BIP 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
17/02/2517 February 2025 Confirmation statement made on 2025-02-11 with no updates

View Document

28/01/2528 January 2025 Full accounts made up to 2024-04-30

View Document

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

View Accounts

19/02/2419 February 2024 Confirmation statement made on 2024-02-11 with no updates

View Document

31/01/2431 January 2024 Full accounts made up to 2023-04-30

View Document

09/06/239 June 2023 Satisfaction of charge SC0861460005 in full

View Document

23/02/2323 February 2023 Confirmation statement made on 2023-02-11 with no updates

View Document

10/02/2310 February 2023 Registration of charge SC0861460006, created on 2023-02-06

View Document

31/01/2331 January 2023 Full accounts made up to 2022-04-30

View Document

23/02/2223 February 2022 Confirmation statement made on 2022-02-11 with no updates

View Document

23/12/2123 December 2021 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

26/04/2126 April 2021 FULL ACCOUNTS MADE UP TO 30/04/20

View Document

22/02/2122 February 2021 CONFIRMATION STATEMENT MADE ON 11/02/21, NO UPDATES

View Document

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

View Accounts

21/02/2021 February 2020 CONFIRMATION STATEMENT MADE ON 11/02/20, NO UPDATES

View Document

16/01/2016 January 2020 FULL ACCOUNTS MADE UP TO 30/04/19

View Document

02/07/192 July 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID MACDONALD

View Document

20/05/1920 May 2019 APPOINTMENT TERMINATED, DIRECTOR ALAN STEWART

View Document

29/04/1929 April 2019 DIRECTOR APPOINTED MR DAVID DOW BROWN

View Document

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 11/02/19, NO UPDATES

View Document

29/01/1929 January 2019 FULL ACCOUNTS MADE UP TO 30/04/18

View Document

17/08/1817 August 2018 APPOINTMENT TERMINATED, DIRECTOR SCOTT SMITH

View Document

19/02/1819 February 2018 CONFIRMATION STATEMENT MADE ON 11/02/18, NO UPDATES

View Document

17/01/1817 January 2018 FULL ACCOUNTS MADE UP TO 30/04/17

View Document

27/07/1727 July 2017 APPOINTMENT TERMINATED, DIRECTOR PETER GILLESPIE

View Document

22/02/1722 February 2017 CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES

View Document

08/02/178 February 2017 FULL ACCOUNTS MADE UP TO 30/04/16

View Document

05/01/175 January 2017 DIRECTOR APPOINTED DR DAVID MACDONALD

View Document

05/01/175 January 2017 DIRECTOR APPOINTED MR PETER GILLESPIE

View Document

05/01/175 January 2017 DIRECTOR APPOINTED MR GRAHAME STEED

View Document

29/09/1629 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC0861460005

View Document

25/02/1625 February 2016 Annual return made up to 11 February 2016 with full list of shareholders

View Document

09/02/169 February 2016 FULL ACCOUNTS MADE UP TO 30/04/15

View Document

02/10/152 October 2015 STATEMENT OF COMPANY'S OBJECTS

View Document

02/10/152 October 2015 ADOPT ARTICLES 28/09/2015

View Document

02/09/152 September 2015 APPROVAL OF FINAL DIVIDEND 27/08/2015

View Document

02/09/152 September 2015 APPROVAL OF INTERIM DIVIDEND 27/08/2015

View Document

02/09/152 September 2015 APPROVAL OF SITUATIONAL CONFLICTS 27/08/2015

View Document

09/03/159 March 2015 Annual return made up to 11 February 2015 with full list of shareholders

View Document

29/12/1429 December 2014 FULL ACCOUNTS MADE UP TO 30/04/14

View Document

28/02/1428 February 2014 Annual return made up to 11 February 2014 with full list of shareholders

View Document

10/10/1310 October 2013 FULL ACCOUNTS MADE UP TO 30/04/13

View Document

19/02/1319 February 2013 Annual return made up to 11 February 2013 with full list of shareholders

View Document

21/01/1321 January 2013 FULL ACCOUNTS MADE UP TO 30/04/12

View Document

21/02/1221 February 2012 Annual return made up to 11 February 2012 with full list of shareholders

