BN SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
10/06/2510 June 2025 | Total exemption full accounts made up to 2025-03-31 |
15/05/2515 May 2025 | Confirmation statement made on 2025-05-15 with no updates |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
12/08/2412 August 2024 | Total exemption full accounts made up to 2024-03-31 |
17/05/2417 May 2024 | Confirmation statement made on 2024-05-15 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
14/07/2314 July 2023 | Total exemption full accounts made up to 2023-03-31 |
19/05/2319 May 2023 | Confirmation statement made on 2023-05-15 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
17/05/2217 May 2022 | Total exemption full accounts made up to 2022-03-31 |
16/05/2216 May 2022 | Confirmation statement made on 2022-05-15 with no updates |
31/05/1931 May 2019 | 31/03/19 TOTAL EXEMPTION FULL |
29/05/1929 May 2019 | CONFIRMATION STATEMENT MADE ON 15/05/19, NO UPDATES |
18/03/1918 March 2019 | REGISTERED OFFICE CHANGED ON 18/03/2019 FROM 12 BEECHWOOD MAINS EDINBURGH EH12 6XN |
01/06/181 June 2018 | 31/03/18 TOTAL EXEMPTION FULL |
15/05/1815 May 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MERI KINOI ROSEMARY BORGEN-NIELSEN |
15/05/1815 May 2018 | CONFIRMATION STATEMENT MADE ON 15/05/18, WITH UPDATES |
15/05/1815 May 2018 | PSC'S CHANGE OF PARTICULARS / MR JUSTIN GERARD BORGEN-NIELSEN / 15/05/2018 |
15/03/1815 March 2018 | CONFIRMATION STATEMENT MADE ON 15/03/18, NO UPDATES |
26/06/1726 June 2017 | 31/03/17 TOTAL EXEMPTION FULL |
22/03/1722 March 2017 | CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES |
28/09/1628 September 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
15/03/1615 March 2016 | Annual return made up to 15 March 2016 with full list of shareholders |
13/05/1513 May 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
18/03/1518 March 2015 | Annual return made up to 15 March 2015 with full list of shareholders |
18/03/1518 March 2015 | DIRECTOR'S CHANGE OF PARTICULARS / JUSTIN GERARD BORGEN-NIELSEN / 30/01/2015 |
12/11/1412 November 2014 | REGISTERED OFFICE CHANGED ON 12/11/2014 FROM 33/6 DEAN PATH EDINBURGH LOTHIAN EH4 3AY |
04/06/144 June 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
15/03/1415 March 2014 | Annual return made up to 15 March 2014 with full list of shareholders |
28/05/1328 May 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
18/03/1318 March 2013 | Annual return made up to 15 March 2013 with full list of shareholders |
17/03/1317 March 2013 | APPOINTMENT TERMINATED, SECRETARY ANN BORGEN-NIELSEN |
28/05/1228 May 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
21/03/1221 March 2012 | Annual return made up to 15 March 2012 with full list of shareholders |
09/05/119 May 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
21/03/1121 March 2011 | Annual return made up to 15 March 2011 with full list of shareholders |
27/05/1027 May 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
17/03/1017 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JUSTIN GERARD BORGEN-NIELSEN / 17/03/2010 |
17/03/1017 March 2010 | Annual return made up to 15 March 2010 with full list of shareholders |
22/05/0922 May 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
26/03/0926 March 2009 | LOCATION OF REGISTER OF MEMBERS |
26/03/0926 March 2009 | RETURN MADE UP TO 15/03/09; FULL LIST OF MEMBERS |
09/10/089 October 2008 | REGISTERED OFFICE CHANGED ON 09/10/2008 FROM 22 GREAT KING STREET EDINBURGH EH3 6QH |
08/09/088 September 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
02/04/082 April 2008 | LOCATION OF REGISTER OF MEMBERS |
02/04/082 April 2008 | RETURN MADE UP TO 15/03/08; FULL LIST OF MEMBERS |
10/05/0710 May 2007 | S366A DISP HOLDING AGM 28/04/07 |
15/03/0715 March 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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