BBR DESIGN SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/06/2515 June 2025 Confirmation statement made on 2025-05-28 with no updates

View Document

27/09/2427 September 2024 Micro company accounts made up to 2024-05-31

View Document

20/06/2420 June 2024 Confirmation statement made on 2024-05-28 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

27/09/2327 September 2023 Micro company accounts made up to 2023-05-31

View Document

21/06/2321 June 2023 Confirmation statement made on 2023-05-28 with updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

27/02/2327 February 2023 Particulars of variation of rights attached to shares

View Document

27/02/2327 February 2023 Memorandum and Articles of Association

View Document

27/02/2327 February 2023 Resolutions

View Document

27/02/2327 February 2023 Resolutions

View Document

15/11/2215 November 2022 Cessation of Anthony Garry Biddle as a person with significant control on 2022-09-13

View Document

09/11/229 November 2022 Notification of Ryan Albone as a person with significant control on 2022-09-13

View Document

26/09/2226 September 2022 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

21/12/2121 December 2021 Micro company accounts made up to 2021-05-31

View Document

21/06/2121 June 2021 Confirmation statement made on 2021-05-28 with updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

15/12/2015 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY GARRY BIDDLE / 03/12/2020

View Document

15/12/2015 December 2020 31/05/20 UNAUDITED ABRIDGED

View Document

15/12/2015 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR RYAN ALBONE / 03/12/2020

View Document

18/09/2018 September 2020 REGISTERED OFFICE CHANGED ON 18/09/2020 FROM 12 MELBOURN ROAD ROYSTON HERTFORDSHIRE SG8 7DE ENGLAND

View Document

18/09/2018 September 2020 REGISTERED OFFICE CHANGED ON 18/09/2020 FROM 7 7 PAYNES PARK HITCHIN SG5 1EH UNITED KINGDOM

View Document

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

View Accounts

28/05/2028 May 2020 CONFIRMATION STATEMENT MADE ON 28/05/20, NO UPDATES

View Document

27/05/2027 May 2020 CONFIRMATION STATEMENT MADE ON 08/05/20, WITH UPDATES

View Document

23/07/1923 July 2019 18/07/19 STATEMENT OF CAPITAL GBP 117600

View Document

27/06/1927 June 2019 PSC'S CHANGE OF PARTICULARS / ANTHONY GARRY BIDDLE / 31/05/2019

View Document

27/06/1927 June 2019 ADOPT ARTICLES 31/05/2019

View Document

27/06/1927 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RYAN ALBONE / 27/06/2019

View Document

26/06/1926 June 2019 CESSATION OF STEPHEN PETER BODDEY AS A PSC

View Document

26/06/1926 June 2019 CESSATION OF RYAN DAVID ALBONE AS A PSC

View Document

19/06/1919 June 2019 31/05/19 STATEMENT OF CAPITAL GBP 42600

View Document

19/06/1919 June 2019 PSC'S CHANGE OF PARTICULARS / ANTHONY GARRY BIDDLE / 31/05/2019

View Document

19/06/1919 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN PETER BODDEY

View Document

19/06/1919 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RYAN DAVID ALBONE

View Document

09/05/199 May 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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