BPS PROJECTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/07/2511 July 2025 NewMicro company accounts made up to 2025-03-31

View Document

13/06/2513 June 2025 NewConfirmation statement made on 2025-06-09 with no updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

24/07/2424 July 2024 Micro company accounts made up to 2024-03-31

View Document

18/06/2418 June 2024 Confirmation statement made on 2024-06-09 with no updates

View Document

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

View Accounts

13/11/2313 November 2023 Micro company accounts made up to 2023-03-31

View Document

14/07/2314 July 2023 Confirmation statement made on 2023-06-09 with no updates

View Document

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

View Accounts

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

View Accounts

15/07/2115 July 2021 Confirmation statement made on 2021-06-09 with no updates

View Document

14/07/2114 July 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

27/08/2027 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

14/07/2014 July 2020 CONFIRMATION STATEMENT MADE ON 09/06/20, NO UPDATES

View Document

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

View Accounts

05/07/195 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

11/06/1911 June 2019 CONFIRMATION STATEMENT MADE ON 09/06/19, NO UPDATES

View Document

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

View Accounts

04/10/184 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

12/06/1812 June 2018 CONFIRMATION STATEMENT MADE ON 09/06/18, NO UPDATES

View Document

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

View Accounts

10/10/1710 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

20/06/1720 June 2017 CONFIRMATION STATEMENT MADE ON 09/06/17, WITH UPDATES

View Document

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

View Accounts

19/07/1619 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

15/06/1615 June 2016 Annual return made up to 9 June 2016 with full list of shareholders

View Document

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

View Accounts

07/07/157 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

15/06/1515 June 2015 Annual return made up to 9 June 2015 with full list of shareholders

View Document

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

View Accounts

30/07/1430 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

15/06/1415 June 2014 Annual return made up to 9 June 2014 with full list of shareholders

View Document

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

View Accounts

05/08/135 August 2013 Annual return made up to 9 June 2013 with full list of shareholders

View Document

16/07/1316 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

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

View Accounts

23/08/1223 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

24/06/1224 June 2012 Annual return made up to 9 June 2012 with full list of shareholders

View Document

22/08/1122 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

04/07/114 July 2011 Annual return made up to 9 June 2011 with full list of shareholders

View Document

28/07/1028 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

05/07/105 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANNETTE WENDY STYNE / 09/06/2010

View Document

05/07/105 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JAMES STYNE / 09/06/2010

View Document

05/07/105 July 2010 Annual return made up to 9 June 2010 with full list of shareholders

View Document

11/11/0911 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

25/06/0925 June 2009 RETURN MADE UP TO 09/06/09; FULL LIST OF MEMBERS

View Document

25/06/0925 June 2009 LOCATION OF REGISTER OF MEMBERS

View Document

26/01/0926 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

17/07/0817 July 2008 RETURN MADE UP TO 09/06/08; NO CHANGE OF MEMBERS

View Document

11/01/0811 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

23/07/0723 July 2007 RETURN MADE UP TO 09/06/07; NO CHANGE OF MEMBERS

View Document

12/09/0612 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

27/06/0627 June 2006 RETURN MADE UP TO 09/06/06; FULL LIST OF MEMBERS

View Document

23/09/0523 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

29/06/0529 June 2005 RETURN MADE UP TO 09/06/05; FULL LIST OF MEMBERS

View Document

31/01/0531 January 2005 REGISTERED OFFICE CHANGED ON 31/01/05 FROM: NUMBER FOUR HAWKINS LANE BURTON ON TRENT DE14 1PT

View Document

22/11/0422 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

05/07/045 July 2004 RETURN MADE UP TO 09/06/04; FULL LIST OF MEMBERS

View Document

20/01/0420 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

02/12/032 December 2003 NEW SECRETARY APPOINTED

View Document

02/12/032 December 2003 NEW DIRECTOR APPOINTED

View Document

01/12/031 December 2003 SECRETARY RESIGNED

View Document

28/11/0328 November 2003 VARYING SHARE RIGHTS AND NAMES

View Document

07/10/037 October 2003 VARYING SHARE RIGHTS AND NAMES

View Document

09/09/039 September 2003 VARYING SHARE RIGHTS AND NAMES

View Document

25/06/0325 June 2003 RETURN MADE UP TO 09/06/03; FULL LIST OF MEMBERS

View Document

23/06/0323 June 2003 REGISTERED OFFICE CHANGED ON 23/06/03 FROM: WETMORE ROAD BURTON ON TRENT STAFFORDSHIRE DE14 1SN

View Document

25/01/0325 January 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/02

View Document

31/07/0231 July 2002 £ IC 36291/19200 08/07/02 £ SR [email protected]=17091

View Document

26/07/0226 July 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/07/0226 July 2002 DIRECTOR RESIGNED

