BNBSELECT.COM LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/06/2517 June 2025 New | Confirmation statement made on 2025-06-17 with no updates |
12/03/2512 March 2025 | Cessation of Colin James Cornwall as a person with significant control on 2025-03-12 |
12/03/2512 March 2025 | Micro company accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
17/06/2417 June 2024 | Confirmation statement made on 2024-06-17 with no updates |
01/03/241 March 2024 | Micro company accounts made up to 2023-06-30 |
04/07/234 July 2023 | Director's details changed for Mr Benjamin Charles Allen on 2023-06-01 |
04/07/234 July 2023 | Change of details for Bookalet Ltd as a person with significant control on 2023-06-01 |
04/07/234 July 2023 | Confirmation statement made on 2023-06-17 with updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
06/12/226 December 2022 | Micro company accounts made up to 2022-06-30 |
15/11/2215 November 2022 | Satisfaction of charge 069362230001 in full |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
17/11/2117 November 2021 | Micro company accounts made up to 2021-06-30 |
13/07/2113 July 2021 | Confirmation statement made on 2021-06-17 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
13/10/2013 October 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
03/07/203 July 2020 | REGISTERED OFFICE CHANGED ON 03/07/2020 FROM UNIT G28, BEDFORD ILAB STANNARD WAY PRIORY BUSINESS PARK BEDFORD MK44 3RZ |
03/07/203 July 2020 | CONFIRMATION STATEMENT MADE ON 17/06/20, WITH UPDATES |
03/07/203 July 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BOOKALET LTD |
03/07/203 July 2020 | PSC'S CHANGE OF PARTICULARS / MR COLIN JAMES CORNWALL / 27/06/2019 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
31/03/2031 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
11/07/1911 July 2019 | DIRECTOR APPOINTED MR BENJAMIN CHARLES ALLEN |
11/07/1911 July 2019 | DIRECTOR APPOINTED MR COLIN JAMES CORNWALL |
11/07/1911 July 2019 | DIRECTOR APPOINTED MR ROBERT JOHNATHON AMOS |
11/07/1911 July 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COLIN JAMES CORNWALL |
11/07/1911 July 2019 | CESSATION OF ROSS HUGO AS A PSC |
11/07/1911 July 2019 | APPOINTMENT TERMINATED, DIRECTOR ROSS HUGO |
11/07/1911 July 2019 | APPOINTMENT TERMINATED, SECRETARY ROSS HUGO |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
27/06/1927 June 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 069362230001 |
18/06/1918 June 2019 | CONFIRMATION STATEMENT MADE ON 17/06/19, NO UPDATES |
08/03/198 March 2019 | 30/06/18 UNAUDITED ABRIDGED |
04/07/184 July 2018 | CONFIRMATION STATEMENT MADE ON 17/06/18, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
04/06/184 June 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROSS HUGO |
27/03/1827 March 2018 | 30/06/17 UNAUDITED ABRIDGED |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
27/06/1727 June 2017 | CONFIRMATION STATEMENT MADE ON 17/06/17, NO UPDATES |
30/03/1730 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
01/07/161 July 2016 | Annual return made up to 17 June 2016 with full list of shareholders |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
06/05/166 May 2016 | 01/11/15 STATEMENT OF CAPITAL GBP 500 |
06/05/166 May 2016 | 01/11/15 STATEMENT OF CAPITAL GBP 500 |
27/03/1627 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
10/07/1510 July 2015 | Annual return made up to 17 June 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
30/03/1530 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
02/03/152 March 2015 | REGISTERED OFFICE CHANGED ON 02/03/2015 FROM INNOVATION CENTRE CRANFIELD TECHNOLOGY PARK CRANFIELD BEDFORDSHIRE MK43 0BT |
02/07/142 July 2014 | Annual return made up to 17 June 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
27/03/1427 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
28/06/1328 June 2013 | Annual return made up to 17 June 2013 with full list of shareholders |
15/12/1215 December 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
26/06/1226 June 2012 | Annual return made up to 17 June 2012 with full list of shareholders |
24/01/1224 January 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
22/06/1122 June 2011 | Annual return made up to 17 June 2011 with full list of shareholders |
25/02/1125 February 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
24/02/1124 February 2011 | 24/02/11 STATEMENT OF CAPITAL GBP 500 |
30/06/1030 June 2010 | Annual return made up to 17 June 2010 with full list of shareholders |
04/06/104 June 2010 | APPOINTMENT TERMINATED, DIRECTOR TREVOR BARNES |
16/10/0916 October 2009 | DIRECTOR APPOINTED MR TREVOR BARNES |
09/10/099 October 2009 | REGISTERED OFFICE CHANGED ON 09/10/2009 FROM 79 CASTLE ROAD BEDFORD BEDFORDSHIRE MK40 3PR |
17/06/0917 June 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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