BPS (MANAGEMENT) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/06/2524 June 2025 NewTotal exemption full accounts made up to 2024-09-30

View Document

29/11/2429 November 2024 Registered office address changed from Technology House Unit 1 Congleton Business Park Congleton Cheshire CW12 1LB to Glasshouse, Alderley Park Congleton Road Nether Alderley Macclesfield Cheshire SK10 4TF on 2024-11-29

View Document

29/11/2429 November 2024 Director's details changed for Mrs Sara Harvey on 2024-11-19

View Document

29/11/2429 November 2024 Change of details for Burgess Property Solutions Limited as a person with significant control on 2024-11-19

View Document

29/11/2429 November 2024 Director's details changed for Mr Stephen Brian Burgess on 2024-11-19

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

19/08/2419 August 2024 Confirmation statement made on 2024-08-17 with no updates

View Document

25/06/2425 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

17/08/2317 August 2023 Confirmation statement made on 2023-08-17 with no updates

View Document

12/06/2312 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

25/06/2125 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

27/06/1927 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

23/04/1923 April 2019 COMPANY NAME CHANGED ABC MANAGED CONTRACTS LIMITED CERTIFICATE ISSUED ON 23/04/19

View Document

13/11/1813 November 2018 SOLVENCY STATEMENT DATED 31/10/18

View Document

13/11/1813 November 2018 STATEMENT BY DIRECTORS

View Document

13/11/1813 November 2018 13/11/18 STATEMENT OF CAPITAL GBP 10000

View Document

13/11/1813 November 2018 REDUCE ISSUED CAPITAL 01/11/2018

View Document

23/08/1823 August 2018 CONFIRMATION STATEMENT MADE ON 17/08/18, WITH UPDATES

View Document

02/07/182 July 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/17

View Document

29/08/1729 August 2017 CONFIRMATION STATEMENT MADE ON 17/08/17, WITH UPDATES

View Document

10/08/1710 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BURGESS PROPERTY SOLUTIONS LIMITED

View Document

10/08/1710 August 2017 CESSATION OF STEPHEN BRIAN BURGESS AS A PSC

View Document

05/07/175 July 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/16

View Document

26/06/1726 June 2017 ADOPT ARTICLES 19/06/2017

View Document

11/05/1711 May 2017 SUB-DIVISION 26/04/17

View Document

08/05/178 May 2017 VARYING SHARE RIGHTS AND NAMES

View Document

21/04/1721 April 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

21/04/1721 April 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

31/08/1631 August 2016 CONFIRMATION STATEMENT MADE ON 17/08/16, WITH UPDATES

View Document

05/08/165 August 2016 ADOPT ARTICLES 08/01/2016

View Document

15/07/1615 July 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

21/01/1621 January 2016 SECRETARY APPOINTED MRS JANE LOUISE BURGESS

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

20/08/1520 August 2015 Annual return made up to 17 August 2015 with full list of shareholders

View Document

22/06/1522 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

02/09/142 September 2014 Annual return made up to 17 August 2014 with full list of shareholders

View Document

16/06/1416 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

29/08/1329 August 2013 Annual return made up to 17 August 2013 with full list of shareholders

View Document

10/07/1310 July 2013 11/03/13 STATEMENT OF CAPITAL GBP 3544536.00

View Document

13/06/1313 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

30/05/1330 May 2013 SECOND FILING FOR FORM SH01

View Document

21/05/1321 May 2013 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

15/03/1315 March 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/03/1315 March 2013 11/03/13 STATEMENT OF CAPITAL GBP 3544535

View Document

15/02/1315 February 2013 PARTICULARS OF A CHARGE SUBJECT TO WHICH A PROPERTY HAS BEEN ACQUIRED / CHARGE NO: 2

View Document

12/02/1312 February 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

19/11/1219 November 2012 PREVSHO FROM 31/08/2013 TO 30/09/2012

View Document

17/10/1217 October 2012 REGISTERED OFFICE CHANGED ON 17/10/2012 FROM C/0 DPC VERNON ROAD STOKE-ON-TRENT ST4 2QY UNITED KINGDOM

View Document

17/10/1217 October 2012 DIRECTOR APPOINTED MR STEPHEN BRIAN BURGESS

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

23/08/1223 August 2012 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

17/08/1217 August 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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