BIRCHMAN 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
08/10/248 October 2024 Confirmation statement made on 2024-10-08 with no updates

View Document

26/09/2426 September 2024 Accounts for a medium company made up to 2023-12-31

View Document

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

View Accounts

12/10/2312 October 2023 Confirmation statement made on 2023-10-08 with no updates

View Document

29/09/2329 September 2023 Full accounts made up to 2022-12-31

View Document

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

View Accounts

21/10/2221 October 2022 Confirmation statement made on 2022-10-08 with no updates

View Document

29/09/2229 September 2022 Full accounts made up to 2021-12-31

View Document

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

View Accounts

18/12/2118 December 2021 Full accounts made up to 2020-12-31

View Document

18/10/2118 October 2021 Confirmation statement made on 2021-10-08 with no updates

View Document

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

View Accounts

16/12/2016 December 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

08/10/208 October 2020 CONFIRMATION STATEMENT MADE ON 08/10/20, NO UPDATES

View Document

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

View Accounts

15/10/1915 October 2019 CONFIRMATION STATEMENT MADE ON 08/10/19, NO UPDATES

View Document

30/09/1930 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

10/07/1910 July 2019 APPOINTMENT TERMINATED, DIRECTOR ABEL SCHOEMAN

View Document

22/10/1822 October 2018 CONFIRMATION STATEMENT MADE ON 08/10/18, NO UPDATES

View Document

26/09/1826 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

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

View Accounts

11/10/1711 October 2017 CONFIRMATION STATEMENT MADE ON 08/10/17, NO UPDATES

View Document

28/09/1728 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

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

View Accounts

18/10/1618 October 2016 CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES

View Document

08/09/168 September 2016 31/12/15 AUDITED ABRIDGED

View Document

08/10/158 October 2015 Annual return made up to 8 October 2015 with full list of shareholders

View Document

19/06/1519 June 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

03/11/143 November 2014 REGISTERED OFFICE CHANGED ON 03/11/2014 FROM HEATHROW BOULEVARD 1 286 BATH ROAD WEST DRAYTON MIDDLESEX UB7 0DQ

View Document

14/10/1414 October 2014 Annual return made up to 8 October 2014 with full list of shareholders

View Document

30/09/1430 September 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

08/10/138 October 2013 Annual return made up to 8 October 2013 with full list of shareholders

View Document

24/07/1324 July 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

08/10/128 October 2012 Annual return made up to 8 October 2012 with full list of shareholders

View Document

02/10/122 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

31/05/1231 May 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

25/01/1225 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

20/10/1120 October 2011 Annual return made up to 8 October 2011 with full list of shareholders

View Document

13/09/1113 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

08/10/108 October 2010 Annual return made up to 8 October 2010 with full list of shareholders

View Document

20/09/1020 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

13/07/1013 July 2010 APPOINTMENT TERMINATED, DIRECTOR KEVIN STEPHENS

View Document

04/02/104 February 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID EDWARDS

View Document

18/12/0918 December 2009 ARTICLES OF ASSOCIATION

View Document

13/12/0913 December 2009 COMPANY NAME CHANGED PLAUT CONSULTING LIMITED CERTIFICATE ISSUED ON 13/12/09

View Document

13/12/0913 December 2009 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GARETH EDWARDS / 23/10/2009

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAN WYRLEY BIRCH / 23/10/2009

View Document

24/10/0924 October 2009 DIRECTOR APPOINTED MR KEVIN FRANK STEPHENS

View Document

23/10/0923 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ABEL DANIEL SCHOEMAN / 23/10/2009

View Document

23/10/0923 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAN WYRLEY BIRCH / 01/10/2009

View Document

23/10/0923 October 2009 Annual return made up to 8 October 2009 with full list of shareholders

View Document

23/10/0923 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID GARETH EDWARDS / 01/10/2009

View Document

23/10/0923 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ABEL DANIEL SCHOEMAN / 01/10/2009

