B.P. INSTALLATIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/09/255 September 2025 NewChange of details for Mr Brendan Robert Payne as a person with significant control on 2025-09-03

View Document

05/09/255 September 2025 NewDirector's details changed for Mr Brendan Robert Payne on 2025-09-03

View Document

05/09/255 September 2025 NewChange of details for Miss Ceinwen Emma Lloyd as a person with significant control on 2025-09-03

View Document

28/08/2528 August 2025 Confirmation statement made on 2025-08-18 with updates

View Document

20/12/2420 December 2024 Registered office address changed from C/O Devonports Las Ltd the Rivendell Centre White Horse Lane Maldon Essex CM9 5QP United Kingdom to Unit 5 Unit 5, Gatwick Distribution Centre Whittle Way Crawley West Sussex RH10 9RW on 2024-12-20

View Document

03/12/243 December 2024 Total exemption full accounts made up to 2024-08-31

View Document

21/10/2421 October 2024 Change of details for Mr Brendan Robert Payne as a person with significant control on 2024-10-21

View Document

21/10/2421 October 2024 Director's details changed for Mr Brendan Robert Payne on 2024-10-21

View Document

21/10/2421 October 2024 Registered office address changed from The Rivendell Centre White Horse Lane Maldon CM9 5QP England to C/O Devonports Las Ltd the Rivendell Centre White Horse Lane Maldon Essex CM9 5QP on 2024-10-21

View Document

21/10/2421 October 2024 Secretary's details changed for Miss Ceinwen Emma Lloyd on 2024-10-21

View Document

21/10/2421 October 2024 Change of details for Miss Ceinwen Emma Lloyd as a person with significant control on 2024-10-21

View Document

27/08/2427 August 2024 Confirmation statement made on 2024-08-18 with updates

View Document

16/01/2416 January 2024 Total exemption full accounts made up to 2023-08-31

View Document

11/09/2311 September 2023 Confirmation statement made on 2023-08-18 with updates

View Document

09/06/239 June 2023 Total exemption full accounts made up to 2022-08-31

View Document

15/02/2315 February 2023 Change of details for Mr Brendan Robert Payne as a person with significant control on 2023-02-15

View Document

15/02/2315 February 2023 Change of details for Miss Ceinwen Emma Lloyd as a person with significant control on 2023-02-15

View Document

15/02/2315 February 2023 Director's details changed for Mr Brendan Robert Payne on 2023-02-15

View Document

15/02/2315 February 2023 Secretary's details changed for Miss Ceinwen Lloyd on 2023-02-15

View Document

15/02/2315 February 2023 Secretary's details changed for Miss Ceinwen Lloyd on 2023-02-15

View Document

14/02/2314 February 2023 Registered office address changed from 162-164 High Street Rayleigh Essex SS6 7BS to The Rivendell Centre White Horse Lane Maldon CM9 5QP on 2023-02-14

View Document

01/11/211 November 2021 Change of details for Mr Brendan Robert Payne as a person with significant control on 2021-10-29

View Document

01/11/211 November 2021 Change of details for Miss Ceinwen Emma Lloyd as a person with significant control on 2021-10-29

View Document

01/11/211 November 2021 Director's details changed for Mr Brendan Robert Payne on 2021-10-29

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

21/05/2121 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

19/10/2019 October 2020 CONFIRMATION STATEMENT MADE ON 18/08/20, WITH UPDATES

View Document

22/09/2022 September 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

28/05/2028 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE 040557870001

View Document

09/10/199 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR BRENDAN ROBERT PAYNE / 09/10/2019

View Document

09/10/199 October 2019 PSC'S CHANGE OF PARTICULARS / MR BRENDAN ROBERT PAYNE / 09/10/2019

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

27/08/1927 August 2019 CONFIRMATION STATEMENT MADE ON 18/08/19, WITH UPDATES

View Document

30/05/1930 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

28/09/1828 September 2018 CONFIRMATION STATEMENT MADE ON 18/08/18, WITH UPDATES

View Document

05/09/185 September 2018 SUB-DIVISION 01/09/17

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

28/08/1828 August 2018 PSC'S CHANGE OF PARTICULARS / MR BRENDAN ROBERT PAYNE / 15/09/2017

View Document

24/08/1824 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CEINWEN LLOYD

View Document

30/05/1830 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

17/01/1817 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR BRENDAN ROBERT PAYNE / 17/01/2018

