B.POINT SYSTEM SOLUTION LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/05/2529 May 2025 | Confirmation statement made on 2025-05-27 with no updates |
20/05/2520 May 2025 | Micro company accounts made up to 2025-03-31 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
30/05/2430 May 2024 | Micro company accounts made up to 2024-03-31 |
29/05/2429 May 2024 | Confirmation statement made on 2024-05-27 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
28/09/2328 September 2023 | Micro company accounts made up to 2023-03-31 |
30/05/2330 May 2023 | Confirmation statement made on 2023-05-27 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
17/01/2317 January 2023 | Registered office address changed from 5 South Charlotte Street, Edinburgh 5 South Charlotte Street Edinburgh EH2 4AN Scotland to 5 South Charlotte Street Edinburgh EH2 4AN on 2023-01-17 |
17/01/2317 January 2023 | Registered office address changed from 101 Rose Street South Lane Edinburgh EH2 3JG Scotland to 5 South Charlotte Street, Edinburgh 5 South Charlotte Street Edinburgh EH2 4AN on 2023-01-17 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
04/11/214 November 2021 | Registered office address changed from Room 19 Regent Court 70 West Regent Street Glasgow G2 2QZ Scotland to 101 Rose Street South Lane Edinburgh EH2 3JG on 2021-11-04 |
21/05/2121 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
28/08/2028 August 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
21/07/2021 July 2020 | CONFIRMATION STATEMENT MADE ON 21/07/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
22/07/1922 July 2019 | CONFIRMATION STATEMENT MADE ON 21/07/19, NO UPDATES |
20/05/1920 May 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
04/08/184 August 2018 | CONFIRMATION STATEMENT MADE ON 21/07/18, NO UPDATES |
19/04/1819 April 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
27/07/1727 July 2017 | CONFIRMATION STATEMENT MADE ON 21/07/17, NO UPDATES |
08/04/178 April 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
10/09/1610 September 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
21/07/1621 July 2016 | CONFIRMATION STATEMENT MADE ON 21/07/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
23/12/1523 December 2015 | REGISTERED OFFICE CHANGED ON 23/12/2015 FROM THE FOUNTAIN BUS CENTRE ELLIS STREET COATBRIDGE LANARKSHIRE ML5 3AA |
22/07/1522 July 2015 | Annual return made up to 21 July 2015 with full list of shareholders |
21/05/1521 May 2015 | APPOINTMENT TERMINATED, DIRECTOR BANKOLE ONIBONOJE |
21/05/1521 May 2015 | 31/03/15 TOTAL EXEMPTION FULL |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
04/09/144 September 2014 | 31/03/14 TOTAL EXEMPTION FULL |
21/07/1421 July 2014 | Annual return made up to 21 July 2014 with full list of shareholders |
21/07/1421 July 2014 | REGISTERED OFFICE CHANGED ON 21/07/2014 FROM 78 QUEENS CRESCENT LIVINGSTON WEST LOTHIAN EH54 8EG |
21/07/1421 July 2014 | APPOINTMENT TERMINATED, SECRETARY KEHINDE ONIBONOJE |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
21/03/1421 March 2014 | Annual return made up to 5 March 2014 with full list of shareholders |
11/07/1311 July 2013 | 31/03/13 TOTAL EXEMPTION FULL |
19/03/1319 March 2013 | Annual return made up to 5 March 2013 with full list of shareholders |
01/03/131 March 2013 | REGISTERED OFFICE CHANGED ON 01/03/2013 FROM THE FOUNTAIN BUSINESS CENTRE ELLIS STREET COATBRIDGE ML5 3AA SCOTLAND |
27/03/1227 March 2012 | DIRECTOR APPOINTED MR BANKOLE ADEMOLA ONIBONOJE |
15/03/1215 March 2012 | APPOINTMENT TERMINATED, DIRECTOR KEHINDE ONIBONOJE |
05/03/125 March 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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