BUDGET PARCEL POST LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/03/2513 March 2025 Confirmation statement made on 2025-01-29 with no updates

View Document

28/01/2528 January 2025 Micro company accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

04/04/244 April 2024 Confirmation statement made on 2024-01-29 with no updates

View Document

01/02/241 February 2024 Micro company accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

30/03/2330 March 2023 Confirmation statement made on 2023-01-29 with no updates

View Document

31/01/2331 January 2023 Micro company accounts made up to 2022-04-30

View Document

29/01/2229 January 2022 Registered office address changed from 159 Beacon Avenue Kings Hill West Malling ME19 4LH England to 183 the Heath East Malling West Malling ME19 6JN on 2022-01-29

View Document

29/01/2229 January 2022 Confirmation statement made on 2022-01-29 with updates

View Document

29/01/2229 January 2022 Micro company accounts made up to 2021-04-30

View Document

28/07/2128 July 2021 Compulsory strike-off action has been discontinued

View Document

28/07/2128 July 2021 Compulsory strike-off action has been discontinued

View Document

27/07/2127 July 2021 First Gazette notice for compulsory strike-off

View Document

27/07/2127 July 2021 First Gazette notice for compulsory strike-off

View Document

23/07/2123 July 2021 Confirmation statement made on 2021-04-05 with no updates

View Document

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

View Accounts

29/04/2129 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

31/05/2031 May 2020 CONFIRMATION STATEMENT MADE ON 05/04/20, NO UPDATES

View Document

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

View Accounts

26/01/2026 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

01/05/191 May 2019 CONFIRMATION STATEMENT MADE ON 05/04/19, NO UPDATES

View Document

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

View Accounts

23/12/1823 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

31/05/1831 May 2018 CONFIRMATION STATEMENT MADE ON 05/04/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

01/11/171 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

23/10/1723 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VIKTOR PAVLENKO

View Document

23/10/1723 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / VIKTOR PAVLENKO / 14/10/2017

View Document

23/10/1723 October 2017 REGISTERED OFFICE CHANGED ON 23/10/2017 FROM 159 BEACON AVENUE BEACON AVENUE KINGS HILL WEST MALLING ME19 4LH ENGLAND

View Document

28/06/1728 June 2017 DISS40 (DISS40(SOAD))

View Document

27/06/1727 June 2017 FIRST GAZETTE

View Document

26/06/1726 June 2017 CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES

View Document

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

View Accounts

26/12/1626 December 2016 REGISTERED OFFICE CHANGED ON 26/12/2016 FROM 5 CLEMENS PLACE KINGS HILL WEST MALLING KENT ME19 4QH ENGLAND

View Document

12/12/1612 December 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

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

View Accounts

21/04/1621 April 2016 Annual return made up to 5 April 2016 with full list of shareholders

View Document

28/01/1628 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

05/11/155 November 2015 REGISTERED OFFICE CHANGED ON 05/11/2015 FROM UNIT J1 &J2 LADIAN FARM UPPER STREET MAIDSTONE LEEDS KENT ME17 1RZ

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

06/03/156 March 2015 APPOINTMENT TERMINATED, SECRETARY MARIYA VASYLYEV

View Document

06/03/156 March 2015 APPOINTMENT TERMINATED, DIRECTOR TETIANA IELISEIENKO

View Document

06/03/156 March 2015 APPOINTMENT TERMINATED, DIRECTOR TETIANA IELISEIENKO

View Document

06/03/156 March 2015 APPOINTMENT TERMINATED, DIRECTOR TETIANA IELISEIENKO

View Document

06/03/156 March 2015 APPOINTMENT TERMINATED, SECRETARY MARIYA VASYLYEV

View Document

06/03/156 March 2015 Annual return made up to 5 March 2015 with full list of shareholders

View Document

06/03/156 March 2015 APPOINTMENT TERMINATED, DIRECTOR MARIYA VASYLYEV

View Document

06/03/156 March 2015 APPOINTMENT TERMINATED, DIRECTOR MARIYA VASYLYEV

View Document

30/08/1430 August 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

15/04/1415 April 2014 Annual return made up to 14 April 2014 with full list of shareholders

View Document

14/02/1414 February 2014 REGISTERED OFFICE CHANGED ON 14/02/2014 FROM PENHURST HOUSE 352-356 BATTERSEA PARK ROAD LONDON SW11 3BY ENGLAND

View Document

03/04/133 April 2013 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