BRIDGEPOINT CONSULTING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
19/09/2519 September 2025 New | Micro company accounts made up to 2024-12-31 |
19/09/2519 September 2025 New | Application to strike the company off the register |
26/08/2526 August 2025 New | Change of details for Mr David Andrew Mcknight as a person with significant control on 2025-08-25 |
25/08/2525 August 2025 New | Director's details changed for Mr David Andrew Mcknight on 2025-08-25 |
25/08/2525 August 2025 New | Registered office address changed from 57 Joyce Close Cranbrook TN17 3LZ England to 61 Bridge Street Kington HR5 3DJ on 2025-08-25 |
20/03/2520 March 2025 | Director's details changed for Mr David Andrew Mcknight on 2025-03-20 |
20/03/2520 March 2025 | Registered office address changed from 61 Bridge Street Kington Herefordshire HR5 3DJ England to 57 Joyce Close Cranbrook TN17 3LZ on 2025-03-20 |
20/03/2520 March 2025 | Change of details for Mr David Andrew Mcknight as a person with significant control on 2025-03-20 |
21/02/2521 February 2025 | Confirmation statement made on 2024-12-27 with no updates |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
02/12/242 December 2024 | Micro company accounts made up to 2023-12-31 |
01/03/241 March 2024 | Registered office address changed from 57 Joyce Close Cranbrook TN17 3LZ England to 61 Bridge Street Kington Herefordshire HR5 3DJ on 2024-03-01 |
23/01/2423 January 2024 | Compulsory strike-off action has been discontinued |
23/01/2423 January 2024 | Compulsory strike-off action has been discontinued |
22/01/2422 January 2024 | Confirmation statement made on 2023-12-27 with no updates |
22/01/2422 January 2024 | Micro company accounts made up to 2022-12-31 |
22/01/2422 January 2024 | Cessation of Amanda Louise Lloyd Mcknight as a person with significant control on 2024-01-10 |
06/01/246 January 2024 | Compulsory strike-off action has been suspended |
06/01/246 January 2024 | Compulsory strike-off action has been suspended |
04/01/244 January 2024 | Registered office address changed from 2 Lakeview Stables Lower St Clere Kemsing Sevenoaks Kent TN15 6NL England to 57 Joyce Close Cranbrook TN17 3LZ on 2024-01-04 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
05/12/235 December 2023 | First Gazette notice for compulsory strike-off |
05/12/235 December 2023 | First Gazette notice for compulsory strike-off |
28/03/2328 March 2023 | Compulsory strike-off action has been discontinued |
28/03/2328 March 2023 | Compulsory strike-off action has been discontinued |
27/03/2327 March 2023 | Confirmation statement made on 2022-12-27 with updates |
21/03/2321 March 2023 | First Gazette notice for compulsory strike-off |
21/03/2321 March 2023 | First Gazette notice for compulsory strike-off |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
24/09/2224 September 2022 | Micro company accounts made up to 2021-12-31 |
05/01/225 January 2022 | Confirmation statement made on 2021-12-27 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
20/12/2120 December 2021 | Change of details for Mr David Andrew Mcknight as a person with significant control on 2021-08-13 |
20/12/2120 December 2021 | Change of details for Mr David Andrew Mcknight as a person with significant control on 2016-12-28 |
17/12/2117 December 2021 | Director's details changed for Mr David Andrew Mcknight on 2021-08-13 |
17/12/2117 December 2021 | Change of details for Mrs Amanda Louise Lloyd Mcknight as a person with significant control on 2021-08-13 |
16/12/2116 December 2021 | Change of details for Mr David Andrew Mcknight as a person with significant control on 2016-12-28 |
16/12/2116 December 2021 | Change of details for Mrs Amanda Louise Lloyd Mcknight as a person with significant control on 2018-05-01 |
18/05/2118 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20 |
14/01/2114 January 2021 | CONFIRMATION STATEMENT MADE ON 27/12/20, NO UPDATES |
14/01/2114 January 2021 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANDREW MCKNIGHT / 23/10/2019 |
14/01/2114 January 2021 | PSC'S CHANGE OF PARTICULARS / MR DAVID ANDREW MCKNIGHT / 23/10/2019 |
14/01/2114 January 2021 | PSC'S CHANGE OF PARTICULARS / MRS AMANDA LOUISE LLOYD MCKNIGHT / 23/10/2019 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
20/07/2020 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
07/01/207 January 2020 | PSC'S CHANGE OF PARTICULARS / MR DAVID ANDREW MCKNIGHT / 23/10/2019 |
07/01/207 January 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AMANDA LOUISE LLOYD MCKNIGHT |
07/01/207 January 2020 | CONFIRMATION STATEMENT MADE ON 27/12/19, WITH UPDATES |
07/01/207 January 2020 | PSC'S CHANGE OF PARTICULARS / MR DAVID ANDREW MCKNIGHT / 01/05/2018 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
06/12/196 December 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANDREW MCKNIGHT / 23/10/2019 |
20/05/1920 May 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
14/05/1914 May 2019 | 01/05/18 STATEMENT OF CAPITAL GBP 10 |
14/05/1914 May 2019 | 01/05/18 STATEMENT OF CAPITAL GBP 1 |
04/01/194 January 2019 | PSC'S CHANGE OF PARTICULARS / MR DAVID ANDREW MCKNIGHT / 28/12/2016 |
04/01/194 January 2019 | CONFIRMATION STATEMENT MADE ON 27/12/18, NO UPDATES |
30/10/1830 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
29/10/1829 October 2018 | REGISTERED OFFICE CHANGED ON 29/10/2018 FROM 2 ST. CLERE KEMSING SEVENOAKS TN15 6NL ENGLAND |
29/10/1829 October 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16 |
03/10/183 October 2018 | REGISTERED OFFICE CHANGED ON 03/10/2018 FROM 6 PARKLAND CLOSE SEVENOAKS TN13 1SL UNITED KINGDOM |
20/09/1820 September 2018 | CURRSHO FROM 31/12/2017 TO 31/12/2016 |
05/02/185 February 2018 | CONFIRMATION STATEMENT MADE ON 27/12/17, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
28/12/1628 December 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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