BRISTOL SOAP LIMITED

Company Documents

DateDescription
17/12/2417 December 2024 Liquidators' statement of receipts and payments to 2024-10-10

View Document

08/11/238 November 2023 Statement of affairs

View Document

08/11/238 November 2023 Notice to Registrar of Companies of Notice of disclaimer

View Document

31/10/2331 October 2023 Registered office address changed from Stuart House Second Floor East Wing St Johns Street Peterborough PE1 5DD England to Charlotte House 19B Market Place Bingham Nottingham NG13 8AP on 2023-10-31

View Document

23/10/2323 October 2023 Appointment of a voluntary liquidator

View Document

23/10/2323 October 2023 Resolutions

View Document

23/10/2323 October 2023 Resolutions

View Document

17/08/2317 August 2023 Registered office address changed from 36 Phillips Court Water Street Stamford PE9 2EE England to Stuart House Second Floor East Wing St Johns Street Peterborough PE1 5DD on 2023-08-17

View Document

20/03/2320 March 2023 Total exemption full accounts made up to 2022-04-30

View Document

05/12/225 December 2022 Confirmation statement made on 2022-11-28 with updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

30/01/2230 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

08/12/218 December 2021 Confirmation statement made on 2021-11-28 with updates

View Document

28/05/2128 May 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

28/01/2128 January 2021 CONFIRMATION STATEMENT MADE ON 28/11/20, WITH UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

31/01/2031 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

28/11/1928 November 2019 CONFIRMATION STATEMENT MADE ON 28/11/19, WITH UPDATES

View Document

24/05/1924 May 2019 CORPORATE SECRETARY APPOINTED ARCH ACCOUNTANCY LTD

View Document

23/05/1923 May 2019 DIRECTOR APPOINTED MR RONALD GODFREY NIEMANN

View Document

23/05/1923 May 2019 DIRECTOR APPOINTED MR CHRISTOPHER GEORGE SPRINZ

View Document

22/05/1922 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BLOOD YELL LTD

View Document

22/05/1922 May 2019 CONFIRMATION STATEMENT MADE ON 22/05/19, WITH UPDATES

View Document

22/05/1922 May 2019 REGISTERED OFFICE CHANGED ON 22/05/2019 FROM UNIT 3 ATWORTH BUSINESS PARK, BATH ROAD ATWORTH MELKSHAM WILTSHIRE SN12 8SB ENGLAND

View Document

22/05/1922 May 2019 CESSATION OF KEVIN SHAUN STEVENS AS A PSC

View Document

22/05/1922 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SERVISDENT LTD

View Document

03/05/193 May 2019 CONFIRMATION STATEMENT MADE ON 22/04/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

31/01/1931 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

02/05/182 May 2018 CONFIRMATION STATEMENT MADE ON 22/04/18, NO UPDATES

View Document

28/01/1828 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

04/05/174 May 2017 CONFIRMATION STATEMENT MADE ON 22/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

04/01/174 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

09/05/169 May 2016 Annual return made up to 22 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

22/04/1522 April 2015 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