BISHOPSGATE BUSINESS SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/06/2516 June 2025 Confirmation statement made on 2025-06-14 with no updates

View Document

28/05/2528 May 2025 Registered office address changed from The Dock Station Road Kings Langley WD4 8LZ United Kingdom to Leavesden Park Suite 1 5 Hercules Way Watford Hertfordshire WD25 7GS on 2025-05-28

View Document

23/05/2523 May 2025 Registered office address changed from Leavesden Park Suite 1 5 Hercules Way Watford Hertfordshire WD25 7GS United Kingdom to The Dock Station Road Kings Langley WD4 8LZ on 2025-05-23

View Document

20/12/2420 December 2024 Micro company accounts made up to 2024-03-31

View Document

11/07/2411 July 2024 Registered office address changed from C/O Dwf Llp 1 Scott Place 2 Hardman Street Manchester M3 3AA United Kingdom to Leavesden Park Suite 1 5 Hercules Way Watford Hertfordshire WD25 7GS on 2024-07-11

View Document

03/07/243 July 2024 Confirmation statement made on 2024-06-14 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/12/2321 December 2023 Micro company accounts made up to 2023-03-31

View Document

06/07/236 July 2023 Second filing of Confirmation Statement dated 2022-06-14

View Document

27/06/2327 June 2023 Notification of Geoffrey Vine as a person with significant control on 2016-04-06

View Document

26/06/2326 June 2023 Confirmation statement made on 2023-06-14 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

21/12/2221 December 2022 Micro company accounts made up to 2022-03-31

View Document

06/07/226 July 2022 Confirmation statement made on 2022-06-14 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

29/12/2129 December 2021 Micro company accounts made up to 2021-03-31

View Document

30/06/2130 June 2021 Confirmation statement made on 2021-06-14 with no updates

View Document

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

View Accounts

27/03/2127 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

23/06/2023 June 2020 CONFIRMATION STATEMENT MADE ON 14/06/20, NO UPDATES

View Document

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

View Accounts

27/03/2027 March 2020 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

30/12/1930 December 2019 PREVSHO FROM 30/03/2019 TO 29/03/2019

View Document

09/07/199 July 2019 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

02/07/192 July 2019 CONFIRMATION STATEMENT MADE ON 14/06/19, NO UPDATES

View Document

08/06/198 June 2019 DISS40 (DISS40(SOAD))

View Document

04/06/194 June 2019 FIRST GAZETTE

View Document

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

View Accounts

12/12/1812 December 2018 PREVSHO FROM 31/03/2018 TO 30/03/2018

View Document

03/07/183 July 2018 CONFIRMATION STATEMENT MADE ON 14/06/18, NO UPDATES

View Document

30/04/1830 April 2018 APPOINTMENT TERMINATED, DIRECTOR JAMES MUNNELLY

View Document

30/04/1830 April 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL MUNNELLY

View Document

30/04/1830 April 2018 APPOINTMENT TERMINATED, SECRETARY GARETH BREWERTON

View Document

30/04/1830 April 2018 APPOINTMENT TERMINATED, DIRECTOR PHILIP MUNNELLY

View Document

11/04/1811 April 2018 REGISTERED OFFICE CHANGED ON 11/04/2018 FROM UNIT 1 DEVONSHIRE HOUSE PINNER ROAD HARROW MIDDLESEX HA1 4HZ

View Document

15/02/1815 February 2018 SECRETARY APPOINTED GARETH BREWERTON

View Document

15/02/1815 February 2018 APPOINTMENT TERMINATED, SECRETARY GEOFF VINE

View Document

05/02/185 February 2018 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

12/12/1712 December 2017 DIRECTOR APPOINTED MR PAUL DAVID MUNNELLY

View Document

12/12/1712 December 2017 DIRECTOR APPOINTED MR JAMES PHILIP MUNNELLY

View Document

12/12/1712 December 2017 DIRECTOR APPOINTED MR PHILIP ANTHONY MUNNELLY

View Document

22/08/1722 August 2017 CONFIRMATION STATEMENT MADE ON 14/06/17, NO UPDATES

View Document

22/08/1722 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIP ANTHONY MUNNELLY

View Document

28/06/1728 June 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID O'SULLIVAN

View Document

20/01/1720 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

22/07/1622 July 2016 Annual return made up to 14 June 2016 with full list of shareholders

View Document

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

View Accounts

31/12/1531 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

18/07/1518 July 2015 Annual return made up to 14 June 2015 with full list of shareholders

View Document

18/07/1518 July 2015 REGISTERED OFFICE CHANGED ON 18/07/2015 FROM UNIT 17 EVANS HOUSE 107 MARSH ROAD PINNER HA5 5PA

View Document

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

View Accounts

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

16/07/1416 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY VINE / 19/06/2014

View Document

16/07/1416 July 2014 Annual return made up to 14 June 2014 with full list of shareholders

View Document

16/07/1416 July 2014 SECRETARY'S CHANGE OF PARTICULARS / GEOFF VINE / 19/06/2014

View Document

29/04/1429 April 2014 COMPANY NAME CHANGED BISHOPSGATE PAYROLL SOLUTIONS LTD CERTIFICATE ISSUED ON 29/04/14

View Document

28/04/1428 April 2014 REGISTERED OFFICE CHANGED ON 28/04/2014 FROM 25 HORTON ROAD SLAPTON LEIGHTON BUZZARD BEDFORDSHIRE LU7 9DB ENGLAND

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

10/03/1410 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

16/12/1316 December 2013 PREVSHO FROM 30/06/2013 TO 31/03/2013

View Document

05/11/135 November 2013 REGISTERED OFFICE CHANGED ON 05/11/2013 FROM 1 BICESTER ROAD MARSH GIBBON BICESTER OX27 0EU UNITED KINGDOM

View Document

30/07/1330 July 2013 Annual return made up to 14 June 2013 with full list of shareholders

View Document

02/07/132 July 2013 DIRECTOR APPOINTED MR DAVID THOMAS O'SULLIVAN

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

14/06/1214 June 2012 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