BRIDGEABL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/02/2510 February 2025 Total exemption full accounts made up to 2024-06-30

View Document

04/02/254 February 2025 Confirmation statement made on 2025-01-26 with updates

View Document

03/07/243 July 2024 Statement of capital following an allotment of shares on 2024-02-13

View Document

03/07/243 July 2024 Notification of Mark Steven Wignall as a person with significant control on 2024-02-13

View Document

03/07/243 July 2024 Appointment of Mr Mark Steven Wignall as a director on 2024-07-02

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

22/03/2422 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

31/01/2431 January 2024 Confirmation statement made on 2024-01-26 with updates

View Document

16/11/2316 November 2023 Notification of Philip Raven as a person with significant control on 2023-11-08

View Document

16/11/2316 November 2023 Termination of appointment of Paul Andrew Stokes as a director on 2023-11-08

View Document

16/11/2316 November 2023 Termination of appointment of Kirsty Louise Ibbotson as a director on 2023-11-08

View Document

16/11/2316 November 2023 Statement of capital following an allotment of shares on 2023-11-08

View Document

16/11/2316 November 2023 Appointment of Mr Philip Raven as a director on 2023-11-08

View Document

16/11/2316 November 2023 Statement of capital following an allotment of shares on 2023-11-08

View Document

16/11/2316 November 2023 Cessation of Flexabl Financial Services Limited as a person with significant control on 2023-11-08

View Document

16/11/2316 November 2023 Notification of David Mark Richards as a person with significant control on 2023-11-08

View Document

31/08/2331 August 2023 Registered office address changed from C/O Cox Costello & Horne 26 Main Avenue Moor Park HA6 2HJ England to C/O Cox Costello & Horne Batchworth Lock House 99 Church Street Rickmansworth WD3 1JJ on 2023-08-31

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

10/02/2310 February 2023 Confirmation statement made on 2023-01-26 with updates

View Document

26/10/2226 October 2022 Accounts for a dormant company made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

03/03/223 March 2022 Current accounting period extended from 2022-01-31 to 2022-06-30

View Document

01/02/221 February 2022 Confirmation statement made on 2022-01-26 with updates

View Document

18/10/2118 October 2021 Appointment of Ms Kirsty Louise Ibbotson as a director on 2021-09-30

View Document

18/10/2118 October 2021 Appointment of Mr David Mark Richards as a director on 2021-09-30

View Document

18/10/2118 October 2021 Appointment of Mrs Tracey Louise Richards as a director on 2021-09-30

View Document

27/01/2127 January 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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