BPE DESIGN AND SUPPORT LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/05/2522 May 2025 Confirmation statement made on 2025-05-14 with no updates

View Document

02/01/252 January 2025 Termination of appointment of William David Warbey as a director on 2024-12-31

View Document

21/08/2421 August 2024 Accounts for a small company made up to 2024-03-31

View Document

28/05/2428 May 2024 Confirmation statement made on 2024-05-14 with no updates

View Document

17/04/2417 April 2024

View Document

17/04/2417 April 2024 Resolutions

View Document

17/04/2417 April 2024

View Document

17/04/2417 April 2024 Resolutions

View Document

17/04/2417 April 2024 Statement of capital on 2024-04-17

View Document

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

View Accounts

06/10/236 October 2023 Termination of appointment of Andrew John Stevenson as a director on 2023-09-29

View Document

08/08/238 August 2023 Accounts for a small company made up to 2023-03-31

View Document

01/06/231 June 2023 Termination of appointment of Brendan Patrick Conlan as a director on 2023-05-31

View Document

25/05/2325 May 2023 Confirmation statement made on 2023-05-14 with no updates

View Document

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

View Accounts

30/01/2330 January 2023 Termination of appointment of Louise Jacqueline Arnett as a director on 2023-01-27

View Document

15/12/2215 December 2022 Accounts for a small company made up to 2022-03-31

View Document

01/11/221 November 2022 Appointment of Mrs Joanne Fox as a secretary on 2022-11-01

View Document

01/11/221 November 2022 Termination of appointment of Stephen Anthoney Laird as a secretary on 2022-11-01

View Document

01/11/221 November 2022 Appointment of Mrs Joanne Fox as a director on 2022-11-01

View Document

20/05/2220 May 2022 Confirmation statement made on 2022-05-14 with no updates

View Document

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

View Accounts

04/02/224 February 2022 Termination of appointment of Noel Martin Stephen Quigley as a director on 2022-01-31

View Document

20/12/2120 December 2021 Accounts for a small company made up to 2021-03-31

View Document

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

View Accounts

25/08/2025 August 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20

View Document

12/06/2012 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR NOEL MARTIN STEPHEN QUIGLEY / 17/02/2020

View Document

12/06/2012 June 2020 CONFIRMATION STATEMENT MADE ON 14/05/20, WITH UPDATES

View Document

12/06/2012 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM DAVID WARBEY / 17/02/2020

View Document

12/06/2012 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM DAVID WARBEY / 17/02/2020

View Document

12/06/2012 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR NOEL MARTIN STEPHEN QUIGLEY / 17/02/2020

View Document

12/06/2012 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ANTHONEY LAIRD / 17/02/2020

View Document

12/06/2012 June 2020 SECRETARY APPOINTED MR STEPHEN ANTHONEY LAIRD

View Document

17/04/2017 April 2020 REGISTRATION OF A CHARGE / CHARGE CODE 037706600002

View Document

11/03/2011 March 2020 CURRSHO FROM 31/05/2020 TO 31/03/2020

View Document

18/02/2018 February 2020 APPOINTMENT TERMINATED, DIRECTOR SIMON WHEELER

View Document

18/02/2018 February 2020 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BROWN

View Document

18/02/2018 February 2020 APPOINTMENT TERMINATED, DIRECTOR IAN SHOTT

View Document

18/02/2018 February 2020 DIRECTOR APPOINTED MR JEFFREY LAIRD

View Document

18/02/2018 February 2020 DIRECTOR APPOINTED MR STEPHEN ANTHONEY LAIRD

View Document

18/02/2018 February 2020 DIRECTOR APPOINTED MR BRENDAN PATRICK CONLAN

View Document

18/02/2018 February 2020 DIRECTOR APPOINTED LOUISE JACQUELINE ARNETT

View Document

18/02/2018 February 2020 17/02/20 STATEMENT OF CAPITAL GBP 7.276

View Document

18/02/2018 February 2020 APPOINTMENT TERMINATED, DIRECTOR PAUL RYAN

View Document

18/02/2018 February 2020 REGISTERED OFFICE CHANGED ON 18/02/2020 FROM 6 WESSEX BUSINESS PARK, WESSEX WAY, COLDEN COMMON WINCHESTER HAMPSHIRE SO21 1WP

View Document

18/02/2018 February 2020 CESSATION OF MICHAEL WAYNE BROWN AS A PSC

View Document

18/02/2018 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ON LINE GROUP LIMITED

View Document

18/02/2018 February 2020 CESSATION OF WILLIAM DAVID WARBEY AS A PSC

View Document

17/02/2017 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037706600001

View Document

04/02/204 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

02/10/192 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL WAYNE BROWN / 02/10/2019

View Document

02/10/192 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON WHEELER / 02/10/2019

View Document

02/10/192 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM DAVID WARBEY / 02/10/2019

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

15/05/1915 May 2019 CONFIRMATION STATEMENT MADE ON 14/05/19, NO UPDATES

View Document

24/01/1924 January 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

16/10/1816 October 2018 DIRECTOR APPOINTED MR ANDREW JOHN STEVENSON

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

15/05/1815 May 2018 CONFIRMATION STATEMENT MADE ON 14/05/18, NO UPDATES

View Document

02/11/172 November 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

06/06/176 June 2017 DIRECTOR APPOINTED MR NOEL MARTIN STEPHEN QUIGLEY

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

15/05/1715 May 2017 CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES

View Document

25/01/1725 January 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

19/01/1719 January 2017 07/10/16 STATEMENT OF CAPITAL GBP 6.42

View Document

11/01/1711 January 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

28/12/1628 December 2016 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

25/07/1625 July 2016 APPOINTMENT TERMINATED, DIRECTOR ADRIAN LA PORTA

View Document

15/06/1615 June 2016 Annual return made up to 14 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

