BUD SYSTEMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/09/2513 September 2025 NewRegister inspection address has been changed from Pkf Francis Clark 90 Victoria Street Bristol BS1 6DP United Kingdom to 40 Berkeley Square Bristol BS8 1HP

View Document

13/09/2513 September 2025 NewConfirmation statement made on 2025-09-03 with updates

View Document

08/08/258 August 2025 Full accounts made up to 2024-12-31

View Document

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

View Accounts

27/11/2427 November 2024 Registration of charge 104559600001, created on 2024-11-27

View Document

03/09/243 September 2024 Confirmation statement made on 2024-09-03 with updates

View Document

09/07/249 July 2024 Confirmation statement made on 2024-07-01 with updates

View Document

13/06/2413 June 2024 Full accounts made up to 2023-12-31

View Document

23/05/2423 May 2024 Statement of capital following an allotment of shares on 2024-05-21

View Document

05/07/235 July 2023 Confirmation statement made on 2023-07-01 with updates

View Document

28/04/2328 April 2023 Accounts for a small company made up to 2022-12-31

View Document

16/03/2316 March 2023 Appointment of Mark Hindhaugh Whitby as a director on 2023-02-27

View Document

20/01/2320 January 2023 Resolutions

View Document

20/01/2320 January 2023 Resolutions

View Document

20/01/2320 January 2023 Resolutions

View Document

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

View Accounts

29/09/2229 September 2022 Change of details for Heather Frankham as a person with significant control on 2022-09-13

View Document

28/09/2228 September 2022 Appointment of Luke Matthews as a director on 2022-09-13

View Document

28/09/2228 September 2022 Termination of appointment of David Andrew Foster as a director on 2022-09-13

View Document

28/09/2228 September 2022 Statement of capital following an allotment of shares on 2022-09-13

View Document

28/09/2228 September 2022 Statement of capital following an allotment of shares on 2022-09-13

View Document

27/09/2227 September 2022 Resolutions

View Document

27/09/2227 September 2022 Sub-division of shares on 2022-09-13

View Document

27/09/2227 September 2022 Change of share class name or designation

View Document

27/09/2227 September 2022 Resolutions

View Document

27/09/2227 September 2022 Memorandum and Articles of Association

View Document

27/09/2227 September 2022 Resolutions

View Document

27/09/2227 September 2022 Resolutions

View Document

27/09/2227 September 2022 Resolutions

View Document

27/09/2227 September 2022 Resolutions

View Document

23/09/2223 September 2022 Statement of capital following an allotment of shares on 2022-09-13

View Document

20/05/2220 May 2022 Accounts for a small company made up to 2021-12-31

View Document

16/11/2116 November 2021 Resolutions

View Document

16/11/2116 November 2021 Resolutions

View Document

16/11/2116 November 2021 Resolutions

View Document

01/11/211 November 2021 Appointment of Mr John Paul Ingram as a director on 2021-10-04

View Document

09/08/219 August 2021 Accounts for a small company made up to 2020-12-31

View Document

15/07/2115 July 2021 Resolutions

View Document

15/07/2115 July 2021 Resolutions

View Document

15/07/2115 July 2021 Resolutions

View Document

15/07/2115 July 2021 Resolutions

View Document

01/07/211 July 2021 Confirmation statement made on 2021-07-01 with no updates

View Document

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

View Accounts

13/07/2013 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

19/06/2019 June 2020 CONFIRMATION STATEMENT MADE ON 19/06/20, WITH UPDATES

View Document

12/06/2012 June 2020 APPOINTMENT TERMINATED, DIRECTOR MATTHEW DAWES

View Document

15/10/1915 October 2019 ALTER ARTICLES 01/10/2019

View Document

03/10/193 October 2019 01/10/19 STATEMENT OF CAPITAL GBP 5.068

View Document

19/07/1919 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

20/06/1920 June 2019 CONFIRMATION STATEMENT MADE ON 19/06/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

27/12/1827 December 2018 20/12/18 STATEMENT OF CAPITAL GBP 5.045

View Document

19/06/1819 June 2018 CONFIRMATION STATEMENT MADE ON 19/06/18, WITH UPDATES

View Document

18/05/1818 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

08/11/178 November 2017 06/11/17 STATEMENT OF CAPITAL GBP 5.015

View Document

03/11/173 November 2017 CESSATION OF HEATHER JANE FRANKHAM AS A PSC

View Document

03/11/173 November 2017 REGISTERED OFFICE CHANGED ON 03/11/2017 FROM 39/40 BERKELEY SQUARE 40 BERKELEY SQUARE BRISTOL BS8 1HP UNITED KINGDOM

View Document

02/11/172 November 2017 DIRECTOR APPOINTED MR MATTHEW DAWES

View Document

01/11/171 November 2017 REGISTERED OFFICE CHANGED ON 01/11/2017 FROM 39/40 BERKELEY SQUARE BRISTOL BS8 1HP ENGLAND

View Document

21/09/1721 September 2017 APPOINTMENT TERMINATED, DIRECTOR NICOLA QUINN

View Document

21/09/1721 September 2017 APPOINTMENT TERMINATED, DIRECTOR NICOLA QUINN

View Document

23/08/1723 August 2017 ADOPT ARTICLES 31/07/2017

View Document

03/07/173 July 2017 REGISTERED OFFICE CHANGED ON 03/07/2017 FROM C/O C/O WHITEOAKS CAPITAL 10 VICTORIA STREET BRISTOL BS1 6BN UNITED KINGDOM

View Document

20/06/1720 June 2017 CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES

View Document

27/02/1727 February 2017 SAIL ADDRESS CREATED

View Document

27/02/1727 February 2017 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC REG PSC

View Document

27/02/1727 February 2017 17/01/17 STATEMENT OF CAPITAL GBP 5

View Document

24/02/1724 February 2017 CURREXT FROM 30/11/2017 TO 31/12/2017

View Document

24/02/1724 February 2017 DIRECTOR APPOINTED MR DAVID ANDREW FOSTER

View Document

24/02/1724 February 2017 CORPORATE SECRETARY APPOINTED QUAYSECO LIMITED

View Document

17/02/1717 February 2017 SUB-DIVISION 18/01/17

View Document

13/01/1713 January 2017 DIRECTOR APPOINTED MRS NICOLA ANNE QUINN

View Document

01/11/161 November 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