BD CREATIVE SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 10/11/2510 November 2025 New | Confirmation statement made on 2025-11-10 with no updates |
| 06/02/256 February 2025 | Confirmation statement made on 2024-12-19 with updates |
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 11/01/2411 January 2024 | Confirmation statement made on 2023-12-19 with updates |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 29/06/2329 June 2023 | Micro company accounts made up to 2022-12-31 |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 26/12/2226 December 2022 | Confirmation statement made on 2022-12-19 with updates |
| 10/02/2210 February 2022 | Confirmation statement made on 2021-12-19 with updates |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 23/10/2123 October 2021 | Director's details changed for Mr Mark Watters on 2021-10-23 |
| 27/07/2127 July 2021 | Micro company accounts made up to 2020-12-31 |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 07/08/207 August 2020 | 31/12/19 TOTAL EXEMPTION FULL |
| 30/04/2030 April 2020 | 20/12/19 STATEMENT OF CAPITAL GBP 150 |
| 30/04/2030 April 2020 | ARTICLES OF ASSOCIATION |
| 29/04/2029 April 2020 | ADOPT ARTICLES 20/12/2019 |
| 27/01/2027 January 2020 | CONFIRMATION STATEMENT MADE ON 19/12/19, WITH UPDATES |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 15/04/1915 April 2019 | 31/12/18 TOTAL EXEMPTION FULL |
| 27/03/1927 March 2019 | PSC'S CHANGE OF PARTICULARS / MR MARK WATTERS / 27/03/2019 |
| 25/02/1925 February 2019 | CONFIRMATION STATEMENT MADE ON 19/12/18, WITH UPDATES |
| 31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
| 26/10/1826 October 2018 | REGISTERED OFFICE CHANGED ON 26/10/2018 FROM SUITE 3 46 KNEESWORTH STREET ROYSTON HERTFORDSHIRE SG8 5AQ |
| 13/03/1813 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
| 21/12/1721 December 2017 | CONFIRMATION STATEMENT MADE ON 19/12/17, WITH UPDATES |
| 04/05/174 May 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
| 31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
| 27/12/1627 December 2016 | CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES |
| 29/06/1629 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK WATTERS / 01/01/2014 |
| 29/02/1629 February 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
| 08/01/168 January 2016 | Annual return made up to 13 December 2015 with full list of shareholders |
| 31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
| 17/03/1517 March 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
| 09/01/159 January 2015 | Annual return made up to 13 December 2014 with full list of shareholders |
| 31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
| 13/12/1313 December 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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