BUK 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
27/08/2527 August 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

15/08/2515 August 2025 NewConfirmation statement made on 2025-08-13 with no updates

View Document

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

View Accounts

13/08/2413 August 2024 Confirmation statement made on 2024-08-13 with no updates

View Document

18/07/2418 July 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

25/09/2325 September 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

13/08/2313 August 2023 Confirmation statement made on 2023-08-13 with no updates

View Document

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

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

15/06/2115 June 2021 31/12/20 UNAUDITED ABRIDGED

View Document

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

View Accounts

09/12/209 December 2020 REGISTRATION OF A CHARGE / CHARGE CODE 022204820004

View Document

14/09/2014 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

26/08/2026 August 2020 CONFIRMATION STATEMENT MADE ON 13/08/20, NO UPDATES

View Document

25/03/2025 March 2020 DIRECTOR APPOINTED MRS REBECCA SAINSBURY

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

13/08/1913 August 2019 CONFIRMATION STATEMENT MADE ON 13/08/19, NO UPDATES

View Document

20/05/1920 May 2019 31/12/18 UNAUDITED ABRIDGED

View Document

13/08/1813 August 2018 CONFIRMATION STATEMENT MADE ON 13/08/18, NO UPDATES

View Document

18/05/1818 May 2018 COMPANY NAME CHANGED BRAHLER ICS UK LIMITED CERTIFICATE ISSUED ON 18/05/18

View Document

25/04/1825 April 2018 31/12/17 UNAUDITED ABRIDGED

View Document

13/08/1713 August 2017 CONFIRMATION STATEMENT MADE ON 13/08/17, NO UPDATES

View Document

28/04/1728 April 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

26/10/1626 October 2016 CONFIRMATION STATEMENT MADE ON 13/08/16, WITH UPDATES

View Document

03/10/163 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

09/09/159 September 2015 Annual return made up to 13 August 2015 with full list of shareholders

View Document

23/06/1523 June 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

26/05/1526 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

15/09/1415 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

10/09/1410 September 2014 Annual return made up to 13 August 2014 with full list of shareholders

View Document

17/09/1317 September 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

10/09/1310 September 2013 Annual return made up to 13 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

04/10/124 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

04/10/124 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

21/09/1221 September 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BRAHLER

View Document

21/09/1221 September 2012 APPOINTMENT TERMINATED, DIRECTOR RITA DEGEN

View Document

21/09/1221 September 2012 Annual return made up to 13 August 2012 with full list of shareholders

View Document

06/03/126 March 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

27/10/1127 October 2011 Annual return made up to 13 August 2011 with full list of shareholders

View Document

28/03/1128 March 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

20/08/1020 August 2010 Annual return made up to 13 August 2010 with full list of shareholders

View Document

20/08/1020 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL BERNHARD BRAHLER / 20/04/2010

View Document

20/08/1020 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS RITA DEGEN / 20/04/2010

View Document

26/03/1026 March 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

10/11/0910 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MR SIMON MARK SAINSBURY / 10/11/2009

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON MARK SAINSBURY / 10/11/2009

