BRIDGE DRAFTING SERVICES LIMITED
Company Documents
Date | Description |
---|---|
15/07/2515 July 2025 New | Final Gazette dissolved via voluntary strike-off |
29/04/2529 April 2025 | First Gazette notice for voluntary strike-off |
29/04/2529 April 2025 | First Gazette notice for voluntary strike-off |
22/04/2522 April 2025 | Confirmation statement made on 2025-04-06 with no updates |
22/04/2522 April 2025 | Application to strike the company off the register |
22/04/2522 April 2025 | Total exemption full accounts made up to 2024-06-30 |
03/07/243 July 2024 | Compulsory strike-off action has been discontinued |
03/07/243 July 2024 | Compulsory strike-off action has been discontinued |
02/07/242 July 2024 | First Gazette notice for compulsory strike-off |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
26/06/2426 June 2024 | Confirmation statement made on 2024-04-06 with no updates |
29/03/2429 March 2024 | Unaudited abridged accounts made up to 2023-06-30 |
28/01/2428 January 2024 | Previous accounting period extended from 2023-04-30 to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
01/06/231 June 2023 | Confirmation statement made on 2023-04-06 with no updates |
30/01/2330 January 2023 | Unaudited abridged accounts made up to 2022-04-30 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
04/02/224 February 2022 | Unaudited abridged accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
27/01/2127 January 2021 | 30/04/20 UNAUDITED ABRIDGED |
01/06/201 June 2020 | CONFIRMATION STATEMENT MADE ON 06/04/20, NO UPDATES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
30/01/2030 January 2020 | 30/04/19 UNAUDITED ABRIDGED |
10/07/1910 July 2019 | DISS40 (DISS40(SOAD)) |
09/07/199 July 2019 | FIRST GAZETTE |
03/07/193 July 2019 | CONFIRMATION STATEMENT MADE ON 06/04/19, NO UPDATES |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
31/01/1931 January 2019 | 30/04/18 UNAUDITED ABRIDGED |
06/06/186 June 2018 | CONFIRMATION STATEMENT MADE ON 06/04/18, WITH UPDATES |
24/01/1824 January 2018 | 30/04/17 UNAUDITED ABRIDGED |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
18/04/1718 April 2017 | CONFIRMATION STATEMENT MADE ON 06/04/17, WITH UPDATES |
26/01/1726 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
18/05/1618 May 2016 | Annual return made up to 6 April 2016 with full list of shareholders |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
07/01/167 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
15/08/1515 August 2015 | DISS40 (DISS40(SOAD)) |
14/08/1514 August 2015 | Annual return made up to 6 April 2015 with full list of shareholders |
11/08/1511 August 2015 | FIRST GAZETTE |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
27/01/1527 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
23/06/1423 June 2014 | Annual return made up to 6 April 2014 with full list of shareholders |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
11/01/1411 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
24/06/1324 June 2013 | Annual return made up to 6 April 2013 with full list of shareholders |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
30/01/1330 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
24/05/1224 May 2012 | Annual return made up to 6 April 2012 with full list of shareholders |
22/01/1222 January 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
10/05/1110 May 2011 | Annual return made up to 6 April 2011 with full list of shareholders |
12/01/1112 January 2011 | Annual accounts small company total exemption made up to 30 April 2010 |
08/04/108 April 2010 | SECRETARY'S CHANGE OF PARTICULARS / MRS KATHLEEN ANN CASSLEY / 06/04/2010 |
08/04/108 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE HENRY PATRICK CASSLEY / 06/04/2010 |
08/04/108 April 2010 | Annual return made up to 6 April 2010 with full list of shareholders |
06/04/096 April 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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