BRIDGE WIRELESS SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
08/05/258 May 2025 | Confirmation statement made on 2025-04-17 with updates |
06/05/256 May 2025 | Change of details for Mr Parjinder Singh Kang as a person with significant control on 2025-02-02 |
06/05/256 May 2025 | Termination of appointment of Timothy Matthew Sluys as a director on 2025-02-02 |
06/05/256 May 2025 | Cessation of Timothy Matthew Sluys as a person with significant control on 2025-02-02 |
31/03/2531 March 2025 | Termination of appointment of Taylor Wessing Secretaries Limited as a secretary on 2025-03-31 |
23/10/2423 October 2024 | Total exemption full accounts made up to 2024-07-31 |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
30/04/2430 April 2024 | Micro company accounts made up to 2023-07-31 |
25/04/2425 April 2024 | Confirmation statement made on 2024-04-17 with updates |
19/04/2419 April 2024 | Notification of Timothy Matthew Sluys as a person with significant control on 2024-04-17 |
19/04/2419 April 2024 | Notification of Parjinder Singh Kang as a person with significant control on 2024-04-17 |
18/04/2418 April 2024 | Withdrawal of a person with significant control statement on 2024-04-18 |
14/02/2414 February 2024 | Registered office address changed from 5 New Street Square London EC4A 3TW United Kingdom to The Clock House Station Approach Marlow SL7 1NT on 2024-02-14 |
14/02/2414 February 2024 | Director's details changed for Timothy Matthew Sluys on 2024-01-31 |
14/02/2414 February 2024 | Director's details changed for Parjinder Singh Kang on 2024-01-31 |
14/02/2414 February 2024 | Secretary's details changed for Taylor Wessing Secretaries Limited on 2024-01-31 |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
17/04/2317 April 2023 | Confirmation statement made on 2023-04-17 with no updates |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
22/09/2122 September 2021 | Total exemption full accounts made up to 2020-07-31 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
31/07/2031 July 2020 | 31/07/19 TOTAL EXEMPTION FULL |
05/05/205 May 2020 | CONFIRMATION STATEMENT MADE ON 17/04/20, NO UPDATES |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
17/04/1917 April 2019 | CONFIRMATION STATEMENT MADE ON 17/04/19, WITH UPDATES |
08/02/198 February 2019 | 31/07/18 TOTAL EXEMPTION FULL |
17/04/1817 April 2018 | CONFIRMATION STATEMENT MADE ON 17/04/18, WITH UPDATES |
19/04/1719 April 2017 | APPOINTMENT TERMINATED, DIRECTOR HUNTSMOOR NOMINEES LIMITED |
19/04/1719 April 2017 | APPOINTMENT TERMINATED, DIRECTOR HUNTSMOOR LIMITED |
19/04/1719 April 2017 | CURREXT FROM 30/04/2018 TO 31/07/2018 |
18/04/1718 April 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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