BRIDGE 1 SOLUTIONS LTD
Company Documents
| Date | Description | 
|---|---|
| 04/11/254 November 2025 New | Final Gazette dissolved via voluntary strike-off | 
| 04/11/254 November 2025 New | Final Gazette dissolved via voluntary strike-off | 
| 19/04/2519 April 2025 | Voluntary strike-off action has been suspended | 
| 19/04/2519 April 2025 | Voluntary strike-off action has been suspended | 
| 25/02/2525 February 2025 | First Gazette notice for voluntary strike-off | 
| 25/02/2525 February 2025 | First Gazette notice for voluntary strike-off | 
| 18/02/2518 February 2025 | First Gazette notice for compulsory strike-off | 
| 18/02/2518 February 2025 | First Gazette notice for compulsory strike-off | 
| 12/02/2512 February 2025 | Application to strike the company off the register | 
| 28/03/2428 March 2024 | Total exemption full accounts made up to 2023-06-30 | 
| 14/12/2314 December 2023 | Confirmation statement made on 2023-12-02 with no updates | 
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 | 
| 29/03/2329 March 2023 | Total exemption full accounts made up to 2022-06-30 | 
| 13/12/2213 December 2022 | Confirmation statement made on 2022-12-02 with no updates | 
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 | 
| 02/12/212 December 2021 | Confirmation statement made on 2021-12-02 with updates | 
| 29/11/2129 November 2021 | Total exemption full accounts made up to 2021-06-30 | 
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 | 
| 30/06/2130 June 2021 | Confirmation statement made on 2021-06-02 with no updates | 
| 01/03/211 March 2021 | 30/06/20 TOTAL EXEMPTION FULL | 
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 | 
| 08/06/208 June 2020 | CONFIRMATION STATEMENT MADE ON 02/06/20, NO UPDATES | 
| 24/03/2024 March 2020 | 30/06/19 TOTAL EXEMPTION FULL | 
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 | 
| 06/06/196 June 2019 | CONFIRMATION STATEMENT MADE ON 02/06/19, NO UPDATES | 
| 28/03/1928 March 2019 | 30/06/18 TOTAL EXEMPTION FULL | 
| 29/08/1829 August 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JASON DAVID TAYLOR | 
| 16/07/1816 July 2018 | SECOND FILING OF CONFIRMATION STATEMENT DATED 02/06/2018 | 
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 | 
| 13/06/1813 June 2018 | DIRECTOR APPOINTED MR JASON DAVID TAYLOR | 
| 13/06/1813 June 2018 | DIRECTOR APPOINTED MR JASON DAVID TAYLOR | 
| 13/06/1813 June 2018 | CONFIRMATION STATEMENT MADE ON 02/06/18, WITH UPDATES | 
| 13/06/1813 June 2018 | CESSATION OF NICOLA JANE TAYLOR AS A PSC | 
| 13/06/1813 June 2018 | APPOINTMENT TERMINATED, DIRECTOR JASON TAYLOR | 
| 13/06/1813 June 2018 | APPOINTMENT TERMINATED, DIRECTOR NICOLA TAYLOR | 
| 16/02/1816 February 2018 | 30/06/17 TOTAL EXEMPTION FULL | 
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 | 
| 16/06/1716 June 2017 | CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES | 
| 15/07/1615 July 2016 | Annual accounts small company total exemption made up to 30 June 2016 | 
| 30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 | 
| 06/06/166 June 2016 | Annual return made up to 2 June 2016 with full list of shareholders | 
| 06/06/166 June 2016 | Annual return made up to 1 June 2016 with full list of shareholders | 
| 22/09/1522 September 2015 | Annual accounts small company total exemption made up to 30 June 2015 | 
| 30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 | 
| 04/06/154 June 2015 | Annual return made up to 1 June 2015 with full list of shareholders | 
| 11/09/1411 September 2014 | Annual accounts small company total exemption made up to 30 June 2014 | 
| 30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 | 
| 03/06/143 June 2014 | Annual return made up to 1 June 2014 with full list of shareholders | 
| 27/08/1327 August 2013 | Annual accounts small company total exemption made up to 30 June 2013 | 
| 30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 | 
| 06/06/136 June 2013 | Annual return made up to 1 June 2013 with full list of shareholders | 
| 25/02/1325 February 2013 | 30/06/12 TOTAL EXEMPTION FULL | 
| 04/07/124 July 2012 | DIRECTOR'S CHANGE OF PARTICULARS / NICOLA TAYLOR / 01/06/2011 | 
| 04/07/124 July 2012 | Annual return made up to 1 June 2012 with full list of shareholders | 
| 23/06/1123 June 2011 | 01/06/11 STATEMENT OF CAPITAL GBP 99 | 
| 13/06/1113 June 2011 | DIRECTOR APPOINTED NICOLA TAYLOR | 
| 01/06/111 June 2011 | APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS | 
| 01/06/111 June 2011 | 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