View Document

12/01/1212 January 2012 FULL ACCOUNTS MADE UP TO 30/04/11

View Document

08/08/118 August 2011 APPOINTMENT TERMINATED, SECRETARY PAUL FERGUSON

View Document

08/08/118 August 2011 DIRECTOR APPOINTED MRS LINDA ANDREWS

View Document

08/08/118 August 2011 SECRETARY APPOINTED MRS LINDA ANDREWS

View Document

08/08/118 August 2011 APPOINTMENT TERMINATED, DIRECTOR PAUL FERGUSON

View Document

17/02/1117 February 2011 Annual return made up to 11 February 2011 with full list of shareholders

View Document

17/12/1017 December 2010 FULL ACCOUNTS MADE UP TO 30/04/10

View Document

16/02/1016 February 2010 Annual return made up to 11 February 2010 with full list of shareholders

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MCPHILLIMY / 11/02/2010

View Document

11/02/1011 February 2010 SECRETARY'S CHANGE OF PARTICULARS / MR PAUL FERGUSON / 11/02/2010

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN GEOFFREY STEWART / 11/02/2010

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / SCOTT ALLAN SMITH / 11/02/2010

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON BURGES / 11/02/2010

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / RONALD LLEWELLYN BURGES / 11/02/2010

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL FERGUSON / 11/02/2010

View Document

02/02/102 February 2010 FULL ACCOUNTS MADE UP TO 30/04/09

View Document

21/10/0921 October 2009 Annual return made up to 26 September 2009 with full list of shareholders

View Document

20/10/0920 October 2009 DIRECTOR APPOINTED MR JAMES MCPHILLIMY

View Document

02/09/092 September 2009 APPOINTMENT TERMINATED DIRECTOR NORMAN ROSE

View Document

02/09/092 September 2009 DIRECTOR APPOINTED ALAN GEOFFREY STEWART

View Document

02/09/092 September 2009 APPOINTMENT TERMINATED DIRECTOR DUNCAN EATON

View Document

30/07/0930 July 2009 APPOINTMENT TERMINATED DIRECTOR COLIN FERGUSON

View Document

03/07/093 July 2009 REGISTERED OFFICE CHANGED ON 03/07/2009 FROM PARK HOUSE 300 GLASGOW ROAD, SHAWFIELD GLASGOW G73 1SQ

View Document

01/12/081 December 2008 APPOINTMENT TERMINATED SECRETARY COLIN FERGUSON

View Document

01/12/081 December 2008 DIRECTOR APPOINTED MR PAUL ROBERT FERGUSON

View Document

01/12/081 December 2008 SECRETARY APPOINTED MR PAUL ROBERT FERGUSON

View Document

18/11/0818 November 2008 FULL ACCOUNTS MADE UP TO 30/04/08

View Document

29/09/0829 September 2008 RETURN MADE UP TO 26/09/08; FULL LIST OF MEMBERS

View Document

20/11/0720 November 2007 NEW DIRECTOR APPOINTED

View Document

03/10/073 October 2007 RETURN MADE UP TO 26/09/07; NO CHANGE OF MEMBERS

View Document

25/09/0725 September 2007 NEW DIRECTOR APPOINTED

View Document

19/09/0719 September 2007 FULL ACCOUNTS MADE UP TO 30/04/07

View Document

04/01/074 January 2007 FULL ACCOUNTS MADE UP TO 30/04/06

View Document

09/10/069 October 2006 NEW DIRECTOR APPOINTED

View Document

09/10/069 October 2006 NEW DIRECTOR APPOINTED

View Document

04/10/064 October 2006 RETURN MADE UP TO 26/09/06; FULL LIST OF MEMBERS

View Document

16/11/0516 November 2005 FULL ACCOUNTS MADE UP TO 30/04/05

View Document

13/10/0513 October 2005 RETURN MADE UP TO 26/09/05; FULL LIST OF MEMBERS

View Document

07/01/057 January 2005 FULL ACCOUNTS MADE UP TO 30/04/04

View Document

28/10/0428 October 2004 RETURN MADE UP TO 26/09/04; FULL LIST OF MEMBERS

View Document

26/08/0426 August 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/08/0426 August 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/01/0417 January 2004 DEC MORT/CHARGE *****

