BRIDGE HOUSING SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/04/251 April 2025 Confirmation statement made on 2025-04-01 with updates

View Document

12/02/2512 February 2025 Register inspection address has been changed from The Atrium Harefield Road Uxbridge UB8 1EX England to Beasley Court 5 Warwick Place Uxbridge UB8 1PG

View Document

11/02/2511 February 2025 Confirmation statement made on 2025-01-25 with updates

View Document

29/01/2529 January 2025 Amended total exemption full accounts made up to 2024-03-31

View Document

21/11/2421 November 2024 Appointment of Ms Tia Dijon Martel Glenn as a director on 2024-11-19

View Document

21/11/2421 November 2024 Appointment of Ms Jessica Ruth Page as a director on 2024-11-19

View Document

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

View Accounts

11/02/2411 February 2024 Confirmation statement made on 2024-01-25 with updates

View Document

09/01/249 January 2024 Appointment of Mr Iain Andrew Aitken as a director on 2024-01-09

View Document

05/12/235 December 2023 Registration of charge 084360130001, created on 2023-11-30

View Document

04/12/234 December 2023 Cessation of Priscilla Mazava as a person with significant control on 2023-11-30

View Document

01/12/231 December 2023 Cessation of Priscilla Mazava as a person with significant control on 2023-11-30

View Document

01/12/231 December 2023 Termination of appointment of Priscilla Mazava as a director on 2023-11-30

View Document

01/12/231 December 2023 Notification of Bridge Solutions Group Limited as a person with significant control on 2023-11-30

View Document

01/12/231 December 2023 Cessation of Nichola Fahey as a person with significant control on 2023-11-30

View Document

01/12/231 December 2023 Cessation of Anthony John Ford as a person with significant control on 2023-11-30

View Document

13/10/2313 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

12/05/2312 May 2023 Registered office address changed from The Atrium Harefield Road Uxbridge UB8 1EX England to Beasley Court 5 Warwick Place Uxbridge UB8 1PG on 2023-05-12

View Document

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

View Accounts

21/03/2321 March 2023 Micro company accounts made up to 2022-03-31

View Document

09/03/239 March 2023 Confirmation statement made on 2023-01-25 with updates

View Document

27/01/2327 January 2023 Resolutions

View Document

27/01/2327 January 2023 Memorandum and Articles of Association

View Document

27/01/2327 January 2023 Resolutions

View Document

27/01/2327 January 2023 Resolutions

View Document

27/01/2327 January 2023 Resolutions

View Document

26/01/2326 January 2023 Statement of capital following an allotment of shares on 2022-12-22

View Document

21/12/2221 December 2022 Previous accounting period shortened from 2022-03-31 to 2022-03-30

View Document

06/12/226 December 2022 Termination of appointment of Anthony John Ford as a director on 2022-11-14

View Document

18/05/2218 May 2022 Change of details for Ms Nichola Fahey as a person with significant control on 2022-05-17

View Document

17/05/2217 May 2022 Director's details changed for Nichola Fahey on 2022-05-17

View Document

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

View Accounts

03/03/223 March 2022 Confirmation statement made on 2022-01-25 with no updates

View Document

17/12/2117 December 2021 Micro company accounts made up to 2021-03-31

View Document

30/06/2130 June 2021 Register inspection address has been changed from 1 Burwood Place London W2 2UT England to The Atrium Harefield Road Uxbridge UB8 1EX

View Document

28/06/2128 June 2021 Confirmation statement made on 2021-01-25 with no updates

View Document

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

View Accounts

03/12/203 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

24/08/2024 August 2020 REGISTERED OFFICE CHANGED ON 24/08/2020 FROM 1 BURWOOD PLACE LONDON W2 2UT ENGLAND

View Document

08/06/208 June 2020 CONFIRMATION STATEMENT MADE ON 29/05/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

27/02/2027 February 2020 PSC'S CHANGE OF PARTICULARS / MS NICHOLA FAHEY / 08/01/2019

View Document

26/02/2026 February 2020 PSC'S CHANGE OF PARTICULARS / MS PRISCILLA MAZAVA / 08/01/2020

View Document

25/02/2025 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHONY JOHN FORD

View Document

25/02/2025 February 2020 DIRECTOR APPOINTED MR ANTHONY JOHN FORD

View Document

13/02/2013 February 2020 ADOPT ARTICLES 08/01/2020

View Document

12/02/2012 February 2020 SUB-DIVISION 08/01/20

View Document

12/02/2012 February 2020 08/01/20 STATEMENT OF CAPITAL GBP 2.857

View Document

31/12/1931 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/05/1931 May 2019 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR

View Document

29/05/1929 May 2019 CONFIRMATION STATEMENT MADE ON 29/05/19, NO UPDATES

View Document

29/05/1929 May 2019 REGISTERED OFFICE CHANGED ON 29/05/2019 FROM 97 TEMPLAR DRIVE LONDON SE28 8PF ENGLAND

View Document

29/05/1929 May 2019 SAIL ADDRESS CREATED

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

13/12/1813 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

26/09/1826 September 2018 DISS40 (DISS40(SOAD))

View Document

25/09/1825 September 2018 FIRST GAZETTE

View Document

19/09/1819 September 2018 CONFIRMATION STATEMENT MADE ON 03/07/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

20/12/1720 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

30/08/1730 August 2017 CONFIRMATION STATEMENT MADE ON 03/07/17, NO UPDATES

View Document

30/08/1730 August 2017 CESSATION OF NICHOLA FAHEY AS A PSC

View Document

05/07/175 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PRISCILLA MAZAVA

View Document

05/07/175 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLA FAHEY

View Document

08/04/178 April 2017 DISS40 (DISS40(SOAD))

View Document

06/04/176 April 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

07/03/177 March 2017 FIRST GAZETTE

View Document

01/12/161 December 2016 REGISTERED OFFICE CHANGED ON 01/12/2016 FROM 122 LOWER GROUND FLOOR BATH ROAD CHELTENHAM GLOUCESTERSHIRE GL53 7JX ENGLAND

View Document

14/09/1614 September 2016 CONFIRMATION STATEMENT MADE ON 03/07/16, WITH UPDATES

View Document

02/04/162 April 2016 DISS40 (DISS40(SOAD))

View Document

01/04/161 April 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

08/03/168 March 2016 FIRST GAZETTE

View Document

14/10/1514 October 2015 REGISTERED OFFICE CHANGED ON 14/10/2015 FROM 122 BATH ROAD CHELTENHAM GLOUCESTERSHIRE GL53 7JX ENGLAND

View Document

28/07/1528 July 2015 REGISTERED OFFICE CHANGED ON 28/07/2015 FROM 122, 3RD FLOOR BATH ROAD CHELTENHAM GLOUCESTERSHIRE GL53 7JX

View Document

08/07/158 July 2015 Annual return made up to 3 July 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

05/12/145 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

03/07/143 July 2014 Annual return made up to 3 July 2014 with full list of shareholders

View Document

03/07/143 July 2014 REGISTERED OFFICE CHANGED ON 03/07/2014 FROM FIRST FLOOR 2 WOODBERRY GROVE NORTH FINCHLEY LONDON N12 0DR ENGLAND

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

08/03/138 March 2013 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