BUPP LOYALTY SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/06/253 June 2025 Certificate of change of name

View Document

08/05/258 May 2025 Total exemption full accounts made up to 2024-09-30

View Document

18/10/2418 October 2024 Confirmation statement made on 2024-09-13 with updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

11/06/2411 June 2024 Notification of James Tipple as a person with significant control on 2024-05-15

View Document

04/06/244 June 2024 Cessation of Andy Huggins as a person with significant control on 2024-05-15

View Document

04/06/244 June 2024 Termination of appointment of Andrew Rupert Huggins as a director on 2024-05-15

View Document

04/06/244 June 2024 Cessation of Andrew Rupert Huggins as a person with significant control on 2024-05-15

View Document

04/06/244 June 2024 Termination of appointment of Timothy Martin Lane as a director on 2024-05-25

View Document

22/05/2422 May 2024 Appointment of Mr James Tipple as a director on 2024-05-15

View Document

22/05/2422 May 2024 Appointment of Mrs Suzanna Elizabeth Tipple as a director on 2024-05-15

View Document

18/05/2418 May 2024 Change of share class name or designation

View Document

18/05/2418 May 2024 Resolutions

View Document

18/05/2418 May 2024 Particulars of variation of rights attached to shares

View Document

18/05/2418 May 2024 Resolutions

View Document

18/05/2418 May 2024 Sub-division of shares on 2024-05-15

View Document

18/05/2418 May 2024 Resolutions

View Document

20/11/2320 November 2023 Total exemption full accounts made up to 2023-09-30

View Document

03/10/233 October 2023 Confirmation statement made on 2023-09-13 with updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

01/08/231 August 2023 Registered office address changed from Telecom House 125-135 Preston Road Brighton BN1 6AF England to Mocatta House Trafalgar Place Brighton BN1 4DU on 2023-08-01

View Document

02/03/232 March 2023 Total exemption full accounts made up to 2022-09-30

View Document

14/02/2314 February 2023 Appointment of Mr Timothy Martin Lane as a director on 2023-02-14

View Document

18/10/2218 October 2022 Termination of appointment of Ashley Clive Faull as a director on 2022-09-30

View Document

07/10/227 October 2022 Confirmation statement made on 2022-09-13 with updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

04/01/224 January 2022 Accounts for a small company made up to 2021-09-30

View Document

26/11/2126 November 2021 Termination of appointment of Steven Marritt as a director on 2021-11-16

View Document

12/10/2112 October 2021 Appointment of Mr Steven Marritt as a director on 2021-09-30

View Document

05/10/215 October 2021 Confirmation statement made on 2021-09-13 with updates

View Document

02/03/212 March 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/20

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

18/09/2018 September 2020 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER LANE

View Document

18/09/2018 September 2020 SECRETARY APPOINTED MS VICTORIA JANE COLLIS

View Document

17/09/2017 September 2020 CONFIRMATION STATEMENT MADE ON 13/09/20, WITH UPDATES

View Document

30/01/2030 January 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/19

View Document

01/10/191 October 2019 DIRECTOR APPOINTED MS VICTORIA JANE COLLIS

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

26/09/1926 September 2019 CONFIRMATION STATEMENT MADE ON 13/09/19, WITH UPDATES

View Document

08/03/198 March 2019 31/01/19 STATEMENT OF CAPITAL GBP 1800

View Document

07/03/197 March 2019 ALTER ARTICLES 31/01/2019

View Document

07/03/197 March 2019 ARTICLES OF ASSOCIATION

View Document

09/01/199 January 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/18

View Document

03/10/183 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

13/09/1813 September 2018 CONFIRMATION STATEMENT MADE ON 13/09/18, WITH UPDATES

View Document

22/08/1822 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

19/06/1819 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

21/09/1721 September 2017 CONFIRMATION STATEMENT MADE ON 13/09/17, WITH UPDATES

View Document

21/09/1721 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW HUGGINS

View Document

30/06/1730 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

20/03/1720 March 2017 19/01/17 STATEMENT OF CAPITAL GBP 1800

View Document

28/02/1728 February 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

07/02/177 February 2017 DIRECTOR APPOINTED MR ASHLEY CLIVE FAULL

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

23/09/1623 September 2016 CONFIRMATION STATEMENT MADE ON 13/09/16, WITH UPDATES

View Document

14/09/1614 September 2016 REGISTERED OFFICE CHANGED ON 14/09/2016 FROM ENTERPRISE POINT MELBOURNE STREET BRIGHTON EAST SUSSEX BN2 3LH

View Document

17/06/1617 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

08/03/168 March 2016 APPOINTMENT TERMINATED, DIRECTOR ALAN SAUNDERS

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

25/09/1525 September 2015 Annual return made up to 13 September 2015 with full list of shareholders

