BACK-UP SOLUTIONS LIMITED

Company Documents

DateDescription
13/12/2213 December 2022 Final Gazette dissolved via voluntary strike-off

View Document

13/12/2213 December 2022 Final Gazette dissolved via voluntary strike-off

View Document

13/05/2213 May 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

03/08/213 August 2021 Total exemption full accounts made up to 2021-03-31

View Document

19/07/2119 July 2021 Confirmation statement made on 2021-05-25 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

03/07/203 July 2020 CONFIRMATION STATEMENT MADE ON 25/05/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

08/11/198 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

23/07/1923 July 2019 CONFIRMATION STATEMENT MADE ON 25/05/19, NO UPDATES

View Document

23/07/1923 July 2019 REGISTERED OFFICE CHANGED ON 23/07/2019 FROM THE BRETANO SUITE PROSPECT HOUSE 2 ATHENAEUM RD ATHENAEUM ROAD LONDON N20 9AE ENGLAND

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

06/12/186 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

24/07/1824 July 2018 CONFIRMATION STATEMENT MADE ON 25/05/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

11/07/1711 July 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

25/05/1725 May 2017 REGISTERED OFFICE CHANGED ON 25/05/2017 FROM WALSINGHAM HOUSE 1331-1337 HIGH RD WHETSTONE LONDON N20 9HR ENGLAND

View Document

25/05/1725 May 2017 CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES

View Document

25/05/1725 May 2017 CONFIRMATION STATEMENT MADE ON 25/05/17, NO UPDATES

View Document

08/08/168 August 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

18/04/1618 April 2016 Annual return made up to 30 March 2016 with full list of shareholders

View Document

28/10/1528 October 2015 REGISTERED OFFICE CHANGED ON 28/10/2015 FROM 51 LADY SOMERSET ROAD LONDON NW5 1TY

View Document

01/09/151 September 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

30/03/1530 March 2015 Annual return made up to 30 March 2015 with full list of shareholders

View Document

10/11/1410 November 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

10/04/1410 April 2014 Annual return made up to 30 March 2014 with full list of shareholders

View Document

26/11/1326 November 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

15/05/1315 May 2013 Annual return made up to 30 March 2013 with full list of shareholders

View Document

02/01/132 January 2013 31/03/12 TOTAL EXEMPTION FULL

View Document

18/04/1218 April 2012 Annual return made up to 30 March 2012 with full list of shareholders

View Document

08/01/128 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

25/05/1125 May 2011 Annual return made up to 30 March 2011 with full list of shareholders

View Document

10/01/1110 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

12/05/1012 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / RONALD DANIEL KLEIN / 30/03/2010

View Document

12/05/1012 May 2010 Annual return made up to 30 March 2010 with full list of shareholders

View Document

10/05/1010 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / RONALD DANIEL KLEIN / 07/07/2003

View Document

21/12/0921 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

04/08/094 August 2009 DISS40 (DISS40(SOAD))

View Document

03/08/093 August 2009 RETURN MADE UP TO 30/03/09; FULL LIST OF MEMBERS

View Document

28/07/0928 July 2009 FIRST GAZETTE

View Document

12/12/0812 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

25/04/0825 April 2008 RETURN MADE UP TO 30/03/08; FULL LIST OF MEMBERS

View Document

27/09/0727 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

18/09/0718 September 2007 REGISTERED OFFICE CHANGED ON 18/09/07 FROM: 3RD FLOOR 1230 HIGH ROAD WHETSTONE N20 0LH

View Document

10/05/0710 May 2007 RETURN MADE UP TO 30/03/07; FULL LIST OF MEMBERS

View Document

07/06/067 June 2006 RETURN MADE UP TO 30/03/06; FULL LIST OF MEMBERS

View Document

31/05/0631 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

07/06/057 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

31/05/0531 May 2005 RETURN MADE UP TO 30/03/05; FULL LIST OF MEMBERS

View Document

21/07/0421 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

20/04/0420 April 2004 RETURN MADE UP TO 30/03/04; FULL LIST OF MEMBERS

View Document

24/07/0324 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

05/04/035 April 2003 RETURN MADE UP TO 30/03/03; FULL LIST OF MEMBERS

View Document

11/07/0211 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

02/04/022 April 2002 RETURN MADE UP TO 30/03/02; FULL LIST OF MEMBERS

View Document

12/10/0112 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

19/04/0119 April 2001 RETURN MADE UP TO 30/03/01; FULL LIST OF MEMBERS

View Document

28/06/0028 June 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

17/04/0017 April 2000 RETURN MADE UP TO 30/03/00; FULL LIST OF MEMBERS

View Document

11/10/9911 October 1999 RETURN MADE UP TO 30/03/99; FULL LIST OF MEMBERS

View Document

20/07/9920 July 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

22/07/9822 July 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

12/06/9812 June 1998 RETURN MADE UP TO 30/03/98; NO CHANGE OF MEMBERS

View Document

04/07/974 July 1997 RETURN MADE UP TO 30/03/97; NO CHANGE OF MEMBERS

View Document

27/06/9727 June 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

28/10/9628 October 1996 RETURN MADE UP TO 30/03/96; FULL LIST OF MEMBERS

View Document

24/07/9624 July 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

19/09/9519 September 1995 ACCOUNTING REF. DATE EXT FROM 30/03 TO 31/03

View Document

15/08/9515 August 1995 FULL ACCOUNTS MADE UP TO 30/03/95

View Document

19/05/9419 May 1994 ALTER MEM AND ARTS 14/04/94

View Document

18/05/9418 May 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/03

View Document

16/05/9416 May 1994 REGISTERED OFFICE CHANGED ON 16/05/94 FROM: ACI HOUSE TORRINGTON PARK NORTH FINCHLEY LONDON N12 9SZ

View Document

16/05/9416 May 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/05/9416 May 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/03/9430 March 1994 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