BURNS & WILCOX GLOBAL SOLUTIONS LIMITED

Company Documents

DateDescription
14/07/2514 July 2025 NewCertificate of change of name

View Document

09/07/259 July 2025 NewRegistered office address changed from 1 Minster Court 5th Floor F London EC3R 7AA England to 30 st Mary Axe St. Mary Axe 8th Floor London EC3A 8BF on 2025-07-09

View Document

06/06/256 June 2025 NewTermination of appointment of Richard Leslie Bailey as a director on 2025-06-04

View Document

20/02/2520 February 2025 Termination of appointment of David Benjamin Williams as a secretary on 2025-02-11

View Document

20/02/2520 February 2025 Termination of appointment of Andrew Thacker as a director on 2025-02-13

View Document

20/02/2520 February 2025 Termination of appointment of David Benjamin Williams as a director on 2025-02-11

View Document

04/11/244 November 2024 Confirmation statement made on 2024-10-21 with no updates

View Document

05/10/245 October 2024 Full accounts made up to 2023-12-31

View Document

07/11/237 November 2023 Confirmation statement made on 2023-10-21 with no updates

View Document

11/10/2311 October 2023 Full accounts made up to 2022-12-31

View Document

13/02/2313 February 2023 Confirmation statement made on 2022-10-21 with no updates

View Document

04/10/224 October 2022 Full accounts made up to 2021-12-31

View Document

02/03/222 March 2022 Confirmation statement made on 2022-01-24 with no updates

View Document

08/10/218 October 2021 Full accounts made up to 2020-12-31

View Document

01/10/191 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

15/02/1915 February 2019 CONFIRMATION STATEMENT MADE ON 24/01/19, NO UPDATES

View Document

06/10/186 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

10/09/1810 September 2018 PSC'S CHANGE OF PARTICULARS / AJK EUROPE LTD / 10/07/2018

View Document

19/02/1819 February 2018 APPOINTMENT TERMINATED, DIRECTOR ALAN MCGRAW

View Document

25/01/1825 January 2018 CONFIRMATION STATEMENT MADE ON 24/01/18, NO UPDATES

View Document

04/10/174 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

27/04/1727 April 2017 DIRECTOR APPOINTED MR DANIEL JOSHUA KAUFMAN

View Document

27/01/1727 January 2017 CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES

View Document

02/09/162 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

22/08/1622 August 2016 REGISTERED OFFICE CHANGED ON 22/08/2016 FROM ST CLARE HOUSE 30-33 MINORIES LONDON EC3N 1DD

View Document

19/02/1619 February 2016 Annual return made up to 24 January 2016 with full list of shareholders

View Document

07/12/157 December 2015 APPOINTMENT TERMINATED, DIRECTOR PAUL ATTFIELD

View Document

09/10/159 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

16/02/1516 February 2015 Annual return made up to 24 January 2015 with full list of shareholders

View Document

05/09/145 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

15/08/1415 August 2014 APPOINTMENT TERMINATED, DIRECTOR GARY HIRST

View Document

17/02/1417 February 2014 Annual return made up to 24 January 2014 with full list of shareholders

View Document

20/05/1320 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID HOWARD GRIFFITHS / 13/05/2013

View Document

20/05/1320 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / ALAN JOHN MCGRAW / 13/05/2013

View Document

20/05/1320 May 2013 DIRECTOR APPOINTED MR PAUL STEVEN ATTFIELD

View Document

20/05/1320 May 2013 SECRETARY'S CHANGE OF PARTICULARS / DAVID BENJAMIN WILLIAMS / 13/05/2013

View Document

20/05/1320 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / GARY MARK HIRST / 13/05/2013

View Document

20/05/1320 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW THACKER / 13/05/2013

View Document

20/05/1320 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / RATNAJOTHY SUPRAMANIAM / 13/05/2013

View Document

20/05/1320 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / JAMES ROGER STEVENSON / 13/05/2013

View Document

14/05/1314 May 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

20/02/1320 February 2013 Annual return made up to 24 January 2013 with full list of shareholders

