BPS PRINCIPAL EMPLOYER LIMITED

Company Documents

DateDescription
03/04/253 April 2025 Appointment of Stephen John Heeley as a director on 2025-04-01

View Document

03/04/253 April 2025 Termination of appointment of Louise Britnell as a director on 2025-03-31

View Document

03/04/253 April 2025 Appointment of Philip Jackson as a director on 2025-04-01

View Document

04/03/254 March 2025 Termination of appointment of Catherine Douglas as a director on 2025-02-28

View Document

05/12/245 December 2024 Confirmation statement made on 2024-11-25 with no updates

View Document

07/10/247 October 2024 Accounts for a dormant company made up to 2023-12-31

View Document

22/08/2422 August 2024 Secretary's details changed for Mrs Catherine Elizabeth Green on 2024-08-22

View Document

22/08/2422 August 2024 Director's details changed for Louise Britnell on 2024-08-22

View Document

21/08/2421 August 2024 Director's details changed for Catherine Douglas on 2024-08-20

View Document

18/06/2418 June 2024 Change of details for The Co-Operative Bank Plc as a person with significant control on 2024-06-07

View Document

07/06/247 June 2024 Registered office address changed from PO Box 101 1 Balloon Street Manchester M60 4EP United Kingdom to 1 Balloon Street Manchester M4 4BE on 2024-06-07

View Document

12/03/2412 March 2024 Secretary's details changed for Mrs Catherine Elizabeth Green on 2024-03-08

View Document

27/11/2327 November 2023 Confirmation statement made on 2023-11-25 with no updates

View Document

05/10/235 October 2023 Appointment of Catherine Douglas as a director on 2023-10-02

View Document

27/09/2327 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

31/03/2331 March 2023 Termination of appointment of Elizabeth Barbara Daintree as a director on 2023-03-30

View Document

28/11/2228 November 2022 Confirmation statement made on 2022-11-25 with no updates

View Document

30/09/2230 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

25/11/2125 November 2021 Confirmation statement made on 2021-11-25 with no updates

View Document

29/09/2129 September 2021 Accounts for a dormant company made up to 2020-12-31

View Document

02/10/192 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

06/03/196 March 2019 SECRETARY APPOINTED MRS CATHERINE ELIZABETH GREEN

View Document

06/03/196 March 2019 DIRECTOR APPOINTED MR NICHOLAS STUART SLAPE

View Document

06/03/196 March 2019 APPOINTMENT TERMINATED, SECRETARY DAVID WHITEHEAD

View Document

20/02/1920 February 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID MILLER

View Document

03/12/183 December 2018 CONFIRMATION STATEMENT MADE ON 25/11/18, WITH UPDATES

View Document

23/08/1823 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

27/11/1727 November 2017 CONFIRMATION STATEMENT MADE ON 25/11/17, WITH UPDATES

View Document

12/10/1712 October 2017 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID CLIVE WHITEHEAD / 02/10/2017

View Document

12/10/1712 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MICHAEL MILLER / 02/10/2017

View Document

09/10/179 October 2017 Registered office address changed from , Secretariat Miller Street Tower, Miller Street, Manchester, M60 0AL to 1 Balloon Street Manchester M4 4BE on 2017-10-09

View Document

09/10/179 October 2017 REGISTERED OFFICE CHANGED ON 09/10/2017 FROM SECRETARIAT MILLER STREET TOWER MILLER STREET MANCHESTER M60 0AL

View Document

04/09/174 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

08/03/178 March 2017 APPOINTMENT TERMINATED, DIRECTOR JULIE HARDING

View Document

27/02/1727 February 2017 DIRECTOR APPOINTED MRS TRACEY ANNE KNELLER

View Document

24/02/1724 February 2017 CONFIRMATION STATEMENT MADE ON 25/11/16, WITH UPDATES

View Document

13/07/1613 July 2016 SECRETARY APPOINTED MR DAVID CLIVE WHITEHEAD

View Document

01/07/161 July 2016 APPOINTMENT TERMINATED, SECRETARY TMF CORPORATE ADMINISTRATION SERVICES LIMITED

View Document

01/07/161 July 2016 DIRECTOR APPOINTED DAVID MICHAEL MILLER

View Document

01/07/161 July 2016 DIRECTOR APPOINTED MRS JULIE ERICA HARDING

View Document

01/07/161 July 2016 Registered office address changed from , 5th Floor 6 st. Andrew Street, London, EC4A 3AE, United Kingdom to 1 Balloon Street Manchester M4 4BE on 2016-07-01

View Document

01/07/161 July 2016 REGISTERED OFFICE CHANGED ON 01/07/2016 FROM 5TH FLOOR 6 ST. ANDREW STREET LONDON EC4A 3AE UNITED KINGDOM

View Document

01/07/161 July 2016 CURREXT FROM 30/11/2016 TO 31/12/2016

View Document

01/07/161 July 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID PUDGE

View Document

01/07/161 July 2016 APPOINTMENT TERMINATED, DIRECTOR ADRIAN LEVY

View Document

28/06/1628 June 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

28/06/1628 June 2016 COMPANY NAME CHANGED TANSYCOURT LIMITED CERTIFICATE ISSUED ON 28/06/16

View Document

26/11/1526 November 2015 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