BPS GROUP PROTECTION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/03/2525 March 2025 Confirmation statement made on 2025-03-15 with updates

View Document

29/01/2529 January 2025 Termination of appointment of Gail Mccomiskey as a director on 2024-12-23

View Document

29/01/2529 January 2025 Cessation of Gail Mccomiskey as a person with significant control on 2024-12-23

View Document

29/01/2529 January 2025 Appointment of Mr Simon David Embley as a director on 2024-12-23

View Document

29/01/2529 January 2025 Notification of Pivotal Growth Limited as a person with significant control on 2024-12-23

View Document

29/01/2529 January 2025 Cessation of John Mccomiskey as a person with significant control on 2024-12-23

View Document

29/01/2529 January 2025 Appointment of Mr Jeremy Paul Gibson as a director on 2024-12-23

View Document

24/10/2424 October 2024 Resolutions

View Document

15/10/2415 October 2024 Total exemption full accounts made up to 2023-12-31

View Document

15/03/2415 March 2024 Confirmation statement made on 2024-03-15 with no updates

View Document

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

15/03/2315 March 2023 Confirmation statement made on 2023-03-15 with no updates

View Document

05/04/225 April 2022 Second filing of Confirmation Statement dated 2017-03-15

View Document

05/04/225 April 2022 Second filing of a statement of capital following an allotment of shares on 2021-12-15

View Document

20/12/2120 December 2021 Statement of capital following an allotment of shares on 2021-12-15

View Document

20/12/2120 December 2021 Current accounting period extended from 2022-08-31 to 2022-12-31

View Document

20/12/2120 December 2021 Appointment of Mrs Gail Mccomiskey as a director on 2021-12-15

View Document

09/12/219 December 2021 Change of details for Mr John Mccomiskey as a person with significant control on 2021-12-09

View Document

11/10/2111 October 2021 Micro company accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

22/03/2122 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

05/05/205 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

06/04/206 April 2020 CONFIRMATION STATEMENT MADE ON 15/03/20, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

26/03/1926 March 2019 CONFIRMATION STATEMENT MADE ON 15/03/19, NO UPDATES

View Document

02/11/182 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

02/11/182 November 2018 REGISTERED OFFICE CHANGED ON 02/11/2018 FROM SUITE 20 DAVIDSON HOUSE 20 GLENAVY ROAD MOIRA CRAIGAVON BT67 0LT NORTHERN IRELAND

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

20/03/1820 March 2018 CONFIRMATION STATEMENT MADE ON 15/03/18, NO UPDATES

View Document

26/09/1726 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

21/04/1721 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/16

View Document

20/03/1720 March 2017 CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES

View Document

20/03/1720 March 2017 Confirmation statement made on 2017-03-15 with updates

View Document

12/10/1612 October 2016 REGISTERED OFFICE CHANGED ON 12/10/2016 FROM 23 CHURCH STREET CRAIGAVON CO ARMAGH BT62 3LN

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

15/03/1615 March 2016 Annual return made up to 15 March 2016 with full list of shareholders

View Document

11/09/1511 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15

View Document

11/09/1511 September 2015 APPOINTMENT TERMINATED, DIRECTOR PETER MCCOMISKEY

View Document

08/09/158 September 2015 Annual return made up to 5 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

16/09/1416 September 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/09/1416 September 2014 15/08/14 STATEMENT OF CAPITAL GBP 21

View Document

16/09/1416 September 2014 14/08/14 STATEMENT OF CAPITAL GBP 20

View Document

16/09/1416 September 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/08/145 August 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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