BDR VOICE & DATA 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
04/06/254 June 2025 Confirmation statement made on 2025-05-22 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 Full accounts made up to 2023-12-31

View Document

22/05/2422 May 2024 Confirmation statement made on 2024-05-22 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 Confirmation statement made on 2023-06-07 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

01/02/221 February 2022 Termination of appointment of Paul William Mccafferty as a director on 2022-02-01

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 026529550004, created on 2021-07-30

View Document

07/08/217 August 2021 Memorandum and Articles of Association

View Document

07/08/217 August 2021 Resolutions

View Document

07/08/217 August 2021 Resolutions

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 DIRECTOR APPOINTED MR MALEK RAHIMI

View Document

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

View Document

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

View Document

21/06/2021 June 2020 CONFIRMATION STATEMENT MADE ON 07/06/20, NO UPDATES

View Document

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

View Accounts

11/10/1911 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 026529550003

View Document

07/10/197 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 026529550002

View Document

07/10/197 October 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

07/06/197 June 2019 CONFIRMATION STATEMENT MADE ON 07/06/19, WITH UPDATES

View Document

31/05/1931 May 2019 APPOINTMENT TERMINATED, DIRECTOR STUART O'BRIEN

View Document

25/03/1925 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BDR GROUP HOLDINGS LIMITED (11666361)

View Document

12/03/1912 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BDR GROUP HOLDINGS LIMITED (11666361)

View Document

15/01/1915 January 2019 CESSATION OF BAHMAN RAHIMI AS A PSC

View Document

22/10/1822 October 2018 CONFIRMATION STATEMENT MADE ON 10/10/18, NO UPDATES

View Document

28/09/1828 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

26/10/1726 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

24/10/1724 October 2017 CONFIRMATION STATEMENT MADE ON 10/10/17, NO UPDATES

View Document

04/10/174 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

18/08/1718 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 026529550002

View Document

11/10/1611 October 2016 CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES

View Document

08/10/168 October 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

06/11/156 November 2015 Annual return made up to 10 October 2015 with full list of shareholders

View Document

31/07/1531 July 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

07/11/147 November 2014 Annual return made up to 10 October 2014 with full list of shareholders

View Document

28/07/1428 July 2014 MEETING TO BE CONVENED 15/07/2014

View Document

28/07/1428 July 2014 ADOPT ARTICLES 14/07/2014

View Document

09/06/149 June 2014 APPOINTMENT TERMINATED, DIRECTOR PARMJIT FLORA

View Document

27/05/1427 May 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

13/05/1413 May 2014 DIRECTOR APPOINTED MRS DAWN ROSE RAHIMI

View Document

08/11/138 November 2013 Annual return made up to 10 October 2013 with full list of shareholders

View Document

04/10/134 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

07/11/127 November 2012 Annual return made up to 10 October 2012 with full list of shareholders

View Document

01/10/121 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

07/11/117 November 2011 Annual return made up to 10 October 2011 with full list of shareholders

View Document

05/09/115 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

14/04/1114 April 2011 ADOPT ARTICLES 31/03/2011

View Document

02/11/102 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PARMJIT SINGH FLORA / 10/10/2010

View Document

02/11/102 November 2010 Annual return made up to 10 October 2010 with full list of shareholders

View Document

02/11/102 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART GEORGE O'BRIEN / 16/07/2010

View Document

29/09/1029 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

15/02/1015 February 2010 DIRECTOR APPOINTED MR STUART GEORGE O'BRIEN

View Document

15/02/1015 February 2010 SECRETARY'S CHANGE OF PARTICULARS / MR BAHMAN RAHIMI / 18/01/2010

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BAHMAN RAHIMI / 18/01/2010

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN LESLIE BURKILL / 18/01/2010

View Document

15/02/1015 February 2010 DIRECTOR APPOINTED MR PARMJIT SINGH FLORA

View Document

29/10/0929 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

14/10/0914 October 2009 Annual return made up to 10 October 2009 with full list of shareholders

View Document

14/10/0914 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN LESLIE BURKILL / 01/10/2009

View Document

09/06/099 June 2009 AUDITOR'S RESIGNATION

View Document

09/01/099 January 2009 REGISTERED OFFICE CHANGED ON 09/01/2009 FROM BARCLAYS BANK CHAMBERS BRIDGE STREET STRATFORD UPON AVON WARWICKSHIRE CV37 6AH

