BISHOP MANAGEMENT SOLUTIONS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 31/10/2531 October 2025 New | Micro company accounts made up to 2025-03-31 |
| 16/10/2516 October 2025 New | Confirmation statement made on 2025-10-16 with no updates |
| 31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
| 24/12/2424 December 2024 | Micro company accounts made up to 2024-03-31 |
| 20/10/2420 October 2024 | Confirmation statement made on 2024-10-20 with no updates |
| 21/12/2321 December 2023 | Micro company accounts made up to 2023-03-31 |
| 02/11/232 November 2023 | Confirmation statement made on 2023-11-02 with updates |
| 02/11/232 November 2023 | Withdraw the company strike off application |
| 10/10/2310 October 2023 | First Gazette notice for voluntary strike-off |
| 10/10/2310 October 2023 | First Gazette notice for voluntary strike-off |
| 03/10/233 October 2023 | Application to strike the company off the register |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 16/01/2316 January 2023 | Micro company accounts made up to 2022-03-31 |
| 15/12/2215 December 2022 | Confirmation statement made on 2022-11-02 with no updates |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 31/01/2231 January 2022 | Micro company accounts made up to 2021-03-31 |
| 15/11/2115 November 2021 | Confirmation statement made on 2021-11-02 with no updates |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 18/03/2118 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
| 13/11/2013 November 2020 | CONFIRMATION STATEMENT MADE ON 02/11/20, NO UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 14/12/1914 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
| 13/11/1913 November 2019 | REGISTERED OFFICE CHANGED ON 13/11/2019 FROM 81 HIGHFIELDS ROAD HIGHFIELDS CALDECOTE CAMBRIDGE CAMBRIDGESHIRE CB23 7NX |
| 13/11/1913 November 2019 | CONFIRMATION STATEMENT MADE ON 02/11/19, NO UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 29/12/1829 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
| 16/11/1816 November 2018 | CONFIRMATION STATEMENT MADE ON 02/11/18, NO UPDATES |
| 24/12/1724 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
| 15/11/1715 November 2017 | CONFIRMATION STATEMENT MADE ON 02/11/17, NO UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 28/12/1628 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 15/11/1615 November 2016 | CONFIRMATION STATEMENT MADE ON 02/11/16, WITH UPDATES |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 27/12/1527 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 18/11/1518 November 2015 | Annual return made up to 2 November 2015 with full list of shareholders |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 25/01/1525 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
| 28/11/1428 November 2014 | DIRECTOR APPOINTED MRS ROSANNA JANE MAHMOOD-BISHOP |
| 28/11/1428 November 2014 | SAIL ADDRESS CHANGED FROM: 21 ALSOP WAY LOVES FARM ST. NEOTS CAMBRIDGESHIRE PE19 6AZ UNITED KINGDOM |
| 28/11/1428 November 2014 | Annual return made up to 2 November 2014 with full list of shareholders |
| 29/05/1429 May 2014 | REGISTERED OFFICE CHANGED ON 29/05/2014 FROM 21 ALSOP WAY LOVES FARM ST. NEOTS CAMBRIDGESHIRE PE19 6AZ |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 30/12/1330 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 18/11/1318 November 2013 | SAIL ADDRESS CHANGED FROM: 105 HIGH STREET HAIL WESTON ST. NEOTS CAMBRIDGESHIRE PE19 5JS ENGLAND |
| 18/11/1318 November 2013 | Annual return made up to 2 November 2013 with full list of shareholders |
| 02/05/132 May 2013 | APPOINTMENT TERMINATED, DIRECTOR FRANCES BISHOP |
| 02/05/132 May 2013 | REGISTERED OFFICE CHANGED ON 02/05/2013 FROM 105 HIGH STREET HAIL WESTON ST. NEOTS CAMBRIDGESHIRE PE19 5JS ENGLAND |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 31/12/1231 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 30/11/1230 November 2012 | Annual return made up to 2 November 2012 with full list of shareholders |
| 29/11/1229 November 2012 | SECRETARY'S CHANGE OF PARTICULARS / MR TREVOR ROCKLIFFE BISHOP / 31/10/2012 |
| 29/11/1229 November 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MRS FRANCES BERNAL LINDSEY BISHOP / 08/09/2012 |
| 29/11/1229 November 2012 | SAIL ADDRESS CHANGED FROM: 2 FOXS WAY COMBERTON CAMBRIDGE ENGLAND CB23 7DL UNITED KINGDOM |
| 29/11/1229 November 2012 | REGISTERED OFFICE CHANGED ON 29/11/2012 FROM 2 FOX'S WAY COMBERTON CAMBRIDGE CAMBRIDGESHIRE CB23 7DL |
| 29/11/1229 November 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR ROCKLIFFE BISHOP / 31/10/2012 |
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
| 28/12/1128 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 28/11/1128 November 2011 | Annual return made up to 2 November 2011 with full list of shareholders |
| 21/01/1121 January 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10 |
| 14/12/1014 December 2010 | Annual return made up to 2 November 2010 with full list of shareholders |
| 01/02/101 February 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09 |
| 01/02/101 February 2010 | Annual return made up to 2 November 2009 with full list of shareholders |
| 16/12/0916 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR ROCKLIFFE BISHOP / 01/11/2009 |
| 16/12/0916 December 2009 | SAIL ADDRESS CREATED |
| 16/12/0916 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MRS FRANCES BERNAL LINDSEY BISHOP / 01/11/2009 |
| 28/01/0928 January 2009 | 31/03/08 TOTAL EXEMPTION FULL |
| 26/11/0826 November 2008 | RETURN MADE UP TO 02/11/08; FULL LIST OF MEMBERS |
| 25/11/0825 November 2008 | LOCATION OF DEBENTURE REGISTER |
| 25/11/0825 November 2008 | REGISTERED OFFICE CHANGED ON 25/11/2008 FROM 2 FOX'S WAY COMBERTON CAMBRIDGE CB23 7DL |
| 25/11/0825 November 2008 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / TREVOR BISHOP / 25/11/2008 |
| 25/11/0825 November 2008 | LOCATION OF REGISTER OF MEMBERS |
| 25/11/0825 November 2008 | DIRECTOR'S CHANGE OF PARTICULARS / FRANCES BISHOP / 25/11/2008 |
| 29/01/0829 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
| 04/01/084 January 2008 | RETURN MADE UP TO 02/11/07; FULL LIST OF MEMBERS |
| 04/01/084 January 2008 | LOCATION OF REGISTER OF MEMBERS |
| 04/01/084 January 2008 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
| 04/01/084 January 2008 | DIRECTOR'S PARTICULARS CHANGED |
| 04/01/084 January 2008 | REGISTERED OFFICE CHANGED ON 04/01/08 FROM: 2 FOX'S WAY COMBERTON CAMBRIDGE CB3 7DL |
| 04/01/084 January 2008 | LOCATION OF DEBENTURE REGISTER |
| 05/12/065 December 2006 | RETURN MADE UP TO 02/11/06; FULL LIST OF MEMBERS |
| 09/10/069 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
| 23/11/0523 November 2005 | ACC. REF. DATE EXTENDED FROM 30/11/05 TO 31/03/06 |
| 23/11/0523 November 2005 | RETURN MADE UP TO 02/11/05; FULL LIST OF MEMBERS |
| 02/11/042 November 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| 02/11/042 November 2004 | SECRETARY RESIGNED |
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