BREAKTHROUGH BUSINESS SYSTEM LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
10/09/2510 September 2025 New | Confirmation statement made on 2025-09-06 with updates |
25/04/2525 April 2025 | Amended micro company accounts made up to 2023-10-31 |
25/04/2525 April 2025 | Amended micro company accounts made up to 2022-10-31 |
24/03/2524 March 2025 | Appointment of Ms Juliet Marie Holden as a director on 2025-03-24 |
06/02/256 February 2025 | Certificate of change of name |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
30/07/2430 July 2024 | Micro company accounts made up to 2023-10-31 |
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 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
06/09/236 September 2023 | Confirmation statement made on 2023-09-06 with updates |
07/07/237 July 2023 | Micro company accounts made up to 2022-10-31 |
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 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
13/09/2213 September 2022 | Confirmation statement made on 2022-09-06 with updates |
31/01/2231 January 2022 | Notification of Simon Holden as a person with significant control on 2021-09-01 |
28/01/2228 January 2022 | Cessation of Paul Thomas Docherty as a person with significant control on 2021-09-01 |
25/01/2225 January 2022 | Confirmation statement made on 2022-01-24 with updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
20/10/2120 October 2021 | Confirmation statement made on 2021-10-16 with updates |
20/10/2120 October 2021 | Change of details for Mr Paul Thomas Docherty as a person with significant control on 2021-04-01 |
12/05/2112 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20 |
21/02/2121 February 2021 | APPOINTMENT TERMINATED, SECRETARY ANNE DOCHERTY |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
20/10/2020 October 2020 | CONFIRMATION STATEMENT MADE ON 16/10/20, WITH UPDATES |
21/12/1921 December 2019 | REGISTERED OFFICE CHANGED ON 21/12/2019 FROM 6 EARLS COURT WARWICK CV34 6UA ENGLAND |
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 |
17/10/1917 October 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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