BPM OUTSOURCE LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
12/08/2412 August 2024 | Confirmation statement made on 2024-08-04 with no updates |
28/03/2428 March 2024 | Total exemption full accounts made up to 2023-06-30 |
18/08/2318 August 2023 | Confirmation statement made on 2023-08-04 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
29/03/2329 March 2023 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
29/03/2229 March 2022 | Total exemption full accounts made up to 2021-06-30 |
06/10/216 October 2021 | Termination of appointment of Adrian Mark Russell Wood as a director on 2021-10-04 |
04/08/214 August 2021 | Confirmation statement made on 2021-08-04 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
13/03/2013 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
20/08/1920 August 2019 | CONFIRMATION STATEMENT MADE ON 06/08/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
02/04/192 April 2019 | 30/06/18 TOTAL EXEMPTION FULL |
06/08/186 August 2018 | CONFIRMATION STATEMENT MADE ON 06/08/18, NO UPDATES |
04/07/184 July 2018 | COMPANY NAME CHANGED BUTTON PROPERTY MANAGEMENT LIMITED CERTIFICATE ISSUED ON 04/07/18 |
23/03/1823 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
15/08/1715 August 2017 | CONFIRMATION STATEMENT MADE ON 08/08/17, NO UPDATES |
19/07/1719 July 2017 | REGISTERED OFFICE CHANGED ON 19/07/2017 FROM SELWYN HOUSE TATTLEPOT ROAD PULHAM MARKET NORFOLK IP21 4TH UNITED KINGDOM |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
28/03/1728 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
22/03/1722 March 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS ATKINS / 09/03/2017 |
22/03/1722 March 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS GORDON BRYANT ATKINS / 09/03/2017 |
26/08/1626 August 2016 | CONFIRMATION STATEMENT MADE ON 08/08/16, WITH UPDATES |
11/08/1611 August 2016 | REGISTERED OFFICE CHANGED ON 11/08/2016 FROM 73 CORNHILL LONDON EC3V 3QQ |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
30/03/1630 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
09/03/169 March 2016 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
28/01/1628 January 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS ATKINS / 01/01/2016 |
25/08/1525 August 2015 | Annual return made up to 8 August 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
31/03/1531 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
09/02/159 February 2015 | REGISTERED OFFICE CHANGED ON 09/02/2015 FROM 25 HARLEY STREET LONDON W1G 9BR |
02/02/152 February 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS ATKINS / 02/02/2015 |
28/08/1428 August 2014 | Annual return made up to 8 August 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
24/10/1324 October 2013 | CURRSHO FROM 31/08/2014 TO 30/06/2014 |
24/10/1324 October 2013 | SAIL ADDRESS CREATED |
08/08/138 August 2013 | 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