BRIDGE PARTNERS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/08/2518 August 2025 NewChange of details for Zenzero Solutions Limited as a person with significant control on 2025-08-15

View Document

13/06/2513 June 2025

View Document

13/06/2513 June 2025 Audit exemption subsidiary accounts made up to 2024-08-31

View Document

15/05/2515 May 2025

View Document

15/05/2515 May 2025

View Document

25/07/2425 July 2024 Confirmation statement made on 2024-07-12 with updates

View Document

24/07/2424 July 2024 Register inspection address has been changed from 168 Cowley Road Cowley Road Cambridge Cambridgeshire CB4 0DL England to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT

View Document

23/07/2423 July 2024 Director's details changed for Mr Oliver James Gee on 2024-07-23

View Document

07/05/247 May 2024 Resolutions

View Document

07/05/247 May 2024 Resolutions

View Document

07/05/247 May 2024 Resolutions

View Document

07/05/247 May 2024 Resolutions

View Document

20/03/2420 March 2024 Appointment of Mr Michael William Bateman as a director on 2024-03-05

View Document

20/03/2420 March 2024 Statement of capital following an allotment of shares on 2024-03-05

View Document

20/03/2420 March 2024 Termination of appointment of Andrew Michael Glover as a director on 2024-03-05

View Document

20/03/2420 March 2024 Notification of Zenzero Solutions Limited as a person with significant control on 2024-03-05

View Document

20/03/2420 March 2024 Termination of appointment of Alastair James Mundell as a director on 2024-03-05

View Document

20/03/2420 March 2024 Termination of appointment of Daniel Kleeman as a secretary on 2024-03-05

View Document

20/03/2420 March 2024 Termination of appointment of Heather Elizabeth Kleeman as a director on 2024-03-05

View Document

20/03/2420 March 2024 Appointment of Mr Oliver James Gee as a director on 2024-03-05

View Document

20/03/2420 March 2024 Termination of appointment of Daniel Kleeman as a director on 2024-03-05

View Document

20/03/2420 March 2024 Cessation of Daniel Kleeman as a person with significant control on 2024-03-05

View Document

20/03/2420 March 2024 Cessation of Heather Elizabeth Kleeman as a person with significant control on 2024-03-05

View Document

20/03/2420 March 2024 Cessation of Andrew Michael Glover as a person with significant control on 2024-03-05

View Document

20/03/2420 March 2024 Registered office address changed from 168 Cowley Road Cambridge CB4 0DL United Kingdom to Suite B Earlsdon Park 53-55 Butts Road Coventry CV1 3BH on 2024-03-20

View Document

04/03/244 March 2024 Total exemption full accounts made up to 2023-08-31

View Document

06/01/246 January 2024 Resolutions

View Document

06/01/246 January 2024 Resolutions

View Document

06/01/246 January 2024 Resolutions

View Document

02/01/242 January 2024 Purchase of own shares.

View Document

02/01/242 January 2024 Cancellation of shares. Statement of capital on 2023-12-05

View Document

02/01/242 January 2024 Purchase of own shares.

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

25/07/2325 July 2023 Confirmation statement made on 2023-07-12 with updates

View Document

16/05/2316 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

19/01/2319 January 2023 Statement of capital following an allotment of shares on 2022-11-30

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

19/05/2219 May 2022 Total exemption full accounts made up to 2021-08-31

View Document

10/11/2110 November 2021 Statement of capital following an allotment of shares on 2021-11-09

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

13/07/2113 July 2021 Confirmation statement made on 2021-07-12 with updates

View Document

24/05/2124 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

22/12/2022 December 2020 01/12/20 STATEMENT OF CAPITAL GBP 2196.53

View Document

13/11/2013 November 2020 DIRECTOR APPOINTED MS HEATHER ELIZABETH KLEEMAN

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

20/07/2020 July 2020 CONFIRMATION STATEMENT MADE ON 12/07/20, WITH UPDATES

View Document

20/07/2020 July 2020 APPOINTMENT TERMINATED, SECRETARY BRIDGE FIBRE LIMITED

View Document

10/07/2010 July 2020 09/12/19 STATEMENT OF CAPITAL GBP 2147.32

View Document

11/05/2011 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

19/07/1919 July 2019 CONFIRMATION STATEMENT MADE ON 12/07/19, WITH UPDATES

View Document

06/02/196 February 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

13/07/1813 July 2018 SAIL ADDRESS CREATED

View Document

13/07/1813 July 2018 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

12/07/1812 July 2018 CONFIRMATION STATEMENT MADE ON 12/07/18, WITH UPDATES

View Document

18/05/1818 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

15/12/1715 December 2017 PSC'S CHANGE OF PARTICULARS / MR ANDREW MICHAEL GLOVER / 15/12/2017

View Document

15/12/1715 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL KLEEMAN / 15/12/2017

View Document

06/12/176 December 2017 SECRETARY APPOINTED MR DANIEL KLEEMAN

View Document

14/07/1714 July 2017 CONFIRMATION STATEMENT MADE ON 12/07/17, NO UPDATES

View Document

21/06/1721 June 2017 REGISTERED OFFICE CHANGED ON 21/06/2017 FROM JEFFREYS BUILDING COWLEY ROAD CAMBRIDGE CAMBRIDGESHIRE CB4 0DS

View Document

31/05/1731 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

25/07/1625 July 2016 CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES

View Document

06/06/166 June 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

18/04/1618 April 2016 Annual return made up to 23 January 2016 with full list of shareholders

View Document

04/04/164 April 2016 SECOND FILING FOR FORM SH01

View Document

16/03/1616 March 2016 DIRECTOR APPOINTED MR ALASTAIR JAMES MUNDELL

View Document

15/03/1615 March 2016 30/11/15 STATEMENT OF CAPITAL GBP 2105.26

View Document

02/03/162 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MICHAEL GLOVER / 01/01/2016

View Document

02/03/162 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL KLEEMAN / 01/01/2016

View Document

02/03/162 March 2016 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BRIDGE PARTNERS LIMITED / 20/05/2014

View Document

19/02/1619 February 2016 26/11/15 STATEMENT OF CAPITAL GBP 2000.105

View Document

08/01/168 January 2016 ADOPT ARTICLES 01/09/2015

View Document

24/02/1524 February 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

16/02/1516 February 2015 Annual return made up to 23 January 2015 with full list of shareholders

View Document

28/10/1428 October 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/09/1418 September 2014 29/08/14 STATEMENT OF CAPITAL GBP 2000.00

View Document

22/08/1422 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14

View Document

22/08/1422 August 2014 CURRSHO FROM 31/01/2015 TO 31/08/2014

View Document

20/05/1420 May 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

20/05/1420 May 2014 COMPANY NAME CHANGED BRIDGE FIBRE LTD CERTIFICATE ISSUED ON 20/05/14

View Document

12/02/1412 February 2014 Annual return made up to 23 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

04/11/134 November 2013 COMPANY NAME CHANGED GRANTA NETWORKS LIMITED CERTIFICATE ISSUED ON 04/11/13

View Document

04/11/134 November 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

22/03/1322 March 2013 REGISTERED OFFICE CHANGED ON 22/03/2013 FROM C/O BRIDGE PARTNERS 8 JEFFREYS BUILDING COWLEY ROAD CAMBRIDGE CB4 0DS ENGLAND

View Document

23/01/1323 January 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