BROADWAY HOUSE PROJECT 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
02/06/252 June 2025 Confirmation statement made on 2025-06-02 with no updates

View Document

24/08/2424 August 2024 Micro company accounts made up to 2024-07-31

View Document

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

View Accounts

25/07/2425 July 2024 Secretary's details changed for Alan William Stringer on 2024-07-25

View Document

25/07/2425 July 2024 Registered office address changed from 8 Ground Floor, 8 Magellan Terrace Gatwick Road Crawley West Sussex RH10 9PJ England to Unit 8 (Gf) Magellan Terrace Gatwick Road Gatwick RH10 9PJ on 2024-07-25

View Document

25/07/2425 July 2024 Change of details for Alan William Stringer as a person with significant control on 2024-07-25

View Document

22/07/2422 July 2024 Registration of charge 049549810002, created on 2024-07-19

View Document

03/06/243 June 2024 Confirmation statement made on 2024-06-02 with no updates

View Document

04/12/234 December 2023 Micro company accounts made up to 2023-07-31

View Document

28/11/2328 November 2023 Registered office address changed from 8 Yarmouth Close Crawley West Sussex RH10 6th to 8 Ground Floor, 8 Magellan Terrace Gatwick Road Crawley West Sussex RH10 9PJ on 2023-11-28

View Document

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

View Accounts

02/06/232 June 2023 Confirmation statement made on 2023-06-02 with no updates

View Document

21/01/2321 January 2023 Micro company accounts made up to 2022-07-31

View Document

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

View Accounts

30/09/2130 September 2021 Micro company accounts made up to 2021-07-31

View Document

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

View Accounts

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

View Accounts

04/09/194 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

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

View Accounts

19/07/1919 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 049549810001

View Document

27/06/1927 June 2019 CONFIRMATION STATEMENT MADE ON 27/06/19, WITH UPDATES

View Document

13/03/1913 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

08/11/188 November 2018 CONFIRMATION STATEMENT MADE ON 06/11/18, NO UPDATES

View Document

03/08/183 August 2018 REGISTERED OFFICE CHANGED ON 03/08/2018 FROM 3 BOYNE PARK TUNBRIDGE WELLS KENT TN4 8EN

View Document

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

View Accounts

23/11/1723 November 2017 CONFIRMATION STATEMENT MADE ON 06/11/17, NO UPDATES

View Document

28/09/1728 September 2017 31/07/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

10/11/1610 November 2016 CONFIRMATION STATEMENT MADE ON 06/11/16, WITH UPDATES

View Document

31/10/1631 October 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

31/10/1631 October 2016 31/07/16 STATEMENT OF CAPITAL GBP 100

View Document

21/09/1621 September 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

17/08/1617 August 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL WEAVER

View Document

15/08/1615 August 2016 APPROVE OFF MARKET PURCHASE OF SHARES 31/07/2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

16/05/1616 May 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

27/11/1527 November 2015 Annual return made up to 6 November 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

24/11/1424 November 2014 Annual return made up to 6 November 2014 with full list of shareholders

View Document

20/11/1420 November 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

15/11/1315 November 2013 SECRETARY'S CHANGE OF PARTICULARS / ALAN WILLIAM STRINGER / 15/11/2013

View Document

15/11/1315 November 2013 Annual return made up to 6 November 2013 with full list of shareholders

View Document

15/11/1315 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / ALAN WILLIAM STRINGER / 15/11/2013

View Document

10/10/1310 October 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

11/01/1311 January 2013 Annual return made up to 6 November 2012 with full list of shareholders

View Document

09/01/139 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / PAUL CHARLES WEAVER / 09/01/2013

View Document

12/12/1212 December 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

06/12/126 December 2012 PREVEXT FROM 05/05/2012 TO 31/07/2012

View Document

18/11/1118 November 2011 Annual return made up to 6 November 2011 with full list of shareholders

View Document

13/07/1113 July 2011 Annual accounts small company total exemption made up to 5 May 2011

View Document

19/11/1019 November 2010 Annual return made up to 6 November 2010 with full list of shareholders

View Document

17/06/1017 June 2010 Annual accounts small company total exemption made up to 5 May 2010

View Document

16/11/0916 November 2009 Annual return made up to 6 November 2009 with full list of shareholders

View Document

02/09/092 September 2009 Annual accounts small company total exemption made up to 5 May 2009

View Document

10/12/0810 December 2008 RETURN MADE UP TO 06/11/08; FULL LIST OF MEMBERS

View Document

30/06/0830 June 2008 Annual accounts small company total exemption made up to 5 May 2008

View Document

04/12/074 December 2007 RETURN MADE UP TO 06/11/07; FULL LIST OF MEMBERS

View Document

01/08/071 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/05/07

View Document

28/11/0628 November 2006 RETURN MADE UP TO 06/11/06; FULL LIST OF MEMBERS

View Document

13/09/0613 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/05/06

View Document

14/12/0514 December 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/11/0524 November 2005 RETURN MADE UP TO 06/11/05; FULL LIST OF MEMBERS

View Document

13/06/0513 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/05/05

View Document

16/12/0416 December 2004 ACC. REF. DATE EXTENDED FROM 30/11/04 TO 05/05/05

View Document

26/11/0426 November 2004 RETURN MADE UP TO 06/11/04; FULL LIST OF MEMBERS

View Document

05/12/035 December 2003 NEW DIRECTOR APPOINTED

View Document

05/12/035 December 2003 REGISTERED OFFICE CHANGED ON 05/12/03 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET

View Document

05/12/035 December 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/12/033 December 2003 SECRETARY RESIGNED

View Document

03/12/033 December 2003 DIRECTOR RESIGNED

View Document

06/11/036 November 2003 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