BRIDGE SOLUTIONS (UK) LIMITED

Company Documents

DateDescription
17/06/2517 June 2025 NewAppointment of Mr Paul John Greensmith as a director on 2025-06-12

View Document

17/06/2517 June 2025 NewTermination of appointment of Adam Fowler as a director on 2025-06-12

View Document

02/01/252 January 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

06/03/246 March 2024 Memorandum and Articles of Association

View Document

06/03/246 March 2024 Resolutions

View Document

06/03/246 March 2024 Resolutions

View Document

01/03/241 March 2024 Registered office address changed from Ground Floor, Priam House Firefly Avenue Swindon SN2 2EH England to Onecom House 4400 Parkway Whiteley Whiteley Fareham Hampshire PO15 7FJ on 2024-03-01

View Document

01/03/241 March 2024 Termination of appointment of Richard William Evans as a director on 2024-02-28

View Document

01/03/241 March 2024 Termination of appointment of Roger Alan Hak as a director on 2024-02-28

View Document

01/03/241 March 2024 Termination of appointment of Peter Valentine Boucher as a director on 2024-02-28

View Document

01/03/241 March 2024 Current accounting period extended from 2024-06-30 to 2024-12-31

View Document

01/03/241 March 2024 Appointment of Mr Christian James Foxton Craggs as a director on 2024-02-28

View Document

01/03/241 March 2024 Appointment of Mr Adam Fowler as a director on 2024-02-28

View Document

29/02/2429 February 2024 Satisfaction of charge 042672300002 in full

View Document

02/01/242 January 2024 Confirmation statement made on 2023-12-31 with updates

View Document

29/11/2329 November 2023 Accounts for a small company made up to 2023-06-30

View Document

20/06/2320 June 2023 Notification of Excalibur Communications Group Limited as a person with significant control on 2023-06-19

View Document

20/06/2320 June 2023 Cessation of Excalibur Unified Communications Limited as a person with significant control on 2023-06-19

View Document

18/05/2318 May 2023 Notification of Excalibur Unified Communications Limited as a person with significant control on 2023-05-12

View Document

18/05/2318 May 2023 Cessation of Excalibur Communications Limited as a person with significant control on 2023-05-12

View Document

24/03/2324 March 2023 Appointment of Mr Roger Alan Hak as a director on 2023-03-24

View Document

05/01/235 January 2023 Accounts for a small company made up to 2022-06-30

View Document

04/01/234 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

30/09/2230 September 2022 Director's details changed for Mr Richard William Evans on 2022-09-30

View Document

04/01/224 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

04/01/224 January 2022 Termination of appointment of Graham Edward Charles Ford as a director on 2021-12-31

View Document

07/12/217 December 2021 Accounts for a small company made up to 2021-06-30

View Document

15/04/2015 April 2020 REGISTERED OFFICE CHANGED ON 15/04/2020 FROM ARCLITE HOUSE CENTURY ROAD PEATMOOR SWINDON SN5 5YN

View Document

03/01/203 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

05/12/195 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/19

View Document

17/07/1917 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES PAUL PHIPPS / 17/07/2019

View Document

27/04/1927 April 2019 ENTRY INTO DOCUMENTS AND RELATED TRANSACTIONS/COMPANY BUSINESS 02/04/2019

View Document

03/01/193 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

21/12/1821 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18

View Document

30/04/1830 April 2018 ALTER ARTICLES 05/04/2018

View Document

30/04/1830 April 2018 ARTICLES OF ASSOCIATION

View Document

27/04/1827 April 2018 CESSATION OF JAMES PAUL PHIPPS AS A PSC

View Document

27/04/1827 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EXCALIBUR COMMUNICATIONS LIMITED

View Document

27/04/1827 April 2018 CESSATION OF EMMA CLAIR PHIPPS AS A PSC

View Document

17/04/1817 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 042672300002

View Document

13/04/1813 April 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042672300001

View Document

04/01/184 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

02/01/182 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EMMA CLAIR PHIPPS

View Document

14/11/1714 November 2017 FULL ACCOUNTS MADE UP TO 30/06/17

View Document

09/10/179 October 2017 APPOINTMENT TERMINATED, DIRECTOR NICOLA ALBERRY

View Document

09/10/179 October 2017 DIRECTOR APPOINTED MR RICHARD WILLIAM EVANS

View Document

03/04/173 April 2017 DIRECTOR APPOINTED MR PETER VALENTINE BOUCHER

View Document

03/04/173 April 2017 DIRECTOR APPOINTED MR GRAHAM EDWARD CHARLES FORD

View Document

16/02/1716 February 2017 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

06/01/176 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

06/01/176 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS EMMA-JANE JANE CARTER / 06/01/2017

