BRIDGE IT SOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
07/12/217 December 2021 | Final Gazette dissolved via voluntary strike-off |
07/12/217 December 2021 | Final Gazette dissolved via voluntary strike-off |
06/07/216 July 2021 | Micro company accounts made up to 2021-05-31 |
01/07/211 July 2021 | Confirmation statement made on 2021-05-27 with no updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
03/09/203 September 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
29/05/2029 May 2020 | CONFIRMATION STATEMENT MADE ON 27/05/20, NO UPDATES |
04/11/194 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
05/06/195 June 2019 | REGISTERED OFFICE CHANGED ON 05/06/2019 FROM ATTICUS HOUSE C/O FOX AND CO (ACCOUNTANTS) LTD 2 THE WINDMILLS, TURK STREET, ALTON, HAMPSHIRE GU34 1EF |
05/06/195 June 2019 | CONFIRMATION STATEMENT MADE ON 27/05/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
01/10/181 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
21/07/1821 July 2018 | CONFIRMATION STATEMENT MADE ON 27/05/18, NO UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
16/10/1716 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
03/06/173 June 2017 | CONFIRMATION STATEMENT MADE ON 27/05/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
18/11/1618 November 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
07/06/167 June 2016 | Annual return made up to 27 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
21/12/1521 December 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
10/06/1510 June 2015 | Annual return made up to 27 May 2015 with full list of shareholders |
28/10/1428 October 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
11/06/1411 June 2014 | Annual return made up to 27 May 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
26/11/1326 November 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
03/06/133 June 2013 | Annual return made up to 27 May 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
11/01/1311 January 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
12/06/1212 June 2012 | Annual return made up to 27 May 2012 with full list of shareholders |
29/02/1229 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
09/06/119 June 2011 | Annual return made up to 27 May 2011 with full list of shareholders |
25/11/1025 November 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
07/06/107 June 2010 | Annual return made up to 27 May 2010 with full list of shareholders |
07/06/107 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL RORY ELLIS / 01/01/2010 |
07/06/107 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CORINNA LOUISE ELLIS / 01/01/2010 |
13/01/1013 January 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
04/06/094 June 2009 | RETURN MADE UP TO 27/05/09; FULL LIST OF MEMBERS |
16/10/0816 October 2008 | Annual accounts small company total exemption made up to 31 May 2008 |
10/07/0810 July 2008 | RETURN MADE UP TO 27/05/08; FULL LIST OF MEMBERS |
02/12/072 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
18/06/0718 June 2007 | REGISTERED OFFICE CHANGED ON 18/06/07 FROM: C/O HARVEY MONTGOMERY LTD 3 THE FAIRFIELD FARNHAM SURREY GU9 8AH |
18/06/0718 June 2007 | RETURN MADE UP TO 27/05/07; FULL LIST OF MEMBERS |
18/06/0718 June 2007 | LOCATION OF REGISTER OF MEMBERS |
18/06/0718 June 2007 | REGISTERED OFFICE CHANGED ON 18/06/07 FROM: C/O FOX AND CO (ACCOUNTANTS) LTD ATTICUS HOUSE, 2 THE WINDMILLS TURK STREET, ALTON HAMPSHIRE GU34 1EF |
18/06/0718 June 2007 | REGISTERED OFFICE CHANGED ON 18/06/07 FROM: ATTICUS HOUSE, 2 THE WINDMILLS TURK STREET ALTON HAMPSHIRE GU34 1EF |
23/03/0723 March 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06 |
20/06/0620 June 2006 | RETURN MADE UP TO 27/05/06; FULL LIST OF MEMBERS |
16/03/0616 March 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05 |
21/06/0521 June 2005 | RETURN MADE UP TO 27/05/05; FULL LIST OF MEMBERS |
14/02/0514 February 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04 |
20/12/0420 December 2004 | NEW DIRECTOR APPOINTED |
21/09/0421 September 2004 | REGISTERED OFFICE CHANGED ON 21/09/04 FROM: VICTORIA HOUSE, VICTORIA ROAD FARNBOROUGH HAMPSHIRE GU14 7PG |
09/07/049 July 2004 | RETURN MADE UP TO 27/05/04; FULL LIST OF MEMBERS |
14/06/0314 June 2003 | DIRECTOR'S PARTICULARS CHANGED |
14/06/0314 June 2003 | SECRETARY'S PARTICULARS CHANGED |
27/05/0327 May 2003 | SECRETARY RESIGNED |
27/05/0327 May 2003 | 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