B.P.P. TECHNICAL SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/05/251 May 2025 Confirmation statement made on 2025-03-15 with updates

View Document

23/04/2523 April 2025 Purchase of own shares.

View Document

23/04/2523 April 2025 Cancellation of shares. Statement of capital on 2025-03-11

View Document

25/02/2525 February 2025 Statement of capital on 2025-02-25

View Document

25/02/2525 February 2025

View Document

25/02/2525 February 2025 Resolutions

View Document

25/02/2525 February 2025

View Document

05/11/245 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

11/04/2411 April 2024 Confirmation statement made on 2024-03-15 with updates

View Document

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

View Accounts

14/12/2314 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

20/03/2320 March 2023 Confirmation statement made on 2023-03-15 with no updates

View Document

21/10/2221 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

07/10/217 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

09/12/209 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

06/11/206 November 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

06/11/206 November 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

23/10/2023 October 2020 CONFIRMATION STATEMENT MADE ON 18/09/20, NO UPDATES

View Document

06/10/206 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR BRENDAN JAMES BARRY / 06/10/2020

View Document

17/07/2017 July 2020 APPOINTMENT TERMINATED, DIRECTOR STEVEN PROUD

View Document

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

View Accounts

03/02/203 February 2020 DIRECTOR APPOINTED MR STEVEN PROUD

View Document

03/02/203 February 2020 DIRECTOR APPOINTED MR PHILIP THOMAS

View Document

02/12/192 December 2019 APPOINTMENT TERMINATED, DIRECTOR CHUON ONG

View Document

14/10/1914 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

14/10/1914 October 2019 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY LYONS

View Document

26/09/1926 September 2019 CONFIRMATION STATEMENT MADE ON 18/09/19, NO UPDATES

View Document

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

View Accounts

19/10/1819 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

03/10/183 October 2018 CONFIRMATION STATEMENT MADE ON 18/09/18, NO UPDATES

View Document

14/09/1814 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MINOO HOMI PATEL / 01/09/2018

View Document

14/09/1814 September 2018 APPOINTMENT TERMINATED, SECRETARY NEIL IMPEY & CO LTD

View Document

14/09/1814 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD STUART BROWN / 01/09/2018

View Document

14/09/1814 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BROWN / 01/09/2018

View Document

14/09/1814 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / DR GEOFFREY LYONS / 01/09/2018

View Document

14/09/1814 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CHUON SZEN ONG / 01/09/2018

View Document

14/09/1814 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / DARREN LINDSAY PATEL / 01/09/2018

View Document

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

View Accounts

22/12/1722 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

01/12/171 December 2017 REGISTERED OFFICE CHANGED ON 01/12/2017 FROM STAR HOUSE 81A HIGH ROAD BENFLEET ESSEX SS7 5LN

View Document

29/09/1729 September 2017 CONFIRMATION STATEMENT MADE ON 18/09/17, NO UPDATES

View Document

17/01/1717 January 2017 31/03/16 TOTAL EXEMPTION FULL

View Document

04/10/164 October 2016 CONFIRMATION STATEMENT MADE ON 18/09/16, WITH UPDATES

View Document

18/02/1618 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD STUART BROWN / 18/02/2016

View Document

10/01/1610 January 2016 31/03/15 TOTAL EXEMPTION FULL

View Document

30/10/1530 October 2015 Annual return made up to 18 September 2015 with full list of shareholders

View Document

05/01/155 January 2015 31/03/14 TOTAL EXEMPTION FULL

View Document

18/09/1418 September 2014 Annual return made up to 18 September 2014 with full list of shareholders

View Document

10/01/1410 January 2014 31/03/13 TOTAL EXEMPTION FULL

View Document

21/10/1321 October 2013 Annual return made up to 18 September 2013 with full list of shareholders

View Document

11/02/1311 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BROWN / 01/02/2013

View Document

31/12/1231 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

16/10/1216 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD STUART BROWN / 15/10/2012

View Document

16/10/1216 October 2012 Annual return made up to 18 September 2012 with full list of shareholders

View Document

15/10/1215 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD STUART BROWN / 15/10/2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

29/12/1129 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

25/10/1125 October 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / NEIL IMPEY & CO LTD / 24/10/2011

View Document

25/10/1125 October 2011 Annual return made up to 18 September 2011 with full list of shareholders

View Document

09/08/119 August 2011 REGISTERED OFFICE CHANGED ON 09/08/2011 FROM 95 HIGH ROAD BENFLEET ESSEX SS7 5LN

View Document

21/02/1121 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR CHUON SZEN ONG / 17/02/2011

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

15/12/1015 December 2010 Annual return made up to 18 September 2010 with full list of shareholders

View Document

13/12/1013 December 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / NEIL IMPEY & CO LTD / 18/09/2010

View Document

13/12/1013 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR DAVID BROWN / 18/09/2010

View Document

13/12/1013 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR GEOFFREY LYONS / 18/09/2010

View Document

13/12/1013 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD STUART BROWN / 18/09/2010

View Document

09/11/109 November 2010 CORPORATE SECRETARY APPOINTED NEIL IMPEY & CO LTD

View Document

08/11/108 November 2010 APPOINTMENT TERMINATED, SECRETARY THE BUSINESS CENTRE SECRETARIAL

View Document

28/09/1028 September 2010 DIRECTOR APPOINTED MR. BRENDAN JAMES BARRY

View Document

23/03/1023 March 2010 APPOINTMENT TERMINATED, DIRECTOR ROBERT MAYFIELD

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHUON SZEN ONG / 15/12/2009

View Document

01/12/091 December 2009 Annual return made up to 18 September 2009 with full list of shareholders

