BPC ELECTRONICS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
11/06/2511 June 2025 NewConfirmation statement made on 2025-06-08 with no updates

View Document

15/11/2415 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

10/06/2410 June 2024 Confirmation statement made on 2024-06-08 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

20/12/2320 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

20/06/2320 June 2023 Confirmation statement made on 2023-06-08 with no updates

View Document

20/06/2320 June 2023 Notification of Bpc (Holdings) Limited as a person with significant control on 2016-04-06

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/12/2222 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

08/09/228 September 2022 Satisfaction of charge 028250540011 in full

View Document

08/09/228 September 2022 Satisfaction of charge 028250540009 in full

View Document

08/09/228 September 2022 Satisfaction of charge 028250540010 in full

View Document

08/09/228 September 2022 Satisfaction of charge 028250540012 in full

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

22/12/2122 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

03/08/213 August 2021 Registered office address changed from 48 Boston Road Gorse Hill Indusrial Estate Beaumont Leys Leicester Leicestershire LE4 1AA to Omni House Sheene Road Leicester LE4 1BF on 2021-08-03

View Document

24/06/2124 June 2021 Confirmation statement made on 2021-06-08 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

15/03/2115 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

06/08/206 August 2020 CONFIRMATION STATEMENT MADE ON 08/06/20, WITH UPDATES

View Document

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

View Accounts

05/12/195 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

11/07/1911 July 2019 CONFIRMATION STATEMENT MADE ON 08/06/19, NO UPDATES

View Document

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

View Accounts

26/06/1826 June 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

20/06/1820 June 2018 CONFIRMATION STATEMENT MADE ON 08/06/18, NO UPDATES

View Document

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

View Accounts

27/11/1727 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

28/07/1728 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 028250540012

View Document

13/07/1713 July 2017 COMPANY NAME CHANGED BPC CIRCUITS LIMITED CERTIFICATE ISSUED ON 13/07/17

View Document

13/07/1713 July 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

12/06/1712 June 2017 CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES

View Document

08/06/178 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

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

View Accounts

16/03/1716 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

16/03/1716 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

28/06/1628 June 2016 Annual return made up to 8 June 2016 with full list of shareholders

View Document

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

View Accounts

10/12/1510 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

04/12/154 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 028250540011

View Document

02/09/152 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 028250540010

View Document

26/08/1526 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 028250540009

View Document

21/07/1521 July 2015 Annual return made up to 8 June 2015 with full list of shareholders

View Document

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

View Accounts

16/12/1416 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

03/07/143 July 2014 Annual return made up to 8 June 2014 with full list of shareholders

View Document

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

View Accounts

27/02/1427 February 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

25/07/1325 July 2013 Annual return made up to 8 June 2013 with full list of shareholders

View Document

25/07/1325 July 2013 SECRETARY'S CHANGE OF PARTICULARS / DR GURDEEP KAUR SANGHERA / 01/07/2013

View Document

25/07/1325 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS GURDEEP KAUR SANGHERA / 01/07/2013

View Document

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

View Accounts

30/01/1330 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

12/06/1212 June 2012 Annual return made up to 8 June 2012 with full list of shareholders

View Document

21/12/1121 December 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

14/11/1114 November 2011 REGISTERED OFFICE CHANGED ON 14/11/2011 FROM OMNI HOUSE SHEENE ROAD GORSE HILL INDUSTRIAL ESTATE BEAUMONT LEYS LEICESTER LE4 1BF

View Document

09/06/119 June 2011 Annual return made up to 8 June 2011 with full list of shareholders

View Document

04/01/114 January 2011 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

04/11/104 November 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

04/11/104 November 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

04/11/104 November 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

04/11/104 November 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

27/07/1027 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / GURDEEP KAUR SANGHERA / 01/01/2010

View Document

27/07/1027 July 2010 Annual return made up to 8 June 2010 with full list of shareholders