View Document

23/10/0923 October 2009 SECRETARY'S CHANGE OF PARTICULARS / CHRISTINE LOUISE SPRINGHAM / 23/10/2009

View Document

23/10/0923 October 2009 DIRECTOR APPOINTED MR RICHARD MICHAEL TAYLOR

View Document

02/10/092 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

17/04/0917 April 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

06/11/086 November 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

08/10/088 October 2008 RETURN MADE UP TO 08/10/08; FULL LIST OF MEMBERS

View Document

23/09/0823 September 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

09/09/089 September 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

10/04/0810 April 2008 DIRECTOR APPOINTED DAVID GARETH EDWARDS

View Document

11/10/0711 October 2007 RETURN MADE UP TO 08/10/07; FULL LIST OF MEMBERS

View Document

19/09/0719 September 2007 REDUCTION OF ISSUED CAPITAL

View Document

19/09/0719 September 2007 REDUCE ISSUED CAPITAL 07/08/07

View Document

13/09/0713 September 2007 REDUCTION OF ISS CAPITAL AND MINUTE (OC)

View Document

06/09/076 September 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

04/01/074 January 2007 NEW DIRECTOR APPOINTED

View Document

04/01/074 January 2007 NEW SECRETARY APPOINTED

View Document

04/01/074 January 2007 DIRECTOR RESIGNED

View Document

04/01/074 January 2007 NEW DIRECTOR APPOINTED

View Document

04/01/074 January 2007 SECRETARY RESIGNED

View Document

04/01/074 January 2007 REGISTERED OFFICE CHANGED ON 04/01/07 FROM: 12 YORK GATE LONDON NW1 4QS

View Document

14/11/0614 November 2006 NEW SECRETARY APPOINTED

View Document

14/11/0614 November 2006 SECRETARY RESIGNED

View Document

07/11/067 November 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/10/0616 October 2006 RETURN MADE UP TO 08/10/06; FULL LIST OF MEMBERS

View Document

28/06/0628 June 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

23/05/0623 May 2006 NEW DIRECTOR APPOINTED

View Document

23/05/0623 May 2006 DIRECTOR RESIGNED

View Document

08/05/068 May 2006 NEW SECRETARY APPOINTED

View Document

08/05/068 May 2006 SECRETARY RESIGNED

View Document

08/02/068 February 2006 NEW SECRETARY APPOINTED

View Document

08/02/068 February 2006 SECRETARY RESIGNED

View Document

05/02/065 February 2006 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

28/10/0528 October 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

11/10/0511 October 2005 RETURN MADE UP TO 08/10/05; FULL LIST OF MEMBERS

View Document

28/07/0528 July 2005 NEW DIRECTOR APPOINTED

View Document

28/07/0528 July 2005 DIRECTOR RESIGNED

View Document

26/01/0526 January 2005 RETURN MADE UP TO 08/10/04; FULL LIST OF MEMBERS

View Document

24/01/0524 January 2005 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

19/10/0419 October 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

18/12/0318 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/10/0331 October 2003 RETURN MADE UP TO 08/10/03; FULL LIST OF MEMBERS

