BDP SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/04/2528 April 2025 Satisfaction of charge 075295360002 in full

View Document

24/03/2524 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

14/02/2514 February 2025 Confirmation statement made on 2025-02-14 with updates

View Document

04/10/244 October 2024 Change of details for Mr Steven James Perry as a person with significant control on 2024-10-04

View Document

04/10/244 October 2024 Director's details changed for Mr Steven James Perry on 2024-10-04

View Document

04/10/244 October 2024 Registered office address changed from Unit 25 Murrell Green Business Park London Road Hook Hampshire RG27 9GR United Kingdom to Unit 44 Murrell Green Business Park London Road Hook Hampshire RG27 9GR on 2024-10-04

View Document

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

View Accounts

27/03/2427 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

15/02/2415 February 2024 Confirmation statement made on 2024-02-15 with updates

View Document

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

View Accounts

16/02/2316 February 2023 Confirmation statement made on 2023-02-15 with updates

View Document

13/02/2313 February 2023 Total exemption full accounts made up to 2022-06-30

View Document

22/11/2222 November 2022 Purchase of own shares.

View Document

19/10/2219 October 2022 Resolutions

View Document

19/10/2219 October 2022 Resolutions

View Document

17/10/2217 October 2022 Termination of appointment of Keith Damen as a secretary on 2022-10-14

View Document

17/10/2217 October 2022 Cancellation of shares. Statement of capital on 2022-10-14

View Document

14/10/2214 October 2022 Termination of appointment of Keith David Damen as a director on 2022-10-14

View Document

14/10/2214 October 2022 Cessation of Keith David Damen as a person with significant control on 2022-10-14

View Document

14/10/2214 October 2022 Change of details for Mr Steven James Perry as a person with significant control on 2022-10-14

View Document

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

View Accounts

16/02/2216 February 2022 Change of details for Mr Keith David Damen as a person with significant control on 2022-02-16

View Document

16/02/2216 February 2022 Director's details changed for Mr Keith David Damen on 2022-02-16

View Document

16/02/2216 February 2022 Confirmation statement made on 2022-02-15 with no updates

View Document

03/02/223 February 2022 Total exemption full accounts made up to 2021-06-30

View Document

02/11/212 November 2021 Total exemption full 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

24/01/2024 January 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

11/03/1911 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

19/02/1919 February 2019 CONFIRMATION STATEMENT MADE ON 15/02/19, NO UPDATES

View Document

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

View Accounts

22/06/1822 June 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/17

View Document

19/03/1819 March 2018 CONFIRMATION STATEMENT MADE ON 15/02/18, NO UPDATES

View Document

09/03/189 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

17/02/1717 February 2017 CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES

View Document

02/11/162 November 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

26/02/1626 February 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

17/02/1617 February 2016 Annual return made up to 15 February 2016 with full list of shareholders

View Document

17/02/1617 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH DAVID DAMEN / 01/09/2015

View Document

17/02/1617 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN JAMES PERRY / 01/09/2015

View Document

07/10/157 October 2015 REGISTERED OFFICE CHANGED ON 07/10/2015 FROM INTERNATIONAL HOUSE SOUTHAMPTON INTERNATIONAL BUSINESS PARK GEORGE CURL WAY SOUTHAMPTON HAMPSHIRE SO18 2RZ

View Document

15/08/1515 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 075295360002

View Document

25/06/1525 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 075295360001

View Document

17/02/1517 February 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

16/02/1516 February 2015 Annual return made up to 15 February 2015 with full list of shareholders

View Document

16/02/1516 February 2015 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 877-INST CREATE CHARGES:EW & NI

View Document

28/03/1428 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

25/02/1425 February 2014 Annual return made up to 15 February 2014 with full list of shareholders

View Document

25/02/1425 February 2014 SAIL ADDRESS CREATED

View Document

25/02/1425 February 2014 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 877-INST CREATE CHARGES:EW & NI

View Document

24/02/1424 February 2014 SECRETARY'S CHANGE OF PARTICULARS / MR KEITH DAMEN / 18/02/2013

View Document

14/03/1314 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH DAVID DAMEN / 02/04/2012

View Document

14/03/1314 March 2013 Annual return made up to 15 February 2013 with full list of shareholders

View Document

22/01/1322 January 2013 SECRETARY'S CHANGE OF PARTICULARS / MR KEITH DAMEN / 02/04/2012

View Document

22/01/1322 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH DAVID DAMEN / 02/04/2012

View Document

13/11/1213 November 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

23/02/1223 February 2012 Annual return made up to 15 February 2012 with full list of shareholders

View Document

25/01/1225 January 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

12/12/1112 December 2011 APPOINTMENT TERMINATED, DIRECTOR UWE BECK

View Document

06/07/116 July 2011 CURREXT FROM 28/02/2012 TO 30/06/2012

View Document

13/04/1113 April 2011 REGISTERED OFFICE CHANGED ON 13/04/2011 FROM 12 KINGS MEWS 31 POOLE ROAD BOURNEMOUTH BH49DJ ENGLAND

View Document

30/03/1130 March 2011 29/03/11 STATEMENT OF CAPITAL GBP 3

View Document

30/03/1130 March 2011 DIRECTOR APPOINTED MR STEVEN JAMES PERRY

View Document

30/03/1130 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH DAVID DAMEN / 29/03/2011

View Document

29/03/1129 March 2011 DIRECTOR APPOINTED MR UWE JÜRGEN BECK

View Document

15/02/1115 February 2011 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