View Document

16/07/0216 July 2002 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

02/07/022 July 2002 RETURN MADE UP TO 09/06/02; FULL LIST OF MEMBERS

View Document

05/04/025 April 2002 VARYING SHARE RIGHTS AND NAMES

View Document

21/03/0221 March 2002 DIRECTOR RESIGNED

View Document

21/03/0221 March 2002 DIRECTOR RESIGNED

View Document

26/11/0126 November 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/01

View Document

20/06/0120 June 2001 RETURN MADE UP TO 09/06/01; FULL LIST OF MEMBERS

View Document

14/03/0114 March 2001 VARYING SHARE RIGHTS AND NAMES 07/03/01

View Document

14/12/0014 December 2000 DIRECTOR RESIGNED

View Document

08/08/008 August 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

08/08/008 August 2000 NEW SECRETARY APPOINTED

View Document

08/08/008 August 2000 SECRETARY RESIGNED

View Document

13/06/0013 June 2000 RETURN MADE UP TO 09/06/00; FULL LIST OF MEMBERS

View Document

01/11/991 November 1999 COMPANY NAME CHANGED BREWERY PROCESS SERVICES LIMITED CERTIFICATE ISSUED ON 02/11/99

View Document

02/09/992 September 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/99

View Document

16/06/9916 June 1999 RETURN MADE UP TO 09/06/99; FULL LIST OF MEMBERS

View Document

11/09/9811 September 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/98

View Document

15/06/9815 June 1998 RETURN MADE UP TO 09/06/98; CHANGE OF MEMBERS

View Document

15/05/9815 May 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/05/9815 May 1998 RE DES SHARES 27/04/98

View Document

15/05/9815 May 1998 ADOPT MEM AND ARTS 27/04/98

View Document

15/05/9815 May 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/04/987 April 1998 NEW DIRECTOR APPOINTED

View Document

02/09/972 September 1997 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/97

View Document

28/06/9728 June 1997 RETURN MADE UP TO 09/06/97; FULL LIST OF MEMBERS

View Document

18/06/9618 June 1996 RETURN MADE UP TO 09/06/96; FULL LIST OF MEMBERS

View Document

09/06/969 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

26/06/9526 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

13/06/9513 June 1995 RETURN MADE UP TO 09/06/95; CHANGE OF MEMBERS

View Document

12/06/9412 June 1994 RETURN MADE UP TO 09/06/94; CHANGE OF MEMBERS

View Document

02/06/942 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

01/03/941 March 1994 NEW DIRECTOR APPOINTED

View Document

23/12/9323 December 1993 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

23/12/9323 December 1993 RECLASSI 17/11/93

View Document

23/12/9323 December 1993 £ NC 40000/50000 17/11/93

View Document

09/07/939 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

05/07/935 July 1993 RETURN MADE UP TO 09/06/93; FULL LIST OF MEMBERS

View Document

10/05/9310 May 1993 DIRECTOR RESIGNED

View Document

05/04/935 April 1993 NEW DIRECTOR APPOINTED

View Document

06/10/926 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

11/06/9211 June 1992 RETURN MADE UP TO 09/06/92; NO CHANGE OF MEMBERS

View Document

14/04/9214 April 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

10/04/9210 April 1992 DIRECTOR RESIGNED

View Document

07/09/917 September 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

02/07/912 July 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

02/07/912 July 1991 RETURN MADE UP TO 09/06/91; NO CHANGE OF MEMBERS

View Document

11/10/9011 October 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

11/10/9011 October 1990 RETURN MADE UP TO 07/08/90; FULL LIST OF MEMBERS

View Document

22/03/9022 March 1990 ALTER MEM AND ARTS 20/02/90

View Document

22/01/9022 January 1990 £ NC 10000/40000 15/12/

View Document

22/01/9022 January 1990 NC INC ALREADY ADJUSTED 15/12/89

View Document

22/01/9022 January 1990 DIV 15/12/89

View Document

02/08/892 August 1989 RETURN MADE UP TO 09/06/89; FULL LIST OF MEMBERS

View Document

02/08/892 August 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

18/04/8918 April 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/09/8816 September 1988 NC INC ALREADY ADJUSTED 27/06/88

View Document

11/08/8811 August 1988 £ NC 100/10000

View Document

29/07/8829 July 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

29/07/8829 July 1988 RETURN MADE UP TO 11/07/88; FULL LIST OF MEMBERS

View Document

20/10/8720 October 1987 RETURN MADE UP TO 17/09/87; FULL LIST OF MEMBERS

View Document

20/10/8720 October 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

21/09/8721 September 1987 NEW DIRECTOR APPOINTED

View Document

21/09/8721 September 1987 NEW DIRECTOR APPOINTED

View Document

19/08/8719 August 1987 REGISTERED OFFICE CHANGED ON 19/08/87 FROM: 286 SHOBNALL STREET BURTON UPON TRENT STAFFORDSHIRE

View Document

16/10/8616 October 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/86

View Document

16/10/8616 October 1986 RETURN MADE UP TO 29/07/86; FULL LIST OF MEMBERS

View Document

01/08/861 August 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/08/861 August 1986 PARTICULARS OF MORTGAGE/CHARGE

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