B1 SOLUTIONS 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 Registered office address changed from Suite 5 the Monument 45-47 Monument Hill Weybridge KT13 8RN England to Egerton House 68 Baker Street Weybridge Surrey KT13 8AL on 2025-02-10

View Document

12/12/2412 December 2024 Second filing for the termination of Ian David George Forsyth as a director

View Document

12/12/2412 December 2024 Second filing for the termination of Anthony George Parkinson as a director

View Document

25/11/2425 November 2024 Second filing for the appointment of Mr Carlos Iribarren Donadeu as a director

View Document

25/11/2425 November 2024 Second filing for the appointment of Mr Pere Madrid Barea as a director

View Document

25/11/2425 November 2024 Second filing for the appointment of Mr Jose Pedro Gomensoro Pereyra as a director

View Document

25/11/2425 November 2024 Appointment of Mr Josep Benito Martinez as a director on 2024-11-15

View Document

25/11/2425 November 2024 Second filing for the appointment of Mr Andrew James Phillips as a director

View Document

22/11/2422 November 2024 Appointment of Mr Jose Pedro Gomensoro Pereyra as a director on 2024-11-21

View Document

22/11/2422 November 2024 Registered office address changed from Unit E Lancaster House Grange Business Park, Enderby Road Whetstone Leicester LE8 6EP England to Suite 5 the Monument 45-47 Monument Hill Weybridge KT13 8RN on 2024-11-22

View Document

22/11/2422 November 2024 Termination of appointment of Anthony George Parkinson as a director on 2024-11-21

View Document

22/11/2422 November 2024 Termination of appointment of Ian David George Forsyth as a director on 2024-11-21

View Document

22/11/2422 November 2024 Appointment of Mr Andrew James Phillips as a director on 2024-11-21

View Document

22/11/2422 November 2024 Appointment of Mr Pere Madrid Barea as a director on 2024-11-21

View Document

22/11/2422 November 2024 Cessation of Anthony George Parkinson as a person with significant control on 2024-11-21

View Document

22/11/2422 November 2024 Cessation of Ian David George Forsyth as a person with significant control on 2024-11-21

View Document

22/11/2422 November 2024 Appointment of Mr Carlos Iribarren Donadeu as a director on 2024-11-21

View Document

22/11/2422 November 2024 Notification of Seidor Uk Limited as a person with significant control on 2024-11-21

View Document

20/09/2420 September 2024 Satisfaction of charge 1 in full

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

14/09/2314 September 2023 Confirmation statement made on 2023-09-11 with no updates

View Document

27/07/2327 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

26/04/2326 April 2023 Director's details changed for Mr Ian David George Forsyth on 2022-12-20

View Document

26/04/2326 April 2023 Change of details for Mr Anthony George Parkinson as a person with significant control on 2023-02-02

View Document

26/04/2326 April 2023 Change of details for Mr Ian David George Forsyth as a person with significant control on 2022-12-20

View Document

26/04/2326 April 2023 Director's details changed for Mr Anthony George Parkinson on 2023-02-02

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

20/12/2220 December 2022 Registered office address changed from Standards House, Meridian East Meridian Business Park Leicester LE19 1WZ to Unit E Lancaster House Grange Business Park, Enderby Road Whetstone Leicester LE8 6EP on 2022-12-20

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

03/12/213 December 2021 Notification of Ian David George Forsyth as a person with significant control on 2021-11-27

View Document

03/12/213 December 2021 Change of details for Mr Anthony George Parkinson as a person with significant control on 2021-11-27

View Document

06/10/216 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

04/10/214 October 2021 Confirmation statement made on 2021-09-11 with no updates

View Document

15/09/2015 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

11/09/2011 September 2020 CONFIRMATION STATEMENT MADE ON 11/09/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

19/09/1919 September 2019 CONFIRMATION STATEMENT MADE ON 11/09/19, WITH UPDATES

View Document

14/06/1914 June 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

10/10/1810 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

18/09/1818 September 2018 CONFIRMATION STATEMENT MADE ON 11/09/18, NO UPDATES

View Document

14/08/1814 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / IAN DAVID GEORGE FORSYTH / 11/08/2018

View Document

13/06/1813 June 2018 CESSATION OF JANET PARKINSON AS A PSC

View Document

13/06/1813 June 2018 APPOINTMENT TERMINATED, SECRETARY JANET PARKINSON

View Document

12/09/1712 September 2017 CONFIRMATION STATEMENT MADE ON 11/09/17, NO UPDATES

View Document

08/08/178 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

19/09/1619 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

16/09/1616 September 2016 CONFIRMATION STATEMENT MADE ON 11/09/16, WITH UPDATES

View Document

28/04/1628 April 2016 SHARES SUB-DIVIDED 04/04/2016

View Document

28/04/1628 April 2016 04/04/16 STATEMENT OF CAPITAL GBP 100

View Document

28/04/1628 April 2016 SUB-DIVISION 04/04/16

View Document

18/04/1618 April 2016 APPOINTMENT TERMINATED, SECRETARY ANTHONY PARKINSON

View Document

18/04/1618 April 2016 SECRETARY APPOINTED MRS JANET PARKINSON

View Document

29/03/1629 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / IAN DAVID GEORGE FORSYTH / 17/03/2016

View Document

09/10/159 October 2015 Annual return made up to 11 September 2015 with full list of shareholders

View Document

21/05/1521 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

25/09/1425 September 2014 Annual return made up to 11 September 2014 with full list of shareholders

View Document

01/09/141 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

09/10/139 October 2013 Annual return made up to 11 September 2013 with full list of shareholders

View Document

11/07/1311 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

05/10/125 October 2012 Annual return made up to 11 September 2012 with full list of shareholders

View Document

15/06/1215 June 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

06/10/116 October 2011 Annual return made up to 11 September 2011 with full list of shareholders

View Document

06/06/116 June 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

25/05/1125 May 2011 SECTION 519

View Document

30/12/1030 December 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

07/10/107 October 2010 Annual return made up to 11 September 2010 with full list of shareholders

View Document

12/12/0912 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

09/10/099 October 2009 Annual return made up to 11 September 2009 with full list of shareholders

View Document

07/10/097 October 2009 SECRETARY'S CHANGE OF PARTICULARS / ANTHONY GEORGE PARKINSON / 01/10/2009

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY GEORGE PARKINSON / 01/10/2009

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAN DAVID GEORGE FORSYTH / 01/10/2009

View Document

26/05/0926 May 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

13/05/0913 May 2009 PREVEXT FROM 30/09/2008 TO 31/12/2008

View Document

06/10/086 October 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANTHONY PARKINSON / 03/10/2008

View Document

06/10/086 October 2008 RETURN MADE UP TO 11/09/08; FULL LIST OF MEMBERS

View Document

03/10/083 October 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANTHONY PARKINSON / 03/10/2008

View Document

11/09/0711 September 2007 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