BFS PRESSROOM 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
29/04/2529 April 2025 Confirmation statement made on 2025-04-13 with updates

View Document

17/04/2517 April 2025 Satisfaction of charge 6 in full

View Document

29/01/2529 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

09/12/249 December 2024 Change of share class name or designation

View Document

19/11/2419 November 2024 Termination of appointment of Graham Robert Punchard as a director on 2024-11-19

View Document

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

View Accounts

15/04/2415 April 2024 Confirmation statement made on 2024-04-13 with updates

View Document

01/03/241 March 2024 Total exemption full accounts made up to 2023-04-30

View Document

18/08/2318 August 2023 Resolutions

View Document

18/08/2318 August 2023 Memorandum and Articles of Association

View Document

18/08/2318 August 2023 Resolutions

View Document

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

View Accounts

24/04/2324 April 2023 Confirmation statement made on 2023-04-13 with updates

View Document

22/04/2322 April 2023 Resolutions

View Document

22/04/2322 April 2023 Resolutions

View Document

13/04/2313 April 2023 Statement of capital following an allotment of shares on 2023-04-11

View Document

01/02/231 February 2023 Confirmation statement made on 2023-01-18 with no updates

View Document

06/12/226 December 2022 Total exemption full accounts made up to 2022-04-30

View Document

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

View Accounts

26/01/2226 January 2022 Confirmation statement made on 2022-01-18 with no updates

View Document

02/11/212 November 2021 Total exemption full accounts made up to 2021-04-30

View Document

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

View Accounts

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

View Accounts

19/12/1919 December 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

24/01/1924 January 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/18

View Document

22/01/1922 January 2019 CONFIRMATION STATEMENT MADE ON 18/01/19, NO UPDATES

View Document

07/01/197 January 2019

View Document

07/01/197 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

15/06/1815 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS NICKY HOPE / 15/06/2018

View Document

15/06/1815 June 2018 PSC'S CHANGE OF PARTICULARS / MRS NICKY HOPE / 15/06/2018

View Document

15/06/1815 June 2018 PSC'S CHANGE OF PARTICULARS / MR ROBIN CHARLES HOPE / 15/06/2018

View Document

15/06/1815 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS NICKY HOPE / 15/06/2018

View Document

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

View Accounts

18/01/1818 January 2018 CONFIRMATION STATEMENT MADE ON 18/01/18, NO UPDATES

View Document

17/01/1817 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

06/02/176 February 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/16

View Document

18/01/1718 January 2017 CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES

View Document

17/01/1717 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

22/01/1622 January 2016 Annual return made up to 18 January 2016 with full list of shareholders

View Document

15/11/1515 November 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

03/08/153 August 2015 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY HUDSON

View Document

21/01/1521 January 2015 Annual return made up to 18 January 2015 with full list of shareholders

View Document

19/12/1419 December 2014 APPOINTMENT TERMINATED, DIRECTOR LEE SIMMONDS

View Document

04/12/144 December 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

01/07/141 July 2014 DIRECTOR APPOINTED MR LEE JOHN SIMMONDS

View Document

24/01/1424 January 2014 Annual return made up to 18 January 2014 with full list of shareholders

View Document

22/01/1422 January 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

29/10/1329 October 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

16/10/1316 October 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN HOPE

View Document

16/10/1316 October 2013 DIRECTOR APPOINTED MRS CAROL HOPE

View Document

20/09/1320 September 2013 DIRECTOR APPOINTED MR TIMOTHY HUDSON

View Document

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

View Accounts

29/01/1329 January 2013 Annual return made up to 18 January 2013 with full list of shareholders

View Document

10/01/1310 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

15/05/1215 May 2012 ADOPT ARTICLES 18/03/2012

View Document

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

View Accounts

26/04/1226 April 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

18/01/1218 January 2012 Annual return made up to 18 January 2012 with full list of shareholders

View Document

17/01/1217 January 2012 Annual return made up to 17 January 2012 with full list of shareholders

View Document

12/01/1212 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

27/10/1127 October 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

14/07/1114 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / PAUL FRANCIS KOWALIK / 07/07/2011

View Document

14/07/1114 July 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS SARAH JANE KOWALIK / 07/07/2011

View Document

14/07/1114 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH JANE KOWALIK / 07/07/2011

View Document

15/04/1115 April 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

12/04/1112 April 2011 Annual return made up to 4 April 2011 with full list of shareholders

View Document

11/04/1111 April 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

11/04/1111 April 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

05/04/115 April 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

04/11/104 November 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

22/06/1022 June 2010 DIRECTOR APPOINTED MR GRAHAM ROBERT PUNCHARD

View Document

14/04/1014 April 2010 Annual return made up to 4 April 2010 with full list of shareholders

