BRADGATE FINANCIAL SOLUTIONS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/04/2523 April 2025 | Confirmation statement made on 2025-04-22 with no updates |
19/08/2419 August 2024 | Total exemption full accounts made up to 2024-04-30 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
23/04/2423 April 2024 | Confirmation statement made on 2024-04-22 with no updates |
19/07/2319 July 2023 | Total exemption full accounts made up to 2023-04-30 |
25/05/2325 May 2023 | Confirmation statement made on 2023-04-22 with no updates |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
30/11/2230 November 2022 | Total exemption full accounts made up to 2022-04-30 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
25/01/2225 January 2022 | Total exemption full accounts made up to 2021-04-30 |
10/08/2110 August 2021 | Register(s) moved to registered inspection location Cedar House 3 Broad Street Enderby Leicester LE19 4AA |
10/08/2110 August 2021 | Register inspection address has been changed to Cedar House 3 Broad Street Enderby Leicester LE19 4AA |
06/08/216 August 2021 | Registered office address changed from 44 Arbor Road Croft Leicester LE9 3GD England to Cedar House 3 Broad Street Enderby Leicester LE19 4AA on 2021-08-06 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
28/01/2128 January 2021 | 30/04/20 TOTAL EXEMPTION FULL |
18/05/2018 May 2020 | CONFIRMATION STATEMENT MADE ON 22/04/20, NO UPDATES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
29/01/2029 January 2020 | 30/04/19 TOTAL EXEMPTION FULL |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
29/04/1929 April 2019 | CONFIRMATION STATEMENT MADE ON 22/04/19, NO UPDATES |
24/01/1924 January 2019 | PSC'S CHANGE OF PARTICULARS / MRS CLAIRE SAMANTHA KIND / 31/10/2018 |
24/01/1924 January 2019 | PSC'S CHANGE OF PARTICULARS / MR DAVID WILLIAM PIERCE / 03/07/2017 |
15/10/1815 October 2018 | REGISTERED OFFICE CHANGED ON 15/10/2018 FROM 11A LEICESTER ROAD LEICESTER ROAD BLABY LEICESTER LE8 4GR ENGLAND |
25/09/1825 September 2018 | 30/04/18 TOTAL EXEMPTION FULL |
24/05/1824 May 2018 | CONFIRMATION STATEMENT MADE ON 22/04/18, NO UPDATES |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
16/10/1716 October 2017 | 30/04/17 TOTAL EXEMPTION FULL |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
24/04/1724 April 2017 | CONFIRMATION STATEMENT MADE ON 22/04/17, WITH UPDATES |
22/09/1622 September 2016 | DIRECTOR APPOINTED MR DAVID WILLIAM PIERCE |
22/09/1622 September 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MRS CLAIRE SAMANTHA KIND / 22/09/2016 |
17/08/1617 August 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
13/05/1613 May 2016 | Annual return made up to 22 April 2016 with full list of shareholders |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
11/04/1611 April 2016 | REGISTERED OFFICE CHANGED ON 11/04/2016 FROM 71 BROOM LEYS ROAD COALVILLE LEICESTERSHIRE LE67 4DE |
07/01/167 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
11/05/1511 May 2015 | Annual return made up to 22 April 2015 with full list of shareholders |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
22/04/1422 April 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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