View Document

10/09/0910 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

12/02/0912 February 2009 MEMORANDUM OF ASSOCIATION

View Document

11/02/0911 February 2009 GBP NC 100000/107200 12/01/2009

View Document

11/02/0911 February 2009 DIRECTOR APPOINTED ROBERT HUNTER MAYFIELD

View Document

11/02/0911 February 2009 ADOPT ARTICLES 12/01/2009

View Document

11/02/0911 February 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/02/0911 February 2009 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

11/02/0911 February 2009 NC INC ALREADY ADJUSTED 12/01/09

View Document

26/11/0826 November 2008 RETURN MADE UP TO 18/09/08; FULL LIST OF MEMBERS

View Document

28/10/0828 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

03/07/083 July 2008 NC INC ALREADY ADJUSTED 30/03/07

View Document

03/07/083 July 2008 GBP NC 10000/100000 30/03/2007

View Document

08/01/088 January 2008 NEW DIRECTOR APPOINTED

View Document

21/12/0721 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

13/12/0713 December 2007 RETURN MADE UP TO 18/09/07; FULL LIST OF MEMBERS

View Document

13/12/0713 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

21/08/0721 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/11/064 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

26/10/0626 October 2006 RETURN MADE UP TO 18/09/06; FULL LIST OF MEMBERS

View Document

02/05/062 May 2006 DIRECTOR RESIGNED

View Document

22/02/0622 February 2006 NEW DIRECTOR APPOINTED

View Document

22/02/0622 February 2006 NEW DIRECTOR APPOINTED

View Document

16/12/0516 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

13/10/0513 October 2005 RETURN MADE UP TO 18/09/05; FULL LIST OF MEMBERS

View Document

08/12/048 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

21/10/0421 October 2004 SECRETARY RESIGNED

View Document

21/10/0421 October 2004 RETURN MADE UP TO 18/09/04; FULL LIST OF MEMBERS

View Document

21/10/0421 October 2004 NEW SECRETARY APPOINTED

View Document

06/01/046 January 2004 ACC. REF. DATE EXTENDED FROM 31/12/03 TO 31/03/04

View Document

03/11/033 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

30/09/0330 September 2003 RETURN MADE UP TO 18/09/03; FULL LIST OF MEMBERS

View Document

04/11/024 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

02/10/022 October 2002 RETURN MADE UP TO 18/09/02; FULL LIST OF MEMBERS

View Document

19/12/0119 December 2001 RETURN MADE UP TO 18/09/01; FULL LIST OF MEMBERS

View Document

28/10/0128 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

19/10/0119 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/10/0017 October 2000 RETURN MADE UP TO 18/09/00; FULL LIST OF MEMBERS

View Document

11/10/0011 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

28/09/9928 September 1999 RETURN MADE UP TO 18/09/99; NO CHANGE OF MEMBERS

View Document

09/07/999 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

03/11/983 November 1998 RETURN MADE UP TO 18/09/98; NO CHANGE OF MEMBERS

View Document

31/10/9831 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

07/01/987 January 1998 RETURN MADE UP TO 18/09/97; FULL LIST OF MEMBERS

View Document

03/11/973 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

04/12/964 December 1996 RETURN MADE UP TO 18/09/96; FULL LIST OF MEMBERS

View Document

31/10/9631 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

09/11/959 November 1995 RETURN MADE UP TO 18/09/95; FULL LIST OF MEMBERS

View Document

02/11/952 November 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

29/11/9429 November 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

21/09/9421 September 1994 RETURN MADE UP TO 18/09/94; NO CHANGE OF MEMBERS

View Document

23/06/9423 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

18/11/9318 November 1993 RETURN MADE UP TO 18/09/93; NO CHANGE OF MEMBERS

View Document

18/11/9318 November 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

21/09/9321 September 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

18/05/9318 May 1993 REGISTERED OFFICE CHANGED ON 18/05/93 FROM: STAR HOUSE CASTLE ROAD HADLEIGH ESSEX SS7 2AY

View Document

29/10/9229 October 1992 RETURN MADE UP TO 18/09/92; FULL LIST OF MEMBERS

View Document

05/07/925 July 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

03/01/923 January 1992 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

30/08/9130 August 1991 RETURN MADE UP TO 29/03/91; FULL LIST OF MEMBERS

View Document

13/12/9013 December 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/09/9017 September 1990 DIRECTOR RESIGNED

View Document

15/02/9015 February 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

03/01/903 January 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/01/903 January 1990 REGISTERED OFFICE CHANGED ON 03/01/90 FROM: 2, BACHES STREET LONDON N1 6UB

View Document

03/01/903 January 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/01/903 January 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/01/903 January 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/01/903 January 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/12/8920 December 1989 COMPANY NAME CHANGED MARRTEAM LIMITED CERTIFICATE ISSUED ON 21/12/89

View Document

20/12/8920 December 1989 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 20/12/89

View Document

13/12/8913 December 1989 NC INC ALREADY ADJUSTED 21/11/89

View Document

13/12/8913 December 1989 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 21/11/89

View Document

18/09/8918 September 1989 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