View Document

13/10/0913 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

26/08/0926 August 2009 RETURN MADE UP TO 13/08/09; FULL LIST OF MEMBERS

View Document

20/08/0920 August 2009 DIRECTOR APPOINTED MRS RITA DEGEN

View Document

14/07/0914 July 2009 APPOINTMENT TERMINATED DIRECTOR HANS FRIIS

View Document

29/10/0829 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

05/09/085 September 2008 RETURN MADE UP TO 13/08/08; FULL LIST OF MEMBERS

View Document

30/08/0730 August 2007 RETURN MADE UP TO 13/08/07; FULL LIST OF MEMBERS

View Document

11/03/0711 March 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

17/10/0617 October 2006 RETURN MADE UP TO 13/08/06; FULL LIST OF MEMBERS

View Document

14/09/0614 September 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

02/11/052 November 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

18/10/0518 October 2005 RETURN MADE UP TO 13/08/05; FULL LIST OF MEMBERS

View Document

17/03/0517 March 2005 DIRECTOR RESIGNED

View Document

15/03/0515 March 2005 NEW DIRECTOR APPOINTED

View Document

07/09/047 September 2004 RETURN MADE UP TO 13/08/04; FULL LIST OF MEMBERS

View Document

08/06/048 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

03/11/033 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

23/10/0323 October 2003 NC INC ALREADY ADJUSTED 31/12/99

View Document

09/10/039 October 2003 RETURN MADE UP TO 13/08/03; FULL LIST OF MEMBERS

View Document

07/11/027 November 2002 RETURN MADE UP TO 13/08/02; FULL LIST OF MEMBERS

View Document

07/10/027 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

21/12/0121 December 2001 REGISTERED OFFICE CHANGED ON 21/12/01 FROM: UNIT 2 THE BUSINESS CENTRE CHURCH END CAMBRIDGE CB1 3LB

View Document

07/12/017 December 2001 RETURN MADE UP TO 13/08/01; FULL LIST OF MEMBERS

View Document

31/10/0131 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

24/10/0024 October 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/10/0024 October 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

24/10/0024 October 2000 RETURN MADE UP TO 13/08/00; FULL LIST OF MEMBERS

View Document

24/10/0024 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

24/05/0024 May 2000 RETURN MADE UP TO 13/08/99; NO CHANGE OF MEMBERS

View Document

26/10/9926 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

18/11/9818 November 1998 RETURN MADE UP TO 13/08/98; FULL LIST OF MEMBERS

View Document

11/03/9811 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

11/03/9811 March 1998 NEW DIRECTOR APPOINTED

View Document

05/01/985 January 1998 RETURN MADE UP TO 13/08/97; NO CHANGE OF MEMBERS

View Document

26/10/9726 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

13/02/9713 February 1997 ACC. REF. DATE SHORTENED FROM 31/03/97 TO 31/12/96

View Document

29/01/9729 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

22/12/9622 December 1996 RETURN MADE UP TO 13/08/96; NO CHANGE OF MEMBERS

View Document

09/04/969 April 1996 RETURN MADE UP TO 13/08/95; FULL LIST OF MEMBERS

View Document

11/01/9611 January 1996 NC INC ALREADY ADJUSTED 20/02/95

View Document

11/01/9611 January 1996 £ NC 18540/20000 20/02/95

View Document

11/01/9611 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

28/02/9528 February 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

28/02/9528 February 1995 RETURN MADE UP TO 13/08/94; NO CHANGE OF MEMBERS

View Document

04/02/954 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

12/04/9412 April 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/02/948 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

14/10/9314 October 1993 RETURN MADE UP TO 13/08/93; NO CHANGE OF MEMBERS

View Document

31/01/9331 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

09/12/929 December 1992 RETURN MADE UP TO 13/08/92; FULL LIST OF MEMBERS

View Document

22/04/9222 April 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

09/04/929 April 1992 RETURN MADE UP TO 13/08/91; NO CHANGE OF MEMBERS

View Document

09/04/929 April 1992 SECRETARY'S PARTICULARS CHANGED

View Document

09/04/929 April 1992 NEW DIRECTOR APPOINTED

View Document

09/04/929 April 1992 REGISTERED OFFICE CHANGED ON 09/04/92

View Document

06/12/906 December 1990 RETURN MADE UP TO 03/11/90; NO CHANGE OF MEMBERS

View Document

06/12/906 December 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

08/08/908 August 1990 RETURN MADE UP TO 13/08/89; FULL LIST OF MEMBERS

View Document

08/08/908 August 1990 £ NC 1000/18540 31/03/89

View Document

08/08/908 August 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

25/04/8825 April 1988 WD 17/03/88 PD 03/03/88--------- £ SI 2@1

View Document

25/04/8825 April 1988 WD 17/03/88 AD 03/03/88--------- £ SI 998@1=998 £ IC 2/1000

View Document

08/03/888 March 1988 REGISTERED OFFICE CHANGED ON 08/03/88 FROM: MARLOWE HOUSE HALE ROAD WENDOVER BUCKS HP22 6NE

View Document

08/03/888 March 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/02/8824 February 1988 REGISTERED OFFICE CHANGED ON 24/02/88 FROM: 124-128 CITY ROAD LONDON EC1V 2NJ

View Document

11/02/8811 February 1988 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