BML FINANCIAL 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
18/06/2518 June 2025 NewConfirmation statement made on 2025-06-07 with no updates

View Document

18/07/2418 July 2024 Micro company accounts made up to 2024-03-31

View Document

11/06/2411 June 2024 Confirmation statement made on 2024-06-07 with no updates

View Document

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

View Accounts

13/10/2313 October 2023 Micro company accounts made up to 2023-03-31

View Document

30/09/2330 September 2023 Registered office address changed from 1 Pearson Court Kings Road Fleet Hampshire GU51 3DL to Sentinel House Harvest Crescent Fleet GU51 2UZ on 2023-09-30

View Document

07/06/237 June 2023 Confirmation statement made on 2023-06-07 with no updates

View Document

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

View Accounts

28/09/2228 September 2022 Director's details changed for Mr. David Ian Bosworth on 2022-09-28

View Document

28/09/2228 September 2022 Change of details for David Bosworth as a person with significant control on 2022-09-28

View Document

28/09/2228 September 2022 Director's details changed for Mr. Andrew Stuart Pagden on 2022-09-28

View Document

28/09/2228 September 2022 Director's details changed for Mr. Manjit Singh Ranu on 2022-09-28

View Document

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

View Accounts

12/07/2112 July 2021 Micro company accounts made up to 2021-03-31

View Document

08/07/218 July 2021 Confirmation statement made on 2021-06-07 with no updates

View Document

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

View Accounts

09/07/209 July 2020 CONFIRMATION STATEMENT MADE ON 07/06/20, NO UPDATES

View Document

12/06/2012 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

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

View Accounts

11/07/1911 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

07/06/197 June 2019 CONFIRMATION STATEMENT MADE ON 07/06/19, WITH UPDATES

View Document

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

View Accounts

06/01/196 January 2019 CONFIRMATION STATEMENT MADE ON 19/12/18, NO UPDATES

View Document

18/05/1818 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

19/01/1819 January 2018 CONFIRMATION STATEMENT MADE ON 19/12/17, NO UPDATES

View Document

03/07/173 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

19/12/1619 December 2016 CONFIRMATION STATEMENT MADE ON 19/12/16, WITH UPDATES

View Document

16/08/1616 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

07/01/167 January 2016 Annual return made up to 19 December 2015 with full list of shareholders

View Document

05/08/155 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

26/06/1526 June 2015 REGISTERED OFFICE CHANGED ON 26/06/2015 FROM SENTINEL HOUSE HARVEST CRESCENT FLEET HAMPSHIRE GU51 2UZ

View Document

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

View Accounts

12/02/1512 February 2015 Annual return made up to 19 December 2014 with full list of shareholders

View Document

20/06/1420 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

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

View Accounts

23/12/1323 December 2013 Annual return made up to 19 December 2013 with full list of shareholders

View Document

01/05/131 May 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

16/04/1316 April 2013 PREVEXT FROM 31/12/2012 TO 31/03/2013

View Document

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

View Accounts

07/02/137 February 2013 REGISTERED OFFICE CHANGED ON 07/02/2013 FROM VICTORIA HOUSE 18 ALBERT STREET FLEET HAMPSHIRE GU51 3RJ UNITED KINGDOM

View Document

19/12/1219 December 2012 Annual return made up to 19 December 2012 with full list of shareholders

View Document

19/12/1119 December 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information