BRIDGEPOINT CONSULTING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/09/2519 September 2025 NewMicro company accounts made up to 2024-12-31

View Document

19/09/2519 September 2025 NewApplication to strike the company off the register

View Document

26/08/2526 August 2025 NewChange of details for Mr David Andrew Mcknight as a person with significant control on 2025-08-25

View Document

25/08/2525 August 2025 NewDirector's details changed for Mr David Andrew Mcknight on 2025-08-25

View Document

25/08/2525 August 2025 NewRegistered office address changed from 57 Joyce Close Cranbrook TN17 3LZ England to 61 Bridge Street Kington HR5 3DJ on 2025-08-25

View Document

20/03/2520 March 2025 Director's details changed for Mr David Andrew Mcknight on 2025-03-20

View Document

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

View Document

20/03/2520 March 2025 Change of details for Mr David Andrew Mcknight as a person with significant control on 2025-03-20

View Document

21/02/2521 February 2025 Confirmation statement made on 2024-12-27 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

02/12/242 December 2024 Micro company accounts made up to 2023-12-31

View Document

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

View Document

23/01/2423 January 2024 Compulsory strike-off action has been discontinued

View Document

23/01/2423 January 2024 Compulsory strike-off action has been discontinued

View Document

22/01/2422 January 2024 Confirmation statement made on 2023-12-27 with no updates

View Document

22/01/2422 January 2024 Micro company accounts made up to 2022-12-31

View Document

22/01/2422 January 2024 Cessation of Amanda Louise Lloyd Mcknight as a person with significant control on 2024-01-10

View Document

06/01/246 January 2024 Compulsory strike-off action has been suspended

View Document

06/01/246 January 2024 Compulsory strike-off action has been suspended

View Document

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

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

05/12/235 December 2023 First Gazette notice for compulsory strike-off

View Document

05/12/235 December 2023 First Gazette notice for compulsory strike-off

View Document

28/03/2328 March 2023 Compulsory strike-off action has been discontinued

View Document

28/03/2328 March 2023 Compulsory strike-off action has been discontinued

View Document

27/03/2327 March 2023 Confirmation statement made on 2022-12-27 with updates

View Document

21/03/2321 March 2023 First Gazette notice for compulsory strike-off

View Document

21/03/2321 March 2023 First Gazette notice for compulsory strike-off

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

24/09/2224 September 2022 Micro company accounts made up to 2021-12-31

View Document

05/01/225 January 2022 Confirmation statement made on 2021-12-27 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

20/12/2120 December 2021 Change of details for Mr David Andrew Mcknight as a person with significant control on 2021-08-13

View Document

20/12/2120 December 2021 Change of details for Mr David Andrew Mcknight as a person with significant control on 2016-12-28

View Document

17/12/2117 December 2021 Director's details changed for Mr David Andrew Mcknight on 2021-08-13

View Document

17/12/2117 December 2021 Change of details for Mrs Amanda Louise Lloyd Mcknight as a person with significant control on 2021-08-13

View Document

16/12/2116 December 2021 Change of details for Mr David Andrew Mcknight as a person with significant control on 2016-12-28

View Document

16/12/2116 December 2021 Change of details for Mrs Amanda Louise Lloyd Mcknight as a person with significant control on 2018-05-01

View Document

18/05/2118 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

14/01/2114 January 2021 CONFIRMATION STATEMENT MADE ON 27/12/20, NO UPDATES

View Document

14/01/2114 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANDREW MCKNIGHT / 23/10/2019

View Document

14/01/2114 January 2021 PSC'S CHANGE OF PARTICULARS / MR DAVID ANDREW MCKNIGHT / 23/10/2019

View Document

14/01/2114 January 2021 PSC'S CHANGE OF PARTICULARS / MRS AMANDA LOUISE LLOYD MCKNIGHT / 23/10/2019

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

20/07/2020 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

07/01/207 January 2020 PSC'S CHANGE OF PARTICULARS / MR DAVID ANDREW MCKNIGHT / 23/10/2019

View Document

07/01/207 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AMANDA LOUISE LLOYD MCKNIGHT

View Document

07/01/207 January 2020 CONFIRMATION STATEMENT MADE ON 27/12/19, WITH UPDATES

View Document

07/01/207 January 2020 PSC'S CHANGE OF PARTICULARS / MR DAVID ANDREW MCKNIGHT / 01/05/2018

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

06/12/196 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANDREW MCKNIGHT / 23/10/2019

View Document

20/05/1920 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

14/05/1914 May 2019 01/05/18 STATEMENT OF CAPITAL GBP 10

View Document

14/05/1914 May 2019 01/05/18 STATEMENT OF CAPITAL GBP 1

View Document

04/01/194 January 2019 PSC'S CHANGE OF PARTICULARS / MR DAVID ANDREW MCKNIGHT / 28/12/2016

View Document

04/01/194 January 2019 CONFIRMATION STATEMENT MADE ON 27/12/18, NO UPDATES

View Document

30/10/1830 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

29/10/1829 October 2018 REGISTERED OFFICE CHANGED ON 29/10/2018 FROM 2 ST. CLERE KEMSING SEVENOAKS TN15 6NL ENGLAND

View Document

29/10/1829 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

03/10/183 October 2018 REGISTERED OFFICE CHANGED ON 03/10/2018 FROM 6 PARKLAND CLOSE SEVENOAKS TN13 1SL UNITED KINGDOM

View Document

20/09/1820 September 2018 CURRSHO FROM 31/12/2017 TO 31/12/2016

View Document

05/02/185 February 2018 CONFIRMATION STATEMENT MADE ON 27/12/17, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

28/12/1628 December 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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