BRIDGE MEDICAL SOLUTIONS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/03/2528 March 2025 | Total exemption full accounts made up to 2025-01-31 |
31/01/2531 January 2025 | Annual accounts for year ending 31 Jan 2025 |
29/10/2429 October 2024 | Confirmation statement made on 2024-10-26 with no updates |
31/07/2431 July 2024 | Total exemption full accounts made up to 2024-01-31 |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
30/10/2330 October 2023 | Confirmation statement made on 2023-10-26 with no updates |
05/10/235 October 2023 | Total exemption full accounts made up to 2023-01-31 |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
26/10/2226 October 2022 | Confirmation statement made on 2022-10-26 with no updates |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
11/11/2111 November 2021 | Change of details for Mrs Alison Little as a person with significant control on 2021-10-29 |
29/10/2129 October 2021 | Cessation of Graham Little as a person with significant control on 2021-10-26 |
26/10/2126 October 2021 | Termination of appointment of Graham Little as a director on 2021-10-26 |
26/10/2126 October 2021 | Confirmation statement made on 2021-10-26 with updates |
12/10/2112 October 2021 | Total exemption full accounts made up to 2021-01-31 |
15/07/2115 July 2021 | Director's details changed for Mrs Alison Little on 2021-07-15 |
14/07/2114 July 2021 | Registered office address changed from Office 5 Dearne Valley Business Centre Coronation Road Wath-upon-Dearne Rotherham S63 7AP England to 1a Redbrook Business Park Wilthorpe Road Barnsley S75 1JN on 2021-07-14 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
15/06/2015 June 2020 | 31/01/20 TOTAL EXEMPTION FULL |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
27/01/2027 January 2020 | CONFIRMATION STATEMENT MADE ON 26/01/20, WITH UPDATES |
03/11/193 November 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRAHAM LITTLE |
03/11/193 November 2019 | DIRECTOR APPOINTED MR GRAHAM LITTLE |
22/09/1922 September 2019 | CESSATION OF GRAHAM WILLIAM LITTLE AS A PSC |
22/09/1922 September 2019 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM LITTLE |
15/08/1915 August 2019 | 31/01/19 TOTAL EXEMPTION FULL |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
28/01/1928 January 2019 | CONFIRMATION STATEMENT MADE ON 26/01/19, NO UPDATES |
26/10/1826 October 2018 | 31/01/18 TOTAL EXEMPTION FULL |
08/09/188 September 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALISON LITTLE |
08/09/188 September 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRAHAM WILLIAM LITTLE |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
29/01/1829 January 2018 | CONFIRMATION STATEMENT MADE ON 26/01/18, WITH UPDATES |
22/09/1722 September 2017 | 31/01/17 TOTAL EXEMPTION FULL |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
29/01/1729 January 2017 | CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES |
27/06/1627 June 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
26/01/1626 January 2016 | Annual return made up to 26 January 2016 with full list of shareholders |
16/10/1516 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
27/01/1527 January 2015 | Annual return made up to 26 January 2015 with full list of shareholders |
06/10/146 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
20/02/1420 February 2014 | Annual return made up to 26 January 2014 with full list of shareholders |
30/09/1330 September 2013 | DIRECTOR APPOINTED MRS ALISON LITTLE |
23/09/1323 September 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
12/03/1312 March 2013 | Annual return made up to 26 January 2013 with full list of shareholders |
12/02/1212 February 2012 | APPOINTMENT TERMINATED, DIRECTOR ALISON SWINFIELD |
26/01/1226 January 2012 | 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