BDM BUSINESS 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
07/02/257 February 2025 Confirmation statement made on 2025-02-07 with no updates

View Document

31/01/2531 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

19/03/2419 March 2024 Total exemption full accounts made up to 2023-04-30

View Document

07/02/247 February 2024 Confirmation statement made on 2024-02-07 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

08/02/238 February 2023 Register inspection address has been changed to 24 Darin Court Crownhill Milton Keynes MK8 0AD

View Document

08/02/238 February 2023 Confirmation statement made on 2023-02-07 with no updates

View Document

24/01/2324 January 2023 Micro company accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

24/02/2224 February 2022 Registered office address changed from 1 Darin Court Crownhill Milton Keynes MK8 0AD England to 24 Darin Court Crownhill Milton Keynes Buckinghamshire MK8 0AD on 2022-02-24

View Document

21/02/2221 February 2022 Confirmation statement made on 2022-02-07 with no updates

View Document

28/01/2228 January 2022 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

09/02/219 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

13/02/2013 February 2020 CONFIRMATION STATEMENT MADE ON 07/02/20, NO UPDATES

View Document

29/01/2029 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

23/04/1923 April 2019 DIRECTOR APPOINTED MR NEVILLE THOMAS PRICE

View Document

23/04/1923 April 2019 DIRECTOR APPOINTED MRS PAMELA ELIZABETH MARGARET PRICE

View Document

07/02/197 February 2019 CONFIRMATION STATEMENT MADE ON 07/02/19, NO UPDATES

View Document

23/01/1923 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

30/08/1830 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTYN JOHN PRICE / 30/08/2018

View Document

30/08/1830 August 2018 PSC'S CHANGE OF PARTICULARS / MR MARTYN JOHN PRICE / 30/08/2018

View Document

09/07/189 July 2018 APPOINTMENT TERMINATED, DIRECTOR PAMELA PRICE

View Document

09/07/189 July 2018 APPOINTMENT TERMINATED, DIRECTOR NEVILLE PRICE

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

08/02/188 February 2018 CONFIRMATION STATEMENT MADE ON 07/02/18, NO UPDATES

View Document

30/01/1830 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

30/01/1830 January 2018 PSC'S CHANGE OF PARTICULARS / MR MARTYN JOHN PRICE / 30/01/2018

View Document

30/01/1830 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTYN JOHN PRICE / 30/01/2018

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

15/02/1715 February 2017 CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES

View Document

26/01/1726 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

28/10/1628 October 2016 DIRECTOR APPOINTED MRS PAMELA ELIZABETH MARGARET PRICE

View Document

28/10/1628 October 2016 DIRECTOR APPOINTED MR NEVILLE THOMAS PRICE

View Document

28/10/1628 October 2016 DIRECTOR APPOINTED MRS PAMELA ELIZABETH MARGARET PRICE

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

11/02/1611 February 2016 Annual return made up to 7 February 2016 with full list of shareholders

View Document

11/02/1611 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTYN JOHN PRICE / 11/02/2016

View Document

29/01/1629 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

03/06/153 June 2015 REGISTERED OFFICE CHANGED ON 03/06/2015 FROM 5 WARREN YARD WOLVERTON MILL MILTON KEYNES MK12 5NW

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

09/02/159 February 2015 Annual return made up to 7 February 2015 with full list of shareholders

View Document

29/01/1529 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

05/01/155 January 2015 APPOINTMENT TERMINATED, DIRECTOR NEVILLE PRICE

View Document

05/01/155 January 2015 SECRETARY APPOINTED MR MARTYN JOHN PRICE

View Document

05/01/155 January 2015 APPOINTMENT TERMINATED, SECRETARY PAMELA PRICE

View Document

14/10/1414 October 2014 REGISTERED OFFICE CHANGED ON 14/10/2014 FROM C/O C/O KBC ACCOUNTING LTD 17 VICARAGE ROAD BLETCHLEY MILTON KEYNES BUCKINGHAMSHIRE MK2 2EZ

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

24/02/1424 February 2014 Annual return made up to 7 February 2014 with full list of shareholders

View Document

27/01/1427 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

12/02/1312 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR NEVILLE THOMAS PRICE / 07/02/2013

View Document

12/02/1312 February 2013 Annual return made up to 7 February 2013 with full list of shareholders

View Document

12/02/1312 February 2013 REGISTERED OFFICE CHANGED ON 12/02/2013 FROM C/O KBC ACCOUNTING LTD 17 VICARAGE ROAD BLETCHLEY MILTON KEYNES BUCKINGHAMSHIRE MK2 2EZ UNITED KINGDOM

View Document

11/01/1311 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

04/09/124 September 2012 REGISTERED OFFICE CHANGED ON 04/09/2012 FROM C/O MARTYN PRICE 5 WARREN YARD WOLVERTON MILL MILTON KEYNES BUCKINGHAMSHIRE MK12 5NW UNITED KINGDOM

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

13/02/1213 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTYN JOHN PRICE / 13/02/2012

View Document

13/02/1213 February 2012 Annual return made up to 7 February 2012 with full list of shareholders

View Document

13/02/1213 February 2012 REGISTERED OFFICE CHANGED ON 13/02/2012 FROM C/O ALAN PATEMAN 59 KIMPTON CLOSE WOODHALL FARM HEMEL HEMPSTEAD HERTFORDSHIRE HP2 7PW ENGLAND

