BBP SOLUTIONS LTD

Company Documents

DateDescription
05/11/245 November 2024 Final Gazette dissolved via compulsory strike-off

View Document

05/11/245 November 2024 Final Gazette dissolved via compulsory strike-off

View Document

05/04/225 April 2022 Registered office address changed from 24 Church Road 3 Tournerbury Suites Hayling Island PO11 0NT England to 61 Shaftesbury Avenue Southall UB2 4HJ on 2022-04-05

View Document

05/04/225 April 2022 Cessation of Noel Procha as a person with significant control on 2022-04-01

View Document

05/04/225 April 2022 Termination of appointment of Noel Procha as a director on 2022-04-01

View Document

12/01/2212 January 2022 Appointment of Mr Noel Procha as a director on 2022-01-01

View Document

12/01/2212 January 2022 Notification of Noel Procha as a person with significant control on 2022-01-01

View Document

12/01/2212 January 2022 Termination of appointment of Bliss Brunell as a director on 2022-01-01

View Document

12/01/2212 January 2022 Cessation of Bliss Brunell as a person with significant control on 2022-01-01

View Document

15/03/2115 March 2021 31/05/20 UNAUDITED ABRIDGED

View Document

17/11/2017 November 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BLISS BRUNELL

View Document

17/11/2017 November 2020 REGISTERED OFFICE CHANGED ON 17/11/2020 FROM 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ ENGLAND

View Document

16/11/2016 November 2020 APPOINTMENT TERMINATED, DIRECTOR SHANE AMOS

View Document

16/11/2016 November 2020 DIRECTOR APPOINTED MS BLISS BRUNELL

View Document

16/11/2016 November 2020 CESSATION OF PAUL AMOS AS A PSC

View Document

19/08/2019 August 2020 REGISTERED OFFICE CHANGED ON 19/08/2020 FROM 3 TOURNERBURY SUITES 24 CHURCH ROAD HAYLING ISLAND PO11 0NT ENGLAND

View Document

18/08/2018 August 2020 CONFIRMATION STATEMENT MADE ON 18/08/20, WITH UPDATES

View Document

29/06/2029 June 2020 CESSATION OF GEORGIE WARREN PEAK AS A PSC

View Document

29/06/2029 June 2020 DIRECTOR APPOINTED MR SHANE AMOS

View Document

29/06/2029 June 2020 APPOINTMENT TERMINATED, DIRECTOR GEORGIE PEAK

View Document

29/06/2029 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL AMOS

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

22/11/1922 November 2019 CONFIRMATION STATEMENT MADE ON 22/11/19, NO UPDATES

View Document

09/05/199 May 2019 PSC'S CHANGE OF PARTICULARS / MR GEORGE WARREN PEAK / 09/05/2019

View Document

09/05/199 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE WARREN PEAK / 09/05/2019

View Document

08/05/198 May 2019 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