BGP CONSULTING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
14/04/2514 April 2025 Cancellation of shares. Statement of capital on 2025-04-01

View Document

14/04/2514 April 2025 Cancellation of shares. Statement of capital on 2025-04-01

View Document

18/12/2418 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

26/09/2426 September 2024 Confirmation statement made on 2024-09-26 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

06/12/236 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

26/09/2326 September 2023 Confirmation statement made on 2023-09-26 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

10/03/2310 March 2023 Confirmation statement made on 2023-03-10 with updates

View Document

20/12/2220 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

08/11/228 November 2022 Termination of appointment of James Conway as a director on 2022-10-31

View Document

08/11/228 November 2022 Termination of appointment of Paul Arthur Winship as a director on 2022-10-31

View Document

08/11/228 November 2022 Termination of appointment of Ian Richard Walker as a director on 2022-10-31

View Document

04/05/224 May 2022 Purchase of own shares.

View Document

07/04/227 April 2022 Cancellation of shares. Statement of capital on 2022-04-01

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

07/01/227 January 2022 Purchase of own shares.

View Document

13/12/2113 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

29/10/2129 October 2021 Cancellation of shares. Statement of capital on 2021-10-01

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

21/01/2121 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

13/01/2113 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN RICHARD WALKER / 13/01/2021

View Document

13/01/2113 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES CONWAY / 13/01/2021

View Document

13/01/2113 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ARTHUR WINSHIP / 13/01/2021

View Document

04/12/204 December 2020 18/11/20 STATEMENT OF CAPITAL GBP 85.00

View Document

01/12/201 December 2020 ARTICLES OF ASSOCIATION

View Document

01/12/201 December 2020 ADOPT ARTICLES 18/11/2020

View Document

27/11/2027 November 2020 CESSATION OF JAMES CONWAY AS A PSC

View Document

27/11/2027 November 2020 CESSATION OF PAUL ARTHUR WINSHIP AS A PSC

View Document

27/11/2027 November 2020 CESSATION OF IAN RICHARD WALKER AS A PSC

View Document

27/11/2027 November 2020 NOTIFICATION OF PSC STATEMENT ON 27/11/2020

View Document

23/11/2023 November 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

05/11/205 November 2020 29/09/20 STATEMENT OF CAPITAL GBP 202

View Document

17/10/2017 October 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

30/09/2030 September 2020 08/09/20 STATEMENT OF CAPITAL GBP 208

View Document

13/05/2013 May 2020 DIRECTOR APPOINTED STEPHEN THOMAS RAMSHAW

View Document

12/05/2012 May 2020 11/05/20 STATEMENT OF CAPITAL GBP 214

View Document

12/05/2012 May 2020 DIRECTOR APPOINTED STEPHEN WILLIAM GRAHAM

View Document

12/05/2012 May 2020 DIRECTOR APPOINTED MICHAEL WILLIAM RAMSAY

View Document

12/05/2012 May 2020 DIRECTOR APPOINTED BERNARD HOUGHTON ROE

View Document

02/04/202 April 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

26/03/2026 March 2020 10/03/20 STATEMENT OF CAPITAL GBP 194

View Document

26/03/2026 March 2020 CONFIRMATION STATEMENT MADE ON 12/03/20, WITH UPDATES

View Document

20/03/2020 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL ARTHUR WINSHIP

View Document

20/03/2020 March 2020 PSC'S CHANGE OF PARTICULARS / MR IAN RICHARD WALKER / 10/03/2020

View Document

20/03/2020 March 2020 APPOINTMENT TERMINATED, DIRECTOR NEVILLE BAINES

View Document

20/03/2020 March 2020 PSC'S CHANGE OF PARTICULARS / MR JAMES CONWAY / 10/03/2020

View Document

16/03/2016 March 2020 ADOPT ARTICLES 10/03/2020

View Document

20/11/1920 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 12/03/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

19/12/1819 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

13/03/1813 March 2018 CONFIRMATION STATEMENT MADE ON 12/03/18, NO UPDATES

View Document

27/10/1727 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

09/05/179 May 2017 REGISTERED OFFICE CHANGED ON 09/05/2017 FROM WATERLOO HOUSE TEESDALE SOUTH THORNABY STOCKTON ON TEES CLEVELAND TS17 6SA

View Document

13/03/1713 March 2017 CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES

View Document

22/08/1622 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

16/03/1616 March 2016 Annual return made up to 12 March 2016 with full list of shareholders

View Document

09/09/159 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

02/04/152 April 2015 Annual return made up to 12 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

05/03/155 March 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

05/03/155 March 2015 SAIL ADDRESS CREATED

View Document

11/11/1411 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE 089358890001

View Document

04/07/144 July 2014 01/05/14 STATEMENT OF CAPITAL GBP 220

View Document

01/05/141 May 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

01/05/141 May 2014 COMPANY NAME CHANGED WATERLOO DESIGN SERVICES LIMITED CERTIFICATE ISSUED ON 01/05/14

View Document

12/03/1412 March 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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