BPS FLUID POWER & AUTOMATION LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/07/2522 July 2025 NewConfirmation statement made on 2025-07-05 with updates

View Document

21/07/2521 July 2025 NewDirector's details changed for Mr Lewis Karl Birtwell on 2025-05-01

View Document

21/07/2521 July 2025 NewDirector's details changed for Mrs Sandra Jean Jones on 2025-05-01

View Document

21/07/2521 July 2025 NewDirector's details changed for Mr Darrel Scott Thomas on 2025-05-01

View Document

21/07/2521 July 2025 NewDirector's details changed for Mr Nigel Peter Jones on 2025-05-01

View Document

23/12/2423 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

04/11/244 November 2024 Notification of Ghg Group Holdings Ltd as a person with significant control on 2024-10-16

View Document

01/11/241 November 2024 Memorandum and Articles of Association

View Document

31/10/2431 October 2024 Cessation of Nigel Peter Jones as a person with significant control on 2024-10-16

View Document

27/10/2427 October 2024 Resolutions

View Document

27/10/2427 October 2024 Resolutions

View Document

09/07/249 July 2024 Confirmation statement made on 2024-07-05 with updates

View Document

03/04/243 April 2024 Certificate of change of name

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/12/2322 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

06/07/236 July 2023 Confirmation statement made on 2023-07-05 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

06/03/236 March 2023 Director's details changed for Mr Darrel Scott Thomas on 2023-03-06

View Document

25/01/2325 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

22/11/2122 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

14/07/2114 July 2021 Change of details for Mr Nigel Peter Jones as a person with significant control on 2021-06-30

View Document

14/07/2114 July 2021 Confirmation statement made on 2021-07-05 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

17/09/2017 September 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

12/08/2012 August 2020 CONFIRMATION STATEMENT MADE ON 05/07/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/10/1923 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 05/07/19, NO UPDATES

View Document

08/07/198 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL PETER JONES / 05/07/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

15/08/1815 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

19/07/1819 July 2018 CONFIRMATION STATEMENT MADE ON 05/07/18, WITH UPDATES

View Document

19/07/1819 July 2018 PSC'S CHANGE OF PARTICULARS / MR NIGEL PETER JONES / 06/04/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

23/03/1823 March 2018 08/03/18 STATEMENT OF CAPITAL GBP 27004

View Document

22/03/1822 March 2018 ADOPT ARTICLES 08/03/2017

View Document

13/03/1813 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREL SCOTT THOMAS / 13/03/2018

View Document

02/01/182 January 2018 DIRECTOR APPOINTED MR LEWIS KARL BIRTWELL

View Document

06/10/176 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

19/07/1719 July 2017 CONFIRMATION STATEMENT MADE ON 05/07/17, NO UPDATES

View Document

16/12/1616 December 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/16

View Document

28/10/1628 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

21/09/1621 September 2016 DIRECTOR APPOINTED MRS SANDRA JEAN JONES

View Document

21/09/1621 September 2016 DIRECTOR APPOINTED MR DARREL SCOTT THOMAS

View Document

15/07/1615 July 2016 CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES

View Document

28/09/1528 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

08/07/158 July 2015 Annual return made up to 5 July 2015 with full list of shareholders

View Document

01/05/151 May 2015 APPOINTMENT TERMINATED, SECRETARY NEIL CRUTCHLEY

View Document

07/01/157 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

24/07/1424 July 2014 Annual return made up to 5 July 2014 with full list of shareholders

View Document

24/09/1324 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

26/07/1326 July 2013 Annual return made up to 5 July 2013 with full list of shareholders

View Document

06/09/126 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

07/08/127 August 2012 Annual return made up to 5 July 2012 with full list of shareholders

View Document

15/02/1215 February 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

29/11/1129 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

08/08/118 August 2011 Annual return made up to 5 July 2011 with full list of shareholders

View Document

24/02/1124 February 2011 COMPANY NAME CHANGED BEST FOR PNEUMATIC SYSTEMS LIMITED CERTIFICATE ISSUED ON 24/02/11

View Document

24/02/1124 February 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

06/01/116 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

23/07/1023 July 2010 Annual return made up to 5 July 2010 with full list of shareholders

View Document

18/08/0918 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

10/07/0910 July 2009 RETURN MADE UP TO 05/07/09; FULL LIST OF MEMBERS

View Document

22/12/0822 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

11/08/0811 August 2008 RETURN MADE UP TO 05/07/08; FULL LIST OF MEMBERS

View Document

28/05/0828 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL JONES / 01/09/2007

