BROADBASE FURNITURE SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
16/09/2516 September 2025 New | Total exemption full accounts made up to 2024-12-31 |
11/04/2511 April 2025 | Confirmation statement made on 2025-04-06 with no updates |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
17/12/2417 December 2024 | Total exemption full accounts made up to 2023-12-31 |
15/04/2415 April 2024 | Director's details changed for Mrs Lesley Galvin on 2024-04-12 |
15/04/2415 April 2024 | Director's details changed for Mr Stephen Luke Galvin on 2024-04-12 |
12/04/2412 April 2024 | Confirmation statement made on 2024-04-06 with updates |
12/04/2412 April 2024 | Director's details changed for Georgina Smith on 2024-04-12 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
04/12/234 December 2023 | Total exemption full accounts made up to 2022-12-31 |
06/04/236 April 2023 | Confirmation statement made on 2023-04-06 with updates |
27/03/2327 March 2023 | Director's details changed for Mrs Lesley Galvin on 2023-03-24 |
24/03/2324 March 2023 | Director's details changed for Georgina Smith on 2023-03-24 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
10/05/2210 May 2022 | Confirmation statement made on 2022-04-06 with updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
11/05/2011 May 2020 | 31/12/19 TOTAL EXEMPTION FULL |
06/03/206 March 2020 | CONFIRMATION STATEMENT MADE ON 05/03/20, WITH UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
27/09/1927 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
14/03/1914 March 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN LUKE GALVIN / 08/03/2019 |
14/03/1914 March 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MRS LESLEY GALVIN / 08/03/2019 |
08/03/198 March 2019 | CONFIRMATION STATEMENT MADE ON 05/03/19, WITH UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
10/09/1810 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
01/08/181 August 2018 | DIRECTOR APPOINTED GEORGINA SMITH |
05/03/185 March 2018 | REGISTERED OFFICE CHANGED ON 05/03/2018 FROM BROAD DOWNS FARM MALBOROUGH KINGSBRIDGE DEVON TQ7 3DX |
05/03/185 March 2018 | CONFIRMATION STATEMENT MADE ON 05/03/18, WITH UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
11/04/1711 April 2017 | 31/12/16 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts small company total exemption made up to 30 March 2016 |
27/03/1727 March 2017 | CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES |
17/02/1717 February 2017 | PREVSHO FROM 30/03/2017 TO 31/12/2016 |
31/12/1631 December 2016 | PREVSHO FROM 31/03/2016 TO 30/03/2016 |
30/03/1630 March 2016 | Annual accounts for year ending 30 Mar 2016 |
24/03/1624 March 2016 | Annual return made up to 5 March 2016 with full list of shareholders |
17/12/1517 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
24/03/1524 March 2015 | Annual return made up to 5 March 2015 with full list of shareholders |
19/12/1419 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
06/03/146 March 2014 | Annual return made up to 5 March 2014 with full list of shareholders |
15/11/1315 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
03/07/133 July 2013 | DISS40 (DISS40(SOAD)) |
02/07/132 July 2013 | Annual return made up to 5 March 2013 with full list of shareholders |
02/07/132 July 2013 | FIRST GAZETTE |
09/10/129 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
13/03/1213 March 2012 | Annual return made up to 5 March 2012 with full list of shareholders |
09/12/119 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
17/03/1117 March 2011 | Annual return made up to 5 March 2011 with full list of shareholders |
08/07/108 July 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
19/03/1019 March 2010 | Annual return made up to 5 March 2010 with full list of shareholders |
18/03/1018 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN LUKE GALVIN / 05/03/2010 |
18/03/1018 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS LESLEY GALVIN / 05/03/2010 |
27/04/0927 April 2009 | REGISTERED OFFICE CHANGED ON 27/04/2009 FROM SUITE D ASTOR HOUSE 282 LICHFIELD ROAD SUTTON COLDFIELD WEST MIDLANDS B74 2UG UNITED KINGDOM |
05/03/095 March 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