View Document

08/06/128 June 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

17/02/1217 February 2012 Annual return made up to 24 January 2012 with full list of shareholders

View Document

09/02/129 February 2012 DIRECTOR APPOINTED MR DANIEL THOMAS MULDOWNEY

View Document

09/02/129 February 2012 DIRECTOR APPOINTED MR CHRISTOPHER ANDREW ZOIDIS

View Document

09/02/129 February 2012 DIRECTOR APPOINTED MR ALAN JAY KAUFMAN

View Document

08/02/128 February 2012 APPOINTMENT TERMINATED, DIRECTOR JOANNA BUCKENHAM

View Document

07/07/117 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

21/02/1121 February 2011 Annual return made up to 24 January 2011 with full list of shareholders

View Document

13/08/1013 August 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

19/02/1019 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW THACKER / 02/10/2009

View Document

19/02/1019 February 2010 Annual return made up to 24 January 2010 with full list of shareholders

View Document

19/02/1019 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARY MARK HIRST / 02/10/2009

View Document

19/02/1019 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID HOWARD GRIFFITHS / 02/10/2009

View Document

19/02/1019 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / RATNAJOTHY SUPRAMANIAM / 02/10/2009

View Document

19/02/1019 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS JOANNA AMANDA BUCKENHAM / 02/10/2009

View Document

27/08/0927 August 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

24/02/0924 February 2009 RETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS

View Document

02/11/082 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

09/07/089 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / JAMES STEVENSON / 06/03/2008

View Document

09/07/089 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / RATNAJOTHY SUPRAMANIAM / 07/07/2008

View Document

04/04/084 April 2008 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

25/02/0825 February 2008 RETURN MADE UP TO 24/01/08; FULL LIST OF MEMBERS

View Document

04/10/074 October 2007 NEW DIRECTOR APPOINTED

View Document

14/02/0714 February 2007 RETURN MADE UP TO 24/01/07; FULL LIST OF MEMBERS

View Document

05/11/065 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

20/02/0620 February 2006 RETURN MADE UP TO 24/01/06; FULL LIST OF MEMBERS

View Document

11/10/0511 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

21/02/0521 February 2005 RETURN MADE UP TO 24/01/05; FULL LIST OF MEMBERS

View Document

22/12/0422 December 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/12/0422 December 2004 VARYING SHARE RIGHTS AND NAMES

View Document

22/12/0422 December 2004 REGISTERED OFFICE CHANGED ON 22/12/04 FROM: DAVIES LAVERY 86 FENCHURCH STREET LONDON EC3M 4BY

View Document

09/09/049 September 2004 DIRECTOR RESIGNED

View Document

24/06/0424 June 2004 DIRECTOR RESIGNED

View Document

16/06/0416 June 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

30/01/0430 January 2004 RETURN MADE UP TO 24/01/04; FULL LIST OF MEMBERS

View Document

05/10/035 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

03/09/033 September 2003 REGISTERED OFFICE CHANGED ON 03/09/03 FROM: 82-86 FENCHURCH STREET LONDON EC3M 4BY

View Document

09/07/039 July 2003 DIRECTOR RESIGNED

View Document

23/04/0323 April 2003 DIRECTOR RESIGNED

View Document

07/03/037 March 2003 REGISTERED OFFICE CHANGED ON 07/03/03 FROM: 12 NEW FETTER LANE LONDON EC4A 1AG

View Document

19/02/0319 February 2003 RETURN MADE UP TO 24/01/03; FULL LIST OF MEMBERS

View Document

08/02/038 February 2003 ARTICLES OF ASSOCIATION

View Document

09/01/039 January 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

09/01/039 January 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/01/039 January 2003 ARTICLES OF ASSOCIATION

View Document

13/08/0213 August 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

26/02/0226 February 2002 RETURN MADE UP TO 24/01/02; FULL LIST OF MEMBERS

View Document

31/10/0131 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

30/05/0130 May 2001 NEW DIRECTOR APPOINTED

View Document

25/05/0125 May 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/05/0122 May 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/02/0119 February 2001 RETURN MADE UP TO 24/01/01; FULL LIST OF MEMBERS

