BPI CONSULTANCY LIMITED

Company Documents

DateDescription
04/04/254 April 2025 Confirmation statement made on 2025-03-23 with no updates

View Document

29/04/2429 April 2024 Annual accounts for year ending 29 Apr 2024

View Accounts

27/03/2427 March 2024 Confirmation statement made on 2024-03-23 with no updates

View Document

22/06/2322 June 2023 Micro company accounts made up to 2023-04-29

View Document

29/04/2329 April 2023 Annual accounts for year ending 29 Apr 2023

View Accounts

06/04/236 April 2023 Confirmation statement made on 2023-03-23 with no updates

View Document

29/04/2229 April 2022 Annual accounts for year ending 29 Apr 2022

View Accounts

14/06/2114 June 2021 Termination of appointment of Sonia Jones as a director on 2021-06-14

View Document

14/06/2114 June 2021 Termination of appointment of Sonia Jones as a secretary on 2021-06-14

View Document

29/04/2129 April 2021 Annual accounts for year ending 29 Apr 2021

View Accounts

27/11/2027 November 2020 MICRO COMPANY ACCOUNTS MADE UP TO 29/04/20

View Document

01/10/201 October 2020 APPOINTMENT TERMINATED, DIRECTOR KENNETH JONES

View Document

01/10/201 October 2020 CESSATION OF KENNETH JONES AS A PSC

View Document

25/08/2025 August 2020 SECRETARY APPOINTED MRS SONIA JONES

View Document

25/08/2025 August 2020 DIRECTOR APPOINTED MISS HAYLEY SUZANNE MORRIS

View Document

25/08/2025 August 2020 APPOINTMENT TERMINATED, SECRETARY KENNETH JONES

View Document

11/05/2011 May 2020 DIRECTOR APPOINTED MRS SONIA JONES

View Document

29/04/2029 April 2020 Annual accounts for year ending 29 Apr 2020

View Accounts

24/03/2024 March 2020 SECRETARY APPOINTED MR KENNETH JONES

View Document

23/03/2023 March 2020 CESSATION OF HAYLEY SUZANNE MORRIS AS A PSC

View Document

23/03/2023 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK ADAMS

View Document

23/03/2023 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KENNETH JONES

View Document

23/03/2023 March 2020 APPOINTMENT TERMINATED, DIRECTOR HAYLEY MORRIS

View Document

23/03/2023 March 2020 APPOINTMENT TERMINATED, DIRECTOR SONIA JONES

View Document

23/03/2023 March 2020 CESSATION OF SONIA JONES AS A PSC

View Document

23/03/2023 March 2020 CONFIRMATION STATEMENT MADE ON 23/03/20, WITH UPDATES

View Document

23/03/2023 March 2020 APPOINTMENT TERMINATED, SECRETARY SONIA JONES

View Document

23/12/1923 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 29/04/19

View Document

08/10/198 October 2019 CONFIRMATION STATEMENT MADE ON 28/09/19, NO UPDATES

View Document

29/04/1929 April 2019 Annual accounts for year ending 29 Apr 2019

View Accounts

29/01/1929 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 29/04/18

View Document

02/10/182 October 2018 CONFIRMATION STATEMENT MADE ON 28/09/18, WITH UPDATES

View Document

05/09/185 September 2018 17/07/18 STATEMENT OF CAPITAL GBP 20

View Document

24/07/1824 July 2018 DIRECTOR APPOINTED MR MARK ADAMS

View Document

29/04/1829 April 2018 Annual accounts for year ending 29 Apr 2018

View Accounts

08/11/178 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 29/04/17

View Document

09/10/179 October 2017 CESSATION OF SONIA JONES AS A PSC

View Document

06/10/176 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SONIA JONES

View Document

05/10/175 October 2017 CONFIRMATION STATEMENT MADE ON 28/09/17, NO UPDATES

View Document

29/04/1729 April 2017 Annual accounts for year ending 29 Apr 2017

View Accounts

26/01/1726 January 2017 Annual accounts small company total exemption made up to 29 April 2016

