BPO CONSULTING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/02/2524 February 2025 Micro company accounts made up to 2024-11-30

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

22/11/2422 November 2024 Confirmation statement made on 2024-11-20 with no updates

View Document

13/02/2413 February 2024 Micro company accounts made up to 2023-11-30

View Document

09/02/249 February 2024 Director's details changed for Mr Christopher Patrick Newman on 2024-02-09

View Document

09/02/249 February 2024 Change of details for Mr Christopher Patrick Newman as a person with significant control on 2024-02-09

View Document

09/02/249 February 2024 Registered office address changed from 89 Waddon Way Croydon CR0 4HY England to 12 Sheffield Close Pangbourne Reading Berkshire RG8 7GD on 2024-02-09

View Document

19/12/2319 December 2023 Certificate of change of name

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

24/11/2324 November 2023 Confirmation statement made on 2023-11-20 with updates

View Document

16/03/2316 March 2023 Micro company accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

25/11/2225 November 2022 Confirmation statement made on 2022-11-20 with no updates

View Document

12/05/2212 May 2022 Total exemption full accounts made up to 2021-11-30

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

23/11/2123 November 2021 Confirmation statement made on 2021-11-20 with no updates

View Document

02/06/212 June 2021 Registered office address changed from , 12 Sheffield Close, Pangbourne, Reading, Berkshire, RG8 7GD, United Kingdom to 12 Sheffield Close Pangbourne Reading Berkshire RG8 7GD on 2021-06-02

View Document

26/05/2126 May 2021 30/11/20 TOTAL EXEMPTION FULL

View Document

22/01/2122 January 2021 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER PATRICK NEWMAN / 11/12/2020

View Document

20/01/2120 January 2021 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER PATRICK NEWMAN / 11/12/2020

View Document

20/12/2020 December 2020 Registered office address changed from , 12 Marsh Place, Pangbourne, Reading, RG8 7GA, England to 12 Sheffield Close Pangbourne Reading Berkshire RG8 7GD on 2020-12-20

View Document

20/12/2020 December 2020 Registered office address changed from , 12 12, Sheffield Close, Pangbourne, Reading, Berkshire, RG8 7GD, United Kingdom to 12 Sheffield Close Pangbourne Reading Berkshire RG8 7GD on 2020-12-20

View Document

20/12/2020 December 2020 REGISTERED OFFICE CHANGED ON 20/12/2020 FROM 12 12, SHEFFIELD CLOSE PANGBOURNE, READING BERKSHIRE RG8 7GD UNITED KINGDOM

View Document

20/12/2020 December 2020 REGISTERED OFFICE CHANGED ON 20/12/2020 FROM 12 MARSH PLACE PANGBOURNE READING RG8 7GA ENGLAND

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

27/11/2027 November 2020 CONFIRMATION STATEMENT MADE ON 20/11/20, NO UPDATES

View Document

13/03/2013 March 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

22/11/1922 November 2019 CONFIRMATION STATEMENT MADE ON 20/11/19, WITH UPDATES

View Document

21/11/1921 November 2019 CESSATION OF LINDSEY NEWMAN AS A PSC

View Document

21/11/1921 November 2019 APPOINTMENT TERMINATED, DIRECTOR LINDSEY NEWMAN

View Document

21/11/1921 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER PATRICK NEWMAN

View Document

21/10/1921 October 2019 16/09/19 STATEMENT OF CAPITAL GBP 26

View Document

21/10/1921 October 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

28/05/1928 May 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

28/04/1928 April 2019 REGISTERED OFFICE CHANGED ON 28/04/2019 FROM PIGHTLES BISHOPS ROAD TUTTS CLUMP BERKSHIRE RG7 6JU

View Document

28/04/1928 April 2019 Registered office address changed from , Pightles Bishops Road, Tutts Clump, Berkshire, RG7 6JU to 12 Sheffield Close Pangbourne Reading Berkshire RG8 7GD on 2019-04-28

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

21/11/1821 November 2018 CONFIRMATION STATEMENT MADE ON 20/11/18, NO UPDATES

View Document

10/04/1810 April 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

05/12/175 December 2017 CONFIRMATION STATEMENT MADE ON 20/11/17, WITH UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

28/03/1728 March 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

29/11/1629 November 2016 CONFIRMATION STATEMENT MADE ON 20/11/16, WITH UPDATES

View Document

21/11/1621 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / LINDSEY MCNEIL / 20/11/2016

View Document

18/03/1618 March 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

01/12/151 December 2015 Annual return made up to 20 November 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

02/04/152 April 2015 20/03/15 STATEMENT OF CAPITAL GBP 100

View Document

02/04/152 April 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

12/03/1512 March 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

05/12/145 December 2014 Annual return made up to 20 November 2014 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

10/09/1410 September 2014 DIRECTOR APPOINTED LINDSEY MCNEIL

View Document

27/03/1427 March 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

27/11/1327 November 2013 Annual return made up to 20 November 2013 with full list of shareholders

View Document

27/11/1227 November 2012 20/11/12 STATEMENT OF CAPITAL GBP 100

View Document

20/11/1220 November 2012 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