BRIDGE TECHNOLOGY PARTNERS LIMITED

Company Documents

DateDescription
26/03/2526 March 2025 Confirmation statement made on 2025-03-26 with no updates

View Document

15/04/2415 April 2024 Certificate of change of name

View Document

26/03/2426 March 2024 Cessation of Gerard Anthony Mason as a person with significant control on 2024-02-02

View Document

26/03/2426 March 2024 Confirmation statement made on 2024-03-26 with no updates

View Document

05/02/245 February 2024 Satisfaction of charge 044037300005 in full

View Document

05/02/245 February 2024 Registration of charge 044037300006, created on 2024-02-02

View Document

25/09/2325 September 2023 Full accounts made up to 2022-12-31

View Document

27/03/2327 March 2023 Confirmation statement made on 2023-03-26 with no updates

View Document

04/01/234 January 2023 Satisfaction of charge 044037300004 in full

View Document

04/01/234 January 2023 Satisfaction of charge 044037300003 in full

View Document

04/01/234 January 2023 Satisfaction of charge 044037300002 in full

View Document

23/12/2223 December 2022 Registration of charge 044037300005, created on 2022-12-22

View Document

28/09/2228 September 2022 Full accounts made up to 2021-12-31

View Document

28/03/2228 March 2022 Confirmation statement made on 2022-03-26 with no updates

View Document

11/01/2211 January 2022 Termination of appointment of Kevin Patrick Gorton as a director on 2021-12-15

View Document

22/09/2122 September 2021 Full accounts made up to 2020-12-31

View Document

03/04/203 April 2020 CONFIRMATION STATEMENT MADE ON 26/03/20, NO UPDATES

View Document

27/09/1927 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

03/04/193 April 2019 CONFIRMATION STATEMENT MADE ON 26/03/19, NO UPDATES

View Document

27/03/1927 March 2019 APPOINTMENT TERMINATED, DIRECTOR JULIAN GODDARD

View Document

18/01/1918 January 2019 DIRECTOR APPOINTED MR ADRIAN WILSON ADAIR

View Document

07/01/197 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 044037300003

View Document

01/10/181 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

29/03/1829 March 2018 CONFIRMATION STATEMENT MADE ON 26/03/18, WITH UPDATES

View Document

05/12/175 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 044037300002

View Document

01/12/171 December 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

29/08/1729 August 2017 17/08/2017

View Document

21/08/1721 August 2017 APPOINTMENT TERMINATED, SECRETARY KATHERINE WACKERBARTH

View Document

21/08/1721 August 2017 CURREXT FROM 31/07/2017 TO 31/12/2017

View Document

21/08/1721 August 2017 REGISTERED OFFICE CHANGED ON 21/08/2017 FROM CLIFFE HOUSE KEIGHLEY ROAD HEBDEN BRIDGE WEST YORKSHIRE HX7 8HH

View Document

21/08/1721 August 2017 DIRECTOR APPOINTED MR KEVIN PATRICK GORTON

View Document

21/08/1721 August 2017 DIRECTOR APPOINTED MR PAUL JOHN GILMOUR

View Document

21/08/1721 August 2017 DIRECTOR APPOINTED MR GERARD ANTHONY MASON

View Document

21/08/1721 August 2017 SECRETARY APPOINTED MR PAUL JOHN GILMOUR

View Document

21/08/1721 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GERARD ANTHONY MASON

View Document

21/08/1721 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MORSON HOLDINGS LIMITED

View Document

21/08/1721 August 2017 CESSATION OF DUNCAN WALKER AS A PSC

View Document

21/08/1721 August 2017 CESSATION OF JULIAN MICHAEL GODDARD AS A PSC

View Document

18/08/1718 August 2017 17/08/17 STATEMENT OF CAPITAL GBP 1202

View Document

28/04/1728 April 2017 FULL ACCOUNTS MADE UP TO 31/07/16

View Document

29/03/1729 March 2017 CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

07/04/167 April 2016 Annual return made up to 26 March 2016 with full list of shareholders