View Document

28/01/1028 January 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

25/08/0925 August 2009 RETURN MADE UP TO 08/06/09; FULL LIST OF MEMBERS

View Document

15/05/0915 May 2009 AUDITOR'S RESIGNATION

View Document

05/11/085 November 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

06/08/086 August 2008 RETURN MADE UP TO 08/06/08; FULL LIST OF MEMBERS

View Document

17/03/0817 March 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

04/07/074 July 2007 RETURN MADE UP TO 08/06/07; FULL LIST OF MEMBERS

View Document

25/10/0625 October 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

28/07/0628 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/07/0628 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/07/0615 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/06/0612 June 2006 RETURN MADE UP TO 08/06/06; FULL LIST OF MEMBERS

View Document

24/10/0524 October 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

12/07/0512 July 2005 RETURN MADE UP TO 08/06/05; FULL LIST OF MEMBERS

View Document

29/04/0529 April 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

02/08/042 August 2004 RETURN MADE UP TO 08/06/04; FULL LIST OF MEMBERS

View Document

20/01/0420 January 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

22/12/0322 December 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/09/0324 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/06/039 June 2003 RETURN MADE UP TO 08/06/03; FULL LIST OF MEMBERS

View Document

04/02/034 February 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

03/10/023 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/09/028 September 2002 RETURN MADE UP TO 08/06/02; FULL LIST OF MEMBERS

View Document

11/10/0111 October 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

08/06/018 June 2001 RETURN MADE UP TO 08/06/01; FULL LIST OF MEMBERS

View Document

11/08/0011 August 2000 NC INC ALREADY ADJUSTED 01/08/97

View Document

11/08/0011 August 2000 £ NC 1000/20000 01/08/

View Document

11/08/0011 August 2000 10000 01/08/97

View Document

02/08/002 August 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

11/07/0011 July 2000 RETURN MADE UP TO 08/06/00; FULL LIST OF MEMBERS

View Document

30/06/0030 June 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/06/0014 June 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/03/0014 March 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

22/06/9922 June 1999 RETURN MADE UP TO 08/06/99; NO CHANGE OF MEMBERS

View Document

09/09/989 September 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

05/07/985 July 1998 RETURN MADE UP TO 08/06/98; NO CHANGE OF MEMBERS

View Document

02/02/982 February 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

12/06/9712 June 1997 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/06/9712 June 1997 RETURN MADE UP TO 08/06/97; FULL LIST OF MEMBERS

View Document

12/06/9712 June 1997 NEW DIRECTOR APPOINTED

View Document

03/04/973 April 1997 REGISTERED OFFICE CHANGED ON 03/04/97 FROM: 14-16 UPPER CHARNWOOD STREET LEICESTER LE2 0AU

View Document

03/04/973 April 1997 DIRECTOR RESIGNED

View Document

23/01/9723 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

19/08/9619 August 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/07/969 July 1996 RETURN MADE UP TO 08/06/96; FULL LIST OF MEMBERS

View Document

09/07/969 July 1996 NEW DIRECTOR APPOINTED

View Document

10/07/9510 July 1995 RETURN MADE UP TO 08/06/95; NO CHANGE OF MEMBERS

View Document

10/07/9510 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

23/03/9523 March 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

27/01/9527 January 1995 FULL ACCOUNTS MADE UP TO 31/03/94

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

16/08/9416 August 1994 RETURN MADE UP TO 08/06/94; FULL LIST OF MEMBERS

View Document

09/01/949 January 1994 REGISTERED OFFICE CHANGED ON 09/01/94 FROM: CROMWELL MANAGEMENT SERVICES PEPPERCORNS HOUSE PEPPERCORNS LANE,EATON SOCON CAMBRIDGESHIRE.PE19 3JE

View Document

09/01/949 January 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

15/07/9315 July 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/07/9315 July 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/07/9315 July 1993 REGISTERED OFFICE CHANGED ON 15/07/93 FROM: 372 OLD STREET LONDON. EC1V 9LT.

View Document

08/06/938 June 1993 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