View Document

12/10/1612 October 2016 DIRECTOR APPOINTED MRS EMMA-JANE CARTER

View Document

12/10/1612 October 2016 DIRECTOR APPOINTED MRS NICOLA ALBERRY

View Document

13/09/1613 September 2016 PREVEXT FROM 31/01/2016 TO 30/06/2016

View Document

25/01/1625 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

27/08/1527 August 2015 FULL ACCOUNTS MADE UP TO 31/01/15

View Document

30/06/1530 June 2015 APPOINTMENT TERMINATED, DIRECTOR ADRIAN WHEELER

View Document

30/06/1530 June 2015 APPOINTMENT TERMINATED, SECRETARY ADRIAN WHEELER

View Document

18/05/1518 May 2015 REGISTERED OFFICE CHANGED ON 18/05/2015 FROM DAUNTSEY HOUSE STONEHILL GREEN WESTLEA SWINDON WILTSHIRE SN5 7HB

View Document

20/01/1520 January 2015 Annual return made up to 15 January 2015 with full list of shareholders

View Document

20/11/1420 November 2014 AUDITOR'S RESIGNATION

View Document

23/06/1423 June 2014 FULL ACCOUNTS MADE UP TO 31/01/14

View Document

16/01/1416 January 2014 Annual return made up to 15 January 2014 with full list of shareholders

View Document

28/09/1328 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE 042672300001

View Document

12/08/1312 August 2013 FULL ACCOUNTS MADE UP TO 31/01/13

View Document

08/04/138 April 2013 PREVEXT FROM 30/11/2012 TO 31/01/2013

View Document

29/01/1329 January 2013 Annual return made up to 15 January 2013 with full list of shareholders

View Document

24/08/1224 August 2012 APPOINTMENT TERMINATED, DIRECTOR GARY WETHERALL

View Document

18/06/1218 June 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

16/05/1216 May 2012 DIRECTOR APPOINTED ADRIAN WHEELER

View Document

16/05/1216 May 2012 SECRETARY APPOINTED ADRIAN WHEELER

View Document

16/05/1216 May 2012 REGISTERED OFFICE CHANGED ON 16/05/2012 FROM DAUNTSEY HOUSE STONEHILL GREEN WESTLEA SWINDON WILTSHIRE SN5 7HB UNITED KINGDOM

View Document

16/05/1216 May 2012 APPOINTMENT TERMINATED, SECRETARY KATHRYN PYLE

View Document

01/03/121 March 2012 Annual return made up to 15 January 2012 with full list of shareholders

View Document

17/02/1217 February 2012 REGISTERED OFFICE CHANGED ON 17/02/2012 FROM THE DESIGN CENTRE CENTURION WAY CRUSADER PARK WARMINSTER WILTSHIRE BA12 8BT UNITED KINGDOM

View Document

23/12/1123 December 2011 APPOINTMENT TERMINATED, DIRECTOR IAN MESNARD

View Document

23/12/1123 December 2011 APPOINTMENT TERMINATED, DIRECTOR GILES HARRIS

View Document

23/12/1123 December 2011 APPOINTMENT TERMINATED, SECRETARY IAN MESNARD

View Document

23/12/1123 December 2011 DIRECTOR APPOINTED MR GARY WETHERALL

View Document

23/12/1123 December 2011 SECRETARY APPOINTED MRS KATHRYN PYLE

View Document

23/12/1123 December 2011 DIRECTOR APPOINTED MR JAMES PAUL PHIPPS

View Document

07/12/117 December 2011 PREVSHO FROM 30/06/2012 TO 30/11/2011

View Document

27/10/1127 October 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

13/05/1113 May 2011 REGISTERED OFFICE CHANGED ON 13/05/2011 FROM HAWTHORN HOUSE, WYKE ROAD TROWBRIDGE WILTSHIRE BA14 7NW

View Document

25/03/1125 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

09/02/119 February 2011 Annual return made up to 15 January 2011 with full list of shareholders

View Document

09/02/119 February 2011 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER TRAPP

View Document

07/04/107 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN MESNARD / 01/01/2010

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / GILES HARRIS / 01/01/2010

View Document

15/02/1015 February 2010 Annual return made up to 15 January 2010 with full list of shareholders

