BPM GLOBAL SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/04/2515 April 2025 Unaudited abridged accounts made up to 2024-07-31

View Document

09/04/259 April 2025 Registered office address changed from Bpm Global Solutions C/O Xeinadin Barbirolli Square Manchester M2 3BD England to 20 Castle Green Weybridge KT13 9QL on 2025-04-09

View Document

04/11/244 November 2024 Confirmation statement made on 2024-10-22 with updates

View Document

23/09/2423 September 2024 Notification of Kim-Oddar Kristiansen as a person with significant control on 2024-07-31

View Document

23/09/2423 September 2024 Cessation of Sofia Ellen Davidson as a person with significant control on 2024-07-31

View Document

20/08/2420 August 2024 Appointment of Mr Kim-Oddar Kristiansen as a director on 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

29/04/2429 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

04/03/244 March 2024 Director's details changed for Mr Emmanuel Artusa on 2024-03-04

View Document

04/03/244 March 2024 Termination of appointment of Sofia Ellen Davidson as a director on 2024-02-27

View Document

04/03/244 March 2024 Director's details changed for Mr William Casey on 2024-03-04

View Document

04/03/244 March 2024 Director's details changed for Mr Paul Andrew Davidson on 2024-03-04

View Document

28/02/2428 February 2024 Registered office address changed from Unit 1 the Cam Centre Wilbury Way Hitchin SG4 0TW United Kingdom to 3rd Floor 86-90 Paul Street London EC2A 4NE on 2024-02-28

View Document

05/01/245 January 2024 Cessation of Paul Andrew Davidson as a person with significant control on 2016-07-16

View Document

05/01/245 January 2024 Cessation of Emmanuel Artusa as a person with significant control on 2021-09-30

View Document

05/01/245 January 2024 Cessation of Emmanuel Artusa as a person with significant control on 2021-09-30

View Document

05/01/245 January 2024 Cessation of William Casey as a person with significant control on 2016-07-16

View Document

05/01/245 January 2024 Notification of Sofia Ellen Davidson as a person with significant control on 2016-07-16

View Document

27/11/2327 November 2023 Confirmation statement made on 2023-10-22 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

28/04/2328 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

14/11/2214 November 2022 Confirmation statement made on 2022-10-22 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

22/10/2122 October 2021 Confirmation statement made on 2021-10-22 with updates

View Document

03/08/213 August 2021 Confirmation statement made on 2021-07-15 with updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

20/07/2020 July 2020 CONFIRMATION STATEMENT MADE ON 15/07/20, WITH UPDATES

View Document

27/04/2027 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

26/07/1926 July 2019 CONFIRMATION STATEMENT MADE ON 15/07/19, WITH UPDATES

View Document

26/04/1926 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

29/11/1829 November 2018 DIRECTOR APPOINTED MS SOFIA ELLEN DAVIDSON

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

19/07/1819 July 2018 CONFIRMATION STATEMENT MADE ON 15/07/18, WITH UPDATES

View Document

30/04/1830 April 2018 25/04/18 STATEMENT OF CAPITAL GBP 132

View Document

10/04/1810 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

17/07/1717 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL ANDREW DAVIDSON

View Document

17/07/1717 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIAM CASEY

View Document

17/07/1717 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EMMANUEL ARTUSA

View Document

17/07/1717 July 2017 CONFIRMATION STATEMENT MADE ON 15/07/17, WITH UPDATES

View Document

16/07/1616 July 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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