BISHOPSGATE RESOURCES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/04/254 April 2025 Confirmation statement made on 2025-04-03 with no updates

View Document

31/10/2431 October 2024 Micro company accounts made up to 2023-12-31

View Document

06/08/246 August 2024 Micro company accounts made up to 2022-12-31

View Document

06/04/246 April 2024 Compulsory strike-off action has been discontinued

View Document

06/04/246 April 2024 Compulsory strike-off action has been discontinued

View Document

03/04/243 April 2024 Confirmation statement made on 2024-04-03 with no updates

View Document

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

View Accounts

07/12/237 December 2023 Compulsory strike-off action has been suspended

View Document

07/12/237 December 2023 Compulsory strike-off action has been suspended

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

21/09/2321 September 2023 Confirmation statement made on 2023-04-03 with no updates

View Document

03/04/233 April 2023 Termination of appointment of Geoffrey Hodgkins as a director on 2023-04-01

View Document

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

View Accounts

30/09/2230 September 2022 Micro company accounts made up to 2021-12-31

View Document

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

View Accounts

30/09/2130 September 2021 Micro company accounts made up to 2020-12-31

View Document

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

View Accounts

17/12/2017 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

02/10/202 October 2020 DIRECTOR APPOINTED MR GEOFFREY HODGKINS

View Document

15/09/2015 September 2020 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY HODGKINS

View Document

10/09/2010 September 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARETH LIAM HODGKINS

View Document

10/09/2010 September 2020 CESSATION OF GEOFFREY HODGKINS AS A PSC

View Document

10/09/2010 September 2020 CONFIRMATION STATEMENT MADE ON 10/09/20, WITH UPDATES

View Document

07/09/207 September 2020 REGISTERED OFFICE CHANGED ON 07/09/2020 FROM UNIT E1 EZEKIEL LANE WILLENHALL WV12 5QU ENGLAND

View Document

07/09/207 September 2020 DIRECTOR APPOINTED MR GARETH LIAM HODGKINS

View Document

08/07/208 July 2020 CONFIRMATION STATEMENT MADE ON 01/06/20, NO UPDATES

View Document

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

View Accounts

28/09/1928 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

13/06/1913 June 2019 CONFIRMATION STATEMENT MADE ON 01/06/19, NO UPDATES

View Document

13/06/1913 June 2019 REGISTERED OFFICE CHANGED ON 13/06/2019 FROM UNIT E2 EZEKIEL LANE WILLENHALL WEST MIDLANDS WV12 5QU

View Document

14/06/1814 June 2018 CONFIRMATION STATEMENT MADE ON 01/06/18, NO UPDATES

View Document

18/05/1818 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

12/04/1812 April 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN PRICE

View Document

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

View Accounts

01/08/171 August 2017 CURREXT FROM 30/06/2017 TO 31/12/2017

View Document

01/06/171 June 2017 CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES

View Document

07/12/167 December 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

01/06/161 June 2016 Annual return made up to 1 June 2016 with full list of shareholders

View Document

03/07/153 July 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

03/07/153 July 2015 Annual return made up to 1 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

23/02/1523 February 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

02/06/142 June 2014 Annual return made up to 1 June 2014 with full list of shareholders

View Document

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

View Document

26/02/1426 February 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

23/07/1323 July 2013 REGISTERED OFFICE CHANGED ON 23/07/2013 FROM DUDLEY HOUSE MILLFIELDS ROAD WOLVERHAMPTON WEST MIDLANDS WV4 6JE ENGLAND

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

10/06/1310 June 2013 Annual return made up to 1 June 2013 with full list of shareholders

View Document

26/09/1226 September 2012 DIRECTOR APPOINTED MR JOHN WILLIAM PRICE

View Document

01/06/121 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