View Document

23/10/0823 October 2008 RETURN MADE UP TO 10/10/08; FULL LIST OF MEMBERS

View Document

26/09/0826 September 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

23/10/0723 October 2007 RETURN MADE UP TO 10/10/07; FULL LIST OF MEMBERS

View Document

12/10/0712 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

26/10/0626 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

26/10/0626 October 2006 RETURN MADE UP TO 10/10/06; FULL LIST OF MEMBERS

View Document

12/09/0612 September 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

19/10/0519 October 2005 RETURN MADE UP TO 10/10/05; FULL LIST OF MEMBERS

View Document

28/06/0528 June 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

18/10/0418 October 2004 RETURN MADE UP TO 10/10/04; FULL LIST OF MEMBERS

View Document

01/07/041 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

25/11/0325 November 2003 RETURN MADE UP TO 10/10/03; FULL LIST OF MEMBERS

View Document

20/08/0320 August 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

05/02/035 February 2003 COMPANY NAME CHANGED B.D.R. TELECOM LIMITED CERTIFICATE ISSUED ON 05/02/03

View Document

20/11/0220 November 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/11/021 November 2002 RETURN MADE UP TO 10/10/02; FULL LIST OF MEMBERS

View Document

04/04/024 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

10/10/0110 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

08/10/018 October 2001 RETURN MADE UP TO 10/10/01; FULL LIST OF MEMBERS

View Document

03/10/013 October 2001 DIRECTOR RESIGNED

View Document

10/07/0110 July 2001 REGISTERED OFFICE CHANGED ON 10/07/01 FROM: 1-18 PORTON HOUSE BIRMINGHAM ROAD STRATFORD-UPON-AVON WARWICKSHIRE CV37 0AQ

View Document

28/02/0128 February 2001 NEW DIRECTOR APPOINTED

View Document

01/12/001 December 2000 RETURN MADE UP TO 10/10/00; FULL LIST OF MEMBERS

View Document

02/11/002 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

23/11/9923 November 1999 RETURN MADE UP TO 10/10/99; FULL LIST OF MEMBERS

View Document

01/10/991 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

27/11/9827 November 1998 RETURN MADE UP TO 10/10/98; FULL LIST OF MEMBERS

View Document

09/09/989 September 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

06/07/986 July 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

06/07/986 July 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/11/977 November 1997 RETURN MADE UP TO 10/10/97; FULL LIST OF MEMBERS

View Document

17/10/9717 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

18/10/9618 October 1996 RETURN MADE UP TO 10/10/96; FULL LIST OF MEMBERS

View Document

13/09/9613 September 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

28/12/9528 December 1995 RETURN MADE UP TO 10/10/95; FULL LIST OF MEMBERS

View Document

27/11/9527 November 1995 S252 DISP LAYING ACC 16/11/95

View Document

27/11/9527 November 1995 S366A DISP HOLDING AGM 16/11/95

View Document

27/11/9527 November 1995 S386 DISP APP AUDS 16/11/95

View Document

27/11/9527 November 1995 NEW DIRECTOR APPOINTED

View Document

16/11/9516 November 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/10/9531 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

22/08/9522 August 1995 SECRETARY RESIGNED

View Document

22/08/9522 August 1995 DIRECTOR RESIGNED

View Document

22/08/9522 August 1995 NEW SECRETARY APPOINTED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

25/11/9425 November 1994 RETURN MADE UP TO 10/10/94; NO CHANGE OF MEMBERS

View Document

04/11/944 November 1994 REGISTERED OFFICE CHANGED ON 04/11/94 FROM: WOOD STREET CHAMBERS 8-9 WOOD STREET STRATFORD-UPON-AVON WARWICKSHIRE. CV37 6JE

View Document

13/10/9413 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

09/09/949 September 1994 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

23/08/9423 August 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/11/933 November 1993 REGISTERED OFFICE CHANGED ON 03/11/93

View Document

03/11/933 November 1993 RETURN MADE UP TO 10/10/93; FULL LIST OF MEMBERS

View Document

21/06/9321 June 1993 ACCOUNTING REF. DATE EXT FROM 31/10 TO 31/12

View Document

21/06/9321 June 1993 FULL ACCOUNTS MADE UP TO 31/10/92

View Document

15/12/9215 December 1992 RETURN MADE UP TO 10/10/92; FULL LIST OF MEMBERS

View Document

15/12/9215 December 1992 REGISTERED OFFICE CHANGED ON 15/12/92

View Document

13/12/9113 December 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

24/10/9124 October 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/10/9117 October 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/10/9117 October 1991 REGISTERED OFFICE CHANGED ON 17/10/91 FROM: TEMPLE HOUSE 20 HOLYWELL ROW LONDON EC2A 4JB

View Document

15/10/9115 October 1991 ALTER MEM AND ARTS 10/10/91

View Document

15/10/9115 October 1991 ADOPT MEM AND ARTS 10/10/91

View Document

15/10/9115 October 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/10/9110 October 1991 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