BPS DESIGNS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description | 
|---|---|
| 16/05/2516 May 2025 | Micro company accounts made up to 2025-02-28 | 
| 28/02/2528 February 2025 | Annual accounts for year ending 28 Feb 2025 | 
| 30/11/2430 November 2024 | Change of details for Mr Benjamin Paul Snape as a person with significant control on 2024-11-30 | 
| 30/11/2430 November 2024 | Secretary's details changed for Julia Kathleen Snape on 2024-11-30 | 
| 30/11/2430 November 2024 | Change of details for Mrs Julia Kathleen Snape as a person with significant control on 2024-11-30 | 
| 30/11/2430 November 2024 | Director's details changed for Benjamin Paul Snape on 2024-11-30 | 
| 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 | 
| 11/11/2411 November 2024 | Confirmation statement made on 2024-10-31 with no updates | 
| 30/04/2430 April 2024 | Micro company accounts made up to 2024-02-29 | 
| 29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 | 
| 31/10/2331 October 2023 | Confirmation statement made on 2023-10-31 with no updates | 
| 03/08/233 August 2023 | Micro company accounts made up to 2023-02-28 | 
| 28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 | 
| 01/11/221 November 2022 | Confirmation statement made on 2022-10-31 with no updates | 
| 28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 | 
| 23/11/2123 November 2021 | Confirmation statement made on 2021-11-23 with no updates | 
| 13/07/2113 July 2021 | Micro company accounts made up to 2021-02-28 | 
| 28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 | 
| 25/06/2025 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20 | 
| 29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 | 
| 09/01/209 January 2020 | CONFIRMATION STATEMENT MADE ON 08/01/20, WITH UPDATES | 
| 01/05/191 May 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19 | 
| 28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 | 
| 11/01/1911 January 2019 | CONFIRMATION STATEMENT MADE ON 11/01/19, WITH UPDATES | 
| 09/04/189 April 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18 | 
| 28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 | 
| 19/01/1819 January 2018 | CONFIRMATION STATEMENT MADE ON 18/01/18, WITH UPDATES | 
| 15/05/1715 May 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17 | 
| 28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 | 
| 23/01/1723 January 2017 | CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES | 
| 24/11/1624 November 2016 | Annual accounts small company total exemption made up to 29 February 2016 | 
| 29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 | 
| 04/02/164 February 2016 | Annual return made up to 4 February 2016 with full list of shareholders | 
| 04/09/154 September 2015 | Annual accounts small company total exemption made up to 28 February 2015 | 
| 28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 | 
| 12/02/1512 February 2015 | Annual return made up to 10 February 2015 with full list of shareholders | 
| 18/12/1418 December 2014 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | 
| 05/12/145 December 2014 | 18/11/14 STATEMENT OF CAPITAL GBP 3 | 
| 05/12/145 December 2014 | 18/11/14 STATEMENT OF CAPITAL GBP 3 | 
| 12/08/1412 August 2014 | Annual accounts small company total exemption made up to 28 February 2014 | 
| 29/05/1429 May 2014 | REGISTERED OFFICE CHANGED ON 29/05/2014 FROM 14 MERCHANT ROAD ORMSKIRK LANCASHIRE L39 4AD | 
| 28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 | 
| 18/02/1418 February 2014 | Annual return made up to 10 February 2014 with full list of shareholders | 
| 26/07/1326 July 2013 | Annual accounts small company total exemption made up to 28 February 2013 | 
| 28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 | 
| 26/02/1326 February 2013 | Annual return made up to 10 February 2013 with full list of shareholders | 
| 12/02/1312 February 2013 | DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN PAUL SNAPE / 01/01/2013 | 
| 12/02/1312 February 2013 | DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN PAUL SNAPE / 01/01/2013 | 
| 04/10/124 October 2012 | Annual accounts small company total exemption made up to 29 February 2012 | 
| 06/03/126 March 2012 | DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN PAUL SNAPE / 31/01/2012 | 
| 05/03/125 March 2012 | APPOINTMENT TERMINATED, SECRETARY LYNDA SNAPE | 
| 05/03/125 March 2012 | Annual return made up to 10 February 2012 with full list of shareholders | 
| 04/03/124 March 2012 | SECRETARY APPOINTED JULIA KATHLEEN SNAPE | 
| 29/02/1229 February 2012 | Annual accounts for year ending 29 Feb 2012 | 
| 25/10/1125 October 2011 | Annual accounts small company total exemption made up to 28 February 2011 | 
| 16/06/1116 June 2011 | REGISTERED OFFICE CHANGED ON 16/06/2011 FROM 11A WHITE MOSS ROAD SKELMERSDALE LANCASHIRE WN8 8BL | 
| 08/04/118 April 2011 | Annual return made up to 10 February 2011 with full list of shareholders | 
| 13/10/1013 October 2010 | Annual accounts small company total exemption made up to 28 February 2010 | 
| 31/03/1031 March 2010 | Annual return made up to 10 February 2010 with full list of shareholders | 
| 31/03/1031 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN PAUL SNAPE / 01/10/2009 | 
| 07/10/097 October 2009 | Annual accounts small company total exemption made up to 28 February 2009 | 
| 27/02/0927 February 2009 | RETURN MADE UP TO 10/02/09; FULL LIST OF MEMBERS | 
| 06/11/086 November 2008 | Annual accounts small company total exemption made up to 28 February 2008 | 
| 27/02/0827 February 2008 | RETURN MADE UP TO 10/02/08; FULL LIST OF MEMBERS | 
| 26/02/0826 February 2008 | DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN SNAPE / 31/01/2008 | 
| 30/12/0730 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 | 
| 11/12/0711 December 2007 | REGISTERED OFFICE CHANGED ON 11/12/07 FROM: 11A WHITE MOSS ROAD SKELMERSDALE LANCASHIRE WN8 8BL | 
| 10/05/0710 May 2007 | REGISTERED OFFICE CHANGED ON 10/05/07 FROM: 27 PINE AVENUE ORMSKIRK LANCASHIRE L39 2YP | 
| 21/03/0721 March 2007 | REGISTERED OFFICE CHANGED ON 21/03/07 FROM: 83 BARMOUTH CLOSE CALLANDS WARRINGTON WA5 9RW | 
| 07/03/077 March 2007 | RETURN MADE UP TO 10/02/07; FULL LIST OF MEMBERS | 
| 19/02/0719 February 2007 | RETURN MADE UP TO 10/02/06; FULL LIST OF MEMBERS; AMEND | 
| 20/11/0620 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 | 
| 17/02/0617 February 2006 | RETURN MADE UP TO 10/02/06; FULL LIST OF MEMBERS | 
| 09/02/069 February 2006 | REGISTERED OFFICE CHANGED ON 09/02/06 FROM: 2ND FLOOR 145-157 ST.JOHN STREET LONDON EC1V 4PY | 
| 10/02/0510 February 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | 
More Company Information
Recently Viewed
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