View Document

02/10/072 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

31/07/0731 July 2007 RETURN MADE UP TO 05/07/07; FULL LIST OF MEMBERS

View Document

12/09/0612 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

12/09/0612 September 2006 RETURN MADE UP TO 05/07/06; FULL LIST OF MEMBERS

View Document

15/08/0615 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

11/08/0511 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

08/08/058 August 2005 RETURN MADE UP TO 05/07/05; FULL LIST OF MEMBERS

View Document

02/02/052 February 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/02/052 February 2005 NEW SECRETARY APPOINTED

View Document

02/02/052 February 2005 REMOVE DIRECTOR 20/01/05

View Document

06/10/046 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

08/09/048 September 2004 RETURN MADE UP TO 05/07/04; FULL LIST OF MEMBERS

View Document

04/05/044 May 2004 DIRECTOR RESIGNED

View Document

14/11/0314 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

14/07/0314 July 2003 RETURN MADE UP TO 05/07/03; FULL LIST OF MEMBERS

View Document

21/08/0221 August 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

01/07/021 July 2002 RETURN MADE UP TO 05/07/02; FULL LIST OF MEMBERS

View Document

07/03/027 March 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/01/0228 January 2002 COMPANY NAME CHANGED BLACKBURN PNEUMATIC SYSTEMS LIMI TED CERTIFICATE ISSUED ON 28/01/02

View Document

10/12/0110 December 2001 REGISTERED OFFICE CHANGED ON 10/12/01 FROM: UNIT 10 HARWOOD STREET BLACKBURN LANCASHIRE. BB1 3BD

View Document

01/08/011 August 2001 NEW DIRECTOR APPOINTED

View Document

19/07/0119 July 2001 RETURN MADE UP TO 05/07/01; FULL LIST OF MEMBERS

View Document

16/07/0116 July 2001 NEW DIRECTOR APPOINTED

View Document

16/07/0116 July 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/07/0116 July 2001 DIRECTOR RESIGNED

View Document

16/07/0116 July 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/05/0116 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

20/07/0020 July 2000 RETURN MADE UP TO 05/07/00; FULL LIST OF MEMBERS

View Document

11/07/0011 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

08/10/998 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

08/07/998 July 1999 RETURN MADE UP TO 05/07/99; NO CHANGE OF MEMBERS

View Document

08/09/988 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

20/07/9820 July 1998 RETURN MADE UP TO 05/07/98; FULL LIST OF MEMBERS

View Document

10/09/9710 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

23/07/9723 July 1997 RETURN MADE UP TO 05/07/97; NO CHANGE OF MEMBERS

View Document

18/10/9618 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

09/08/969 August 1996 RETURN MADE UP TO 05/07/96; NO CHANGE OF MEMBERS

View Document

08/02/968 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

08/08/958 August 1995 RETURN MADE UP TO 05/07/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

28/09/9428 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

19/07/9419 July 1994 RETURN MADE UP TO 05/07/94; NO CHANGE OF MEMBERS

View Document

29/09/9329 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

23/08/9323 August 1993 RETURN MADE UP TO 05/07/93; CHANGE OF MEMBERS

View Document

01/12/921 December 1992 DIRECTOR RESIGNED

View Document

05/10/925 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

24/07/9224 July 1992 RETURN MADE UP TO 05/07/92; FULL LIST OF MEMBERS

View Document

02/01/922 January 1992 £ NC 10000/30000 29/03/

View Document

06/08/916 August 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

23/07/9123 July 1991 RETURN MADE UP TO 10/07/91; NO CHANGE OF MEMBERS

View Document

30/06/9130 June 1991 REGISTERED OFFICE CHANGED ON 30/06/91 FROM: GATE STREET BLACKBURN LANCASHIRE BB1 3AQ

View Document

11/12/9011 December 1990 RETURN MADE UP TO 19/09/90; FULL LIST OF MEMBERS

View Document

11/12/9011 December 1990 REGISTERED OFFICE CHANGED ON 11/12/90 FROM: ORDENANCE STREET BLACKBURN LANCASHIRE BB1 3AE

View Document

23/11/9023 November 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

14/11/8914 November 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

14/11/8914 November 1989 RETURN MADE UP TO 10/07/89; FULL LIST OF MEMBERS

View Document

14/11/8914 November 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

10/01/8910 January 1989 NEW DIRECTOR APPOINTED

View Document

01/11/881 November 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/02/8817 February 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/01/8825 January 1988 COMPANY NAME CHANGED PENDLE AIR PRODUCTS LIMITED CERTIFICATE ISSUED ON 26/01/88

View Document

21/10/8721 October 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/10/8721 October 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/10/871 October 1987 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