BP ENGINEERING SOLUTIONS LIMITED

Company Documents

DateDescription
30/01/2430 January 2024 Final Gazette dissolved via voluntary strike-off

View Document

30/01/2430 January 2024 Final Gazette dissolved via voluntary strike-off

View Document

14/11/2314 November 2023 First Gazette notice for voluntary strike-off

View Document

14/11/2314 November 2023 First Gazette notice for voluntary strike-off

View Document

03/11/233 November 2023 Application to strike the company off the register

View Document

31/01/2331 January 2023 Registered office address changed from 49 Leven Way Coventry CV2 2RA England to 18 Ripon Way Houlton Rugby CV23 1BW on 2023-01-31

View Document

31/01/2331 January 2023 Change of details for Mr Bartlomiej Przybyslawski as a person with significant control on 2023-01-18

View Document

31/01/2331 January 2023 Director's details changed for Mr Bartlomiej Przybyslawski on 2023-01-18

View Document

11/01/2311 January 2023 Confirmation statement made on 2023-01-08 with no updates

View Document

30/09/2230 September 2022 Micro company accounts made up to 2021-12-31

View Document

17/01/2217 January 2022 Confirmation statement made on 2022-01-08 with no updates

View Document

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

View Accounts

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

View Accounts

22/09/2022 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

15/01/2015 January 2020 CONFIRMATION STATEMENT MADE ON 08/01/20, NO UPDATES

View Document

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

View Accounts

29/09/1929 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

18/01/1918 January 2019 CONFIRMATION STATEMENT MADE ON 08/01/19, NO UPDATES

View Document

11/09/1811 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

18/01/1818 January 2018 CONFIRMATION STATEMENT MADE ON 08/01/18, NO UPDATES

View Document

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

View Accounts

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

18/01/1718 January 2017 CONFIRMATION STATEMENT MADE ON 08/01/17, WITH UPDATES

View Document

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

View Accounts

28/09/1628 September 2016 PREVSHO FROM 31/01/2016 TO 31/12/2015

View Document

28/09/1628 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

27/06/1627 June 2016 APPOINTMENT TERMINATED, DIRECTOR KATARZYNA PRZYBYSLAWSKA

View Document

18/05/1618 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS KATARZYNA PRZYBYSLAWSKA / 16/05/2016

View Document

17/05/1617 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS KATARZYNA PRZYBYSLAWSKA / 16/05/2016

View Document

17/05/1617 May 2016 REGISTERED OFFICE CHANGED ON 17/05/2016 FROM 25 SHIRLEY ROAD COVENTRY CV2 2EL

View Document

17/05/1617 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR BARTLOMIEJ PRZYBYSLAWSKI / 16/05/2016

View Document

29/03/1629 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS KATRZYNA PRZYBYSLAWSKA / 06/04/2015

View Document

04/02/164 February 2016 DIRECTOR APPOINTED MRS KATRZYNA PRZYBYSLAWSKA

View Document

26/01/1626 January 2016 Annual return made up to 8 January 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

08/01/158 January 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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