BUDGETING 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
31/03/2531 March 2025 Confirmation statement made on 2025-03-31 with updates

View Document

04/02/254 February 2025 Director's details changed for Mr John Campbell Banks on 2025-01-27

View Document

04/02/254 February 2025 Director's details changed for Mr Robert Kenneth James Haywood on 2025-01-20

View Document

03/02/253 February 2025 Appointment of Mr James Chandler Salmon as a director on 2025-01-29

View Document

03/02/253 February 2025 Secretary's details changed for Mr Robert Kenneth James Haywood on 2025-01-20

View Document

03/02/253 February 2025 Director's details changed for Mr Paul Leeson Bavington on 2024-02-26

View Document

21/08/2421 August 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

11/04/2411 April 2024 Confirmation statement made on 2024-03-31 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

29/03/2429 March 2024 Resolutions

View Document

29/03/2429 March 2024 Memorandum and Articles of Association

View Document

29/03/2429 March 2024 Resolutions

View Document

29/03/2429 March 2024 Resolutions

View Document

29/03/2429 March 2024 Resolutions

View Document

28/03/2428 March 2024 Change of share class name or designation

View Document

27/03/2427 March 2024 Statement of company's objects

View Document

27/03/2427 March 2024 Particulars of variation of rights attached to shares

View Document

08/08/238 August 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

12/04/2312 April 2023 Confirmation statement made on 2023-03-31 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

21/12/2221 December 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

11/11/2211 November 2022 Registered office address changed from 4th Floor 34, Stoney Street Nottingham NG1 1LL England to 32a - 34 Stoney Street Nottingham Nottinghamshire NG1 1LL on 2022-11-11

View Document

24/10/2224 October 2022 Registered office address changed from 2 King Street Nottingham NG1 2AS to 4th Floor 34, Stoney Street Nottingham NG1 1LL on 2022-10-24

View Document

23/09/2223 September 2022 Notification of Paul Leeson Bavington as a person with significant control on 2022-07-08

View Document

04/04/224 April 2022 Confirmation statement made on 2022-03-31 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

02/11/212 November 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

22/12/2022 December 2020 31/03/20 UNAUDITED ABRIDGED

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

30/03/2030 March 2020 CONFIRMATION STATEMENT MADE ON 30/03/20, NO UPDATES

View Document

24/12/1924 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

10/04/1910 April 2019 CONFIRMATION STATEMENT MADE ON 30/03/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

18/12/1818 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

11/04/1811 April 2018 CONFIRMATION STATEMENT MADE ON 30/03/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

14/12/1714 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

04/05/174 May 2017 CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

11/05/1611 May 2016 Annual return made up to 30 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

15/12/1515 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

03/07/153 July 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREW BOWEN

View Document

11/05/1511 May 2015 Annual return made up to 30 March 2015 with full list of shareholders

View Document

11/05/1511 May 2015 APPOINTMENT TERMINATED, DIRECTOR ADRIAN WEBSTER

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

17/12/1417 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 050882560001

View Document

12/09/1412 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

06/05/146 May 2014 Annual return made up to 30 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

31/10/1331 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

28/05/1328 May 2013 Annual return made up to 30 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

04/12/124 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

17/04/1217 April 2012 Annual return made up to 30 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

29/12/1129 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

07/06/117 June 2011 30/03/11 STATEMENT OF CAPITAL GBP 5600

View Document

06/06/116 June 2011 05/11/10 STATEMENT OF CAPITAL GBP 5600

View Document

06/06/116 June 2011 Annual return made up to 30 March 2011 with full list of shareholders

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

09/12/109 December 2010 DIRECTOR APPOINTED MR ADRIAN JON WEBSTER

View Document

30/04/1030 April 2010 Annual return made up to 30 March 2010 with full list of shareholders

View Document

29/04/1029 April 2010 REGISTERED OFFICE CHANGED ON 29/04/2010 FROM CHAPEL MEWS, 68H CREWE ROAD ALSAGER CHESHIRE ST7 2HA

View Document

29/04/1029 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL LEESON BAVINGTON / 30/03/2010

View Document

29/04/1029 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT KENNETH JAMES HAYWOOD / 30/03/2010

View Document

29/04/1029 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CAMPBELL BANKS / 30/03/2010

View Document

29/04/1029 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JEREME BOWEN / 30/03/2010

View Document

01/10/091 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

06/05/096 May 2009 RETURN MADE UP TO 30/03/09; FULL LIST OF MEMBERS

View Document

01/11/081 November 2008 DIRECTOR APPOINTED ANDREW JEREME BOWEN

View Document

02/09/082 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

27/06/0827 June 2008 RETURN MADE UP TO 30/03/08; FULL LIST OF MEMBERS

View Document

08/04/088 April 2008 APPOINTMENT TERMINATED DIRECTOR MARTIN PRIOR

View Document

19/08/0719 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

26/04/0726 April 2007 RETURN MADE UP TO 30/03/07; FULL LIST OF MEMBERS

View Document

14/11/0614 November 2006 NEW SECRETARY APPOINTED

View Document

14/11/0614 November 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/08/061 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

26/04/0626 April 2006 RETURN MADE UP TO 30/03/06; FULL LIST OF MEMBERS

View Document

05/10/055 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

12/07/0512 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

25/04/0525 April 2005 RETURN MADE UP TO 30/03/05; FULL LIST OF MEMBERS

View Document

07/04/057 April 2005 NC INC ALREADY ADJUSTED 29/03/05

View Document

07/04/057 April 2005 £ NC 100/10000 29/03/

View Document

22/11/0422 November 2004 NEW DIRECTOR APPOINTED

View Document

30/03/0430 March 2004 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