BPS INFOTECH LIMITED

Company Documents

DateDescription
20/01/2520 January 2025 Confirmation statement made on 2025-01-20 with updates

View Document

11/12/2411 December 2024 Micro company accounts made up to 2024-03-31

View Document

07/11/247 November 2024 Registered office address changed from Claremont House 1 Market Square Bicester Oxfordshire OX26 6AA United Kingdom to Unit H, 2nd Floor Offices 40 Murdock Road Bicester Oxfordshire OX26 4PP on 2024-11-07

View Document

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

View Accounts

23/01/2423 January 2024 Confirmation statement made on 2024-01-20 with updates

View Document

02/11/232 November 2023 Memorandum and Articles of Association

View Document

02/11/232 November 2023 Resolutions

View Document

02/11/232 November 2023 Resolutions

View Document

02/11/232 November 2023 Resolutions

View Document

26/10/2326 October 2023 Statement of capital following an allotment of shares on 2023-10-25

View Document

26/10/2326 October 2023 Micro company accounts made up to 2023-03-31

View Document

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

View Accounts

20/01/2320 January 2023 Confirmation statement made on 2023-01-20 with updates

View Document

14/12/2214 December 2022 Micro company accounts made up to 2022-03-31

View Document

09/04/229 April 2022 Resolutions

View Document

09/04/229 April 2022 Resolutions

View Document

09/04/229 April 2022 Memorandum and Articles of Association

View Document

09/04/229 April 2022 Resolutions

View Document

08/04/228 April 2022 Change of share class name or designation

View Document

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

View Accounts

20/01/2220 January 2022 Confirmation statement made on 2022-01-20 with updates

View Document

10/12/2110 December 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

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

View Accounts

10/10/1910 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

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

View Accounts

21/01/1921 January 2019 CONFIRMATION STATEMENT MADE ON 20/01/19, WITH UPDATES

View Document

05/11/185 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

02/05/182 May 2018 ADOPT ARTICLES 18/04/2018

View Document

24/04/1824 April 2018 18/04/18 STATEMENT OF CAPITAL GBP 1000

View Document

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

View Accounts

15/02/1815 February 2018 REGISTERED OFFICE CHANGED ON 15/02/2018 FROM CLAREMONT HOUSE DEANS COURT BICESTER OX26 6BW ENGLAND

View Document

25/01/1825 January 2018 CONFIRMATION STATEMENT MADE ON 20/01/18, WITH UPDATES

View Document

22/01/1822 January 2018 PSC'S CHANGE OF PARTICULARS / MRS BUVANESWARI SRIRAM / 06/04/2016

View Document

22/01/1822 January 2018 PSC'S CHANGE OF PARTICULARS / MR SRIRAM KANNAN / 06/04/2016

View Document

28/09/1728 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

20/01/1720 January 2017 CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES

View Document

17/10/1617 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

12/09/1612 September 2016 REGISTERED OFFICE CHANGED ON 12/09/2016 FROM 81 KINGSCLERE ROAD BICESTER OXFORDSHIRE OX26 2JL

View Document

12/09/1612 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / BUVANESWARI SRIRAM / 12/09/2016

View Document

12/09/1612 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SRIRAM KANNAN / 12/09/2016

View Document

12/09/1612 September 2016 SECRETARY'S CHANGE OF PARTICULARS / SRIRAM KANNAN / 12/09/2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

22/01/1622 January 2016 Annual return made up to 20 January 2016 with full list of shareholders

View Document

16/12/1516 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

22/01/1522 January 2015 Annual return made up to 20 January 2015 with full list of shareholders

View Document

05/12/145 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

11/10/1411 October 2014 REGISTERED OFFICE CHANGED ON 11/10/2014 FROM 17 SOMERVILLE DRIVE BICESTER OXFORDSHIRE OX26 4TU

View Document

11/10/1411 October 2014 SECRETARY'S CHANGE OF PARTICULARS / SRIRAM KANNAN / 10/10/2014

View Document

11/10/1411 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / BUVANESWARI SRIRAM / 10/10/2014

View Document

11/10/1411 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR SRIRAM KANNAN / 10/10/2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

21/01/1421 January 2014 Annual return made up to 20 January 2014 with full list of shareholders

View Document

29/10/1329 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / BUVANESWARI SRIRAM / 18/10/2013

View Document

29/10/1329 October 2013 REGISTERED OFFICE CHANGED ON 29/10/2013 FROM 10 OSPREY CLOSE BICESTER OXFORDSHIRE OX26 6YH UNITED KINGDOM

View Document

29/10/1329 October 2013 SECRETARY'S CHANGE OF PARTICULARS / SRIRAM KANNAN / 18/10/2013

View Document

29/10/1329 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR SRIRAM KANNAN / 18/10/2013

View Document

19/09/1319 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

14/05/1314 May 2013 DIRECTOR APPOINTED MR SRIRAM KANNAN

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

03/03/133 March 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

24/02/1324 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / BUVANESWARI SRIRAM / 20/10/2012

View Document

24/02/1324 February 2013 Annual return made up to 20 January 2013 with full list of shareholders

View Document

22/02/1322 February 2013 SECRETARY'S CHANGE OF PARTICULARS / SRIRAM KANNAN / 20/10/2012

View Document

22/02/1322 February 2013 REGISTERED OFFICE CHANGED ON 22/02/2013 FROM HYDE HOUSE THE HYDE EDGWARE ROAD LONDON NW9 6LH

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

07/02/127 February 2012 Annual return made up to 20 January 2012 with full list of shareholders

View Document

01/12/111 December 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

27/01/1127 January 2011 Annual return made up to 20 January 2011 with full list of shareholders

View Document

12/07/1012 July 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

04/02/104 February 2010 Annual return made up to 20 January 2010 with full list of shareholders

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / BUVANESWARI SRIRAM / 04/02/2010

View Document

17/10/0917 October 2009 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/09

View Document

10/09/0910 September 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

08/07/098 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / BUVANESWARI SRIRAM / 01/06/2009

View Document

08/07/098 July 2009 SECRETARY'S CHANGE OF PARTICULARS / SRIRAM KANNAN / 01/06/2009

View Document

05/02/095 February 2009 RETURN MADE UP TO 20/01/09; FULL LIST OF MEMBERS

View Document

02/06/082 June 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

04/02/084 February 2008 RETURN MADE UP TO 20/01/08; FULL LIST OF MEMBERS

View Document

28/08/0728 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

19/02/0719 February 2007 RETURN MADE UP TO 20/01/07; FULL LIST OF MEMBERS

View Document

01/09/061 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

26/01/0626 January 2006 RETURN MADE UP TO 20/01/06; FULL LIST OF MEMBERS

View Document

23/11/0523 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

13/01/0513 January 2005 RETURN MADE UP TO 20/01/05; FULL LIST OF MEMBERS

View Document

15/06/0415 June 2004 ACC. REF. DATE EXTENDED FROM 31/01/05 TO 31/03/05

View Document

24/02/0424 February 2004 REGISTERED OFFICE CHANGED ON 24/02/04 FROM: 50 HORNBEAM ROAD BICESTER OX26 3XZ

View Document

22/01/0422 January 2004 NEW DIRECTOR APPOINTED

View Document

22/01/0422 January 2004 SECRETARY RESIGNED

View Document

22/01/0422 January 2004 DIRECTOR RESIGNED

View Document

22/01/0422 January 2004 NEW SECRETARY APPOINTED

View Document

20/01/0420 January 2004 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