BPS DESIGNS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/05/2516 May 2025 Micro company accounts made up to 2025-02-28

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

30/11/2430 November 2024 Change of details for Mr Benjamin Paul Snape as a person with significant control on 2024-11-30

View Document

30/11/2430 November 2024 Secretary's details changed for Julia Kathleen Snape on 2024-11-30

View Document

30/11/2430 November 2024 Change of details for Mrs Julia Kathleen Snape as a person with significant control on 2024-11-30

View Document

30/11/2430 November 2024 Director's details changed for Benjamin Paul Snape on 2024-11-30

View Document

30/11/2430 November 2024 Registered office address changed from 24 Ainscough Drive Burscough Lancashire L40 5SQ to 2a Swordfish Business Park Swordfish Close Higgins Lane Burscough Lancashire L40 8JW on 2024-11-30

View Document

11/11/2411 November 2024 Confirmation statement made on 2024-10-31 with no updates

View Document

30/04/2430 April 2024 Micro company accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

31/10/2331 October 2023 Confirmation statement made on 2023-10-31 with no updates

View Document

03/08/233 August 2023 Micro company accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

01/11/221 November 2022 Confirmation statement made on 2022-10-31 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

23/11/2123 November 2021 Confirmation statement made on 2021-11-23 with no updates

View Document

13/07/2113 July 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

25/06/2025 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

09/01/209 January 2020 CONFIRMATION STATEMENT MADE ON 08/01/20, WITH UPDATES

View Document

01/05/191 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

11/01/1911 January 2019 CONFIRMATION STATEMENT MADE ON 11/01/19, WITH UPDATES

View Document

09/04/189 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

19/01/1819 January 2018 CONFIRMATION STATEMENT MADE ON 18/01/18, WITH UPDATES

View Document

15/05/1715 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

23/01/1723 January 2017 CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES

View Document

24/11/1624 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

04/02/164 February 2016 Annual return made up to 4 February 2016 with full list of shareholders

View Document

04/09/154 September 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

12/02/1512 February 2015 Annual return made up to 10 February 2015 with full list of shareholders

View Document

18/12/1418 December 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/12/145 December 2014 18/11/14 STATEMENT OF CAPITAL GBP 3

View Document

05/12/145 December 2014 18/11/14 STATEMENT OF CAPITAL GBP 3

View Document

12/08/1412 August 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

29/05/1429 May 2014 REGISTERED OFFICE CHANGED ON 29/05/2014 FROM 14 MERCHANT ROAD ORMSKIRK LANCASHIRE L39 4AD

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

18/02/1418 February 2014 Annual return made up to 10 February 2014 with full list of shareholders

View Document

26/07/1326 July 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

26/02/1326 February 2013 Annual return made up to 10 February 2013 with full list of shareholders

View Document

12/02/1312 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN PAUL SNAPE / 01/01/2013

View Document

12/02/1312 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN PAUL SNAPE / 01/01/2013

View Document

04/10/124 October 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

06/03/126 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN PAUL SNAPE / 31/01/2012

View Document

05/03/125 March 2012 APPOINTMENT TERMINATED, SECRETARY LYNDA SNAPE

View Document

05/03/125 March 2012 Annual return made up to 10 February 2012 with full list of shareholders

View Document

04/03/124 March 2012 SECRETARY APPOINTED JULIA KATHLEEN SNAPE

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

25/10/1125 October 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

16/06/1116 June 2011 REGISTERED OFFICE CHANGED ON 16/06/2011 FROM 11A WHITE MOSS ROAD SKELMERSDALE LANCASHIRE WN8 8BL

View Document

08/04/118 April 2011 Annual return made up to 10 February 2011 with full list of shareholders

View Document

13/10/1013 October 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

31/03/1031 March 2010 Annual return made up to 10 February 2010 with full list of shareholders

View Document

31/03/1031 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN PAUL SNAPE / 01/10/2009

View Document

07/10/097 October 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

27/02/0927 February 2009 RETURN MADE UP TO 10/02/09; FULL LIST OF MEMBERS

View Document

06/11/086 November 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

27/02/0827 February 2008 RETURN MADE UP TO 10/02/08; FULL LIST OF MEMBERS

View Document

26/02/0826 February 2008 DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN SNAPE / 31/01/2008

View Document

30/12/0730 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

11/12/0711 December 2007 REGISTERED OFFICE CHANGED ON 11/12/07 FROM: 11A WHITE MOSS ROAD SKELMERSDALE LANCASHIRE WN8 8BL

View Document

10/05/0710 May 2007 REGISTERED OFFICE CHANGED ON 10/05/07 FROM: 27 PINE AVENUE ORMSKIRK LANCASHIRE L39 2YP

View Document

21/03/0721 March 2007 REGISTERED OFFICE CHANGED ON 21/03/07 FROM: 83 BARMOUTH CLOSE CALLANDS WARRINGTON WA5 9RW

View Document

07/03/077 March 2007 RETURN MADE UP TO 10/02/07; FULL LIST OF MEMBERS

View Document

19/02/0719 February 2007 RETURN MADE UP TO 10/02/06; FULL LIST OF MEMBERS; AMEND

View Document

20/11/0620 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

17/02/0617 February 2006 RETURN MADE UP TO 10/02/06; FULL LIST OF MEMBERS

View Document

09/02/069 February 2006 REGISTERED OFFICE CHANGED ON 09/02/06 FROM: 2ND FLOOR 145-157 ST.JOHN STREET LONDON EC1V 4PY

View Document

10/02/0510 February 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


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