BRIDGEPOINT SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/02/2524 February 2025 Notification of Ashwin Prafulchandra Patel as a person with significant control on 2025-02-24

View Document

24/02/2524 February 2025 Termination of appointment of Paul Blackwell as a director on 2025-02-24

View Document

24/02/2524 February 2025 Appointment of Mr Ashwin Prafulchandra Patel as a director on 2025-02-24

View Document

24/02/2524 February 2025 Cessation of Paul Blackwell as a person with significant control on 2025-02-24

View Document

24/02/2524 February 2025 Confirmation statement made on 2025-02-24 with updates

View Document

19/08/2419 August 2024 Termination of appointment of Delorne Domanah Childs as a director on 2024-08-19

View Document

19/08/2419 August 2024 Confirmation statement made on 2024-08-19 with updates

View Document

03/06/243 June 2024 Registered office address changed from 156 Cromwell Road 2nd Fllor Kensington London SW7 4EF United Kingdom to 156 Cromwell Road 1st Floor London Uk SW7 4EF on 2024-06-03

View Document

29/04/2429 April 2024 Notification of Delorne Domanah Childs as a person with significant control on 2024-04-23

View Document

29/04/2429 April 2024 Registered office address changed from 24 Lawrence Place Shinfield Reading RG2 9RS England to 156 Cromwell Road 2nd Fllor Kensington London SW7 4EF on 2024-04-29

View Document

23/04/2423 April 2024 Termination of appointment of Azharuddin Mohammed as a director on 2024-04-23

View Document

23/04/2423 April 2024 Termination of appointment of Shazia Mudassir as a director on 2024-04-23

View Document

08/03/248 March 2024 Appointment of Mr Azharuddin Mohammed as a director on 2024-03-07

View Document

08/03/248 March 2024 Registered office address changed from Flat 10 Balmoral Court Malmers Well Road High Wycombe HP13 6LX England to 24 Lawrence Place Shinfield Reading RG2 9RS on 2024-03-08

View Document

08/03/248 March 2024 Appointment of Mrs Shazia Mudassir as a director on 2024-03-07

View Document

07/03/247 March 2024 Termination of appointment of Shazia Mudassir as a director on 2024-03-06

View Document

07/03/247 March 2024 Registered office address changed from 24 Lawrence Place Shinfield Reading RG2 9RS England to Flat 10 Balmoral Court Malmers Well Road High Wycombe HP13 6LX on 2024-03-07

View Document

07/03/247 March 2024 Cessation of Azharuddin Mohammed as a person with significant control on 2024-03-06

View Document

07/03/247 March 2024 Appointment of Mr Delorne Domanah Childs as a director on 2024-03-06

View Document

07/03/247 March 2024 Cessation of Shazia Mudassir as a person with significant control on 2024-03-06

View Document

07/03/247 March 2024 Confirmation statement made on 2024-02-29 with updates

View Document

07/03/247 March 2024 Termination of appointment of Azharuddin Mohammed as a director on 2024-03-06

View Document

06/03/246 March 2024 Micro company accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

31/10/2331 October 2023 Micro company accounts made up to 2023-01-31

View Document

31/03/2331 March 2023 Confirmation statement made on 2023-02-28 with no updates

View Document

31/01/2331 January 2023 Compulsory strike-off action has been discontinued

View Document

31/01/2331 January 2023 Compulsory strike-off action has been discontinued

View Document

30/01/2330 January 2023 Micro company accounts made up to 2022-01-31

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2228 February 2022 Confirmation statement made on 2022-02-28 with updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

29/10/2129 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

18/01/2118 January 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

08/06/208 June 2020 CONFIRMATION STATEMENT MADE ON 26/05/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

30/10/1930 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

03/09/193 September 2019 REGISTERED OFFICE CHANGED ON 03/09/2019 FROM 20B BATTLE SQUARE READING RG30 1AL ENGLAND

View Document

06/06/196 June 2019 CONFIRMATION STATEMENT MADE ON 26/05/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

29/05/1829 May 2018 APPOINTMENT TERMINATED, DIRECTOR AZHARUDDIN MOHAMMED

View Document

29/05/1829 May 2018 DIRECTOR APPOINTED MR AZHARUDDIN MOHAMMED

View Document

26/05/1826 May 2018 CONFIRMATION STATEMENT MADE ON 26/05/18, WITH UPDATES

View Document

26/05/1826 May 2018 DIRECTOR APPOINTED MR AZHARUDDIN MOHAMMED

View Document

26/05/1826 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AZHARUDDIN MOHAMMED

View Document

31/01/1831 January 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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