BK PLUS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
13/06/2513 June 2025 | Registration of charge 097011680005, created on 2025-06-10 |
03/01/253 January 2025 | Confirmation statement made on 2024-12-13 with no updates |
27/12/2427 December 2024 | Full accounts made up to 2024-03-31 |
23/08/2423 August 2024 | Registration of charge 097011680004, created on 2024-08-20 |
12/08/2412 August 2024 | Appointment of Mr Mohammed Ramzan as a director on 2024-08-12 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
29/02/2429 February 2024 | Termination of appointment of Graham Michael Penter as a director on 2024-02-29 |
04/01/244 January 2024 | Confirmation statement made on 2023-12-13 with updates |
20/12/2320 December 2023 | Appointment of Mr Graham Michael Penter as a director on 2023-12-01 |
14/12/2314 December 2023 | Group of companies' accounts made up to 2023-03-31 |
09/10/239 October 2023 | Sub-division of shares on 2023-09-16 |
09/10/239 October 2023 | Sub-division of shares on 2023-09-16 |
09/10/239 October 2023 | Sub-division of shares on 2023-09-16 |
09/10/239 October 2023 | Sub-division of shares on 2023-09-16 |
09/10/239 October 2023 | Sub-division of shares on 2023-09-16 |
05/10/235 October 2023 | Resolutions |
05/10/235 October 2023 | Resolutions |
05/10/235 October 2023 | Particulars of variation of rights attached to shares |
05/10/235 October 2023 | Change of share class name or designation |
05/10/235 October 2023 | Consolidation of shares on 2023-09-16 |
05/10/235 October 2023 | Memorandum and Articles of Association |
05/10/235 October 2023 | Resolutions |
05/10/235 October 2023 | Resolutions |
05/10/235 October 2023 | Resolutions |
29/09/2329 September 2023 | Notification of Project Crown Bidco Limited as a person with significant control on 2023-09-16 |
29/09/2329 September 2023 | Cessation of Shaun Lee Knight as a person with significant control on 2023-09-16 |
29/09/2329 September 2023 | Cessation of John Arthur Baldwin as a person with significant control on 2023-09-16 |
29/09/2329 September 2023 | Cessation of David James Baldwin as a person with significant control on 2023-09-16 |
27/09/2327 September 2023 | Second filing for the notification of John Arthur Baldwin as a person with significant control |
27/09/2327 September 2023 | Second filing for the notification of Shaun Lee Knight as a person with significant control |
27/09/2327 September 2023 | Registration of charge 097011680003, created on 2023-09-16 |
19/09/2319 September 2023 | Registration of charge 097011680002, created on 2023-09-16 |
29/08/2329 August 2023 | Change of details for Mr David James Baldwin as a person with significant control on 2022-04-29 |
13/04/2313 April 2023 | Appointment of Mr Edward John Hill as a director on 2023-03-19 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
06/03/236 March 2023 | Change of details for Mr David James Baldwin as a person with significant control on 2022-12-12 |
03/03/233 March 2023 | Notification of John Arthur Baldwin as a person with significant control on 2022-12-12 |
03/03/233 March 2023 | Notification of Shaun Lee Knight as a person with significant control on 2022-12-12 |
29/12/2229 December 2022 | Resolutions |
29/12/2229 December 2022 | Memorandum and Articles of Association |
29/12/2229 December 2022 | Resolutions |
20/12/2220 December 2022 | Change of share class name or designation |
20/12/2220 December 2022 | Change of share class name or designation |
15/12/2215 December 2022 | Total exemption full accounts made up to 2022-03-31 |
15/12/2215 December 2022 | Second filing of Confirmation Statement dated 2022-12-13 |
14/12/2214 December 2022 | Confirmation statement made on 2022-12-13 with updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
05/01/225 January 2022 | Confirmation statement made on 2021-12-01 with no updates |
24/11/2124 November 2021 | Registration of charge 097011680001, created on 2021-11-22 |
22/11/2122 November 2021 | Accounts for a dormant company made up to 2021-03-31 |
19/11/2119 November 2021 | Previous accounting period shortened from 2021-07-31 to 2021-03-31 |
02/07/212 July 2021 | Termination of appointment of Shaun Lee Knight as a director on 2021-06-30 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
28/08/2028 August 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/20 |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
02/12/192 December 2019 | CONFIRMATION STATEMENT MADE ON 01/12/19, NO UPDATES |
21/08/1921 August 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/19 |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
29/01/1929 January 2019 | CONFIRMATION STATEMENT MADE ON 01/12/18, NO UPDATES |
13/08/1813 August 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/18 |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
10/01/1810 January 2018 | CONFIRMATION STATEMENT MADE ON 01/12/17, WITH UPDATES |
03/08/173 August 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/17 |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
22/03/1722 March 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/16 |
06/01/176 January 2017 | CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES |
31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
01/12/151 December 2015 | APPOINTMENT TERMINATED, DIRECTOR CALLUM WILSON |
01/12/151 December 2015 | DIRECTOR APPOINTED MR DAVID JAMES BALDWIN |
01/12/151 December 2015 | Annual return made up to 1 December 2015 with full list of shareholders |
01/12/151 December 2015 | APPOINTMENT TERMINATED, DIRECTOR CLIVE PLATT |
01/12/151 December 2015 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM SALTHOUSE |
12/11/1512 November 2015 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
12/11/1512 November 2015 | COMPANY NAME CHANGED OSCM LIMITED CERTIFICATE ISSUED ON 12/11/15 |
21/10/1521 October 2015 | DIRECTOR APPOINTED MR CLIVE LINTON PLATT |
21/10/1521 October 2015 | DIRECTOR APPOINTED MR WILLIAM JOHN SALTHOUSE |
24/07/1524 July 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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