BUNDLE SERVICES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/08/2513 August 2025 Confirmation statement made on 2025-08-10 with no updates

View Document

29/05/2529 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

13/08/2413 August 2024 Confirmation statement made on 2024-08-10 with no updates

View Document

28/05/2428 May 2024 Director's details changed for Mrs Heather Anne Smith on 2024-05-28

View Document

28/05/2428 May 2024 Director's details changed for Mr Keith William Edwards on 2024-05-28

View Document

28/05/2428 May 2024 Secretary's details changed for Mrs Heather Anne Smith on 2024-05-28

View Document

24/05/2424 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

11/08/2311 August 2023 Confirmation statement made on 2023-08-10 with no updates

View Document

11/08/2311 August 2023 Notification of Keith William Edwards as a person with significant control on 2023-08-01

View Document

21/06/2321 June 2023 Registered office address changed from C/O Dunwells 234 High Road Romford Essex RM6 6AP England to Unit 50 Childerditch Hall Drive Little Warley Brentwood Essex CM13 3HD on 2023-06-21

View Document

26/05/2326 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

19/05/2219 May 2022 Total exemption full accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

25/05/2125 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

11/08/2011 August 2020 CONFIRMATION STATEMENT MADE ON 10/08/20, NO UPDATES

View Document

28/05/2028 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

19/05/2019 May 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 066782080001

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

16/08/1916 August 2019 CONFIRMATION STATEMENT MADE ON 10/08/19, NO UPDATES

View Document

07/05/197 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

10/08/1810 August 2018 CONFIRMATION STATEMENT MADE ON 10/08/18, NO UPDATES

View Document

15/05/1815 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

29/08/1729 August 2017 CONFIRMATION STATEMENT MADE ON 25/08/17, NO UPDATES

View Document

19/05/1719 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

11/01/1711 January 2017 REGISTERED OFFICE CHANGED ON 11/01/2017 FROM 55 CECIL AVENUE HORNCHURCH ESSEX RM11 2NA

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

30/08/1630 August 2016 CONFIRMATION STATEMENT MADE ON 25/08/16, WITH UPDATES

View Document

25/05/1625 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

04/09/154 September 2015 Annual return made up to 25 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

27/04/1527 April 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

03/09/143 September 2014 Annual return made up to 25 August 2014 with full list of shareholders

View Document

14/08/1414 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 066782080001

View Document

25/06/1425 June 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

04/09/134 September 2013 Annual return made up to 25 August 2013 with full list of shareholders

View Document

24/05/1324 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

11/04/1311 April 2013 REGISTERED OFFICE CHANGED ON 11/04/2013 FROM 268 SOUTHEND ARTERIAL ROAD HORNCHURCH ESSEX RM11 2SG UNITED KINGDOM

View Document

13/09/1213 September 2012 Annual return made up to 25 August 2012 with full list of shareholders

View Document

01/06/121 June 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

26/08/1126 August 2011 Annual return made up to 25 August 2011 with full list of shareholders

View Document

01/06/111 June 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

14/09/1014 September 2010 Annual return made up to 11 August 2010 with full list of shareholders

View Document

14/09/1014 September 2010 REGISTERED OFFICE CHANGED ON 14/09/2010 FROM 55 CECIL AVENUE HORNCHURCH ESSEX RM11 2NA

View Document

20/05/1020 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

12/08/0912 August 2009 RETURN MADE UP TO 11/08/09; FULL LIST OF MEMBERS

View Document

05/12/085 December 2008 APPOINTMENT TERMINATED DIRECTOR WAYNE MCROBERTS

View Document

05/12/085 December 2008 DIRECTOR APPOINTED KEITH EDWARDS

View Document

05/12/085 December 2008 NC INC ALREADY ADJUSTED 24/10/08

View Document

05/12/085 December 2008 GBP NC 102/340 24/10/2008

View Document

21/08/0821 August 2008 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