BISHOPSGATE RESOURCES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
04/04/254 April 2025 | Confirmation statement made on 2025-04-03 with no updates |
31/10/2431 October 2024 | Micro company accounts made up to 2023-12-31 |
06/08/246 August 2024 | Micro company accounts made up to 2022-12-31 |
06/04/246 April 2024 | Compulsory strike-off action has been discontinued |
06/04/246 April 2024 | Compulsory strike-off action has been discontinued |
03/04/243 April 2024 | Confirmation statement made on 2024-04-03 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
07/12/237 December 2023 | Compulsory strike-off action has been suspended |
07/12/237 December 2023 | Compulsory strike-off action has been suspended |
28/11/2328 November 2023 | First Gazette notice for compulsory strike-off |
28/11/2328 November 2023 | First Gazette notice for compulsory strike-off |
21/09/2321 September 2023 | Confirmation statement made on 2023-04-03 with no updates |
03/04/233 April 2023 | Termination of appointment of Geoffrey Hodgkins as a director on 2023-04-01 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
30/09/2230 September 2022 | Micro company accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
30/09/2130 September 2021 | Micro company accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
17/12/2017 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
02/10/202 October 2020 | DIRECTOR APPOINTED MR GEOFFREY HODGKINS |
15/09/2015 September 2020 | APPOINTMENT TERMINATED, DIRECTOR GEOFFREY HODGKINS |
10/09/2010 September 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARETH LIAM HODGKINS |
10/09/2010 September 2020 | CESSATION OF GEOFFREY HODGKINS AS A PSC |
10/09/2010 September 2020 | CONFIRMATION STATEMENT MADE ON 10/09/20, WITH UPDATES |
07/09/207 September 2020 | REGISTERED OFFICE CHANGED ON 07/09/2020 FROM UNIT E1 EZEKIEL LANE WILLENHALL WV12 5QU ENGLAND |
07/09/207 September 2020 | DIRECTOR APPOINTED MR GARETH LIAM HODGKINS |
08/07/208 July 2020 | CONFIRMATION STATEMENT MADE ON 01/06/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
28/09/1928 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
13/06/1913 June 2019 | CONFIRMATION STATEMENT MADE ON 01/06/19, NO UPDATES |
13/06/1913 June 2019 | REGISTERED OFFICE CHANGED ON 13/06/2019 FROM UNIT E2 EZEKIEL LANE WILLENHALL WEST MIDLANDS WV12 5QU |
14/06/1814 June 2018 | CONFIRMATION STATEMENT MADE ON 01/06/18, NO UPDATES |
18/05/1818 May 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
12/04/1812 April 2018 | APPOINTMENT TERMINATED, DIRECTOR JOHN PRICE |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
01/08/171 August 2017 | CURREXT FROM 30/06/2017 TO 31/12/2017 |
01/06/171 June 2017 | CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES |
07/12/167 December 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
01/06/161 June 2016 | Annual return made up to 1 June 2016 with full list of shareholders |
03/07/153 July 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
03/07/153 July 2015 | Annual return made up to 1 June 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
23/02/1523 February 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
02/06/142 June 2014 | Annual return made up to 1 June 2014 with full list of shareholders |
28/05/1428 May 2014 | REGISTERED OFFICE CHANGED ON 28/05/2014 FROM GRAPHIC HOUSE SOLUTIONS GROUP SUITE GRAPHIC HOUSE, 15 - 18 NEW ROAD WILLENHALL WEST MIDLANDS WV13 2BG ENGLAND |
26/02/1426 February 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
23/07/1323 July 2013 | REGISTERED OFFICE CHANGED ON 23/07/2013 FROM DUDLEY HOUSE MILLFIELDS ROAD WOLVERHAMPTON WEST MIDLANDS WV4 6JE ENGLAND |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
10/06/1310 June 2013 | Annual return made up to 1 June 2013 with full list of shareholders |
26/09/1226 September 2012 | DIRECTOR APPOINTED MR JOHN WILLIAM PRICE |
01/06/121 June 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