BDR TECHNICAL 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
28/05/2528 May 2025 Confirmation statement made on 2025-05-14 with no updates

View Document

23/05/2523 May 2025 Appointment of Mr Indi Rainu as a director on 2025-05-23

View Document

06/08/246 August 2024 Accounts for a small company made up to 2023-12-31

View Document

14/05/2414 May 2024 Confirmation statement made on 2024-05-14 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

19/06/2319 June 2023 Registered office address changed from Unit 11, 2M Trade Park Beddow Way Aylesford Kent ME20 7BT to Caspian House Timothys Bridge Road Stratford Enterprise Park Stratford-upon-Avon CV37 9NR on 2023-06-19

View Document

19/06/2319 June 2023 Confirmation statement made on 2023-06-14 with no updates

View Document

31/05/2331 May 2023 Accounts for a small company made up to 2022-12-31

View Document

30/09/2230 September 2022 Accounts for a small company made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/09/2130 September 2021 Accounts for a small company made up to 2020-12-31

View Document

09/08/219 August 2021 Registration of charge 031203360005, created on 2021-07-30

View Document

07/08/217 August 2021 Resolutions

View Document

07/08/217 August 2021 Resolutions

View Document

14/06/2114 June 2021 Confirmation statement made on 2021-06-14 with updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

16/12/2016 December 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

30/11/2030 November 2020 APPOINTMENT TERMINATED, DIRECTOR BAHMAN RAHIMI

View Document

30/11/2030 November 2020 DIRECTOR APPOINTED MR MALEK RAHIMI

View Document

03/11/203 November 2020 CONFIRMATION STATEMENT MADE ON 31/10/20, NO UPDATES

View Document

15/10/2015 October 2020 COMPANY NAME CHANGED ICOM TECHNICAL SOLUTIONS LTD CERTIFICATE ISSUED ON 15/10/20

View Document

16/01/2016 January 2020 COMPANY NAME CHANGED ICOM TELECOMMUNICATIONS LIMITED CERTIFICATE ISSUED ON 16/01/20

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

12/11/1912 November 2019 CONFIRMATION STATEMENT MADE ON 31/10/19, NO UPDATES

View Document

11/10/1911 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 031203360004

View Document

09/10/199 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

07/10/197 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

03/10/193 October 2019 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18

View Document

05/09/195 September 2019 PREVSHO FROM 30/06/2019 TO 31/12/2018

View Document

17/06/1917 June 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID HINDMARSH

View Document

28/03/1928 March 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18

View Document

23/01/1923 January 2019 DIRECTOR APPOINTED MR BAHMAN RAHIMI

View Document

09/11/189 November 2018 CONFIRMATION STATEMENT MADE ON 31/10/18, WITH UPDATES

View Document

20/12/1720 December 2017 FULL ACCOUNTS MADE UP TO 30/06/17

View Document

31/10/1731 October 2017 CONFIRMATION STATEMENT MADE ON 31/10/17, WITH UPDATES

View Document

25/01/1725 January 2017 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

14/11/1614 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID HINDMARSH / 11/11/2016

View Document

14/11/1614 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID HINDMARSH / 11/11/2016

View Document

14/11/1614 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PATRICK DONOGHUE / 11/11/2016

View Document

08/11/168 November 2016 CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES

View Document

15/07/1615 July 2016 AMENDED FULL ACCOUNTS MADE UP TO 30/06/15

View Document

03/01/163 January 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/15

View Document

05/11/155 November 2015 Annual return made up to 31 October 2015 with full list of shareholders

View Document

20/01/1520 January 2015 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

04/11/144 November 2014 Annual return made up to 31 October 2014 with full list of shareholders

View Document

15/01/1415 January 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/13

View Document

05/11/135 November 2013 Annual return made up to 31 October 2013 with full list of shareholders

View Document

01/07/131 July 2013 APPOINTMENT TERMINATED, SECRETARY CLAIRE DONOGHUE

View Document

26/06/1326 June 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

26/06/1326 June 2013 AUDITOR'S RESIGNATION

View Document

11/06/1311 June 2013 AUDITOR'S RESIGNATION

View Document

15/05/1315 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID HINDMARSH / 04/05/2013

View Document

08/11/128 November 2012 Annual return made up to 31 October 2012 with full list of shareholders

View Document

16/10/1216 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12

View Document

21/03/1221 March 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11

View Document

17/11/1117 November 2011 Annual return made up to 31 October 2011 with full list of shareholders

View Document

07/11/117 November 2011 APPOINTMENT TERMINATED, DIRECTOR VINCENT MONTICELLI

View Document

08/07/118 July 2011 AUDITOR'S RESIGNATION

View Document

03/03/113 March 2011 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

18/11/1018 November 2010 Annual return made up to 31 October 2010 with full list of shareholders

View Document

25/05/1025 May 2010 DIRECTOR APPOINTED MR VINCENT ALEX MONTICELLI

View Document

19/02/1019 February 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

05/11/095 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PATRICK DONOGHUE / 04/11/2009

View Document

05/11/095 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID HINDMARSH / 04/11/2009

