BIPS ASSET MANAGEMENT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
11/03/2511 March 2025 | Confirmation statement made on 2025-03-11 with no updates |
31/01/2531 January 2025 | Total exemption full accounts made up to 2024-03-31 |
12/04/2412 April 2024 | Confirmation statement made on 2024-03-11 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
21/12/2321 December 2023 | Total exemption full accounts made up to 2023-03-31 |
11/08/2311 August 2023 | Director's details changed for Mr Lee Birkett on 2023-08-10 |
11/08/2311 August 2023 | Secretary's details changed for Mr Lee Birkett on 2023-08-10 |
11/08/2311 August 2023 | Secretary's details changed for Mr Lee Birkett on 2023-08-10 |
11/08/2311 August 2023 | Director's details changed for Mr Lee Birkett on 2023-08-10 |
11/08/2311 August 2023 | Director's details changed for Mr Lee Birkett on 2023-08-10 |
10/08/2310 August 2023 | Director's details changed for Mr Lee Birkett on 2023-08-09 |
10/08/2310 August 2023 | Secretary's details changed for Mr Lee Birkett on 2023-08-09 |
01/08/231 August 2023 | Change of details for a person with significant control |
01/08/231 August 2023 | Director's details changed for Mr Lee Birkett on 2023-07-31 |
01/08/231 August 2023 | Secretary's details changed for Mr Lee Birkett on 2023-07-31 |
31/07/2331 July 2023 | Director's details changed for Mr John Stephen Gray on 2023-07-31 |
31/07/2331 July 2023 | Registered office address changed from Block 1 G90 Alderley Park Congleton Road Nether Alderley Macclesfield Cheshire SK10 4TG England to G82 Block 1 Alderley Park Congleton Road Nether Alderley Macclesfield Cheshire SK10 4TG on 2023-07-31 |
20/04/2320 April 2023 | Confirmation statement made on 2023-03-11 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
20/03/2320 March 2023 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
21/12/2121 December 2021 | Total exemption full accounts made up to 2021-03-31 |
16/07/2116 July 2021 | Compulsory strike-off action has been discontinued |
16/07/2116 July 2021 | Compulsory strike-off action has been discontinued |
15/07/2115 July 2021 | Confirmation statement made on 2021-03-12 with no updates |
15/07/2115 July 2021 | Appointment of Mr John Stephen Gray as a director on 2021-03-31 |
29/06/2129 June 2021 | First Gazette notice for compulsory strike-off |
29/06/2129 June 2021 | First Gazette notice for compulsory strike-off |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
12/03/2112 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
07/08/207 August 2020 | CONFIRMATION STATEMENT MADE ON 12/03/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
13/03/1913 March 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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