02/03/162 March 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

03/07/153 July 2015 18/05/15 STATEMENT OF CAPITAL GBP 6.676

View Document

03/07/153 July 2015 ADOPT ARTICLES 18/05/2015

View Document

23/06/1523 June 2015 Annual return made up to 14 May 2015 with full list of shareholders

View Document

23/06/1523 June 2015 DIRECTOR APPOINTED MR SIMON WHEELER

View Document

23/06/1523 June 2015 DIRECTOR APPOINTED MR PAUL CHRISTOPHER RYAN

View Document

23/06/1523 June 2015 DIRECTOR APPOINTED MR IAN DERMOT SHOTT

View Document

18/05/1518 May 2015 APPT OF DIRECTOR AND CHAIRMAN 02/04/2015

View Document

18/05/1518 May 2015 02/04/15 STATEMENT OF CAPITAL GBP 6.676

View Document

13/05/1513 May 2015 ARTICLES OF ASSOCIATION

View Document

07/04/157 April 2015 ALTER ARTICLES 05/03/2015

View Document

01/04/151 April 2015 11/03/15 STATEMENT OF CAPITAL GBP 4.26

View Document

01/04/151 April 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

27/02/1527 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

08/09/148 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 037706600001

View Document

19/06/1419 June 2014 Annual return made up to 14 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

15/04/1415 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL WAYNE BROWN / 17/07/2013

View Document

14/04/1414 April 2014 APPOINTMENT TERMINATED, SECRETARY MARTIN DENLY

View Document

14/04/1414 April 2014 APPOINTMENT TERMINATED, DIRECTOR MARTIN DENLY

View Document

14/04/1414 April 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN GORDELIER

View Document

20/02/1420 February 2014 20/01/14 STATEMENT OF CAPITAL GBP 6.433

View Document

15/10/1315 October 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

14/05/1314 May 2013 Annual return made up to 14 May 2013 with full list of shareholders

View Document

08/11/128 November 2012 03/10/12 STATEMENT OF CAPITAL GBP 6.261

View Document

10/10/1210 October 2012 ADOPT ARTICLES 03/10/2012

View Document

10/10/1210 October 2012 SUB-DIVISION 03/10/12

View Document

09/10/129 October 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

03/07/123 July 2012 DIRECTOR APPOINTED MR JOHN GORDELIER

View Document

03/07/123 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN CHARLES DENLY / 15/05/2011

View Document

03/07/123 July 2012 Annual return made up to 14 May 2012 with full list of shareholders

View Document

03/07/123 July 2012 SECRETARY'S CHANGE OF PARTICULARS / MR MARTIN CHARLES DENLY / 15/05/2011

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

02/02/122 February 2012 DIRECTOR APPOINTED MR ADRIAN PAUL LA PORTA

View Document

19/12/1119 December 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

16/05/1116 May 2011 Annual return made up to 14 May 2011 with full list of shareholders

View Document

13/01/1113 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN CHARLES DENLY / 13/01/2011

View Document

15/11/1015 November 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

24/06/1024 June 2010 14/05/10 NO CHANGES

View Document

08/03/108 March 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

04/06/094 June 2009 RETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS

View Document

05/03/095 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

04/06/084 June 2008 RETURN MADE UP TO 14/05/08; FULL LIST OF MEMBERS

View Document

12/03/0812 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

24/05/0724 May 2007 RETURN MADE UP TO 14/05/07; FULL LIST OF MEMBERS

View Document

21/03/0721 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

19/10/0619 October 2006 REGISTERED OFFICE CHANGED ON 19/10/06 FROM: 21 BROWN CROFT HOOK HAMPSHIRE RG27 9SY

View Document

18/05/0618 May 2006 RETURN MADE UP TO 14/05/06; FULL LIST OF MEMBERS

View Document

13/03/0613 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

25/05/0525 May 2005 RETURN MADE UP TO 14/05/05; FULL LIST OF MEMBERS

View Document

07/12/047 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

27/05/0427 May 2004 RETURN MADE UP TO 14/05/04; FULL LIST OF MEMBERS

View Document

24/12/0324 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

28/06/0328 June 2003 RETURN MADE UP TO 19/05/03; FULL LIST OF MEMBERS

View Document

18/06/0318 June 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/02/0325 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

21/01/0321 January 2003 NEW DIRECTOR APPOINTED

View Document

23/05/0223 May 2002 RETURN MADE UP TO 14/05/02; FULL LIST OF MEMBERS

View Document

14/11/0114 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

24/05/0124 May 2001 RETURN MADE UP TO 14/05/01; FULL LIST OF MEMBERS

View Document

23/01/0123 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

25/05/0025 May 2000 RETURN MADE UP TO 14/05/00; FULL LIST OF MEMBERS

View Document

19/05/9919 May 1999 S366A DISP HOLDING AGM 14/05/99

View Document

14/05/9914 May 1999 SECRETARY RESIGNED

View Document

14/05/9914 May 1999 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