BRIDGE SUBSTANCE MISUSE PROGRAMME LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/06/255 June 2025 Unaudited abridged accounts made up to 2025-03-31

View Document

23/04/2523 April 2025 Confirmation statement made on 2025-04-20 with no updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

13/06/2413 June 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

29/04/2429 April 2024 Confirmation statement made on 2024-04-20 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

27/03/2427 March 2024 Appointment of Mr Gerard Mccrory as a director on 2024-03-15

View Document

15/06/2315 June 2023 Termination of appointment of Paul Murphy as a director on 2023-06-03

View Document

22/05/2322 May 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

20/04/2320 April 2023 Confirmation statement made on 2023-04-20 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

17/05/2217 May 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

05/08/215 August 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

28/08/2028 August 2020 31/03/20 UNAUDITED ABRIDGED

View Document

27/04/2027 April 2020 CONFIRMATION STATEMENT MADE ON 20/04/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

15/07/1915 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 20/04/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

24/08/1824 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

10/08/1810 August 2018 NOTIFICATION OF PSC STATEMENT ON 10/08/2018

View Document

20/04/1820 April 2018 CESSATION OF THOMAS VINCENT CARROLL AS A PSC

View Document

20/04/1820 April 2018 CONFIRMATION STATEMENT MADE ON 20/04/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

18/09/1718 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

28/04/1728 April 2017 CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

09/09/169 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

21/04/1621 April 2016 20/04/16 NO MEMBER LIST

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

08/12/158 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

28/04/1528 April 2015 20/04/15 NO MEMBER LIST

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

01/12/141 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

24/04/1424 April 2014 20/04/14 NO MEMBER LIST

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

18/10/1318 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

14/05/1314 May 2013 20/04/13 NO MEMBER LIST

View Document

14/05/1314 May 2013 REGISTERED OFFICE CHANGED ON 14/05/2013 FROM 214A KETTERING ROAD NORTHAMPTON NORTHANTS NN1 4BN

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

04/12/124 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

01/05/121 May 2012 20/04/12 NO MEMBER LIST

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

16/12/1116 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

14/12/1114 December 2011 DIRECTOR APPOINTED MS BRIDGET ANN CARROLL

View Document

13/12/1113 December 2011 DIRECTOR APPOINTED MR PAUL MURPHY

View Document

09/05/119 May 2011 20/04/11 NO MEMBER LIST

View Document

27/08/1027 August 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

23/08/1023 August 2010 CURRSHO FROM 30/04/2011 TO 31/03/2011

View Document

13/05/1013 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANNER FEHNERT / 20/04/2010

View Document

13/05/1013 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS VINCENT CARROLL / 20/04/2010

View Document

13/05/1013 May 2010 20/04/10 NO MEMBER LIST

View Document

11/08/0911 August 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

23/04/0923 April 2009 ANNUAL RETURN MADE UP TO 20/04/09

View Document

20/01/0920 January 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

27/08/0827 August 2008 ANNUAL RETURN MADE UP TO 20/04/08

View Document

26/11/0726 November 2007 REGISTERED OFFICE CHANGED ON 26/11/07 FROM: 56 SHEEP STREET NORTHAMPTON NORTHAMPTONSHIRE NN1 2LZ

View Document

20/04/0720 April 2007 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