BEMBRIDGE CONSULTANCY SOLUTIONS LIMITED

Company Documents

DateDescription
18/06/2518 June 2025 Change of details for Mr Andrew John Bembridge as a person with significant control on 2016-04-06

View Document

21/02/2521 February 2025 Confirmation statement made on 2025-02-07 with no updates

View Document

31/10/2431 October 2024 Micro company accounts made up to 2024-01-31

View Document

22/03/2422 March 2024 Confirmation statement made on 2024-02-07 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

28/11/2328 November 2023 Micro company accounts made up to 2023-01-31

View Document

08/03/238 March 2023 Confirmation statement made on 2023-02-07 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

31/10/2231 October 2022 Micro company accounts made up to 2022-01-31

View Document

07/02/227 February 2022 Confirmation statement made on 2022-02-07 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

29/10/2129 October 2021 Micro company accounts made up to 2021-01-31

View Document

23/02/2123 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

26/02/2026 February 2020 CONFIRMATION STATEMENT MADE ON 12/02/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

27/01/2027 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS KELLY MARIE BEMBRIDGE / 27/01/2020

View Document

27/01/2027 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS KELLY MARIE BEMBRIDGE / 27/01/2020

View Document

27/01/2027 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN BEMBRIDGE / 27/01/2020

View Document

31/10/1931 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

12/03/1912 March 2019 CONFIRMATION STATEMENT MADE ON 12/02/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

31/10/1831 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

20/07/1820 July 2018 REGISTERED OFFICE CHANGED ON 20/07/2018 FROM 34 BRIDGE STREET DEEPING ST JAMES PETERBOROUGH PE6 8HA

View Document

18/03/1818 March 2018 CONFIRMATION STATEMENT MADE ON 12/02/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

29/11/1729 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

21/03/1721 March 2017 CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

30/10/1630 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

06/04/166 April 2016 DIRECTOR APPOINTED MRS KELLY MARIE BEMBRIDGE

View Document

15/03/1615 March 2016 Annual return made up to 12 February 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

31/10/1531 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

06/03/156 March 2015 Annual return made up to 12 February 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

31/10/1431 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

10/03/1410 March 2014 Annual return made up to 12 February 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

31/10/1331 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

13/03/1313 March 2013 Annual return made up to 12 February 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

29/10/1229 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

17/03/1217 March 2012 Annual return made up to 12 February 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

30/10/1130 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

08/04/118 April 2011 Annual return made up to 12 February 2011 with full list of shareholders

View Document

28/10/1028 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

20/04/1020 April 2010 Annual return made up to 12 February 2010 with full list of shareholders

View Document

20/11/0920 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

19/03/0919 March 2009 RETURN MADE UP TO 12/02/09; FULL LIST OF MEMBERS

View Document

12/11/0812 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

13/03/0813 March 2008 RETURN MADE UP TO 12/02/08; FULL LIST OF MEMBERS

View Document

13/09/0713 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

12/04/0712 April 2007 RETURN MADE UP TO 12/02/07; FULL LIST OF MEMBERS

View Document

09/08/069 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

16/03/0616 March 2006 RETURN MADE UP TO 12/02/06; FULL LIST OF MEMBERS

View Document

09/11/059 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

17/03/0517 March 2005 RETURN MADE UP TO 12/02/05; FULL LIST OF MEMBERS

View Document

06/08/046 August 2004 REGISTERED OFFICE CHANGED ON 06/08/04 FROM: 12 CHRISTOPHER CLOSE PETERBOROUGH PE1 3YA

View Document

06/08/046 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

08/03/048 March 2004 RETURN MADE UP TO 12/02/04; FULL LIST OF MEMBERS

View Document

16/06/0316 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

13/04/0313 April 2003 RETURN MADE UP TO 12/02/03; FULL LIST OF MEMBERS

View Document

23/04/0223 April 2002 ACC. REF. DATE SHORTENED FROM 28/02/03 TO 31/01/03

View Document

19/02/0219 February 2002 SECRETARY RESIGNED

View Document

12/02/0212 February 2002 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