BROADVIEW SHADING SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/09/2514 September 2025 NewConfirmation statement made on 2025-08-08 with no updates

View Document

23/01/2523 January 2025 Total exemption full accounts made up to 2024-06-30

View Document

08/08/248 August 2024 Confirmation statement made on 2024-08-08 with updates

View Document

10/07/2410 July 2024 Appointment of Mr Mike Lingham as a director on 2024-07-04

View Document

10/07/2410 July 2024 Termination of appointment of Mark David Pratt as a director on 2024-07-04

View Document

10/07/2410 July 2024 Termination of appointment of Ian Michael Pratt as a director on 2024-07-04

View Document

10/07/2410 July 2024 Cessation of Mark David Pratt as a person with significant control on 2024-07-04

View Document

10/07/2410 July 2024 Cessation of Ian Michael Pratt as a person with significant control on 2024-07-04

View Document

10/07/2410 July 2024 Notification of Broadview Holdings (Poole) Limited as a person with significant control on 2024-07-04

View Document

10/07/2410 July 2024 Appointment of Ms Michelle Collins as a director on 2024-07-04

View Document

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

View Accounts

29/04/2429 April 2024 Notification of Ian Michael Pratt as a person with significant control on 2016-04-06

View Document

29/04/2429 April 2024 Change of details for Mr Mark David Pratt as a person with significant control on 2016-04-06

View Document

05/04/245 April 2024 Termination of appointment of Herman Christopher Desmier as a secretary on 2024-03-16

View Document

17/10/2317 October 2023 Total exemption full accounts made up to 2023-06-30

View Document

15/09/2315 September 2023 Confirmation statement made on 2023-08-10 with no updates

View Document

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

View Accounts

08/11/228 November 2022 Appointment of Herman Christopher Desmier as a secretary on 2021-07-21

View Document

27/10/2227 October 2022 Total exemption full accounts made up to 2022-06-30

View Document

18/01/2218 January 2022 Confirmation statement made on 2021-12-18 with no updates

View Document

25/10/2125 October 2021 Total exemption full accounts made up to 2021-06-30

View Document

30/08/1930 August 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

18/12/1818 December 2018 CONFIRMATION STATEMENT MADE ON 18/12/18, NO UPDATES

View Document

27/09/1827 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 087090160002

View Document

17/09/1817 September 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

29/05/1829 May 2018 30/06/17 UNAUDITED ABRIDGED

View Document

19/12/1719 December 2017 CONFIRMATION STATEMENT MADE ON 19/12/17, NO UPDATES

View Document

30/03/1730 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

21/12/1621 December 2016 CONFIRMATION STATEMENT MADE ON 19/12/16, WITH UPDATES

View Document

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

View Accounts

29/01/1629 January 2016 Annual return made up to 19 December 2015 with full list of shareholders

View Document

21/11/1521 November 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 087090160001

View Document

08/09/158 September 2015 30/06/15 TOTAL EXEMPTION FULL

View Document

01/09/151 September 2015 30/09/14 TOTAL EXEMPTION FULL

View Document

30/07/1530 July 2015 PREVSHO FROM 30/09/2015 TO 30/06/2015

View Document

19/01/1519 January 2015 Annual return made up to 19 December 2014 with full list of shareholders

View Document

18/03/1418 March 2014 APPOINTMENT TERMINATED, DIRECTOR MARTIN RAYNER

View Document

31/12/1331 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 087090160001

View Document

19/12/1319 December 2013 Annual return made up to 19 December 2013 with full list of shareholders

View Document

09/12/139 December 2013 APPOINTMENT TERMINATED, DIRECTOR GRAHAM CURTIS

View Document

05/12/135 December 2013 REGISTERED OFFICE CHANGED ON 05/12/2013 FROM 13 NEWTON ROAD CANFORD CLIFFS POOLE DORSET BH13 7EX UNITED KINGDOM

View Document

30/09/1330 September 2013 DIRECTOR APPOINTED MR MARTIN RAYNER

View Document

30/09/1330 September 2013 DIRECTOR APPOINTED MR GRAHAM SIEGFRIED CURTIS

View Document

27/09/1327 September 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information