BEXLEY I.T. SOLUTIONS LTD

Company Documents

DateDescription
25/07/2325 July 2023 Final Gazette dissolved via compulsory strike-off

View Document

25/07/2325 July 2023 Final Gazette dissolved via compulsory strike-off

View Document

31/10/1931 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 02/01/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

31/10/1831 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

07/01/187 January 2018 CONFIRMATION STATEMENT MADE ON 02/01/18, NO UPDATES

View Document

31/10/1731 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

04/02/174 February 2017 CONFIRMATION STATEMENT MADE ON 02/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

28/10/1628 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

30/01/1630 January 2016 Annual accounts small company total exemption made up to 31 January 2015

View Document

28/01/1628 January 2016 Annual return made up to 2 January 2016 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

28/01/1528 January 2015 Annual return made up to 2 January 2015 with full list of shareholders

View Document

30/10/1430 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

04/01/144 January 2014 Annual return made up to 2 January 2014 with full list of shareholders

View Document

29/10/1329 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

14/01/1314 January 2013 Annual return made up to 2 January 2013 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

15/01/1215 January 2012 Annual return made up to 2 January 2012 with full list of shareholders

View Document

28/10/1128 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

01/03/111 March 2011 Annual return made up to 2 January 2011 with full list of shareholders

View Document

17/01/1117 January 2011 SECRETARY APPOINTED MR ROBERT LOWE

View Document

17/01/1117 January 2011 APPOINTMENT TERMINATED, SECRETARY RICHARD THOMPSON

View Document

15/01/1115 January 2011 APPOINTMENT TERMINATED, DIRECTOR RICHARD THOMPSON

View Document

15/01/1115 January 2011 SAIL ADDRESS CREATED

View Document

15/01/1115 January 2011 REGISTERED OFFICE CHANGED ON 15/01/2011 FROM 215 BLACKFEN ROAD SIDCUP KENT DA15 8PR UNITED KINGDOM

View Document

15/01/1115 January 2011 DIRECTOR APPOINTED MR ROBERT LOWE

View Document

15/01/1115 January 2011 APPOINTMENT TERMINATED, SECRETARY RICHARD THOMPSON

View Document

29/11/1029 November 2010 31/01/10 TOTAL EXEMPTION FULL

View Document

25/01/1025 January 2010 Annual return made up to 2 January 2010 with full list of shareholders

View Document

22/01/1022 January 2010 APPOINTMENT TERMINATED, SECRETARY PETER GREEN

View Document

22/01/1022 January 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL GOLDING

View Document

22/01/1022 January 2010 APPOINTMENT TERMINATED, DIRECTOR PETER GREEN

View Document

20/01/1020 January 2010 SECRETARY APPOINTED MR RICHARD THOMPSON

View Document

19/01/1019 January 2010 DIRECTOR APPOINTED MR RICHARD THOMPSON

View Document

19/01/1019 January 2010 REGISTERED OFFICE CHANGED ON 19/01/2010 FROM 183 LONG LANE BEXLEYHEATH KENT DA7 5AF UNITED KINGDOM

View Document

28/10/0928 October 2009 REGISTERED OFFICE CHANGED ON 28/10/2009 FROM 2ND FLOOR 145-157 ST JOHN STREET LONDON EC1V 4PY

View Document

30/09/0930 September 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

03/07/093 July 2009 REGISTERED OFFICE CHANGED ON 03/07/2009 FROM 183 LONG LANE BEXLEYHEATH KENT DA7 5AF UNITED KINGDOM

View Document

14/05/0914 May 2009 REGISTERED OFFICE CHANGED ON 14/05/2009 FROM 2ND FLOOR 145-157 ST JOHN STREET LONDON EC1V 4PY

View Document

15/01/0915 January 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PETER GREEN / 01/09/2008

View Document

15/01/0915 January 2009 LOCATION OF REGISTER OF MEMBERS

View Document

15/01/0915 January 2009 RETURN MADE UP TO 02/01/09; FULL LIST OF MEMBERS

View Document

05/11/085 November 2008 REGISTERED OFFICE CHANGED ON 05/11/2008 FROM 52 ASHBOURNE AVENUE BEXLEYHEATH KENT DA7 5NS

View Document

02/01/082 January 2008 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