BRIDGE FLEET 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
18/07/2518 July 2025 NewAmended total exemption full accounts made up to 2024-07-31

View Document

24/06/2524 June 2025 Total exemption full accounts made up to 2024-07-31

View Document

19/06/2519 June 2025 Confirmation statement made on 2025-06-04 with updates

View Document

19/08/2419 August 2024 Registered office address changed from Unit 2a Lagoon Road Orpington BR5 3QX England to Onega House 112 Main Road Sidcup Kent DA14 6NE on 2024-08-19

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

18/06/2418 June 2024 Confirmation statement made on 2024-06-04 with updates

View Document

21/05/2421 May 2024 Registered office address changed from 57 Liddon Road Bromley Kent BR1 2SR to Onega House 112 Main Road Sidcup DA14 6NE on 2024-05-21

View Document

21/05/2421 May 2024 Registered office address changed from Onega House 112 Main Road Sidcup DA14 6NE England to Unit 2a Lagoon Road Orpington BR5 3QX on 2024-05-21

View Document

30/04/2430 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

14/08/2314 August 2023 Confirmation statement made on 2023-06-04 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

03/05/233 May 2023 Satisfaction of charge 048515390002 in full

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

16/05/2216 May 2022 Termination of appointment of John Andrew Valentine as a director on 2022-05-09

View Document

30/03/2230 March 2022 Cessation of Nigel Mark Grayston as a person with significant control on 2016-04-06

View Document

30/03/2230 March 2022 Notification of The Bridge Group Bromley Limited as a person with significant control on 2016-04-06

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

29/07/2129 July 2021 Total exemption full accounts made up to 2020-07-31

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

04/06/204 June 2020 CONFIRMATION STATEMENT MADE ON 04/06/20, WITH UPDATES

View Document

03/06/203 June 2020 CONFIRMATION STATEMENT MADE ON 05/04/20, WITH UPDATES

View Document

30/04/2030 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

12/12/1912 December 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/18

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

21/06/1921 June 2019 REGISTERED OFFICE CHANGED ON 21/06/2019 FROM ONEGA HOUSE, 112 MAIN ROAD SIDCUP KENT DA14 6NE

View Document

08/05/198 May 2019 CONFIRMATION STATEMENT MADE ON 05/04/19, WITH UPDATES

View Document

26/04/1926 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

26/02/1926 February 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/17

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

30/04/1830 April 2018 31/07/17 UNAUDITED ABRIDGED

View Document

13/04/1813 April 2018 CONFIRMATION STATEMENT MADE ON 05/04/18, WITH UPDATES

View Document

11/09/1711 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 048515390003

View Document

09/08/179 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 048515390002

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

25/05/1725 May 2017 CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES

View Document

14/03/1714 March 2017 31/07/16 TOTAL EXEMPTION FULL

View Document

04/05/164 May 2016 31/07/15 TOTAL EXEMPTION FULL

View Document

26/04/1626 April 2016 Annual return made up to 5 April 2016 with full list of shareholders

View Document

26/04/1626 April 2016 TERMINATE DIR APPOINTMENT

View Document

26/04/1626 April 2016 TERMINATE SEC APPOINTMENT

View Document

13/04/1613 April 2016 APPOINTMENT TERMINATED, SECRETARY IAN ALLEN

View Document

13/04/1613 April 2016 APPOINTMENT TERMINATED, DIRECTOR IAN ALLEN

View Document

11/05/1511 May 2015 31/07/14 TOTAL EXEMPTION FULL

View Document

28/04/1528 April 2015 Annual return made up to 5 April 2015 with full list of shareholders

View Document

12/12/1412 December 2014 COMPANY NAME CHANGED BRIDGE SECURITY (VEHICLE TRACKING) LIMITED CERTIFICATE ISSUED ON 12/12/14

View Document

06/06/146 June 2014 Annual return made up to 5 April 2014 with full list of shareholders

View Document

29/04/1429 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

22/05/1322 May 2013 Annual return made up to 5 April 2013 with full list of shareholders

View Document

30/01/1330 January 2013 31/07/12 TOTAL EXEMPTION FULL

View Document

16/05/1216 May 2012 Annual return made up to 5 April 2012 with full list of shareholders

View Document

13/04/1213 April 2012 FULL ACCOUNTS MADE UP TO 31/07/11

View Document

06/04/116 April 2011 Annual return made up to 5 April 2011 with full list of shareholders

View Document

20/01/1120 January 2011 31/07/10 TOTAL EXEMPTION FULL

View Document

24/08/1024 August 2010 Annual return made up to 31 July 2010 with full list of shareholders

View Document

15/03/1015 March 2010 DIRECTOR APPOINTED JOHN ANDREW VALENTINE

View Document

16/12/0916 December 2009 31/07/09 TOTAL EXEMPTION FULL

View Document

19/08/0919 August 2009 RETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS

View Document

18/08/0918 August 2009 APPOINTMENT TERMINATED DIRECTOR JOHN VALENTINE

View Document

02/06/092 June 2009 31/07/08 TOTAL EXEMPTION FULL

View Document

12/09/0812 September 2008 RETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS

View Document

16/05/0816 May 2008 RETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS

View Document

01/05/081 May 2008 31/07/07 TOTAL EXEMPTION FULL

View Document

30/04/0830 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

01/10/071 October 2007 RETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS

View Document

25/05/0725 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

15/03/0715 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

15/05/0615 May 2006 RETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS

View Document

29/11/0529 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

03/11/053 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

10/12/0410 December 2004 DIRECTOR RESIGNED

View Document

10/12/0410 December 2004 DIRECTOR RESIGNED

View Document

08/11/048 November 2004 RETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS

View Document

09/12/039 December 2003 NEW DIRECTOR APPOINTED

View Document

16/10/0316 October 2003 NEW DIRECTOR APPOINTED

View Document

08/10/038 October 2003 NEW DIRECTOR APPOINTED

View Document

26/09/0326 September 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

31/07/0331 July 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

31/07/0331 July 2003 SECRETARY RESIGNED

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