BRIDGE HOUSING SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
01/04/251 April 2025 | Confirmation statement made on 2025-04-01 with updates |
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 |
11/02/2511 February 2025 | Confirmation statement made on 2025-01-25 with updates |
29/01/2529 January 2025 | Amended total exemption full accounts made up to 2024-03-31 |
21/11/2421 November 2024 | Appointment of Ms Tia Dijon Martel Glenn as a director on 2024-11-19 |
21/11/2421 November 2024 | Appointment of Ms Jessica Ruth Page as a director on 2024-11-19 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
11/02/2411 February 2024 | Confirmation statement made on 2024-01-25 with updates |
09/01/249 January 2024 | Appointment of Mr Iain Andrew Aitken as a director on 2024-01-09 |
05/12/235 December 2023 | Registration of charge 084360130001, created on 2023-11-30 |
04/12/234 December 2023 | Cessation of Priscilla Mazava as a person with significant control on 2023-11-30 |
01/12/231 December 2023 | Cessation of Priscilla Mazava as a person with significant control on 2023-11-30 |
01/12/231 December 2023 | Termination of appointment of Priscilla Mazava as a director on 2023-11-30 |
01/12/231 December 2023 | Notification of Bridge Solutions Group Limited as a person with significant control on 2023-11-30 |
01/12/231 December 2023 | Cessation of Nichola Fahey as a person with significant control on 2023-11-30 |
01/12/231 December 2023 | Cessation of Anthony John Ford as a person with significant control on 2023-11-30 |
13/10/2313 October 2023 | Total exemption full accounts made up to 2023-03-31 |
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 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
21/03/2321 March 2023 | Micro company accounts made up to 2022-03-31 |
09/03/239 March 2023 | Confirmation statement made on 2023-01-25 with updates |
27/01/2327 January 2023 | Resolutions |
27/01/2327 January 2023 | Memorandum and Articles of Association |
27/01/2327 January 2023 | Resolutions |
27/01/2327 January 2023 | Resolutions |
27/01/2327 January 2023 | Resolutions |
26/01/2326 January 2023 | Statement of capital following an allotment of shares on 2022-12-22 |
21/12/2221 December 2022 | Previous accounting period shortened from 2022-03-31 to 2022-03-30 |
06/12/226 December 2022 | Termination of appointment of Anthony John Ford as a director on 2022-11-14 |
18/05/2218 May 2022 | Change of details for Ms Nichola Fahey as a person with significant control on 2022-05-17 |
17/05/2217 May 2022 | Director's details changed for Nichola Fahey on 2022-05-17 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
03/03/223 March 2022 | Confirmation statement made on 2022-01-25 with no updates |
17/12/2117 December 2021 | Micro company accounts made up to 2021-03-31 |
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 |
28/06/2128 June 2021 | Confirmation statement made on 2021-01-25 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
03/12/203 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
24/08/2024 August 2020 | REGISTERED OFFICE CHANGED ON 24/08/2020 FROM 1 BURWOOD PLACE LONDON W2 2UT ENGLAND |
08/06/208 June 2020 | CONFIRMATION STATEMENT MADE ON 29/05/20, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
27/02/2027 February 2020 | PSC'S CHANGE OF PARTICULARS / MS NICHOLA FAHEY / 08/01/2019 |
26/02/2026 February 2020 | PSC'S CHANGE OF PARTICULARS / MS PRISCILLA MAZAVA / 08/01/2020 |
25/02/2025 February 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHONY JOHN FORD |
25/02/2025 February 2020 | DIRECTOR APPOINTED MR ANTHONY JOHN FORD |
13/02/2013 February 2020 | ADOPT ARTICLES 08/01/2020 |
12/02/2012 February 2020 | SUB-DIVISION 08/01/20 |
12/02/2012 February 2020 | 08/01/20 STATEMENT OF CAPITAL GBP 2.857 |
31/12/1931 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/05/1931 May 2019 | REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR |
29/05/1929 May 2019 | CONFIRMATION STATEMENT MADE ON 29/05/19, NO UPDATES |
29/05/1929 May 2019 | REGISTERED OFFICE CHANGED ON 29/05/2019 FROM 97 TEMPLAR DRIVE LONDON SE28 8PF ENGLAND |
29/05/1929 May 2019 | SAIL ADDRESS CREATED |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
13/12/1813 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
26/09/1826 September 2018 | DISS40 (DISS40(SOAD)) |
25/09/1825 September 2018 | FIRST GAZETTE |
19/09/1819 September 2018 | CONFIRMATION STATEMENT MADE ON 03/07/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
20/12/1720 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
30/08/1730 August 2017 | CONFIRMATION STATEMENT MADE ON 03/07/17, NO UPDATES |
30/08/1730 August 2017 | CESSATION OF NICHOLA FAHEY AS A PSC |
05/07/175 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PRISCILLA MAZAVA |
05/07/175 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLA FAHEY |
08/04/178 April 2017 | DISS40 (DISS40(SOAD)) |
06/04/176 April 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
07/03/177 March 2017 | FIRST GAZETTE |
01/12/161 December 2016 | REGISTERED OFFICE CHANGED ON 01/12/2016 FROM 122 LOWER GROUND FLOOR BATH ROAD CHELTENHAM GLOUCESTERSHIRE GL53 7JX ENGLAND |
14/09/1614 September 2016 | CONFIRMATION STATEMENT MADE ON 03/07/16, WITH UPDATES |
02/04/162 April 2016 | DISS40 (DISS40(SOAD)) |
01/04/161 April 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
08/03/168 March 2016 | FIRST GAZETTE |
14/10/1514 October 2015 | REGISTERED OFFICE CHANGED ON 14/10/2015 FROM 122 BATH ROAD CHELTENHAM GLOUCESTERSHIRE GL53 7JX ENGLAND |
28/07/1528 July 2015 | REGISTERED OFFICE CHANGED ON 28/07/2015 FROM 122, 3RD FLOOR BATH ROAD CHELTENHAM GLOUCESTERSHIRE GL53 7JX |
08/07/158 July 2015 | Annual return made up to 3 July 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
05/12/145 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
03/07/143 July 2014 | Annual return made up to 3 July 2014 with full list of shareholders |
03/07/143 July 2014 | REGISTERED OFFICE CHANGED ON 03/07/2014 FROM FIRST FLOOR 2 WOODBERRY GROVE NORTH FINCHLEY LONDON N12 0DR ENGLAND |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
08/03/138 March 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of BRIDGE HOUSING SOLUTIONS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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