BRADLEY BUSINESS SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/10/2411 October 2024 Confirmation statement made on 2024-10-06 with no updates

View Document

14/12/2314 December 2023 Annual accounts for year ending 14 Dec 2023

View Accounts

25/10/2325 October 2023 Confirmation statement made on 2023-10-06 with no updates

View Document

14/09/2314 September 2023 Micro company accounts made up to 2022-12-14

View Document

19/12/2219 December 2022 Registered office address changed from Spiro House Elite Linen Cocker Avenue Poulton Industrial Estate Poulton-Le-Fylde FY6 8JU England to 17 Coppice Drive Harrogate HG1 2JE on 2022-12-19

View Document

14/12/2214 December 2022 Annual accounts for year ending 14 Dec 2022

View Accounts

20/10/2220 October 2022 Confirmation statement made on 2022-10-06 with no updates

View Document

13/09/2213 September 2022 Micro company accounts made up to 2021-12-14

View Document

04/05/224 May 2022 Termination of appointment of Elisabeth Bradley as a director on 2022-04-05

View Document

04/05/224 May 2022 Appointment of Mr Martin Bradley as a director on 2022-04-05

View Document

04/05/224 May 2022 Cessation of Elisabeth Bradley as a person with significant control on 2022-04-05

View Document

14/12/2114 December 2021 Annual accounts for year ending 14 Dec 2021

View Accounts

21/10/2121 October 2021 Confirmation statement made on 2021-10-06 with no updates

View Document

14/12/2014 December 2020 Annual accounts for year ending 14 Dec 2020

View Accounts

10/12/2010 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 14/12/19

View Document

08/10/208 October 2020 CONFIRMATION STATEMENT MADE ON 06/10/20, NO UPDATES

View Document

14/12/1914 December 2019 Annual accounts for year ending 14 Dec 2019

View Accounts

23/10/1923 October 2019 CONFIRMATION STATEMENT MADE ON 06/10/19, NO UPDATES

View Document

05/09/195 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 14/12/18

View Document

14/12/1814 December 2018 Annual accounts for year ending 14 Dec 2018

View Accounts

02/12/182 December 2018 CONFIRMATION STATEMENT MADE ON 06/10/18, NO UPDATES

View Document

07/11/187 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 14/12/17

View Document

16/10/1816 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELISABETH BRADLEY

View Document

16/07/1816 July 2018 DIRECTOR APPOINTED MRS ELISABETH BRADLEY

View Document

16/07/1816 July 2018 CESSATION OF MARTIN BRADLEY AS A PSC

View Document

16/07/1816 July 2018 APPOINTMENT TERMINATED, DIRECTOR MARTIN BRADLEY

View Document

14/12/1714 December 2017 Annual accounts for year ending 14 Dec 2017

View Accounts

24/11/1724 November 2017 CONFIRMATION STATEMENT MADE ON 06/10/17, NO UPDATES

View Document

19/10/1719 October 2017 REGISTERED OFFICE CHANGED ON 19/10/2017 FROM 3 BALL STREET BLACKPOOL LANCASHIRE FY1 6HL

View Document

14/09/1714 September 2017 Annual accounts small company total exemption made up to 14 December 2016

View Document

17/11/1617 November 2016 CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES

View Document

06/09/166 September 2016 Annual accounts small company total exemption made up to 14 December 2015

View Document

14/12/1514 December 2015 Annual accounts for year ending 14 Dec 2015

View Accounts

22/10/1522 October 2015 Annual return made up to 6 October 2015 with full list of shareholders

View Document

02/09/152 September 2015 Annual accounts small company total exemption made up to 14 December 2014

View Document

09/12/149 December 2014 Annual return made up to 6 October 2014 with full list of shareholders

View Document

17/09/1417 September 2014 Annual accounts small company total exemption made up to 14 December 2013

View Document

23/10/1323 October 2013 Annual return made up to 6 October 2013 with full list of shareholders

View Document

03/10/133 October 2013 Annual accounts small company total exemption made up to 14 December 2012

View Document

11/09/1311 September 2013 PREVSHO FROM 15/12/2012 TO 14/12/2012

View Document

25/10/1225 October 2012 Annual return made up to 6 October 2012 with full list of shareholders

View Document

19/09/1219 September 2012 Annual accounts small company total exemption made up to 15 December 2011

View Document

26/10/1126 October 2011 Annual return made up to 6 October 2011 with full list of shareholders

View Document

14/09/1114 September 2011 Annual accounts small company total exemption made up to 15 December 2010

View Document

21/02/1121 February 2011 Annual accounts small company total exemption made up to 15 December 2009

View Document

12/10/1012 October 2010 Annual return made up to 6 October 2010 with full list of shareholders

View Document

20/03/1020 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN BRADLEY / 20/03/2010

View Document

20/03/1020 March 2010 Annual return made up to 6 October 2009 with full list of shareholders

View Document

02/12/092 December 2009 Annual accounts small company total exemption made up to 15 December 2008

View Document

31/10/0831 October 2008 RETURN MADE UP TO 06/10/08; FULL LIST OF MEMBERS

View Document

30/10/0830 October 2008 REGISTERED OFFICE CHANGED ON 30/10/2008 FROM 36 SOUTHWAY TRAMERE PARK GUISELEY LEEDS LS20 8JB

View Document

30/10/0830 October 2008 APPOINTMENT TERMINATED SECRETARY ELISABETH BRADLEY

View Document

15/10/0815 October 2008 Annual accounts small company total exemption made up to 15 December 2007

View Document

01/09/081 September 2008 Annual accounts small company total exemption made up to 15 December 2006

View Document

06/11/076 November 2007 RETURN MADE UP TO 06/10/07; NO CHANGE OF MEMBERS

View Document

22/06/0722 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 15/12/05

View Document

16/12/0616 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/12/0616 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/10/0619 October 2006 RETURN MADE UP TO 06/10/06; FULL LIST OF MEMBERS

View Document

05/12/055 December 2005 NEW SECRETARY APPOINTED

View Document

31/10/0531 October 2005 RETURN MADE UP TO 06/10/05; FULL LIST OF MEMBERS

View Document

16/08/0516 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 15/12/04

View Document

14/06/0514 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/05/0516 May 2005 ACC. REF. DATE EXTENDED FROM 31/10/04 TO 15/12/04

View Document

13/05/0513 May 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/12/0430 December 2004 RETURN MADE UP TO 06/10/04; FULL LIST OF MEMBERS

View Document

18/09/0418 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/09/0418 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/10/0316 October 2003 SECRETARY RESIGNED

View Document

06/10/036 October 2003 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