BRIDGE SPECIAL EFFECTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/08/2530 August 2025 NewConfirmation statement made on 2025-08-30 with no updates

View Document

21/08/2521 August 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

28/05/2528 May 2025 Certificate of change of name

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

27/11/2427 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

30/08/2430 August 2024 Confirmation statement made on 2024-08-30 with no updates

View Document

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

View Accounts

17/11/2317 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/08/2331 August 2023 Confirmation statement made on 2023-08-30 with no updates

View Document

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

View Accounts

20/09/2220 September 2022 Notification of Penelope Kate Deeker as a person with significant control on 2022-08-30

View Document

20/09/2220 September 2022 Change of details for Mr William James Deeker as a person with significant control on 2022-08-30

View Document

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

View Accounts

28/02/2228 February 2022 Confirmation statement made on 2022-02-26 with no updates

View Document

15/12/2115 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

06/07/206 July 2020 REGISTERED OFFICE CHANGED ON 06/07/2020 FROM 12 HAVILAND ROAD FERNDOWN INDUSTRIAL ESTATE WIMBORNE DORSET BH21 7RG ENGLAND

View Document

04/06/204 June 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

26/02/2026 February 2020 CONFIRMATION STATEMENT MADE ON 26/02/20, WITH UPDATES

View Document

26/06/1926 June 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 25/02/19, WITH UPDATES

View Document

29/11/1829 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

25/07/1825 July 2018 REGISTERED OFFICE CHANGED ON 25/07/2018 FROM 1 ABBEY STREET EYNSHAM WITNEY OXFORD OX29 4TB UNITED KINGDOM

View Document

24/05/1824 May 2018 REGISTERED OFFICE CHANGED ON 24/05/2018 FROM HEDGE HOUSE HANGERSLEY HILL RINGWOOD HAMPSHIRE BH24 3JW

View Document

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

View Accounts

27/03/1827 March 2018 CONFIRMATION STATEMENT MADE ON 18/03/18, WITH UPDATES

View Document

20/02/1820 February 2018 PSC'S CHANGE OF PARTICULARS / MR WILLIAM JAMES DEEKER / 01/01/2018

View Document

08/02/188 February 2018 SECRETARY'S CHANGE OF PARTICULARS / PENELOPE KATE DEEKER / 01/01/2018

View Document

08/02/188 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JAMES DEEKER / 01/01/2018

View Document

08/02/188 February 2018 PSC'S CHANGE OF PARTICULARS / MR WILLIAM JAMES DEEKER / 01/01/2018

View Document

16/08/1716 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

24/03/1724 March 2017 CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES

View Document

16/03/1716 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JAMES DEEKER / 14/03/2017

View Document

16/03/1716 March 2017 SECRETARY'S CHANGE OF PARTICULARS / PENELOPE KATE DEEKER / 14/03/2017

View Document

19/08/1619 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

24/03/1624 March 2016 Annual return made up to 18 March 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Accounts

19/03/1519 March 2015 Annual return made up to 18 March 2015 with full list of shareholders

View Document

05/09/145 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

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

View Accounts

21/03/1421 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JAMES DEEKER / 01/03/2014

View Document

21/03/1421 March 2014 Annual return made up to 18 March 2014 with full list of shareholders

View Document

30/07/1330 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

19/03/1319 March 2013 Annual return made up to 18 March 2013 with full list of shareholders

View Document

24/09/1224 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

20/03/1220 March 2012 Annual return made up to 18 March 2012 with full list of shareholders

View Document

11/10/1111 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

22/03/1122 March 2011 Annual return made up to 18 March 2011 with full list of shareholders

View Document

23/06/1023 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JAMES DEEKER / 01/10/2009

View Document

30/03/1030 March 2010 Annual return made up to 18 March 2010 with full list of shareholders

View Document

19/01/1019 January 2010 APPOINTMENT TERMINATED, SECRETARY JOHN DEEKER

View Document

19/01/1019 January 2010 SECRETARY APPOINTED PENELOPE KATE DEEKER

View Document

05/06/095 June 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

24/03/0924 March 2009 RETURN MADE UP TO 18/03/09; FULL LIST OF MEMBERS

View Document

04/07/084 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

22/04/0822 April 2008 RETURN MADE UP TO 18/03/08; FULL LIST OF MEMBERS

View Document

21/01/0821 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

20/03/0720 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

20/03/0720 March 2007 RETURN MADE UP TO 18/03/07; FULL LIST OF MEMBERS

View Document

25/10/0625 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

07/04/067 April 2006 RETURN MADE UP TO 18/03/06; FULL LIST OF MEMBERS

View Document

31/01/0631 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

06/04/056 April 2005 RETURN MADE UP TO 18/03/05; FULL LIST OF MEMBERS

View Document

21/01/0521 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

05/04/045 April 2004 RETURN MADE UP TO 18/03/04; FULL LIST OF MEMBERS

View Document

17/04/0317 April 2003 NEW DIRECTOR APPOINTED

View Document

17/04/0317 April 2003 NEW SECRETARY APPOINTED

View Document

17/04/0317 April 2003 REGISTERED OFFICE CHANGED ON 17/04/03 FROM: HEDGE HOUSE, HANGERSLEY HILL RINGWOOD HANTS BH24 3JW

View Document

21/03/0321 March 2003 SECRETARY RESIGNED

View Document

21/03/0321 March 2003 DIRECTOR RESIGNED

View Document

18/03/0318 March 2003 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