View Document

10/10/1610 October 2016 CONFIRMATION STATEMENT MADE ON 28/09/16, WITH UPDATES

View Document

29/04/1629 April 2016 Annual accounts for year ending 29 Apr 2016

View Accounts

26/04/1626 April 2016 Annual accounts small company total exemption made up to 29 April 2015

View Document

27/01/1627 January 2016 PREVSHO FROM 30/04/2015 TO 29/04/2015

View Document

16/12/1516 December 2015 DIRECTOR APPOINTED MS HAYLEY SUZANNE MORRIS

View Document

25/11/1525 November 2015 REGISTERED OFFICE CHANGED ON 25/11/2015 FROM 22 SIERRA PINES GLENBOI MOUNTAIN ASH RHONDDA CYNON TAFF CF45 3DS

View Document

22/10/1522 October 2015 Annual return made up to 28 September 2015 with full list of shareholders

View Document

29/04/1529 April 2015 Annual accounts for year ending 29 Apr 2015

View Accounts

26/01/1526 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

15/10/1415 October 2014 Annual return made up to 28 September 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

31/01/1431 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

22/10/1322 October 2013 Annual return made up to 28 September 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

30/01/1330 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

23/10/1223 October 2012 Annual return made up to 28 September 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

27/01/1227 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

24/10/1124 October 2011 Annual return made up to 28 September 2011 with full list of shareholders

View Document

05/01/115 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

15/10/1015 October 2010 28/09/10 NO CHANGES

View Document

22/01/1022 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

13/10/0913 October 2009 Annual return made up to 28 September 2009 with full list of shareholders

View Document

22/01/0922 January 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

22/10/0822 October 2008 RETURN MADE UP TO 28/09/08; NO CHANGE OF MEMBERS

View Document

28/01/0828 January 2008 COMPANY NAME CHANGED PARTNERSHIP 44 LIMITED CERTIFICATE ISSUED ON 28/01/08

View Document

24/01/0824 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

10/10/0710 October 2007 RETURN MADE UP TO 28/09/07; CHANGE OF MEMBERS

View Document

01/10/071 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

27/06/0727 June 2007 ACC. REF. DATE SHORTENED FROM 30/11/07 TO 30/04/07

View Document

01/11/061 November 2006 RETURN MADE UP TO 28/09/06; FULL LIST OF MEMBERS

View Document

21/02/0621 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

12/10/0512 October 2005 RETURN MADE UP TO 28/09/05; FULL LIST OF MEMBERS

View Document

30/09/0530 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

04/10/044 October 2004 RETURN MADE UP TO 28/09/04; FULL LIST OF MEMBERS

View Document

22/09/0422 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

29/10/0329 October 2003 RETURN MADE UP TO 28/09/03; FULL LIST OF MEMBERS

View Document

29/10/0329 October 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/09/0325 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

29/10/0229 October 2002 RETURN MADE UP TO 28/09/02; FULL LIST OF MEMBERS

View Document

29/07/0229 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

23/10/0123 October 2001 RETURN MADE UP TO 28/09/01; FULL LIST OF MEMBERS

View Document

18/07/0118 July 2001 ACC. REF. DATE EXTENDED FROM 30/09/01 TO 30/11/01

View Document

05/02/015 February 2001 ADOPT MEM AND ARTS 28/09/00

View Document

26/01/0126 January 2001 ALTER MEM AND ARTS 28/09/00

View Document

26/01/0126 January 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/10/0018 October 2000 REGISTERED OFFICE CHANGED ON 18/10/00 FROM: 29 RHODFA SWELDON BARRY VALE OF GLAMORGAN CF62 5AD

View Document

18/10/0018 October 2000 NEW DIRECTOR APPOINTED

View Document

18/10/0018 October 2000 SECRETARY RESIGNED

View Document

18/10/0018 October 2000 DIRECTOR RESIGNED

View Document

18/10/0018 October 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/09/0029 September 2000 REGISTERED OFFICE CHANGED ON 29/09/00 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

29/09/0029 September 2000 DIRECTOR RESIGNED

View Document

29/09/0029 September 2000 NEW SECRETARY APPOINTED

View Document

29/09/0029 September 2000 NEW DIRECTOR APPOINTED

View Document

29/09/0029 September 2000 SECRETARY RESIGNED

View Document

28/09/0028 September 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