BRISTOL PROFESSIONAL SERVICES LIMITED

Company Documents

DateDescription
23/07/2523 July 2025 NewResolutions

View Document

23/07/2523 July 2025 NewMemorandum and Articles of Association

View Document

14/02/2514 February 2025 Full accounts made up to 2024-07-31

View Document

11/10/2411 October 2024 Confirmation statement made on 2024-10-01 with no updates

View Document

11/10/2411 October 2024 Appointment of Miss Julia Suzanne Gray as a director on 2024-10-07

View Document

09/10/249 October 2024 Appointment of Mrs Lynette Wilson as a secretary on 2024-10-07

View Document

07/06/247 June 2024 Termination of appointment of Joanne Mary Ward as a director on 2024-05-31

View Document

17/05/2417 May 2024 Memorandum and Articles of Association

View Document

13/05/2413 May 2024 Resolutions

View Document

13/05/2413 May 2024 Resolutions

View Document

20/03/2420 March 2024 Appointment of Mr Timothy Mark Peacock as a director on 2024-03-06

View Document

13/03/2413 March 2024 Full accounts made up to 2023-07-31

View Document

04/10/234 October 2023 Confirmation statement made on 2023-10-01 with no updates

View Document

17/04/2317 April 2023 Appointment of Mrs Joanne Mary Ward as a director on 2023-04-17

View Document

17/04/2317 April 2023 Termination of appointment of Richard John Harris as a director on 2023-04-17

View Document

10/03/2310 March 2023 Full accounts made up to 2022-07-31

View Document

14/12/2214 December 2022 Appointment of Mrs Hayley Michelle Shaw as a director on 2022-12-06

View Document

10/10/2210 October 2022 Confirmation statement made on 2022-10-01 with no updates

View Document

04/02/224 February 2022 Full accounts made up to 2021-07-31

View Document

04/10/214 October 2021 Confirmation statement made on 2021-10-01 with no updates

View Document

09/07/219 July 2021 Certificate of change of name

View Document

09/07/219 July 2021 Resolutions

View Document

26/03/2126 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

03/02/213 February 2021 SECRETARY APPOINTED MRS JOANNE MARY WARD

View Document

08/10/208 October 2020 CONFIRMATION STATEMENT MADE ON 01/10/20, WITH UPDATES

View Document

24/09/2024 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN HARRIS / 24/09/2020

View Document

24/09/2024 September 2020 DIRECTOR APPOINTED MR ANDREW FRASER FORBES

View Document

24/09/2024 September 2020 DIRECTOR APPOINTED MR JAMES RICHARDSON

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

22/04/2022 April 2020 FULL ACCOUNTS MADE UP TO 31/07/19

View Document

01/10/191 October 2019 CONFIRMATION STATEMENT MADE ON 01/10/19, NO UPDATES

View Document

16/07/1916 July 2019 DIRECTOR APPOINTED MR RICHARD JOHN HARRIS

View Document

16/07/1916 July 2019 APPOINTMENT TERMINATED, DIRECTOR LEE PROBERT

View Document

01/05/191 May 2019 FULL ACCOUNTS MADE UP TO 31/07/18

View Document

02/10/182 October 2018 CONFIRMATION STATEMENT MADE ON 01/10/18, NO UPDATES

View Document

02/05/182 May 2018 FULL ACCOUNTS MADE UP TO 31/07/17

View Document

12/10/1712 October 2017 CONFIRMATION STATEMENT MADE ON 01/10/17, NO UPDATES

View Document

08/05/178 May 2017 FULL ACCOUNTS MADE UP TO 31/07/16

View Document

12/10/1612 October 2016 CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES

View Document

12/10/1612 October 2016 APPOINTMENT TERMINATED, DIRECTOR LYNN MERILION

View Document

21/04/1621 April 2016 FULL ACCOUNTS MADE UP TO 31/07/15

View Document

11/01/1611 January 2016 DIRECTOR APPOINTED MR LEE PROBERT

View Document

11/01/1611 January 2016 APPOINTMENT TERMINATED, SECRETARY TUISKU SARRALA

View Document

05/10/155 October 2015 Annual return made up to 1 October 2015 with full list of shareholders

View Document

08/05/158 May 2015 FULL ACCOUNTS MADE UP TO 31/07/14

View Document

28/10/1428 October 2014 Annual return made up to 1 October 2014 with full list of shareholders

View Document

18/03/1418 March 2014 FULL ACCOUNTS MADE UP TO 31/07/13

View Document

14/01/1414 January 2014 APPOINTMENT TERMINATED, DIRECTOR JENNIFER BRIDLE

View Document

23/10/1323 October 2013 SECRETARY APPOINTED MISS TUISKU SARRALA

View Document

23/10/1323 October 2013 Annual return made up to 1 October 2013 with full list of shareholders

