BK PLUS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/06/2513 June 2025 Registration of charge 097011680005, created on 2025-06-10

View Document

03/01/253 January 2025 Confirmation statement made on 2024-12-13 with no updates

View Document

27/12/2427 December 2024 Full accounts made up to 2024-03-31

View Document

23/08/2423 August 2024 Registration of charge 097011680004, created on 2024-08-20

View Document

12/08/2412 August 2024 Appointment of Mr Mohammed Ramzan as a director on 2024-08-12

View Document

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

View Accounts

29/02/2429 February 2024 Termination of appointment of Graham Michael Penter as a director on 2024-02-29

View Document

04/01/244 January 2024 Confirmation statement made on 2023-12-13 with updates

View Document

20/12/2320 December 2023 Appointment of Mr Graham Michael Penter as a director on 2023-12-01

View Document

14/12/2314 December 2023 Group of companies' accounts made up to 2023-03-31

View Document

09/10/239 October 2023 Sub-division of shares on 2023-09-16

View Document

09/10/239 October 2023 Sub-division of shares on 2023-09-16

View Document

09/10/239 October 2023 Sub-division of shares on 2023-09-16

View Document

09/10/239 October 2023 Sub-division of shares on 2023-09-16

View Document

09/10/239 October 2023 Sub-division of shares on 2023-09-16

View Document

05/10/235 October 2023 Resolutions

View Document

05/10/235 October 2023 Resolutions

View Document

05/10/235 October 2023 Particulars of variation of rights attached to shares

View Document

05/10/235 October 2023 Change of share class name or designation

View Document

05/10/235 October 2023 Consolidation of shares on 2023-09-16

View Document

05/10/235 October 2023 Memorandum and Articles of Association

View Document

05/10/235 October 2023 Resolutions

View Document

05/10/235 October 2023 Resolutions

View Document

05/10/235 October 2023 Resolutions

View Document

29/09/2329 September 2023 Notification of Project Crown Bidco Limited as a person with significant control on 2023-09-16

View Document

29/09/2329 September 2023 Cessation of Shaun Lee Knight as a person with significant control on 2023-09-16

View Document

29/09/2329 September 2023 Cessation of John Arthur Baldwin as a person with significant control on 2023-09-16

View Document

29/09/2329 September 2023 Cessation of David James Baldwin as a person with significant control on 2023-09-16

View Document

27/09/2327 September 2023 Second filing for the notification of John Arthur Baldwin as a person with significant control

View Document

27/09/2327 September 2023 Second filing for the notification of Shaun Lee Knight as a person with significant control

View Document

27/09/2327 September 2023 Registration of charge 097011680003, created on 2023-09-16

View Document

19/09/2319 September 2023 Registration of charge 097011680002, created on 2023-09-16

View Document

29/08/2329 August 2023 Change of details for Mr David James Baldwin as a person with significant control on 2022-04-29

View Document

13/04/2313 April 2023 Appointment of Mr Edward John Hill as a director on 2023-03-19

View Document

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

View Accounts

06/03/236 March 2023 Change of details for Mr David James Baldwin as a person with significant control on 2022-12-12

View Document

03/03/233 March 2023 Notification of John Arthur Baldwin as a person with significant control on 2022-12-12

View Document

03/03/233 March 2023 Notification of Shaun Lee Knight as a person with significant control on 2022-12-12

View Document

29/12/2229 December 2022 Resolutions

View Document

29/12/2229 December 2022 Memorandum and Articles of Association

View Document

29/12/2229 December 2022 Resolutions

View Document

20/12/2220 December 2022 Change of share class name or designation

View Document

20/12/2220 December 2022 Change of share class name or designation

View Document

15/12/2215 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

15/12/2215 December 2022 Second filing of Confirmation Statement dated 2022-12-13

View Document

14/12/2214 December 2022 Confirmation statement made on 2022-12-13 with updates

View Document

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

View Accounts

05/01/225 January 2022 Confirmation statement made on 2021-12-01 with no updates

View Document

24/11/2124 November 2021 Registration of charge 097011680001, created on 2021-11-22

View Document

22/11/2122 November 2021 Accounts for a dormant company made up to 2021-03-31

View Document

19/11/2119 November 2021 Previous accounting period shortened from 2021-07-31 to 2021-03-31

View Document

02/07/212 July 2021 Termination of appointment of Shaun Lee Knight as a director on 2021-06-30

View Document

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

View Accounts

28/08/2028 August 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/20

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

02/12/192 December 2019 CONFIRMATION STATEMENT MADE ON 01/12/19, NO UPDATES

View Document

21/08/1921 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

29/01/1929 January 2019 CONFIRMATION STATEMENT MADE ON 01/12/18, NO UPDATES

View Document

13/08/1813 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

10/01/1810 January 2018 CONFIRMATION STATEMENT MADE ON 01/12/17, WITH UPDATES

View Document

03/08/173 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

22/03/1722 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/16

View Document

06/01/176 January 2017 CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

01/12/151 December 2015 APPOINTMENT TERMINATED, DIRECTOR CALLUM WILSON

View Document

01/12/151 December 2015 DIRECTOR APPOINTED MR DAVID JAMES BALDWIN

View Document

01/12/151 December 2015 Annual return made up to 1 December 2015 with full list of shareholders

View Document

01/12/151 December 2015 APPOINTMENT TERMINATED, DIRECTOR CLIVE PLATT

View Document

01/12/151 December 2015 APPOINTMENT TERMINATED, DIRECTOR WILLIAM SALTHOUSE

View Document

12/11/1512 November 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

12/11/1512 November 2015 COMPANY NAME CHANGED OSCM LIMITED CERTIFICATE ISSUED ON 12/11/15

View Document

21/10/1521 October 2015 DIRECTOR APPOINTED MR CLIVE LINTON PLATT

View Document

21/10/1521 October 2015 DIRECTOR APPOINTED MR WILLIAM JOHN SALTHOUSE

View Document

24/07/1524 July 2015 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