BINDON SOLUTIONS LIMITED

Company Documents

DateDescription
24/05/2224 May 2022 Final Gazette dissolved via voluntary strike-off

View Document

24/05/2224 May 2022 Final Gazette dissolved via voluntary strike-off

View Document

08/03/228 March 2022 First Gazette notice for voluntary strike-off

View Document

08/03/228 March 2022 First Gazette notice for voluntary strike-off

View Document

23/02/2223 February 2022 Application to strike the company off the register

View Document

17/02/2217 February 2022 Total exemption full accounts made up to 2022-01-31

View Document

09/02/229 February 2022 Termination of appointment of Anne Margaret Binding as a director on 2022-01-31

View Document

07/02/227 February 2022 Confirmation statement made on 2022-01-20 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

21/06/2121 June 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

21/08/2021 August 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

26/01/2026 January 2020 CONFIRMATION STATEMENT MADE ON 20/01/20, NO UPDATES

View Document

13/03/1913 March 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

29/01/1929 January 2019 CONFIRMATION STATEMENT MADE ON 20/01/19, NO UPDATES

View Document

29/03/1829 March 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

21/01/1821 January 2018 CONFIRMATION STATEMENT MADE ON 20/01/18, NO UPDATES

View Document

13/03/1713 March 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

22/01/1722 January 2017 CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES

View Document

08/08/168 August 2016 01/03/16 STATEMENT OF CAPITAL GBP 100

View Document

05/05/165 May 2016 31/01/16 TOTAL EXEMPTION FULL

View Document

28/02/1628 February 2016 DIRECTOR APPOINTED MRS ANNE MARGARET BINDING

View Document

01/02/161 February 2016 SECRETARY'S CHANGE OF PARTICULARS / MR JAMES JONATHAN BINDING / 01/04/2015

View Document

01/02/161 February 2016 Annual return made up to 20 January 2016 with full list of shareholders

View Document

01/02/161 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES JONATHAN BINDING / 01/04/2015

View Document

01/02/161 February 2016 REGISTERED OFFICE CHANGED ON 01/02/2016 FROM 49A EMMBROOK ROAD WOKINGHAM BERKSHIRE RG41 1HG

View Document

01/02/161 February 2016 REGISTERED OFFICE CHANGED ON 01/02/2016 FROM 20 CORNUBIA CLOSE CORNUBIA CLOSE TRURO CORNWALL TR1 1SA ENGLAND

View Document

02/04/152 April 2015 31/01/15 TOTAL EXEMPTION FULL

View Document

25/01/1525 January 2015 Annual return made up to 20 January 2015 with full list of shareholders

View Document

17/04/1417 April 2014 31/01/14 TOTAL EXEMPTION FULL

View Document

05/02/145 February 2014 Annual return made up to 20 January 2014 with full list of shareholders

View Document

05/02/145 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES JONATHAN BINDING / 12/04/2013

View Document

04/02/144 February 2014 SECRETARY'S CHANGE OF PARTICULARS / MR JAMES JONATHAN BINDING / 12/04/2013

View Document

04/02/144 February 2014 REGISTERED OFFICE CHANGED ON 04/02/2014 FROM 86 CLIFTON ROAD WOKINGHAM BERKSHIRE RG41 1NE

View Document

21/03/1321 March 2013 31/01/13 TOTAL EXEMPTION FULL

View Document

01/02/131 February 2013 Annual return made up to 20 January 2013 with full list of shareholders

View Document

09/03/129 March 2012 31/01/12 TOTAL EXEMPTION FULL

View Document

04/02/124 February 2012 Annual return made up to 20 January 2012 with full list of shareholders

View Document

15/03/1115 March 2011 31/01/11 TOTAL EXEMPTION FULL

View Document

14/02/1114 February 2011 Annual return made up to 20 January 2011 with full list of shareholders

View Document

18/03/1018 March 2010 31/01/10 TOTAL EXEMPTION FULL

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES JONATHAN BINDING / 24/01/2010

View Document

25/01/1025 January 2010 Annual return made up to 20 January 2010 with full list of shareholders

View Document

25/01/1025 January 2010 SECRETARY'S CHANGE OF PARTICULARS / JAMES JONATHAN BINDING / 24/01/2010

View Document

20/01/0920 January 2009 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