BF1 SOLUTIONS LIMITED

Company Documents

DateDescription
29/07/2529 July 2025 NewGroup of companies' accounts made up to 2025-01-31

View Document

14/07/2514 July 2025 NewConfirmation statement made on 2025-07-05 with updates

View Document

19/11/2419 November 2024 Cancellation of shares. Statement of capital on 2024-07-31

View Document

19/11/2419 November 2024 Purchase of own shares.

View Document

05/08/245 August 2024 Cancellation of shares. Statement of capital on 2024-01-12

View Document

05/08/245 August 2024 Group of companies' accounts made up to 2024-01-31

View Document

26/07/2426 July 2024 Confirmation statement made on 2024-07-05 with updates

View Document

26/07/2426 July 2024 Purchase of own shares.

View Document

10/06/2410 June 2024 Appointment of Mr Timothy John Statham as a director on 2024-04-05

View Document

26/03/2426 March 2024 Termination of appointment of Matthew Philip Simcox as a director on 2024-03-26

View Document

26/03/2426 March 2024 Appointment of Mr James Archer as a director on 2024-03-26

View Document

14/03/2414 March 2024 Termination of appointment of Ross Adam Branigan as a director on 2024-03-14

View Document

02/02/242 February 2024 Termination of appointment of Graham Peel as a director on 2024-01-15

View Document

14/12/2314 December 2023 Purchase of own shares.

View Document

14/11/2314 November 2023 Cancellation of shares. Statement of capital on 2023-01-18

View Document

25/10/2325 October 2023 Group of companies' accounts made up to 2023-01-31

View Document

05/07/235 July 2023 Confirmation statement made on 2023-07-05 with updates

View Document

19/06/2319 June 2023 Confirmation statement made on 2023-05-22 with updates

View Document

24/01/2324 January 2023 Termination of appointment of Matthew David Norton as a director on 2023-01-18

View Document

18/01/2218 January 2022 Appointment of Mr Ross Adam Branigan as a director on 2022-01-18

View Document

26/10/2126 October 2021 Group of companies' accounts made up to 2021-01-31

View Document

15/06/2115 June 2021 Confirmation statement made on 2021-05-22 with no updates

View Document

11/08/2011 August 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/20

View Document

04/06/204 June 2020 CONFIRMATION STATEMENT MADE ON 22/05/20, WITH UPDATES

View Document

19/12/1919 December 2019 08/11/19 STATEMENT OF CAPITAL GBP 707.07

View Document

29/11/1929 November 2019 ADOPT ARTICLES 08/11/2019

View Document

13/11/1913 November 2019 APPOINTMENT TERMINATED, DIRECTOR TANIA SHINGLETON

View Document

13/11/1913 November 2019 DIRECTOR APPOINTED MR HUGH COSTELLO

View Document

13/11/1913 November 2019 DIRECTOR APPOINTED MR ADAM DAVID ROBSON

View Document

13/11/1913 November 2019 APPOINTMENT TERMINATED, DIRECTOR KAREN PEEL

View Document

13/11/1913 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BGF GP LIMITED

View Document

13/11/1913 November 2019 APPOINTMENT TERMINATED, DIRECTOR AMBER WELHAM

View Document

13/11/1913 November 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 13/11/2019

View Document

13/11/1913 November 2019 APPOINTMENT TERMINATED, DIRECTOR RACHEL NORTON

View Document

20/09/1920 September 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/19

View Document

23/05/1923 May 2019 CONFIRMATION STATEMENT MADE ON 22/05/19, WITH UPDATES

View Document

29/04/1929 April 2019 DIRECTOR APPOINTED MRS RACHEL ELIZABETH NORTON

View Document

26/04/1926 April 2019 PREVSHO FROM 31/05/2019 TO 31/01/2019

View Document

26/04/1926 April 2019 DIRECTOR APPOINTED MRS AMBER WELHAM

View Document

26/04/1926 April 2019 DIRECTOR APPOINTED MRS TANIA MARIE SHINGLETON

View Document

26/04/1926 April 2019 DIRECTOR APPOINTED MRS KAREN SUSAN PEEL

View Document

28/08/1828 August 2018 ADOPT ARTICLES 31/07/2018

View Document

16/08/1816 August 2018 DIRECTOR APPOINTED MR MATTHEW DAVID NORTON

View Document

16/08/1816 August 2018 DIRECTOR APPOINTED MR JAMES RAVI SHINGLETON

View Document

16/08/1816 August 2018 DIRECTOR APPOINTED MR GRAHAM PEEL

View Document

16/08/1816 August 2018 31/07/18 STATEMENT OF CAPITAL GBP 700

View Document

16/08/1816 August 2018 NOTIFICATION OF PSC STATEMENT ON 16/08/2018

View Document

16/08/1816 August 2018 CESSATION OF JAMES CHARLES WELHAM AS A PSC

View Document

23/05/1823 May 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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