BIP ENVIRONMENTAL LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/05/2529 May 2025 | Confirmation statement made on 2025-05-16 with updates |
12/12/2412 December 2024 | Termination of appointment of Susan Dalton as a secretary on 2024-12-12 |
12/12/2412 December 2024 | Termination of appointment of Susan Dalton as a director on 2024-12-12 |
12/12/2412 December 2024 | Appointment of Mr Sven De Neef as a director on 2024-12-12 |
12/12/2412 December 2024 | Appointment of Ms Trudie Lauter as a secretary on 2024-12-12 |
29/11/2429 November 2024 | Statement of capital following an allotment of shares on 2024-11-28 |
29/11/2429 November 2024 | Second filing of a statement of capital following an allotment of shares on 2024-11-28 |
08/08/248 August 2024 | Full accounts made up to 2023-12-31 |
20/05/2420 May 2024 | Confirmation statement made on 2024-05-16 with no updates |
14/10/2314 October 2023 | Full accounts made up to 2022-12-31 |
19/05/2319 May 2023 | Confirmation statement made on 2023-05-16 with updates |
13/04/2313 April 2023 | Previous accounting period shortened from 2023-08-22 to 2022-12-31 |
27/01/2327 January 2023 | Total exemption full accounts made up to 2022-08-22 |
24/01/2324 January 2023 | Previous accounting period extended from 2022-06-30 to 2022-08-22 |
28/10/2228 October 2022 | Appointment of Ms Susan Dalton as a secretary on 2022-10-28 |
22/08/2222 August 2022 | Annual accounts for year ending 22 Aug 2022 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
24/03/2124 March 2021 | 30/06/20 TOTAL EXEMPTION FULL |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
22/06/2022 June 2020 | CONFIRMATION STATEMENT MADE ON 16/05/20, WITH UPDATES |
27/01/2027 January 2020 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
17/05/1917 May 2019 | CONFIRMATION STATEMENT MADE ON 16/05/19, WITH UPDATES |
16/05/1916 May 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 080717430003 |
24/04/1924 April 2019 | APPOINTMENT TERMINATED, DIRECTOR PAUL DENTON |
25/03/1925 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
18/06/1818 June 2018 | CONFIRMATION STATEMENT MADE ON 16/05/18, WITH UPDATES |
28/03/1828 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
22/05/1722 May 2017 | CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES |
27/03/1727 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
29/11/1629 November 2016 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS POLL |
06/07/166 July 2016 | Annual return made up to 16 May 2016 with full list of shareholders |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
17/05/1617 May 2016 | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS POLL / 15/01/2016 |
22/03/1622 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
23/07/1523 July 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 080717430002 |
06/07/156 July 2015 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL ROY DENTON / 28/01/2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
23/06/1523 June 2015 | Annual return made up to 16 May 2015 with full list of shareholders |
01/05/151 May 2015 | APPOINTMENT TERMINATED, DIRECTOR JACK BENNETT |
01/05/151 May 2015 | DIRECTOR APPOINTED MR MICHAEL JOHN RUSSELL BENNETT |
26/03/1526 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
15/01/1515 January 2015 | PREVEXT FROM 31/05/2014 TO 30/06/2014 |
08/09/148 September 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 080717430001 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
30/05/1430 May 2014 | Annual return made up to 16 May 2014 with full list of shareholders |
26/02/1426 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
06/02/146 February 2014 | REGISTERED OFFICE CHANGED ON 06/02/2014 FROM BROOKS LANE INDUSTRIAL ESTATE BROOKS LANE MIDDLEWICH CHESHIRE CW10 0JG UNITED KINGDOM |
06/02/146 February 2014 | REGISTERED OFFICE CHANGED ON 06/02/2014 FROM BIP ENVIRONMENTAL LTD ROAD BETA BROOKS LANE MIDDLEWICH CHESHIRE CW10 0QF ENGLAND |
24/01/1424 January 2014 | DIRECTOR APPOINTED MR JACK BENNETT |
14/06/1314 June 2013 | Annual return made up to 16 May 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
16/05/1216 May 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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