View Document

06/01/046 January 2004 COMPANY NAME CHANGED BUSINESS INFORMATION PUBLICATION S LIMITED CERTIFICATE ISSUED ON 06/01/04

View Document

09/11/039 November 2003 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

22/10/0322 October 2003 RETURN MADE UP TO 26/09/03; FULL LIST OF MEMBERS

View Document

20/02/0320 February 2003 DEC MORT/CHARGE *****

View Document

06/12/026 December 2002 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

22/11/0222 November 2002 RETURN MADE UP TO 26/09/02; FULL LIST OF MEMBERS

View Document

13/02/0213 February 2002 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

11/10/0111 October 2001 RETURN MADE UP TO 26/09/01; FULL LIST OF MEMBERS

View Document

03/10/003 October 2000 RETURN MADE UP TO 26/09/00; FULL LIST OF MEMBERS

View Document

02/10/002 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

26/09/0026 September 2000 REGISTERED OFFICE CHANGED ON 26/09/00 FROM: 15 WOODLANDS TERRACE GLASGOW G3 6DF

View Document

24/09/9924 September 1999 RETURN MADE UP TO 26/09/99; NO CHANGE OF MEMBERS

View Document

04/07/994 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

10/12/9810 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

27/11/9827 November 1998 ALTER MEM AND ARTS 19/11/98

View Document

27/11/9827 November 1998 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

13/11/9813 November 1998 RETURN MADE UP TO 26/09/98; NO CHANGE OF MEMBERS

View Document

21/10/9721 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

22/09/9722 September 1997 RETURN MADE UP TO 26/09/97; FULL LIST OF MEMBERS

View Document

07/10/967 October 1996 RETURN MADE UP TO 26/09/96; NO CHANGE OF MEMBERS

View Document

01/07/961 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

29/09/9529 September 1995 RETURN MADE UP TO 26/09/95; NO CHANGE OF MEMBERS

View Document

22/09/9522 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

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

28/09/9428 September 1994 RETURN MADE UP TO 26/09/94; FULL LIST OF MEMBERS

View Document

28/09/9428 September 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

22/07/9422 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

07/12/937 December 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/09/9324 September 1993 RETURN MADE UP TO 26/09/93; FULL LIST OF MEMBERS

View Document

05/07/935 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

22/09/9222 September 1992 RETURN MADE UP TO 26/09/92; NO CHANGE OF MEMBERS

View Document

05/08/925 August 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92

View Document

03/10/913 October 1991 RETURN MADE UP TO 26/09/91; NO CHANGE OF MEMBERS

View Document

03/10/913 October 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91

View Document

05/08/915 August 1991 RETURN MADE UP TO 30/07/91; FULL LIST OF MEMBERS

View Document

28/09/9028 September 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/90

View Document

28/09/9028 September 1990 RETURN MADE UP TO 30/07/90; FULL LIST OF MEMBERS

View Document

23/10/8923 October 1989 RETURN MADE UP TO 09/06/89; FULL LIST OF MEMBERS

View Document

17/08/8917 August 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/89

View Document

14/02/8914 February 1989 ALTER MEM AND ARTS 080289

View Document

14/02/8914 February 1989 INC CAP TO £100,000 080289

View Document

14/02/8914 February 1989 ALLOTS 080289 9,901 X £1 ORD

View Document

14/02/8914 February 1989 123 080289 BY 95000 TO 100,000

View Document

18/10/8818 October 1988 RETURN MADE UP TO 05/08/88; FULL LIST OF MEMBERS

View Document

18/10/8818 October 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/88

View Document

09/05/889 May 1988 PARTIC OF MORT/CHARGE 4651

View Document

30/10/8730 October 1987 PARTIC OF MORT/CHARGE 9998

View Document

27/10/8727 October 1987 REGISTERED OFFICE CHANGED ON 27/10/87 FROM: BURNFIELD AVENUE THORNLIEBANK GLASGOW G46 7TL

View Document

12/10/8712 October 1987 PARTIC OF MORT/CHARGE 9411

View Document

11/09/8711 September 1987 RETURN MADE UP TO 26/06/87; FULL LIST OF MEMBERS

View Document

11/09/8711 September 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/87

View Document

20/08/8720 August 1987 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/08/8720 August 1987 ALTER MEM AND ARTS 120687

View Document

29/08/8629 August 1986 RETURN MADE UP TO 05/08/86; FULL LIST OF MEMBERS

View Document

13/08/8613 August 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/86

View Document

22/02/8422 February 1984 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 22/02/84

View Document

09/01/849 January 1984 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