BHC TECHNOLOGY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/07/2518 July 2025 NewChange of details for Mr Philip Bradley as a person with significant control on 2025-07-17

View Document

18/07/2518 July 2025 NewDirector's details changed for Mr Philip Bradley on 2025-07-17

View Document

18/07/2518 July 2025 NewRegistered office address changed from 8 8 King Cross Street Halifax Halifax HX1 2SH United Kingdom to Suite S14 the Innovation Centre Daresbury Warrington Cheshire WA4 4FS on 2025-07-18

View Document

25/04/2525 April 2025 Termination of appointment of Paul Philip Stewart as a director on 2025-04-23

View Document

22/04/2522 April 2025 Micro company accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

03/09/243 September 2024 Confirmation statement made on 2024-08-09 with no updates

View Document

03/05/243 May 2024 Appointment of Mr Paul Philip Stewart as a director on 2024-05-02

View Document

20/03/2420 March 2024 Micro company accounts made up to 2023-12-31

View Document

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

View Accounts

05/09/235 September 2023 Confirmation statement made on 2023-08-09 with no updates

View Document

05/09/235 September 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/11/2228 November 2022 Termination of appointment of Stuart Ryan Grew as a director on 2022-11-28

View Document

13/09/2213 September 2022 Confirmation statement made on 2022-08-09 with no updates

View Document

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

View Accounts

09/08/219 August 2021 Confirmation statement made on 2021-08-09 with updates

View Document

15/07/2115 July 2021 Appointment of Mr Stuart Ryan Grew as a director on 2021-07-14

View Document

15/07/2115 July 2021 Registered office address changed from 82 Childwall Park Avenue Liverpool L16 0JQ England to 8 8 King Cross Street Halifax Halifax HX1 2SH on 2021-07-15

View Document

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

View Accounts

01/08/201 August 2020 CESSATION OF KAREN EVANS AS A PSC

View Document

01/08/201 August 2020 APPOINTMENT TERMINATED, DIRECTOR KAREN EVANS

View Document

01/08/201 August 2020 REGISTERED OFFICE CHANGED ON 01/08/2020 FROM ACORNS THE GREEN DENBIGH LL16 5TJ WALES

View Document

16/07/2016 July 2020 31/12/19 UNAUDITED ABRIDGED

View Document

17/06/2017 June 2020 REGISTERED OFFICE CHANGED ON 17/06/2020 FROM OFFICE 8 THE BUNGALOW OFFICES CWTTIR LANE ST ASAPH LL17 0LQ WALES

View Document

10/02/2010 February 2020 CONFIRMATION STATEMENT MADE ON 31/01/20, NO UPDATES

View Document

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

View Accounts

17/09/1917 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

07/02/197 February 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

12/07/1812 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

01/02/181 February 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES

View Document

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

View Accounts

03/10/173 October 2017 REGISTERED OFFICE CHANGED ON 03/10/2017 FROM BODELWYDDAN BUSINESS CENTRE - OFFICE 15 ABERGELE ROAD BODELWYDDAN RHYL CLWYD LL18 5SX WALES

View Document

20/03/1720 March 2017 31/12/16 UNAUDITED ABRIDGED

View Document

16/02/1716 February 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

08/07/168 July 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15

View Document

17/05/1617 May 2016 REGISTERED OFFICE CHANGED ON 17/05/2016 FROM STUDIO 2 CROWN SQUARE TOWN HALL DENBIGH CLWYD LL16 3TB

View Document

10/02/1610 February 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

15/09/1515 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

14/02/1514 February 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

14/02/1514 February 2015 REGISTERED OFFICE CHANGED ON 14/02/2015 FROM C/O APN BUSINESS CONSULTANTS LTD 8 KING CROSS STREET HALIFAX WEST YORKSHIRE HX1 2SH

View Document

14/02/1514 February 2015 DIRECTOR APPOINTED MRS KAREN EVANS

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

28/11/1428 November 2014 COMPANY NAME CHANGED PINACLE FLEET SOLUTIONS LTD CERTIFICATE ISSUED ON 28/11/14

View Document

10/10/1410 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

14/05/1414 May 2014 Annual return made up to 23 April 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

25/09/1325 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

22/05/1322 May 2013 Annual return made up to 23 April 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

23/09/1223 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

02/05/122 May 2012 Annual return made up to 23 April 2012 with full list of shareholders

View Document

24/08/1124 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

25/06/1125 June 2011 Annual return made up to 23 April 2011 with full list of shareholders

View Document

04/03/114 March 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

24/02/1124 February 2011 REGISTERED OFFICE CHANGED ON 24/02/2011 FROM 7 CANAL WOOD INDUSTRIAL ESTATE CHIRK WREXHAM LL14 5RL

View Document

08/10/108 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

31/08/1031 August 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN MAINWARING

View Document

13/05/1013 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP BRADLEY / 23/04/2010

View Document

13/05/1013 May 2010 Annual return made up to 23 April 2010 with full list of shareholders

View Document

29/04/0929 April 2009 RETURN MADE UP TO 23/04/09; FULL LIST OF MEMBERS

View Document

28/04/0928 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MAINWARING / 28/04/2009

View Document

28/04/0928 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MAINWARING / 28/04/2009

View Document

28/04/0928 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / PHIL BRADLEY / 28/04/2009

View Document

28/04/0928 April 2009 LOCATION OF REGISTER OF MEMBERS

View Document

28/04/0928 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

28/04/0928 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / PHIL BRADLEY / 28/04/2009

View Document

02/04/092 April 2009 PREVSHO FROM 30/04/2009 TO 31/12/2008

View Document

24/03/0924 March 2009 APPOINTMENT TERMINATED SECRETARY TIMOTHY MOORE

View Document

07/02/097 February 2009 REGISTERED OFFICE CHANGED ON 07/02/2009 FROM UNIT 5 BLENHEIM WAY SPEKE LIVERPOOL MERSEYSIDE L24 1YH UNITED KINGDOM

View Document

23/04/0823 April 2008 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