View Document

19/09/0019 September 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

13/06/0013 June 2000 £ NC 5000/1000000 23/0

View Document

13/06/0013 June 2000 NC INC ALREADY ADJUSTED 23/05/00

View Document

03/03/003 March 2000 RETURN MADE UP TO 24/01/00; FULL LIST OF MEMBERS

View Document

08/02/008 February 2000 NEW DIRECTOR APPOINTED

View Document

20/12/9920 December 1999 DIRECTOR RESIGNED

View Document

20/12/9920 December 1999 NEW DIRECTOR APPOINTED

View Document

20/12/9920 December 1999 NC INC ALREADY ADJUSTED 04/12/99

View Document

20/12/9920 December 1999 REGISTERED OFFICE CHANGED ON 20/12/99 FROM: PART 6TH FLOOR 1 AMERICA SQUARE 17 CROSSWALL LONDON EC3N 2LB

View Document

20/12/9920 December 1999 ADOPTARTICLES14/12/99

View Document

20/12/9920 December 1999 DIRECTOR RESIGNED

View Document

20/12/9920 December 1999 NEW DIRECTOR APPOINTED

View Document

20/12/9920 December 1999 CONSO CONVE RECON 14/12/99

View Document

20/12/9920 December 1999 £ NC 1000/5000 14/12/99

View Document

20/12/9920 December 1999 NEW DIRECTOR APPOINTED

View Document

21/09/9921 September 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

22/06/9922 June 1999 NEW SECRETARY APPOINTED

View Document

23/02/9923 February 1999 RETURN MADE UP TO 24/01/99; NO CHANGE OF MEMBERS

View Document

05/01/995 January 1999 COMPANY NAME CHANGED JASMAG INVESTMENTS LIMITED CERTIFICATE ISSUED ON 06/01/99

View Document

03/07/983 July 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

17/02/9817 February 1998 RETURN MADE UP TO 24/01/98; FULL LIST OF MEMBERS

View Document

02/09/972 September 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

02/04/972 April 1997 REGISTERED OFFICE CHANGED ON 02/04/97 FROM: CHESTERFIELD HOUSE 26/28 FENCHURCH STREET LONDON EC3M 3DQ

View Document

05/03/975 March 1997 RETURN MADE UP TO 24/01/97; FULL LIST OF MEMBERS

View Document

27/10/9627 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

24/03/9624 March 1996 RETURN MADE UP TO 24/01/96; FULL LIST OF MEMBERS

View Document

07/03/967 March 1996 RE CONTRACTS 24/11/95

View Document

28/02/9628 February 1996 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/02/9614 February 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 24/11/95

View Document

14/02/9614 February 1996 ADOPT MEM AND ARTS 24/11/95

View Document

14/02/9614 February 1996 REGISTERED OFFICE CHANGED ON 14/02/96 FROM: 5 CHANCERY LANE CLIFFORDS INN LONDON EC4A 1BU

View Document

14/02/9614 February 1996 NEW DIRECTOR APPOINTED

View Document

14/02/9614 February 1996 NEW DIRECTOR APPOINTED

View Document

14/02/9614 February 1996 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/02/9614 February 1996 £ NC 100/1000 24/11/9

View Document

14/02/9614 February 1996 DIRECTOR RESIGNED

View Document

14/02/9614 February 1996 NEW DIRECTOR APPOINTED

View Document

14/02/9614 February 1996 NC INC ALREADY ADJUSTED 24/11/95

View Document

14/02/9614 February 1996 NEW DIRECTOR APPOINTED

View Document

14/02/9614 February 1996 NEW DIRECTOR APPOINTED

View Document

13/02/9613 February 1996 COMPANY NAME CHANGED BURGINHALL 802 LIMITED CERTIFICATE ISSUED ON 14/02/96

View Document

13/10/9513 October 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

24/01/9524 January 1995 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