BI ASSOCIATES SOLUTIONS UK LTD

Company Documents

DateDescription
05/08/255 August 2025 Final Gazette dissolved via voluntary strike-off

View Document

05/08/255 August 2025 Final Gazette dissolved via voluntary strike-off

View Document

20/05/2520 May 2025 First Gazette notice for voluntary strike-off

View Document

20/05/2520 May 2025 First Gazette notice for voluntary strike-off

View Document

13/05/2513 May 2025 Application to strike the company off the register

View Document

02/05/252 May 2025 Unaudited abridged accounts made up to 2025-04-30

View Document

30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

19/03/2519 March 2025 Current accounting period extended from 2025-01-31 to 2025-04-30

View Document

06/01/256 January 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

28/02/2428 February 2024 Unaudited abridged accounts made up to 2024-01-31

View Document

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

View Accounts

02/01/242 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

15/02/2315 February 2023 Unaudited abridged accounts made up to 2023-01-31

View Document

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

View Accounts

03/01/233 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

14/02/2214 February 2022 Previous accounting period shortened from 2022-03-31 to 2022-01-31

View Document

14/02/2214 February 2022 Unaudited abridged accounts made up to 2022-01-31

View Document

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

View Accounts

10/01/2210 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

28/05/2128 May 2021 31/03/21 UNAUDITED ABRIDGED

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

15/01/2115 January 2021 CONFIRMATION STATEMENT MADE ON 31/12/20, NO UPDATES

View Document

12/06/2012 June 2020 31/03/20 UNAUDITED ABRIDGED

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

13/01/2013 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

22/08/1922 August 2019 PSC'S CHANGE OF PARTICULARS / MRS APARNA UMAKANTHAN / 17/08/2019

View Document

21/08/1921 August 2019 PSC'S CHANGE OF PARTICULARS / MR SRIDHAR SUNDARARAJAN / 17/08/2019

View Document

21/08/1921 August 2019 REGISTERED OFFICE CHANGED ON 21/08/2019 FROM 48 TEMPLE WAY TIVIDALE OLDBURY B69 3JN UNITED KINGDOM

View Document

21/08/1921 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SRIDHAR SUNDARARAJAN / 17/08/2019

View Document

21/08/1921 August 2019 PSC'S CHANGE OF PARTICULARS / MRS APARNA UMAKANTHAN / 17/08/2019

View Document

13/05/1913 May 2019 31/03/19 UNAUDITED ABRIDGED

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

14/01/1914 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES

View Document

10/09/1810 September 2018 PSC'S CHANGE OF PARTICULARS / MR SRIDHAR SUNDARARAJAN / 01/06/2018

View Document

10/07/1810 July 2018 31/03/18 UNAUDITED ABRIDGED

View Document

04/07/184 July 2018 REGISTERED OFFICE CHANGED ON 04/07/2018 FROM 9 BEECHES AVENUE BIRMINGHAM B27 6LP UNITED KINGDOM

View Document

04/07/184 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SRIDHAR SUNDARARAJAN / 01/07/2018

View Document

04/07/184 July 2018 PSC'S CHANGE OF PARTICULARS / MRS APARNA UMAKANTHAN / 01/07/2018

View Document

04/07/184 July 2018 PSC'S CHANGE OF PARTICULARS / MR SRIDHAR SUNDARARAJAN / 01/07/2018

View Document

21/06/1821 June 2018 PSC'S CHANGE OF PARTICULARS / MR SRIDHAR SUNDARARAJAN / 01/06/2018

View Document

21/06/1821 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL APARNA UMAKANTHAN

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

21/06/1721 June 2017 31/03/17 UNAUDITED ABRIDGED

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

09/01/179 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

18/05/1618 May 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

03/03/163 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SRIDHAR SUNDARARAJAN / 26/02/2016

View Document

03/03/163 March 2016 REGISTERED OFFICE CHANGED ON 03/03/2016 FROM 234 LINCOLN ROAD NORTH BIRMINGHAM B27 6RP

View Document

26/01/1626 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

22/05/1522 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR SRIDHAR SUNDARARAJAN / 22/05/2015

View Document

22/05/1522 May 2015 REGISTERED OFFICE CHANGED ON 22/05/2015 FROM FLAT 6, FOXLEIGH COURT 28 NEW ROAD STAINES-UPON-THAMES TW18 3DH UNITED KINGDOM

View Document

22/04/1522 April 2015 CURRSHO FROM 30/04/2016 TO 31/03/2016

View Document

20/04/1520 April 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information