BILCO ACCESS SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/01/2510 January 2025 Confirmation statement made on 2024-12-01 with updates

View Document

09/01/259 January 2025 Appointment of Waterstone Company Secretaries Ltd as a secretary on 2024-12-02

View Document

03/01/253 January 2025 Auditor's resignation

View Document

28/11/2428 November 2024 Termination of appointment of Helen Ann Downer as a director on 2024-11-28

View Document

28/11/2428 November 2024 Appointment of Mr Paul Boyd Cornett as a director on 2024-11-28

View Document

28/11/2428 November 2024 Appointment of Mr Peter Reginald Santo as a director on 2024-11-28

View Document

28/11/2428 November 2024 Termination of appointment of David Robert Main as a director on 2024-11-28

View Document

28/11/2428 November 2024 Appointment of Mr Scott Zuehlke as a director on 2024-11-28

View Document

25/11/2425 November 2024 Termination of appointment of Peter Zhiwen Ho as a secretary on 2024-11-25

View Document

30/09/2430 September 2024 Registered office address changed from Flamstead House Flamstead House Denby Hall Business Park Denby Derbyshire DE5 8JX United Kingdom to I54 Unit G2 Valiant Way Coven WV9 5GB on 2024-09-30

View Document

24/09/2424 September 2024 Registered office address changed from 29 Queen Anne's Gate London SW1H 9BU England to Flamstead House Flamstead House Denby Hall Business Park Denby Derbyshire DE5 8JX on 2024-09-24

View Document

16/05/2416 May 2024 Full accounts made up to 2023-12-31

View Document

01/05/241 May 2024 Appointment of Mr Peter Zhiwen Ho as a secretary on 2024-05-01

View Document

01/05/241 May 2024 Termination of appointment of Ebonstone Corporate Services Limited as a secretary on 2024-05-01

View Document

16/01/2416 January 2024 Statement of capital following an allotment of shares on 2023-12-21

View Document

01/12/231 December 2023 Confirmation statement made on 2023-12-01 with no updates

View Document

25/10/2325 October 2023 Full accounts made up to 2022-12-31

View Document

05/05/235 May 2023 Termination of appointment of Geraint Robert Andrew Glen as a director on 2023-05-05

View Document

06/04/236 April 2023 Termination of appointment of Sinead Van Duuren as a secretary on 2023-04-06

View Document

06/04/236 April 2023 Appointment of Ebonstone Corporate Services Limited as a secretary on 2023-04-06

View Document

09/01/239 January 2023 Confirmation statement made on 2023-01-09 with no updates

View Document

29/11/2229 November 2022 Appointment of Sinead Van Duuren as a secretary on 2022-10-10

View Document

17/05/2217 May 2022 Director's details changed for Mr Geraint Robert Andrew Glen on 2022-05-17

View Document

13/10/2113 October 2021 Full accounts made up to 2020-12-31

View Document

05/11/185 November 2018 COMPANY NAME CHANGED (PROFAB) HOLDING LIMITED CERTIFICATE ISSUED ON 05/11/18

View Document

10/08/1810 August 2018 DIRECTOR APPOINTED MR MARK RICHARD TURNER

View Document

10/08/1810 August 2018 REGISTERED OFFICE CHANGED ON 10/08/2018 FROM UNITS C & D RIVERSDALE HOUSE RIVERSDALE RD ATHERSTONE WARWICKSHIRE CV9 1FA ENGLAND

View Document

10/08/1810 August 2018 DIRECTOR APPOINTED MR JAMES EDWARD FISHER

View Document

10/08/1810 August 2018 DIRECTOR APPOINTED MR DARREN ANDREW WATERS

View Document

10/08/1810 August 2018 CURRSHO FROM 31/03/2019 TO 31/12/2018

View Document

10/08/1810 August 2018 SECRETARY APPOINTED MRS CAROLYN ANN GIBSON

View Document

10/08/1810 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ERA HOME SECURITY LIMITED

View Document

10/08/1810 August 2018 CESSATION OF ANGELA LOUISE ALLBRIGHTON AS A PSC

View Document

10/08/1810 August 2018 CESSATION OF AUSTIN RICHARD STONE AS A PSC

View Document

10/08/1810 August 2018 CESSATION OF ADRAIN GARY ALLBRIGHTON AS A PSC

View Document

10/08/1810 August 2018 APPOINTMENT TERMINATED, DIRECTOR ADRIAN ALLBRIGHTON

View Document

06/06/186 June 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

24/01/1824 January 2018 CONFIRMATION STATEMENT MADE ON 21/01/18, WITH UPDATES

View Document

18/07/1718 July 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

30/01/1730 January 2017 CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES

View Document

15/11/1615 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

02/08/162 August 2016 REGISTERED OFFICE CHANGED ON 02/08/2016 FROM
UNITS C & D, RIVERSDALE ROAD
CARLYON RD IND. EST
ATHERSTONE
WARWICKSHIRE
CV9 1LP

View Document

02/08/162 August 2016 REGISTERED OFFICE CHANGED ON 02/08/2016 FROM UNITS C & D, RIVERSDALE ROAD CARLYON RD IND. EST ATHERSTONE WARWICKSHIRE CV9 1LP

View Document

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

View Accounts

26/01/1626 January 2016 Annual return made up to 21 January 2016 with full list of shareholders

View Document

18/09/1518 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

26/02/1526 February 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

26/02/1526 February 2015 09/09/14 STATEMENT OF CAPITAL GBP 1

View Document

22/01/1522 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS KAREN MARIE BIRCH / 01/05/2014

View Document

22/01/1522 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / AUSTIN RICHARD STONE / 01/05/2014

View Document

22/01/1522 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN GARY ALLBRIGHTON / 01/05/2014

View Document

22/01/1522 January 2015 Annual return made up to 21 January 2015 with full list of shareholders

View Document

19/11/1419 November 2014 CURREXT FROM 31/01/2015 TO 31/03/2015

View Document

14/05/1414 May 2014 REGISTERED OFFICE CHANGED ON 14/05/2014 FROM UNIT 45-48 FOURWAYS CARLYON ROAD IND EST ATHERSTONE WARWICKSHIRE CV9 1LG UNITED KINGDOM

View Document

14/05/1414 May 2014 REGISTERED OFFICE CHANGED ON 14/05/2014 FROM
UNIT 45-48 FOURWAYS
CARLYON ROAD IND EST
ATHERSTONE
WARWICKSHIRE
CV9 1LG
UNITED KINGDOM

View Document

21/01/1421 January 2014 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

21/01/1421 January 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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