BHI SOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
04/02/154 February 2015 | Annual return made up to 31 January 2015 with full list of shareholders |
04/02/154 February 2015 | DISS40 (DISS40(SOAD)) |
03/02/153 February 2015 | FIRST GAZETTE |
30/01/1530 January 2015 | Annual accounts small company total exemption made up to 31 January 2014 |
04/02/144 February 2014 | Annual return made up to 31 January 2014 with full list of shareholders |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
15/07/1315 July 2013 | REGISTERED OFFICE CHANGED ON 15/07/2013 FROM C/O ARCADIA (SOUTH WEST) LTD DUNNETT FARM WEBBINGTON ROAD COMPTON BISHOP AXBRIDGE SOMERSET BS26 2HH UNITED KINGDOM |
04/02/134 February 2013 | Annual return made up to 31 January 2013 with full list of shareholders |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
30/10/1230 October 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
29/10/1229 October 2012 | APPOINTMENT TERMINATED, SECRETARY KENNETH PERKS |
02/02/122 February 2012 | SAIL ADDRESS CHANGED FROM: 1ST FLOOR 14 WOODBOROUGH ROAD WINSCOMBE AVON BS25 1AD ENGLAND |
02/02/122 February 2012 | Annual return made up to 31 January 2012 with full list of shareholders |
31/01/1231 January 2012 | Annual accounts for year ending 31 Jan 2012 |
28/10/1128 October 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
16/02/1116 February 2011 | Annual return made up to 31 January 2011 with full list of shareholders |
16/02/1116 February 2011 | SAIL ADDRESS CREATED |
10/02/1110 February 2011 | REGISTERED OFFICE CHANGED ON 10/02/2011 FROM 141 ENGLISHCOMBE LANE SOUTHDOWN BATH BA2 2EL UNITED KINGDOM |
01/12/101 December 2010 | 31/01/10 TOTAL EXEMPTION FULL |
03/03/103 March 2010 | Annual return made up to 31 January 2010 with full list of shareholders |
02/03/102 March 2010 | Annual accounts small company total exemption made up to 31 January 2009 |
25/11/0925 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / SUZAN VINEY / 01/10/2009 |
06/07/096 July 2009 | RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS |
06/06/096 June 2009 | Annual accounts small company total exemption made up to 31 January 2008 |
15/05/0915 May 2009 | DISS40 (DISS40(SOAD)) |
13/05/0913 May 2009 | RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS |
13/05/0913 May 2009 | DIRECTOR'S CHANGE OF PARTICULARS / SUZAN VINEY / 01/01/2009 |
12/05/0912 May 2009 | FIRST GAZETTE |
11/02/0911 February 2009 | REGISTERED OFFICE CHANGED ON 11/02/2009 FROM COOMBE LODGE BOURNE LANE BLAGDON BRISTOL SOMERSET BS40 7RG |
07/01/087 January 2008 | RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS |
29/11/0729 November 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07 |
23/01/0723 January 2007 | REGISTERED OFFICE CHANGED ON 23/01/07 FROM: 126A HIGH STREET NAILSEA NORTH SOMERSET BS48 1AH |
04/12/064 December 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06 |
07/04/067 April 2006 | RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS |
06/12/056 December 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05 |
15/02/0515 February 2005 | RETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS |
02/12/042 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04 |
16/03/0416 March 2004 | RETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS |
10/02/0310 February 2003 | SECRETARY RESIGNED |
31/01/0331 January 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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