BIRKDALE FINANCIAL SOLUTIONS LIMITED

Company Documents

DateDescription
09/09/259 September 2025 NewVoluntary strike-off action has been suspended

View Document

09/09/259 September 2025 NewVoluntary strike-off action has been suspended

View Document

22/07/2522 July 2025 First Gazette notice for voluntary strike-off

View Document

22/07/2522 July 2025 First Gazette notice for voluntary strike-off

View Document

10/07/2510 July 2025 Application to strike the company off the register

View Document

28/01/2528 January 2025 Confirmation statement made on 2024-12-14 with no updates

View Document

15/11/2415 November 2024 Notification of Richard Kay as a person with significant control on 2024-10-29

View Document

15/11/2415 November 2024 Cessation of Warriner Capital Limited as a person with significant control on 2024-10-29

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

24/05/2424 May 2024 Previous accounting period extended from 2023-09-01 to 2023-12-31

View Document

09/02/249 February 2024 Confirmation statement made on 2023-12-14 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

22/03/2322 March 2023 Micro company accounts made up to 2022-09-01

View Document

21/03/2321 March 2023 Previous accounting period shortened from 2022-12-31 to 2022-09-01

View Document

08/03/238 March 2023 Compulsory strike-off action has been discontinued

View Document

08/03/238 March 2023 Compulsory strike-off action has been discontinued

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

07/03/237 March 2023 Confirmation statement made on 2022-12-14 with updates

View Document

14/10/2214 October 2022 Registered office address changed from 44a Grosvenor Road Birkdale Southport PR8 2ET England to 40 Hoghton Street Southport PR9 0PQ on 2022-10-14

View Document

14/10/2214 October 2022 Appointment of Mr Richard Kay as a director on 2022-09-01

View Document

14/10/2214 October 2022 Notification of Warriner Capital Limited as a person with significant control on 2022-09-01

View Document

14/10/2214 October 2022 Cessation of Anthony Robert Ferns as a person with significant control on 2022-09-01

View Document

14/10/2214 October 2022 Termination of appointment of Joanne Ferns as a director on 2022-09-01

View Document

01/09/221 September 2022 Annual accounts for year ending 01 Sep 2022

View Accounts

31/12/2131 December 2021 Confirmation statement made on 2021-12-14 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/06/2130 June 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

15/05/2015 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

16/12/1916 December 2019 CONFIRMATION STATEMENT MADE ON 14/12/19, NO UPDATES

View Document

05/09/195 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

28/12/1828 December 2018 CONFIRMATION STATEMENT MADE ON 14/12/18, NO UPDATES

View Document

02/08/182 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

28/12/1728 December 2017 CONFIRMATION STATEMENT MADE ON 14/12/17, NO UPDATES

View Document

01/06/171 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

16/12/1616 December 2016 CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES

View Document

28/11/1628 November 2016 COMPANY NAME CHANGED BIRKDALE MORTGAGE AND PROTECTION LIMITED CERTIFICATE ISSUED ON 28/11/16

View Document

25/11/1625 November 2016 APPOINTMENT TERMINATED, DIRECTOR JAMES BYRNE

View Document

25/11/1625 November 2016 APPOINTMENT TERMINATED, DIRECTOR PATRICIA BYRNE

View Document

25/11/1625 November 2016 REGISTERED OFFICE CHANGED ON 25/11/2016 FROM 28 ORCHARD ROAD ST ANNES ON SEA ST ANNES LANCASHIRE FY8 1PF UNITED KINGDOM

View Document

15/12/1515 December 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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