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN TRAPP / 01/01/2010

View Document

06/05/096 May 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

01/04/091 April 2009 SECRETARY APPOINTED MR IAN PAUL MESNARD

View Document

31/03/0931 March 2009 RETURN MADE UP TO 15/01/09; FULL LIST OF MEMBERS

View Document

31/03/0931 March 2009 APPOINTMENT TERMINATED SECRETARY LYN MESNARD

View Document

27/03/0827 March 2008 RETURN MADE UP TO 15/01/08; FULL LIST OF MEMBERS

View Document

04/02/084 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

07/03/077 March 2007 LOCATION OF DEBENTURE REGISTER

View Document

07/03/077 March 2007 RETURN MADE UP TO 15/01/07; FULL LIST OF MEMBERS

View Document

07/03/077 March 2007 LOCATION OF REGISTER OF MEMBERS

View Document

07/03/077 March 2007 REGISTERED OFFICE CHANGED ON 07/03/07 FROM: HAWTHORN HOUSE WYKE ROAD TROWBRIDGE WILTSHIRE BA14 9TD

View Document

06/03/076 March 2007 NEW SECRETARY APPOINTED

View Document

06/03/076 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

20/11/0620 November 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/10/0625 October 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/10/0613 October 2006 REGISTERED OFFICE CHANGED ON 13/10/06 FROM: CHARTER HOUSE THE SQUARE LOWER BRISTOL ROAD BATH BA2 3BU

View Document

18/09/0618 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

31/08/0631 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

21/08/0621 August 2006 NEW SECRETARY APPOINTED

View Document

21/08/0621 August 2006 SECRETARY RESIGNED

View Document

21/08/0621 August 2006 ACC. REF. DATE SHORTENED FROM 31/12/06 TO 30/06/06

View Document

10/03/0610 March 2006 NEW DIRECTOR APPOINTED

View Document

10/03/0610 March 2006 NEW DIRECTOR APPOINTED

View Document

10/03/0610 March 2006 REGISTERED OFFICE CHANGED ON 10/03/06 FROM: CHARTER HOUSE THE SQUARE LOWER BRISTOL ROAD BATH SOMERSET BA2 3BH

View Document

07/03/067 March 2006 REGISTERED OFFICE CHANGED ON 07/03/06 FROM: TECHNOLOGY HOUSE COMMERCE BUSINESS CENTRE WEST WILTS TRADING ESTATE WESTBURY WILTSHIRE BA13 4LS

View Document

17/02/0617 February 2006 COMPANY NAME CHANGED BTG MANAGEMENT LIMITED CERTIFICATE ISSUED ON 17/02/06

View Document

08/02/068 February 2006 RETURN MADE UP TO 15/01/06; FULL LIST OF MEMBERS

View Document

02/11/052 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

26/10/0526 October 2005 RETURN MADE UP TO 08/08/05; FULL LIST OF MEMBERS

View Document

26/10/0426 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

15/09/0415 September 2004 RETURN MADE UP TO 08/08/04; FULL LIST OF MEMBERS

View Document

19/05/0419 May 2004 RETURN MADE UP TO 08/08/03; FULL LIST OF MEMBERS

View Document

21/08/0321 August 2003 REGISTERED OFFICE CHANGED ON 21/08/03 FROM: BRIDGE HOUSE STATION ROAD WESTBURY WILTSHIRE BA13 4HR

View Document

25/07/0325 July 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

13/08/0213 August 2002 RETURN MADE UP TO 08/08/02; FULL LIST OF MEMBERS

View Document

07/05/027 May 2002 NEW SECRETARY APPOINTED

View Document

07/05/027 May 2002 SECRETARY RESIGNED

View Document

23/10/0123 October 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/10/0117 October 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/10/019 October 2001 COMPANY NAME CHANGED CYBERBRAND LIMITED CERTIFICATE ISSUED ON 09/10/01

View Document

20/09/0120 September 2001 ACC. REF. DATE EXTENDED FROM 31/08/02 TO 31/12/02

View Document

19/09/0119 September 2001 DIRECTOR RESIGNED

View Document

19/09/0119 September 2001 REGISTERED OFFICE CHANGED ON 19/09/01 FROM: 16 CHURCHILL WAY CARDIFF CF10 2DX

View Document

19/09/0119 September 2001 NEW DIRECTOR APPOINTED

View Document

19/09/0119 September 2001 NEW DIRECTOR APPOINTED

View Document

19/09/0119 September 2001 SECRETARY RESIGNED

View Document

19/09/0119 September 2001 NEW DIRECTOR APPOINTED

View Document

19/09/0119 September 2001 NEW SECRETARY APPOINTED

View Document

08/08/018 August 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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