BLOOMSBURY SOLUTIONS LIMITED

Company Documents

DateDescription
05/10/215 October 2021 Final Gazette dissolved via compulsory strike-off

View Document

05/10/215 October 2021 Final Gazette dissolved via compulsory strike-off

View Document

20/07/2120 July 2021 First Gazette notice for compulsory strike-off

View Document

31/12/2031 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

29/04/2029 April 2020 CONFIRMATION STATEMENT MADE ON 29/04/20, NO UPDATES

View Document

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

View Accounts

30/12/1930 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 28/03/19, NO UPDATES

View Document

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

View Accounts

27/12/1827 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

10/05/1810 May 2018 CONFIRMATION STATEMENT MADE ON 28/03/18, NO UPDATES

View Document

03/04/183 April 2018 DISS40 (DISS40(SOAD))

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

06/03/186 March 2018 First Gazette notice for compulsory strike-off

View Document

06/03/186 March 2018 FIRST GAZETTE

View Document

06/06/176 June 2017 CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

22/02/1722 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

10/05/1610 May 2016 Annual return made up to 28 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

31/12/1531 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

01/05/151 May 2015 Annual return made up to 28 March 2015 with full list of shareholders

View Document

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

View Accounts

01/01/151 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

27/04/1427 April 2014 Annual return made up to 28 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

12/05/1312 May 2013 Annual return made up to 28 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

31/12/1231 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

09/05/129 May 2012 Annual return made up to 28 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

30/12/1130 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

13/05/1113 May 2011 Annual return made up to 28 March 2011 with full list of shareholders

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

10/05/1010 May 2010 Annual return made up to 28 March 2010 with full list of shareholders

View Document

16/01/1016 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

14/01/1014 January 2010 REGISTERED OFFICE CHANGED ON 14/01/2010 FROM 17 NOTTAGE CRESCENT BRAINTREE ESSEX CM7 2TG UNITED KINGDOM

View Document

25/11/0925 November 2009 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER MILLS

View Document

25/11/0925 November 2009 REGISTERED OFFICE CHANGED ON 25/11/2009 FROM 36 HOWARD ROAD COULSDON SURREY CR5 2EA

View Document

25/11/0925 November 2009 SECRETARY APPOINTED MR ANDREW ROBIN TOOP

View Document

25/11/0925 November 2009 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MILLS

View Document

10/06/0910 June 2009 RETURN MADE UP TO 28/03/09; FULL LIST OF MEMBERS

View Document

15/01/0915 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

03/06/083 June 2008 REGISTERED OFFICE CHANGED ON 03/06/2008 FROM LONG BARN EYHURST FARM OUTWOOD LANE KINGSWOOD SURREY KT20 6JS

View Document

14/04/0814 April 2008 RETURN MADE UP TO 28/03/08; FULL LIST OF MEMBERS

View Document

08/08/078 August 2007 NEW SECRETARY APPOINTED

View Document

07/08/077 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

18/06/0718 June 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/06/075 June 2007 REGISTERED OFFICE CHANGED ON 05/06/07 FROM: 6 PEMBERTON HOUSE 3/4 DOUGHTY STREET LONDON WC1N 2PN

View Document

28/03/0728 March 2007 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