View Document

05/11/095 November 2009 REGISTERED OFFICE CHANGED ON 05/11/2009 FROM UNIT 11 LM TRADE PARK BEDDOW WAY AYLESFORD KENT ME20 7BT

View Document

05/11/095 November 2009 Annual return made up to 31 October 2009 with full list of shareholders

View Document

17/02/0917 February 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

14/11/0814 November 2008 RETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS

View Document

01/07/081 July 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

19/05/0819 May 2008 RETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS

View Document

14/01/0814 January 2008 NEW DIRECTOR APPOINTED

View Document

16/11/0616 November 2006 RETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS

View Document

02/11/062 November 2006 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

12/05/0612 May 2006 REGISTERED OFFICE CHANGED ON 12/05/06 FROM: UNIT 1 ROSES FARM GALLANTS LANE EAST FARLEIGH MAIDSTONE KENT ME15 0LG

View Document

15/02/0615 February 2006 AMENDED FULL ACCOUNTS MADE UP TO 30/06/05

View Document

27/01/0627 January 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05

View Document

23/11/0523 November 2005 RETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS

View Document

04/02/054 February 2005 RETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS

View Document

07/12/047 December 2004 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

16/07/0416 July 2004 DIRECTOR RESIGNED

View Document

09/07/049 July 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/04/048 April 2004 SECRETARY RESIGNED

View Document

07/04/047 April 2004 RETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS

View Document

12/02/0412 February 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/12/0322 December 2003 NC INC ALREADY ADJUSTED 04/12/03

View Document

22/12/0322 December 2003 £ NC 1000/1500 04/12/0

View Document

15/12/0315 December 2003 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

22/11/0322 November 2003 NC INC ALREADY ADJUSTED 01/07/03

View Document

27/10/0327 October 2003 NC INC ALREADY ADJUSTED 01/07/03

View Document

06/10/036 October 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

28/08/0328 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/08/034 August 2003 NEW SECRETARY APPOINTED

View Document

31/07/0331 July 2003 SECRETARY RESIGNED

View Document

28/06/0328 June 2003 RETURN MADE UP TO 31/10/02; FULL LIST OF MEMBERS

View Document

28/06/0328 June 2003 REGISTERED OFFICE CHANGED ON 28/06/03 FROM: GRANT THORNTON HOUSE 202 SILBURY BOULEVARD CENTRAL MILTON KEYNES BUCKINGHAMSHIRE MK9 1LW

View Document

13/08/0213 August 2002 REGISTERED OFFICE CHANGED ON 13/08/02 FROM: 7 GOODSONS MEWS WELLINGTON STREET THAME OXFORDSHIRE OX9 3BX

View Document

06/08/026 August 2002 SECRETARY RESIGNED

View Document

06/08/026 August 2002 NEW SECRETARY APPOINTED

View Document

03/08/023 August 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

07/12/017 December 2001 RETURN MADE UP TO 31/10/01; FULL LIST OF MEMBERS

View Document

10/08/0110 August 2001 NEW SECRETARY APPOINTED

View Document

03/08/013 August 2001 SECRETARY RESIGNED

View Document

03/05/013 May 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

11/12/0011 December 2000 S366A DISP HOLDING AGM 23/11/00

View Document

20/11/0020 November 2000 RETURN MADE UP TO 31/10/00; FULL LIST OF MEMBERS

View Document

23/10/0023 October 2000 REGISTERED OFFICE CHANGED ON 23/10/00 FROM: 66 NORTH STREET BARMING MAIDSTONE KENT ME16 9HF

View Document

02/02/002 February 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

08/12/998 December 1999 AUDITOR'S RESIGNATION

View Document

03/12/993 December 1999 RETURN MADE UP TO 31/10/99; FULL LIST OF MEMBERS

View Document

23/08/9923 August 1999 ALTER MEM AND ARTS 18/08/99

View Document

01/07/991 July 1999 SECRETARY RESIGNED

View Document

01/07/991 July 1999 NEW SECRETARY APPOINTED

View Document

18/01/9918 January 1999 NEW DIRECTOR APPOINTED

View Document

07/01/997 January 1999 ALTER MEM AND ARTS 21/12/98

View Document

07/01/997 January 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/11/9830 November 1998 RETURN MADE UP TO 31/10/98; FULL LIST OF MEMBERS

View Document

23/09/9823 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

04/09/984 September 1998 ACC. REF. DATE EXTENDED FROM 30/03/99 TO 30/06/99

View Document

22/07/9822 July 1998 NEW SECRETARY APPOINTED

View Document

22/07/9822 July 1998 DIRECTOR RESIGNED

View Document

22/07/9822 July 1998 SECRETARY RESIGNED

View Document

18/11/9718 November 1997 RETURN MADE UP TO 31/10/97; FULL LIST OF MEMBERS

View Document

03/10/973 October 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

29/05/9729 May 1997 NEW DIRECTOR APPOINTED

View Document

04/04/974 April 1997 RETURN MADE UP TO 31/10/96; FULL LIST OF MEMBERS

View Document

21/06/9621 June 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/03

View Document

12/01/9612 January 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/11/956 November 1995 SECRETARY RESIGNED

View Document

31/10/9531 October 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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