View Document

23/10/1323 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER BENTLEY / 15/11/2011

View Document

23/10/1323 October 2013 APPOINTMENT TERMINATED, SECRETARY IAN VENN

View Document

14/01/1314 January 2013 FULL ACCOUNTS MADE UP TO 31/07/12

View Document

10/10/1210 October 2012 Annual return made up to 1 October 2012 with full list of shareholders

View Document

05/10/125 October 2012 DIRECTOR APPOINTED MS LYNN MERILION

View Document

04/10/124 October 2012 APPOINTMENT TERMINATED, DIRECTOR KEITH ELLIOTT

View Document

13/03/1213 March 2012 FULL ACCOUNTS MADE UP TO 31/07/11

View Document

21/10/1121 October 2011 Annual return made up to 1 October 2011 with full list of shareholders

View Document

11/04/1111 April 2011 FULL ACCOUNTS MADE UP TO 31/07/10

View Document

26/10/1026 October 2010 Annual return made up to 1 October 2010 with full list of shareholders

View Document

30/03/1030 March 2010 FULL ACCOUNTS MADE UP TO 31/07/09

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER BENTLEY / 01/10/2009

View Document

29/10/0929 October 2009 Annual return made up to 1 October 2009 with full list of shareholders

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH ELLIOTT / 01/10/2009

View Document

27/01/0927 January 2009 FULL ACCOUNTS MADE UP TO 31/07/08

View Document

29/10/0829 October 2008 RETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS

View Document

21/05/0821 May 2008 FULL ACCOUNTS MADE UP TO 31/07/07

View Document

15/11/0715 November 2007 RETURN MADE UP TO 01/10/07; NO CHANGE OF MEMBERS

View Document

22/05/0722 May 2007 FULL ACCOUNTS MADE UP TO 31/07/06

View Document

30/10/0630 October 2006 RETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS

View Document

16/01/0616 January 2006 FULL ACCOUNTS MADE UP TO 31/07/05

View Document

21/10/0521 October 2005 RETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS

View Document

08/02/058 February 2005 RETURN MADE UP TO 01/10/04; FULL LIST OF MEMBERS

View Document

14/01/0514 January 2005 FULL ACCOUNTS MADE UP TO 31/07/04

View Document

04/02/044 February 2004 FULL ACCOUNTS MADE UP TO 31/07/03

View Document

18/10/0318 October 2003 RETURN MADE UP TO 01/10/03; FULL LIST OF MEMBERS

View Document

03/06/033 June 2003 FULL ACCOUNTS MADE UP TO 31/07/02

View Document

10/03/0310 March 2003 NEW DIRECTOR APPOINTED

View Document

14/10/0214 October 2002 RETURN MADE UP TO 01/10/02; FULL LIST OF MEMBERS

View Document

22/05/0222 May 2002 FULL ACCOUNTS MADE UP TO 31/07/01

View Document

04/10/014 October 2001 RETURN MADE UP TO 01/10/01; FULL LIST OF MEMBERS

View Document

04/06/014 June 2001 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

17/11/0017 November 2000 RETURN MADE UP TO 01/10/00; FULL LIST OF MEMBERS

View Document

11/05/0011 May 2000 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

08/12/998 December 1999 RETURN MADE UP TO 01/10/99; FULL LIST OF MEMBERS

View Document

02/02/992 February 1999 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

15/12/9815 December 1998 RETURN MADE UP TO 01/10/98; FULL LIST OF MEMBERS

View Document

24/02/9824 February 1998 ACC. REF. DATE SHORTENED FROM 31/10/98 TO 31/07/98

View Document

24/02/9824 February 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/02/9824 February 1998 DIRECTOR RESIGNED

View Document

24/02/9824 February 1998 SECRETARY RESIGNED

View Document

24/02/9824 February 1998 NEW DIRECTOR APPOINTED

View Document

24/02/9824 February 1998 NEW SECRETARY APPOINTED

View Document

24/02/9824 February 1998 NEW DIRECTOR APPOINTED

View Document

24/02/9824 February 1998 REGISTERED OFFICE CHANGED ON 24/02/98 FROM: ORCHARD COURT ORCHARD LANE BRISTOL BS1 5DS

View Document

20/02/9820 February 1998 COMPANY NAME CHANGED VELOCITY 206 LIMITED CERTIFICATE ISSUED ON 23/02/98

View Document

01/10/971 October 1997 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