B.PIERCE QUALITY SOLUTIONS LIMITED

Company Documents

DateDescription
11/08/2511 August 2025 NewConfirmation statement made on 2025-08-11 with updates

View Document

22/07/2522 July 2025 NewDirector's details changed for Mrs Belinda Beryl Pierce on 2025-01-21

View Document

13/04/2513 April 2025 Change of details for Mrs Belinda Beryl Pierce as a person with significant control on 2025-01-21

View Document

13/04/2513 April 2025 Secretary's details changed for Alan John Cato on 2025-01-21

View Document

21/01/2521 January 2025 Registered office address changed from Hackworthy Farmhouse Hackworthy Lane Nadderwater Exeter EX4 2LE England to Hackworthy Farmhouse Hackworthy Lane Nadderwater Exeter EX4 2LE on 2025-01-21

View Document

21/01/2521 January 2025 Registered office address changed from 56 Wellesley Drive Crowthorne Berkshire RG45 6AL to Hackworthy Farmhouse Hackworthy Lane Nadderwater Exeter EX4 2LE on 2025-01-21

View Document

21/01/2521 January 2025 Director's details changed for Mr Alan John Cato on 2025-01-21

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

27/07/2427 July 2024 Confirmation statement made on 2024-07-27 with no updates

View Document

25/06/2425 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

31/08/2331 August 2023 Confirmation statement made on 2023-08-03 with no updates

View Document

14/03/2314 March 2023 Micro company accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

29/09/2229 September 2022 Confirmation statement made on 2022-08-03 with no updates

View Document

18/05/2218 May 2022 Micro company accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

28/06/2128 June 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

14/08/2014 August 2020 CONFIRMATION STATEMENT MADE ON 03/08/20, NO UPDATES

View Document

02/06/202 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

23/08/1923 August 2019 CONFIRMATION STATEMENT MADE ON 03/08/19, NO UPDATES

View Document

28/06/1928 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

19/08/1819 August 2018 CONFIRMATION STATEMENT MADE ON 03/08/18, NO UPDATES

View Document

12/06/1812 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

04/08/174 August 2017 CONFIRMATION STATEMENT MADE ON 03/08/17, NO UPDATES

View Document

30/06/1730 June 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

17/08/1617 August 2016 CONFIRMATION STATEMENT MADE ON 03/08/16, WITH UPDATES

View Document

28/06/1628 June 2016 30/09/15 TOTAL EXEMPTION FULL

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

10/08/1510 August 2015 Annual return made up to 3 August 2015 with full list of shareholders

View Document

22/06/1522 June 2015 30/09/14 TOTAL EXEMPTION FULL

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

16/08/1416 August 2014 Annual return made up to 3 August 2014 with full list of shareholders

View Document

20/05/1420 May 2014 30/09/13 TOTAL EXEMPTION FULL

View Document

30/08/1330 August 2013 Annual return made up to 3 August 2013 with full list of shareholders

View Document

22/03/1322 March 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

10/08/1210 August 2012 Annual return made up to 3 August 2012 with full list of shareholders

View Document

02/03/122 March 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

23/08/1123 August 2011 Annual return made up to 3 August 2011 with full list of shareholders

View Document

28/03/1128 March 2011 DIRECTOR APPOINTED MR ALAN JOHN CATO

View Document

09/02/119 February 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

17/08/1017 August 2010 Annual return made up to 3 August 2010 with full list of shareholders

View Document

17/08/1017 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR BELINDA BERYL PIERCE / 01/10/2009

View Document

10/01/1010 January 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

18/08/0918 August 2009 RETURN MADE UP TO 03/08/09; FULL LIST OF MEMBERS

View Document

13/01/0913 January 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

16/12/0816 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

27/08/0827 August 2008 RETURN MADE UP TO 03/08/08; FULL LIST OF MEMBERS

View Document

10/01/0810 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/07

View Document

23/08/0723 August 2007 RETURN MADE UP TO 03/08/07; FULL LIST OF MEMBERS

View Document

05/07/075 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

24/05/0724 May 2007 ACC. REF. DATE EXTENDED FROM 31/08/06 TO 30/09/06

View Document

25/08/0625 August 2006 RETURN MADE UP TO 03/08/06; FULL LIST OF MEMBERS

View Document

19/09/0519 September 2005 NEW SECRETARY APPOINTED

View Document

19/09/0519 September 2005 NEW DIRECTOR APPOINTED

View Document

31/08/0531 August 2005 NEW SECRETARY APPOINTED

View Document

31/08/0531 August 2005 SECRETARY RESIGNED

View Document

31/08/0531 August 2005 DIRECTOR RESIGNED

View Document

31/08/0531 August 2005 NEW DIRECTOR APPOINTED

View Document

03/08/053 August 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information