016

View Document

15/06/1615 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS ADEOYIN AKIYODE / 15/06/2016

View Document

14/06/1614 June 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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