BDS SOLUTIONS LIMITED

Company Documents

DateDescription
12/06/2512 June 2025 NewConfirmation statement made on 2025-05-10 with updates

View Document

20/03/2520 March 2025 Accounts for a dormant company made up to 2024-12-31

View Document

14/01/2514 January 2025 Previous accounting period shortened from 2025-02-28 to 2024-12-31

View Document

13/01/2513 January 2025 Accounts for a dormant company made up to 2024-02-29

View Document

02/01/252 January 2025 Previous accounting period shortened from 2024-04-30 to 2024-02-29

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

11/11/2411 November 2024 Appointment of Mr Nathan Gasco as a director on 2024-11-11

View Document

11/11/2411 November 2024 Termination of appointment of Tony Peter Corkett as a director on 2024-11-11

View Document

15/05/2415 May 2024 Confirmation statement made on 2024-05-10 with no updates

View Document

08/03/248 March 2024 Appointment of Kathryn Jayne Dean as a director on 2024-02-29

View Document

08/03/248 March 2024 Termination of appointment of Patricia Anne Foan as a director on 2024-02-29

View Document

08/03/248 March 2024 Termination of appointment of Derrick William Foan as a director on 2024-02-29

View Document

08/03/248 March 2024 Cessation of Derrick William Foan as a person with significant control on 2024-02-29

View Document

08/03/248 March 2024 Cessation of Patricia Anne Foan as a person with significant control on 2024-02-29

View Document

08/03/248 March 2024 Notification of Bowley Data Systems Limited as a person with significant control on 2016-04-06

View Document

08/03/248 March 2024 Registered office address changed from Bowley House 39 West End Road Bradninch Exeter Devon EX5 4QS England to Suite 1 40 Churchill Square Kings Hill West Malling ME19 4YU on 2024-03-08

View Document

08/03/248 March 2024 Appointment of Mr Tony Peter Corkett as a director on 2024-02-29

View Document

08/03/248 March 2024 Termination of appointment of Patricia Anne Foan as a secretary on 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

16/11/2316 November 2023 Total exemption full accounts made up to 2023-04-30

View Document

29/10/2329 October 2023 Registered office address changed from Heyford House 12 High Street Cullompton Devon EX15 1AA to Bowley House 39 West End Road Bradninch Exeter Devon EX5 4QS on 2023-10-29

View Document

19/05/2319 May 2023 Confirmation statement made on 2023-05-10 with no updates

View Document

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

View Accounts

31/01/2331 January 2023 Accounts for a dormant company made up to 2022-04-30

View Document

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

View Accounts

04/12/204 December 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

11/06/2011 June 2020 CONFIRMATION STATEMENT MADE ON 09/04/20, NO UPDATES

View Document

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

View Accounts

23/01/2023 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

11/04/1911 April 2019 CONFIRMATION STATEMENT MADE ON 09/04/19, NO UPDATES

View Document

27/07/1827 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

26/07/1826 July 2018 PREVSHO FROM 31/10/2018 TO 30/04/2018

View Document

26/07/1826 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17

View Document

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

View Accounts

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 09/04/18, NO UPDATES

View Document

26/01/1826 January 2018 PREVEXT FROM 30/04/2017 TO 31/10/2017

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 09/04/17, WITH UPDATES

View Document

14/02/1714 February 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

12/05/1612 May 2016 Annual return made up to 9 April 2016 with full list of shareholders

View Document

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

View Accounts

10/09/1510 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

13/05/1513 May 2015 Annual return made up to 9 April 2015 with full list of shareholders

View Document

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

View Accounts

22/01/1522 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

07/05/147 May 2014 Annual return made up to 9 April 2014 with full list of shareholders

View Document

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

View Accounts

27/06/1327 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

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

View Accounts

15/04/1315 April 2013 Annual return made up to 9 April 2013 with full list of shareholders

View Document

04/09/124 September 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

04/05/124 May 2012 Annual return made up to 9 April 2012 with full list of shareholders

View Document

02/02/122 February 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

11/04/1111 April 2011 Annual return made up to 9 April 2011 with full list of shareholders

View Document

01/02/111 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

20/05/1020 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DERRICK WILLIAM FOAN / 09/04/2010

View Document

20/05/1020 May 2010 Annual return made up to 9 April 2010 with full list of shareholders

View Document

19/08/0919 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

30/04/0930 April 2009 RETURN MADE UP TO 09/04/09; FULL LIST OF MEMBERS

View Document

25/02/0925 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

12/06/0812 June 2008 RETURN MADE UP TO 09/04/08; FULL LIST OF MEMBERS

View Document

26/02/0826 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

14/05/0714 May 2007 RETURN MADE UP TO 09/04/07; NO CHANGE OF MEMBERS

View Document

03/01/073 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

11/05/0611 May 2006 RETURN MADE UP TO 09/04/06; FULL LIST OF MEMBERS

View Document

02/03/062 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

20/05/0520 May 2005 RETURN MADE UP TO 09/04/05; FULL LIST OF MEMBERS

View Document

22/02/0522 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

24/05/0424 May 2004 RETURN MADE UP TO 09/04/04; FULL LIST OF MEMBERS

View Document

27/04/0427 April 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03

View Document

23/04/0323 April 2003 RETURN MADE UP TO 09/04/03; FULL LIST OF MEMBERS

View Document

13/06/0213 June 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02

View Document

21/05/0221 May 2002 RETURN MADE UP TO 09/04/02; FULL LIST OF MEMBERS

View Document

02/05/022 May 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01

View Document

12/06/0112 June 2001 RETURN MADE UP TO 09/04/01; FULL LIST OF MEMBERS

View Document

27/02/0127 February 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/00

View Document

26/05/0026 May 2000 RETURN MADE UP TO 09/04/00; FULL LIST OF MEMBERS

View Document

10/02/0010 February 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/99

View Document

14/07/9914 July 1999 RETURN MADE UP TO 09/04/99; FULL LIST OF MEMBERS

View Document

08/12/988 December 1998 COMPANY NAME CHANGED ALLUNITED LIMITED CERTIFICATE ISSUED ON 08/12/98

View Document

27/07/9827 July 1998 S386 DIS APP AUDS 09/07/98

View Document

26/07/9826 July 1998 DIRECTOR RESIGNED

View Document

26/07/9826 July 1998 SECRETARY RESIGNED

View Document

26/07/9826 July 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/07/9826 July 1998 NEW DIRECTOR APPOINTED

View Document

26/07/9826 July 1998 REGISTERED OFFICE CHANGED ON 26/07/98 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

09/04/989 April 1998 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