BREAKTHROUGH BUSINESS SYSTEM LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/09/2510 September 2025 NewConfirmation statement made on 2025-09-06 with updates

View Document

25/04/2525 April 2025 Amended micro company accounts made up to 2023-10-31

View Document

25/04/2525 April 2025 Amended micro company accounts made up to 2022-10-31

View Document

24/03/2524 March 2025 Appointment of Ms Juliet Marie Holden as a director on 2025-03-24

View Document

06/02/256 February 2025 Certificate of change of name

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

30/07/2430 July 2024 Micro company accounts made up to 2023-10-31

View Document

22/07/2422 July 2024 Registered office address changed from 95 Warwick Road Kenilworth CV8 1HP England to 3 3 Furze Road Maidenhead SL6 7RY on 2024-07-22

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

06/09/236 September 2023 Confirmation statement made on 2023-09-06 with updates

View Document

07/07/237 July 2023 Micro company accounts made up to 2022-10-31

View Document

15/05/2315 May 2023 Registered office address changed from South Hurst Farmhouse Crackley Lane Kenilworth CV8 2JW England to 95 Warwick Road Kenilworth CV8 1HP on 2023-05-15

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

13/09/2213 September 2022 Confirmation statement made on 2022-09-06 with updates

View Document

31/01/2231 January 2022 Notification of Simon Holden as a person with significant control on 2021-09-01

View Document

28/01/2228 January 2022 Cessation of Paul Thomas Docherty as a person with significant control on 2021-09-01

View Document

25/01/2225 January 2022 Confirmation statement made on 2022-01-24 with updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

20/10/2120 October 2021 Confirmation statement made on 2021-10-16 with updates

View Document

20/10/2120 October 2021 Change of details for Mr Paul Thomas Docherty as a person with significant control on 2021-04-01

View Document

12/05/2112 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20

View Document

21/02/2121 February 2021 APPOINTMENT TERMINATED, SECRETARY ANNE DOCHERTY

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

20/10/2020 October 2020 CONFIRMATION STATEMENT MADE ON 16/10/20, WITH UPDATES

View Document

21/12/1921 December 2019 REGISTERED OFFICE CHANGED ON 21/12/2019 FROM 6 EARLS COURT WARWICK CV34 6UA ENGLAND

View Document

18/12/1918 December 2019 REGISTERED OFFICE CHANGED ON 18/12/2019 FROM CHURCH FARM SEVEN MEADOWS ROAD STRATFORD-UPON-AVON WARWICKSHIRE CV37 9LE ENGLAND

View Document

17/10/1917 October 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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