BRIDGEWATER TECHNICAL 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
02/06/252 June 2025 Confirmation statement made on 2025-05-21 with no updates

View Document

25/03/2525 March 2025 Micro company accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

30/05/2430 May 2024 Confirmation statement made on 2024-05-21 with no updates

View Document

11/03/2411 March 2024 Micro company accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

24/05/2324 May 2023 Confirmation statement made on 2023-05-21 with no updates

View Document

28/03/2328 March 2023 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

03/06/213 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

02/06/212 June 2021 CONFIRMATION STATEMENT MADE ON 21/05/21, NO UPDATES

View Document

04/11/204 November 2020 REGISTERED OFFICE CHANGED ON 04/11/2020 FROM DRAKE HOUSE GADBROOK WAY, GADBROOK PARK RUDHEATH NORTHWICH CHESHIRE CW9 7RA

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

02/06/202 June 2020 SECRETARY'S CHANGE OF PARTICULARS / JANE BERNADETTE VICTORIA TRAIN / 02/06/2020

View Document

02/06/202 June 2020 CONFIRMATION STATEMENT MADE ON 21/05/20, WITH UPDATES

View Document

02/06/202 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JANE BERNADETTE VICTORIA TRAIN

View Document

02/06/202 June 2020 PSC'S CHANGE OF PARTICULARS / MR STUART MARK TRAIN / 02/06/2020

View Document

28/05/2028 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART MARK TRAIN / 28/05/2020

View Document

24/03/2024 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

24/06/1924 June 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 21/05/2017

View Document

30/05/1930 May 2019 CONFIRMATION STATEMENT MADE ON 21/05/19, WITH UPDATES

View Document

26/03/1926 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

29/05/1829 May 2018 CONFIRMATION STATEMENT MADE ON 21/05/18, WITH UPDATES

View Document

23/03/1823 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

30/05/1730 May 2017 CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES

View Document

08/03/178 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

11/07/1611 July 2016 Annual return made up to 21 May 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

15/03/1615 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

18/12/1518 December 2015 PREVSHO FROM 31/12/2015 TO 30/06/2015

View Document

23/09/1523 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

27/05/1527 May 2015 Annual return made up to 21 May 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

26/09/1426 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

23/05/1423 May 2014 Annual return made up to 21 May 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

26/11/1326 November 2013 REGISTERED OFFICE CHANGED ON 26/11/2013 FROM C/O STEWART ASSOCIATES (SHREWSBURY) LTD EMSTREY HOUSE NORTH SHREWSBURY BUSINESS PARK SHREWSBURY SHROPSHIRE SY2 6LG

View Document

17/07/1317 July 2013 CURREXT FROM 30/09/2013 TO 31/12/2013

View Document

17/06/1317 June 2013 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS PAUL

View Document

13/06/1313 June 2013 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS PAUL

View Document

13/06/1313 June 2013 Annual return made up to 21 May 2013 with full list of shareholders

View Document

09/04/139 April 2013 REGISTERED OFFICE CHANGED ON 09/04/2013 FROM DRAKE HOUSE GADBROOK PARK RUDHEATH NORTHWICH CHESHIRE CW9 7RA

View Document

25/03/1325 March 2013 DIRECTOR APPOINTED NICHOLAS JOHN PAUL

View Document

25/03/1325 March 2013 15/03/13 STATEMENT OF CAPITAL GBP 100.00

View Document

25/03/1325 March 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

26/10/1226 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

17/10/1217 October 2012 PREVSHO FROM 31/12/2012 TO 30/09/2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

03/08/123 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

24/05/1224 May 2012 Annual return made up to 21 May 2012 with full list of shareholders

View Document

07/07/117 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

06/06/116 June 2011 Annual return made up to 21 May 2011 with full list of shareholders

View Document

22/07/1022 July 2010 Annual return made up to 21 May 2010 with full list of shareholders

View Document

29/06/1029 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

10/06/0910 June 2009 RETURN MADE UP TO 21/05/09; FULL LIST OF MEMBERS

View Document

17/03/0917 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

04/07/084 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

02/07/082 July 2008 RETURN MADE UP TO 21/05/08; FULL LIST OF MEMBERS

View Document

18/06/0818 June 2008 REGISTERED OFFICE CHANGED ON 18/06/2008 FROM THE HEYSOMS, 163 CHESTER ROAD NORTHWICH CHESHIRE CW8 4AQ

View Document

09/05/089 May 2008 PREVSHO FROM 31/05/2008 TO 31/12/2007

View Document

21/05/0721 May 2007 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