View Document

06/06/156 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

24/10/1424 October 2014 Annual return made up to 13 September 2014 with full list of shareholders

View Document

28/07/1428 July 2014 ARTICLES OF ASSOCIATION

View Document

28/07/1428 July 2014 ALTER ARTICLES 03/07/2014

View Document

12/05/1412 May 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

04/10/134 October 2013 Annual return made up to 13 September 2013 with full list of shareholders

View Document

08/03/138 March 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

27/09/1227 September 2012 Annual return made up to 13 September 2012 with full list of shareholders

View Document

22/06/1222 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

22/06/1222 June 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/10

View Document

27/09/1127 September 2011 Annual return made up to 13 September 2011 with full list of shareholders

View Document

07/06/117 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

11/10/1011 October 2010 Annual return made up to 13 September 2010 with full list of shareholders

View Document

14/06/1014 June 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

04/11/094 November 2009 Annual return made up to 13 September 2009 with full list of shareholders

View Document

24/06/0924 June 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

30/04/0930 April 2009 ALTER ARTICLES 23/04/2009

View Document

18/09/0818 September 2008 RETURN MADE UP TO 13/09/08; FULL LIST OF MEMBERS

View Document

11/02/0811 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

22/10/0722 October 2007 RETURN MADE UP TO 13/09/07; FULL LIST OF MEMBERS

View Document

15/08/0715 August 2007 REGISTERED OFFICE CHANGED ON 15/08/07 FROM: STUDOR HOUSE 1ST FLOOR 13 SHERIDAN TERRACE HOVE EAST SUSSEX BN3 5AE

View Document

25/07/0725 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

16/06/0716 June 2007 DIRECTOR RESIGNED

View Document

09/11/069 November 2006 NEW DIRECTOR APPOINTED

View Document

22/09/0622 September 2006 RETURN MADE UP TO 13/09/06; FULL LIST OF MEMBERS

View Document

01/08/061 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

25/01/0625 January 2006 NEW DIRECTOR APPOINTED

View Document

10/11/0510 November 2005 REGISTERED OFFICE CHANGED ON 10/11/05 FROM: DOLPHIN HOUSE 2-5 MANCHESTER STREET BRIGHTON EAST SUSSEX BN2 1TF

View Document

20/09/0520 September 2005 RETURN MADE UP TO 13/09/05; FULL LIST OF MEMBERS

View Document

22/07/0522 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

22/10/0422 October 2004 REGISTERED OFFICE CHANGED ON 22/10/04 FROM: DOLPHIN HOUSE 2-5 MANCHESTER STREET BRIGHTON EAST SUSSEX BN2 1TF

View Document

18/10/0418 October 2004 REGISTERED OFFICE CHANGED ON 18/10/04 FROM: 1ST FLOOR SOUTH 120 WESTERN ROAD HOVE EAST SUSSEX BN3 1DB

View Document

15/10/0415 October 2004 RETURN MADE UP TO 26/09/04; FULL LIST OF MEMBERS

View Document

26/02/0426 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

22/10/0322 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/10/0321 October 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/10/0321 October 2003 ARTICLES OF ASSOCIATION

View Document

18/10/0318 October 2003 DIRECTOR RESIGNED

View Document

18/10/0318 October 2003 NEW SECRETARY APPOINTED

View Document

18/10/0318 October 2003 SECRETARY RESIGNED

View Document

28/09/0328 September 2003 RETURN MADE UP TO 26/09/03; FULL LIST OF MEMBERS

View Document

12/09/0312 September 2003 £ NC 1000/2000 15/07/03

View Document

12/09/0312 September 2003 NC INC ALREADY ADJUSTED 15/07/03

View Document

06/09/036 September 2003 REGISTERED OFFICE CHANGED ON 06/09/03 FROM: SUMMERLEE HOUSE 69 WELLINGBOROUGH ROAD FINEDON NORTHAMPTONSHIRE NN9 5JT

View Document

14/08/0314 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/08/035 August 2003 STATEMENT OF RIGHTS ATTACHED TO ALLOTTED SHARES

View Document

17/07/0317 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

26/09/0226 September 2002 RETURN MADE UP TO 26/09/02; FULL LIST OF MEMBERS

View Document

02/10/012 October 2001 SECRETARY RESIGNED

View Document

02/10/012 October 2001 DIRECTOR RESIGNED

View Document

02/10/012 October 2001 NEW SECRETARY APPOINTED

View Document

02/10/012 October 2001 NEW DIRECTOR APPOINTED

View Document

02/10/012 October 2001 NEW DIRECTOR APPOINTED

View Document

26/09/0126 September 2001 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