View Document

22/10/1122 October 2011 DIRECTOR APPOINTED MR NEVILLE THOMAS PRICE

View Document

16/09/1116 September 2011 30/04/11 TOTAL EXEMPTION FULL

View Document

08/02/118 February 2011 Annual return made up to 7 February 2011 with full list of shareholders

View Document

12/08/1012 August 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

10/03/1010 March 2010 Annual return made up to 23 January 2010 with full list of shareholders

View Document

10/03/1010 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTYN JOHN PRICE / 10/03/2010

View Document

04/11/094 November 2009 30/04/09 TOTAL EXEMPTION FULL

View Document

23/10/0923 October 2009 REGISTERED OFFICE CHANGED ON 23/10/2009 FROM 30 LULLINGSTONE DRIVE BANCROFT PARK MILTON KEYNES BUCKINGHAMSHIRE MK13 0RB UNITED KINGDOM

View Document

08/09/098 September 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/09/094 September 2009 COMPANY NAME CHANGED THE BDM PARTNERSHIP LIMITED CERTIFICATE ISSUED ON 04/09/09

View Document

24/07/0924 July 2009 REGISTERED OFFICE CHANGED ON 24/07/2009 FROM MEDIA HOUSE PRESLEY WAY CROWNHILL MILTON KEYNES BUCKINGHAMSHIRE MK8 0ES

View Document

26/03/0926 March 2009 REGISTERED OFFICE CHANGED ON 26/03/2009 FROM 30 LULLINGSTONE DRIVE, BANCROFT PARK, MILTON KEYNES BUCKINGHAMSHIRE MK13 0RB

View Document

25/02/0925 February 2009 30/04/08 TOTAL EXEMPTION FULL

View Document

29/01/0929 January 2009 SECRETARY'S CHANGE OF PARTICULARS / PAMELA PRICE / 11/02/2008

View Document

29/01/0929 January 2009 RETURN MADE UP TO 23/01/09; FULL LIST OF MEMBERS

View Document

01/08/081 August 2008 APPOINTMENT TERMINATED DIRECTOR NEVILLE PRICE

View Document

04/03/084 March 2008 30/04/07 TOTAL EXEMPTION FULL

View Document

31/01/0831 January 2008 RETURN MADE UP TO 23/01/08; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008 REGISTERED OFFICE CHANGED ON 31/01/08 FROM: 30 LIVINGSTONE DRIVE BANCROFT PARK MILTON KEYNES BUCKINGHAMSHIRE MK8 0AD

View Document

17/01/0817 January 2008 NEW DIRECTOR APPOINTED

View Document

17/01/0817 January 2008 NEW SECRETARY APPOINTED

View Document

17/01/0817 January 2008 SECRETARY RESIGNED

View Document

21/11/0721 November 2007 REGISTERED OFFICE CHANGED ON 21/11/07 FROM: 5 DARIN COURT CROMNHILL MILTON KEYNES BUCKINGHAMSHIRE MK8 0AD

View Document

30/08/0730 August 2007 REGISTERED OFFICE CHANGED ON 30/08/07 FROM: TECHNOLOGY HOUSE 151 SILBURY BOULEVARD CENTRAL MILTON KEYNES, MILTON KEYNES, BUCKINGHAMSHIRE MK9 1LH

View Document

10/03/0710 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

26/02/0726 February 2007 RETURN MADE UP TO 23/01/07; FULL LIST OF MEMBERS

View Document

21/02/0621 February 2006 REGISTERED OFFICE CHANGED ON 21/02/06 FROM: 30 LULLINGSTONE DRIVE BANCROFT PARK MILTON KEYNES BUCKINGHAMSHIRE MK13 0RB

View Document

21/02/0621 February 2006 RETURN MADE UP TO 23/01/06; FULL LIST OF MEMBERS

View Document

29/11/0529 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

28/09/0528 September 2005 REGISTERED OFFICE CHANGED ON 28/09/05 FROM: 5 THE GALLERLES 1 MARKET PLACE OLNEY BUCKINGHAMSHIRE MK46 4EA

View Document

20/01/0520 January 2005 RETURN MADE UP TO 23/01/05; FULL LIST OF MEMBERS

View Document

16/11/0416 November 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/10/0428 October 2004 NEW SECRETARY APPOINTED

View Document

22/10/0422 October 2004 REGISTERED OFFICE CHANGED ON 22/10/04 FROM: 23 RHOSLEIGH AVENUE BOLTON LANCASHIRE BL1 6PP

View Document

24/06/0424 June 2004 ACC. REF. DATE EXTENDED FROM 31/01/05 TO 30/04/05

View Document

16/06/0416 June 2004 NEW DIRECTOR APPOINTED

View Document

16/06/0416 June 2004 REGISTERED OFFICE CHANGED ON 16/06/04 FROM: 30 LULLINGSTONE DRIVE BANCROFT PARK MILTON KEYNES MK13 0RB

View Document

16/06/0416 June 2004 SECRETARY RESIGNED

View Document

16/06/0416 June 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/03/0417 March 2004 SECRETARY RESIGNED

View Document

17/03/0417 March 2004 DIRECTOR RESIGNED

View Document

02/03/042 March 2004 NEW SECRETARY APPOINTED

View Document

02/03/042 March 2004 NEW DIRECTOR APPOINTED

View Document

25/02/0425 February 2004 COMPANY NAME CHANGED GOLDHOUSE LIMITED CERTIFICATE ISSUED ON 25/02/04

View Document

09/02/049 February 2004 REGISTERED OFFICE CHANGED ON 09/02/04 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ

View Document

23/01/0423 January 2004 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