View Document

15/07/0315 July 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

02/04/032 April 2003 SECRETARY'S PARTICULARS CHANGED

View Document

19/02/0319 February 2003 DIRECTOR RESIGNED

View Document

19/02/0319 February 2003 NEW DIRECTOR APPOINTED

View Document

19/02/0319 February 2003 DIRECTOR RESIGNED

View Document

06/11/026 November 2002 RETURN MADE UP TO 08/10/02; FULL LIST OF MEMBERS

View Document

08/10/028 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

30/05/0230 May 2002 DIRECTOR RESIGNED

View Document

30/05/0230 May 2002 NEW DIRECTOR APPOINTED

View Document

18/02/0218 February 2002 NC INC ALREADY ADJUSTED 06/12/01

View Document

18/02/0218 February 2002 £ NC 5300000/6800000 06/12/01

View Document

28/01/0228 January 2002 NEW DIRECTOR APPOINTED

View Document

11/01/0211 January 2002 RETURN MADE UP TO 08/10/01; FULL LIST OF MEMBERS

View Document

15/10/0115 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

26/03/0126 March 2001 DIRECTOR RESIGNED

View Document

26/03/0126 March 2001 NEW DIRECTOR APPOINTED

View Document

26/03/0126 March 2001 DIRECTOR RESIGNED

View Document

26/02/0126 February 2001 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

17/01/0117 January 2001 DISAPPLICATION OF PRE-EMPTION RIGHTS 07/11/00

View Document

17/01/0117 January 2001 £ NC 2800000/5300000 31/1

View Document

17/01/0117 January 2001 £ NC 2500000/2800000 07/1

View Document

17/01/0117 January 2001 DISAPPLICATION OF PRE-EMPTION RIGHTS 31/12/00

View Document

17/01/0117 January 2001 NC INC ALREADY ADJUSTED 07/11/00

View Document

17/01/0117 January 2001 NC INC ALREADY ADJUSTED 31/12/00

View Document

04/12/004 December 2000 DELIVERY EXT'D 3 MTH 31/12/99

View Document

06/11/006 November 2000 RETURN MADE UP TO 08/10/00; FULL LIST OF MEMBERS

View Document

02/12/992 December 1999 RETURN MADE UP TO 08/10/99; FULL LIST OF MEMBERS

View Document

30/11/9930 November 1999 NC INC ALREADY ADJUSTED 18/11/99

View Document

30/11/9930 November 1999 £ NC 1500000/2500000 18/1

View Document

28/10/9928 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

13/08/9913 August 1999 DISAPPLICATION OF PRE-EMPTION RIGHTS 20/07/99

View Document

13/08/9913 August 1999 NC INC ALREADY ADJUSTED 20/07/99

View Document

13/08/9913 August 1999 £ NC 1000000/1500000 20/07/99

View Document

11/02/9911 February 1999 DISAPPLICATION OF PRE-EMPTION RIGHTS 16/12/98

View Document

11/02/9911 February 1999 £ NC 500000/1000000 16/12/98

View Document

11/02/9911 February 1999 NC INC ALREADY ADJUSTED 16/12/98

View Document

13/01/9913 January 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

13/01/9913 January 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

07/12/987 December 1998 RETURN MADE UP TO 08/10/98; FULL LIST OF MEMBERS

View Document

16/10/9816 October 1998 RETURN MADE UP TO 08/10/97; FULL LIST OF MEMBERS

View Document

01/09/981 September 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

14/01/9814 January 1998 NC INC ALREADY ADJUSTED 03/12/97

View Document

14/01/9814 January 1998 £ NC 200000/500000 03/12/97

View Document

14/01/9814 January 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 03/12/97

View Document

31/12/9731 December 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/12/974 December 1997 NC INC ALREADY ADJUSTED 20/12/96

View Document

04/12/974 December 1997 £ NC 100000/200000 20/12

View Document

04/12/974 December 1997 DISAPPLICATION OF PRE-EMPTION RIGHTS 20/12/96

View Document

29/10/9729 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

04/08/974 August 1997 COMPANY NAME CHANGED PLAUT (UK) LIMITED CERTIFICATE ISSUED ON 05/08/97

View Document

21/01/9721 January 1997 RETURN MADE UP TO 08/10/96; FULL LIST OF MEMBERS

View Document

20/12/9620 December 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

04/12/964 December 1996 NEW DIRECTOR APPOINTED

View Document

04/12/964 December 1996 DIRECTOR RESIGNED

View Document

02/11/962 November 1996 DELIVERY EXT'D 3 MTH 31/12/95

View Document

02/11/962 November 1996 DELIVERY EXT'D 3 MTH 31/12/96

View Document

28/11/9528 November 1995 NEW DIRECTOR APPOINTED

View Document

27/11/9527 November 1995 RETURN MADE UP TO 08/10/95; NO CHANGE OF MEMBERS

View Document

02/11/952 November 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

04/08/954 August 1995 DELIVERY EXT'D 3 MTH 31/12/94

View Document

10/04/9510 April 1995 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/04/9510 April 1995 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

24/10/9424 October 1994 RETURN MADE UP TO 08/10/94; FULL LIST OF MEMBERS

View Document

20/10/9320 October 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

08/10/938 October 1993 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