BRIDGEWATER SUPPORT SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/01/2527 January 2025 Registration of charge 075568900001, created on 2025-01-24

View Document

17/12/2417 December 2024 Confirmation statement made on 2024-12-03 with no updates

View Document

29/11/2429 November 2024 Total exemption full accounts made up to 2023-11-30

View Document

06/12/236 December 2023 Confirmation statement made on 2023-12-03 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

09/09/239 September 2023 Second filing of Confirmation Statement dated 2018-12-03

View Document

01/09/231 September 2023 Change of details for Bridgewater Finance Group Ltd as a person with significant control on 2018-10-30

View Document

01/09/231 September 2023 Change of details for Vest Tech Investments Ltd as a person with significant control on 2018-10-30

View Document

31/08/2331 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

12/12/2212 December 2022 Confirmation statement made on 2022-12-03 with no updates

View Document

15/12/2115 December 2021 Confirmation statement made on 2021-12-03 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

26/08/2026 August 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

20/02/2020 February 2020 PREVEXT FROM 29/11/2019 TO 30/11/2019

View Document

16/12/1916 December 2019 CONFIRMATION STATEMENT MADE ON 03/12/19, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

29/08/1929 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

18/01/1918 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES GEOFFREY ELLIOTT / 05/10/2018

View Document

18/01/1918 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUZANNA JANE ELLIOTT / 05/10/2018

View Document

18/01/1918 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUZANNA JANE ELLIOTT / 05/10/2018

View Document

11/12/1811 December 2018 Confirmation statement made on 2018-12-03 with no updates

View Document

11/12/1811 December 2018 CONFIRMATION STATEMENT MADE ON 03/12/18, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

27/11/1827 November 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

29/08/1829 August 2018 PREVSHO FROM 30/11/2017 TO 29/11/2017

View Document

11/05/1811 May 2018 REGISTERED OFFICE CHANGED ON 11/05/2018 FROM 84 PRINCESS STREET MANCHESTER M1 6NG

View Document

05/12/175 December 2017 CONFIRMATION STATEMENT MADE ON 03/12/17, WITH UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

04/09/174 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/16

View Document

10/01/1710 January 2017 CONFIRMATION STATEMENT MADE ON 03/12/16, WITH UPDATES

View Document

31/08/1631 August 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/15

View Document

06/04/166 April 2016 SECOND FILING WITH MUD 03/12/15 FOR FORM AR01

View Document

14/12/1514 December 2015 14/12/15 STATEMENT OF CAPITAL GBP 1000

View Document

10/12/1510 December 2015 Annual return made up to 3 December 2015 with full list of shareholders

View Document

25/11/1525 November 2015 CONFLICT OF INTEREST. SHARE PREMIUM ACCOUNT BE CANCELLED 04/12/2014

View Document

25/11/1525 November 2015 SOLVENCY STATEMENT DATED 04/12/14

View Document

25/11/1525 November 2015 STATEMENT BY DIRECTORS

View Document

05/11/155 November 2015 APPOINTMENT TERMINATED, DIRECTOR GREGORY MULLARKEY

View Document

04/09/154 September 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/14

View Document

19/08/1519 August 2015 PREVSHO FROM 12/03/2015 TO 30/11/2014

View Document

22/02/1522 February 2015 27/11/14 STATEMENT OF CAPITAL GBP 1950100

View Document

03/12/143 December 2014 Annual return made up to 3 December 2014 with full list of shareholders

View Document

26/11/1426 November 2014 REGISTERED OFFICE CHANGED ON 26/11/2014 FROM, 201 CHAPEL STREET, GRIFFIN COURT, SALFORD, M3 5EQ

View Document

25/11/1425 November 2014 DIRECTOR APPOINTED MR GREGORY JOHN MULLARKEY

View Document

23/10/1423 October 2014 Annual return made up to 23 October 2014 with full list of shareholders

View Document

08/10/148 October 2014 REGISTERED OFFICE CHANGED ON 08/10/2014 FROM, 84 - 86 PRINCESS STREET, MANCHESTER, M1 6NG, ENGLAND

View Document

06/10/146 October 2014 COMPANY NAME CHANGED CANARY FINANCE LIMITED CERTIFICATE ISSUED ON 06/10/14

View Document

07/04/147 April 2014 DIRECTOR APPOINTED MR CHARLES GEOFFREY ELLIOTT

View Document

07/04/147 April 2014 DIRECTOR APPOINTED MRS SUZANNA JANE ELLIOTT

View Document

07/04/147 April 2014 APPOINTMENT TERMINATED, SECRETARY ANNA LISI

View Document

07/04/147 April 2014 REGISTERED OFFICE CHANGED ON 07/04/2014 FROM, FLAT 1 FARNSWORTH COURT, WEST PARKSIDE, LONDON, SE10 0QF

View Document

07/04/147 April 2014 APPOINTMENT TERMINATED, DIRECTOR KAMRAN MIRSHAHI

View Document

15/03/1415 March 2014 Annual return made up to 9 March 2014 with full list of shareholders

View Document

14/03/1414 March 2014 Annual accounts small company total exemption made up to 12 March 2014

View Document

12/03/1412 March 2014 Annual accounts for year ending 12 Mar 2014

View Accounts

09/03/149 March 2014 CURRSHO FROM 31/03/2014 TO 12/03/2014

View Document

14/01/1414 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

30/08/1330 August 2013 APPOINTMENT TERMINATED, DIRECTOR SADIQ AHADI

View Document

07/06/137 June 2013 Annual return made up to 9 March 2013 with full list of shareholders

View Document

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

View Accounts

21/01/1321 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

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

View Accounts

26/03/1226 March 2012 Annual return made up to 9 March 2012 with full list of shareholders

View Document

11/10/1111 October 2011 APPOINTMENT TERMINATED, DIRECTOR AMY PRIETO

View Document

07/10/117 October 2011 15/09/11 STATEMENT OF CAPITAL GBP 150

View Document

07/10/117 October 2011 DIRECTOR APPOINTED MR SADIQ AHADI

View Document

09/03/119 March 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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