View Document

22/02/1622 February 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

28/03/1528 March 2015 Annual return made up to 26 March 2015 with full list of shareholders

View Document

26/02/1526 February 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

29/03/1429 March 2014 Annual return made up to 26 March 2014 with full list of shareholders

View Document

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

10/04/1310 April 2013 Annual return made up to 26 March 2013 with full list of shareholders

View Document

07/02/137 February 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/12

View Document

17/12/1217 December 2012 ARTICLES OF ASSOCIATION

View Document

17/12/1217 December 2012 ALTER ARTICLES 13/09/2012

View Document

27/03/1227 March 2012 Annual return made up to 26 March 2012 with full list of shareholders

View Document

07/02/127 February 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/11

View Document

26/03/1126 March 2011 Annual return made up to 26 March 2011 with full list of shareholders

View Document

13/12/1013 December 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/10

View Document

26/03/1026 March 2010 Annual return made up to 26 March 2010 with full list of shareholders

View Document

26/03/1026 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JULIAN MICHAEL GODDARD / 26/03/2010

View Document

08/01/108 January 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/09

View Document

26/03/0926 March 2009 RETURN MADE UP TO 26/03/09; FULL LIST OF MEMBERS

View Document

16/01/0916 January 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

28/03/0828 March 2008 RETURN MADE UP TO 26/03/08; FULL LIST OF MEMBERS

View Document

01/03/081 March 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

29/03/0729 March 2007 RETURN MADE UP TO 26/03/07; FULL LIST OF MEMBERS

View Document

10/03/0710 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

03/04/063 April 2006 RETURN MADE UP TO 26/03/06; FULL LIST OF MEMBERS

View Document

21/12/0521 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

04/04/054 April 2005 RETURN MADE UP TO 26/03/05; FULL LIST OF MEMBERS

View Document

30/11/0430 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 16/08/04

View Document

25/11/0425 November 2004 ACC. REF. DATE SHORTENED FROM 16/08/05 TO 31/07/05

View Document

22/04/0422 April 2004 NC INC ALREADY ADJUSTED 12/03/04

View Document

13/04/0413 April 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/04/047 April 2004 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

07/04/047 April 2004 VARYING SHARE RIGHTS AND NAMES

View Document

07/04/047 April 2004 NC INC ALREADY ADJUSTED 12/03/04

View Document

07/04/047 April 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/04/047 April 2004 NC INC ALREADY ADJUSTED 12/03/04

View Document

02/04/042 April 2004 RETURN MADE UP TO 26/03/04; FULL LIST OF MEMBERS

View Document

19/03/0419 March 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/03/0419 March 2004 OTHER BUSINESS/ISS SH 12/03/04

View Document

19/03/0419 March 2004 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

01/09/031 September 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 16/08/03

View Document

14/08/0314 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/06/0316 June 2003 COMPANY NAME CHANGED SMART RECRUITMENT SOLUTIONS (NOR TH WEST) LIMITED CERTIFICATE ISSUED ON 16/06/03

View Document

22/05/0322 May 2003 ACC. REF. DATE SHORTENED FROM 25/09/03 TO 16/08/03

View Document

03/04/033 April 2003 RETURN MADE UP TO 26/03/03; FULL LIST OF MEMBERS

View Document

30/01/0330 January 2003 ACC. REF. DATE EXTENDED FROM 31/03/03 TO 25/09/03

View Document

15/04/0215 April 2002 COMPANY NAME CHANGED NARROWPATH LIMITED CERTIFICATE ISSUED ON 15/04/02

View Document

12/04/0212 April 2002 REGISTERED OFFICE CHANGED ON 12/04/02 FROM: 12 YORK PLACE, LEEDS, WEST YORKSHIRE, LS1 2DS

View Document

12/04/0212 April 2002 NEW DIRECTOR APPOINTED

View Document

12/04/0212 April 2002 NEW SECRETARY APPOINTED

View Document

12/04/0212 April 2002 DIRECTOR RESIGNED

View Document

12/04/0212 April 2002 SECRETARY RESIGNED

View Document

26/03/0226 March 2002 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