View Document

17/01/1817 January 2018 PSC'S CHANGE OF PARTICULARS / MR BRENDAN ROBERT PAYNE / 17/01/2018

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

29/08/1729 August 2017 PSC'S CHANGE OF PARTICULARS / MR BRENDAN ROBERT PAYNE / 09/01/2017

View Document

29/08/1729 August 2017 CONFIRMATION STATEMENT MADE ON 18/08/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

15/03/1715 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR BRENDAN ROBERT PAYNE / 09/01/2017

View Document

06/09/166 September 2016 CONFIRMATION STATEMENT MADE ON 18/08/16, WITH UPDATES

View Document

30/08/1630 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR BRENDAN ROBERT PAYNE / 01/08/2016

View Document

31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

03/02/163 February 2016 APPOINTMENT TERMINATED, SECRETARY BRENDAN PAYNE

View Document

03/02/163 February 2016 SECRETARY APPOINTED MISS CEINWEN LLOYD

View Document

09/09/159 September 2015 Annual return made up to 18 August 2015 with full list of shareholders

View Document

02/09/152 September 2015 SECRETARY APPOINTED MR BRENDAN ROBERT PAYNE

View Document

02/09/152 September 2015 APPOINTMENT TERMINATED, SECRETARY CLAIRE PAYNE

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

06/02/156 February 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

08/10/148 October 2014 Annual return made up to 18 August 2014 with full list of shareholders

View Document

08/10/148 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR BRENDAN ROBERT PAYNE / 08/10/2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

15/08/1415 August 2014 REGISTERED OFFICE CHANGED ON 15/08/2014 FROM 2 RUNWELL ROAD WICKFORD ESSEX SS11 7AB

View Document

14/03/1414 March 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

13/09/1313 September 2013 Annual return made up to 18 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

27/03/1327 March 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

21/09/1221 September 2012 Annual return made up to 18 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

11/04/1211 April 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

26/08/1126 August 2011 Annual return made up to 18 August 2011 with full list of shareholders

View Document

17/05/1117 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

27/08/1027 August 2010 Annual return made up to 18 August 2010 with full list of shareholders

View Document

28/05/1028 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

16/09/0916 September 2009 RETURN MADE UP TO 18/08/09; FULL LIST OF MEMBERS

View Document

24/04/0924 April 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

22/09/0822 September 2008 RETURN MADE UP TO 18/08/08; FULL LIST OF MEMBERS

View Document

12/08/0812 August 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

04/12/074 December 2007 RETURN MADE UP TO 18/08/07; FULL LIST OF MEMBERS

View Document

04/12/074 December 2007 SECRETARY'S PARTICULARS CHANGED

View Document

04/12/074 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

25/09/0725 September 2007 COMPANY NAME CHANGED B.P. INSTALLATION SERVICES LIMIT ED CERTIFICATE ISSUED ON 25/09/07

View Document

12/09/0712 September 2007 COMPANY NAME CHANGED B.P. ELECTRICAL SERVICES LIMITED CERTIFICATE ISSUED ON 12/09/07

View Document

07/09/077 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

26/07/0726 July 2007 REGISTERED OFFICE CHANGED ON 26/07/07 FROM: 76 HIGH STREET HADLEIGH BENFLEET ESSEX SS7 2PB

View Document

06/09/066 September 2006 RETURN MADE UP TO 18/08/06; FULL LIST OF MEMBERS

View Document

13/06/0613 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

31/08/0531 August 2005 RETURN MADE UP TO 18/08/05; FULL LIST OF MEMBERS

View Document

31/08/0531 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

24/08/0424 August 2004 RETURN MADE UP TO 18/08/04; FULL LIST OF MEMBERS

View Document

14/06/0414 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

28/08/0328 August 2003 RETURN MADE UP TO 18/08/03; FULL LIST OF MEMBERS

View Document

01/07/031 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

23/08/0223 August 2002 RETURN MADE UP TO 18/08/02; FULL LIST OF MEMBERS

View Document

29/03/0229 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

22/08/0122 August 2001 RETURN MADE UP TO 18/08/01; FULL LIST OF MEMBERS

View Document

05/09/005 September 2000 SECRETARY RESIGNED

View Document

29/08/0029 August 2000 NEW DIRECTOR APPOINTED

View Document

29/08/0029 August 2000 NEW SECRETARY APPOINTED

View Document

29/08/0029 August 2000 REGISTERED OFFICE CHANGED ON 29/08/00 FROM: HIGHSTONE INFORMATION SERVICES HIGHSTONE HOUSE 165 HIGH STREET, BARNET HERTFORDSHIRE EN5 5SU

View Document

23/08/0023 August 2000 DIRECTOR RESIGNED

View Document

18/08/0018 August 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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