View Document

13/04/1013 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN CHARLES HOPE / 04/04/2010

View Document

13/04/1013 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICKY HOPE / 04/04/2010

View Document

13/04/1013 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBIN CHARLES HOPE / 04/04/2010

View Document

13/04/1013 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / SARAH JANE KOWALIK / 04/04/2010

View Document

08/03/108 March 2010 APPOINTMENT TERMINATED, DIRECTOR MARTIN BUCKNER

View Document

12/02/1012 February 2010 DIRECTOR APPOINTED MR MARTIN JAMES BUCKNER

View Document

24/09/0924 September 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

14/05/0914 May 2009 SECTION 519

View Document

27/04/0927 April 2009 RETURN MADE UP TO 04/04/09; FULL LIST OF MEMBERS

View Document

19/01/0919 January 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08

View Document

08/05/088 May 2008 RETURN MADE UP TO 04/04/08; FULL LIST OF MEMBERS

View Document

28/02/0828 February 2008 APPOINTMENT TERMINATED DIRECTOR BRADLEY ALDRIDGE

View Document

22/11/0722 November 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07

View Document

19/06/0719 June 2007 RETURN MADE UP TO 04/04/07; NO CHANGE OF MEMBERS

View Document

15/06/0715 June 2007 NEW DIRECTOR APPOINTED

View Document

01/11/061 November 2006 NEW DIRECTOR APPOINTED

View Document

23/10/0623 October 2006 NEW DIRECTOR APPOINTED

View Document

29/09/0629 September 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06

View Document

04/05/064 May 2006 RETURN MADE UP TO 04/04/06; FULL LIST OF MEMBERS

View Document

24/11/0524 November 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05

View Document

26/04/0526 April 2005 RETURN MADE UP TO 04/04/05; FULL LIST OF MEMBERS

View Document

13/12/0413 December 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04

View Document

17/04/0417 April 2004 RETURN MADE UP TO 04/04/04; FULL LIST OF MEMBERS

View Document

14/11/0314 November 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/03

View Document

18/04/0318 April 2003 RETURN MADE UP TO 04/04/03; FULL LIST OF MEMBERS

View Document

10/10/0210 October 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/02

View Document

11/04/0211 April 2002 RETURN MADE UP TO 04/04/02; FULL LIST OF MEMBERS

View Document

19/11/0119 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

04/07/014 July 2001 COMPANY NAME CHANGED BUSINESS FORMS SERVICES LIMITED CERTIFICATE ISSUED ON 04/07/01

View Document

24/04/0124 April 2001 RETURN MADE UP TO 19/04/01; FULL LIST OF MEMBERS

View Document

03/10/003 October 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/00

View Document

19/06/0019 June 2000 NEW DIRECTOR APPOINTED

View Document

08/06/008 June 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/06/002 June 2000 NEW SECRETARY APPOINTED

View Document

19/05/0019 May 2000 RETURN MADE UP TO 19/04/00; FULL LIST OF MEMBERS

View Document

29/03/0029 March 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/01/0020 January 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/01/0020 January 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/01/0020 January 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/08/9910 August 1999 REGISTERED OFFICE CHANGED ON 10/08/99 FROM: UNIT 2 THEALE TECHNOLOGY CENTRE STATION ROAD THEALE READING BERKSHIRE RG7 4AA

View Document

17/06/9917 June 1999 ACC. REF. DATE EXTENDED FROM 31/12/99 TO 30/04/00

View Document

21/05/9921 May 1999 RETURN MADE UP TO 19/04/99; FULL LIST OF MEMBERS

View Document

13/04/9913 April 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

09/06/989 June 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

09/06/989 June 1998 RETURN MADE UP TO 19/04/98; NO CHANGE OF MEMBERS

View Document

19/05/9719 May 1997 RETURN MADE UP TO 19/04/97; FULL LIST OF MEMBERS

View Document

28/04/9728 April 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

08/05/968 May 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

08/05/968 May 1996 RETURN MADE UP TO 19/04/96; NO CHANGE OF MEMBERS

View Document

08/05/968 May 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

23/10/9523 October 1995 EXEMPTION FROM APPOINTING AUDITORS 12/09/95

View Document

23/10/9523 October 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

11/05/9511 May 1995 REGISTERED OFFICE CHANGED ON 11/05/95 FROM: UNIT 4 CHILTERN ENTERPRISE CENTRE STATION ROAD THEALE READING RG7 4AA

View Document

04/05/954 May 1995 RETURN MADE UP TO 19/04/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

20/12/9420 December 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

22/04/9422 April 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/04/9422 April 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/04/9422 April 1994 NEW DIRECTOR APPOINTED

View Document

19/04/9419 April 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