BT SOLUTIONS LIMITED

Company Documents

DateDescription
10/04/2510 April 2025 Appointment of Max Steven Graham as a director on 2025-04-01

View Document

10/04/2510 April 2025 Termination of appointment of Christina Bridget Ryan as a director on 2025-03-31

View Document

10/04/2510 April 2025 Termination of appointment of Caroline Southall as a director on 2025-03-31

View Document

16/01/2516 January 2025

View Document

16/01/2516 January 2025

View Document

16/01/2516 January 2025 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

16/01/2516 January 2025

View Document

05/01/255 January 2025

View Document

05/01/255 January 2025

View Document

18/11/2418 November 2024 Confirmation statement made on 2024-10-25 with no updates

View Document

26/02/2426 February 2024

View Document

26/02/2426 February 2024

View Document

26/02/2426 February 2024 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

26/02/2426 February 2024

View Document

01/11/231 November 2023 Confirmation statement made on 2023-10-25 with no updates

View Document

31/07/2331 July 2023 Appointment of Caroline Southall as a director on 2023-07-27

View Document

19/06/2319 June 2023 Appointment of Mr Adam Richard Pfleger as a director on 2023-06-19

View Document

19/06/2319 June 2023 Termination of appointment of Nicola Brenchley as a director on 2023-06-19

View Document

31/05/2331 May 2023 Termination of appointment of Garry Wardle as a director on 2023-05-31

View Document

26/05/2326 May 2023 Full accounts made up to 2022-03-31

View Document

01/11/221 November 2022 Confirmation statement made on 2022-10-25 with no updates

View Document

21/02/2221 February 2022 Secretary's details changed for Newgate Street Secretaries Limited on 2022-01-01

View Document

01/01/221 January 2022 Change of details for British Telecommunications Plc as a person with significant control on 2022-01-01

View Document

01/01/221 January 2022 Registered office address changed from 81 Newgate Street London EC1A 7AJ to 1 Braham Street London E1 8EE on 2022-01-01

View Document

01/11/211 November 2021 Confirmation statement made on 2021-10-25 with no updates

View Document

27/10/2127 October 2021 Appointment of Mr Garry Wardle as a director on 2021-10-27

View Document

14/10/2114 October 2021 Director's details changed for Mrs Christina Bridget Ryan on 2021-10-14

View Document

06/10/216 October 2021 Director's details changed for Ms Nicola Brenchley on 2021-10-06

View Document

21/05/1521 May 2015 APPOINTMENT TERMINATED, DIRECTOR PHILIP ALLENBY

View Document

05/01/155 January 2015 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

18/12/1418 December 2014 DIRECTOR APPOINTED MR CRAIG IAN MACHELL

View Document

05/11/145 November 2014 Annual return made up to 25 October 2014 with full list of shareholders

View Document

28/02/1428 February 2014 APPOINTMENT TERMINATED, DIRECTOR MICHAEL COLE

View Document

23/12/1323 December 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

06/12/136 December 2013 SECOND FILING FOR FORM TM01

View Document

18/11/1318 November 2013 Annual return made up to 25 October 2013 with full list of shareholders

View Document

16/10/1316 October 2013 APPOINTMENT TERMINATED, DIRECTOR LOUISE BLACKWELL

View Document

16/10/1316 October 2013 DIRECTOR APPOINTED MR MICHAEL JOHN COLE

View Document

07/01/137 January 2013 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

16/11/1216 November 2012 Annual return made up to 25 October 2012 with full list of shareholders

View Document

06/09/126 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP NORMAN ALLENBY / 01/08/2012

View Document

03/01/123 January 2012 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

11/11/1111 November 2011 Annual return made up to 25 October 2011 with full list of shareholders

View Document

14/06/1114 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / LOUISE ALISON CLARE BLACKWELL / 23/04/2011

View Document

13/06/1113 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / LOUISE ALISON CLARE ATHERTON / 23/04/2011

View Document

14/02/1114 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINA BRIDGET RYAN / 01/02/2011

View Document

09/02/119 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / LOUISE ALISON CLARE ATHERTON / 01/02/2011

View Document

30/12/1030 December 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

15/12/1015 December 2010 APPOINTMENT TERMINATED, DIRECTOR HELEN ASHTON

View Document

15/12/1015 December 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN CHALLIS

View Document

15/12/1015 December 2010 DIRECTOR APPOINTED LOUISE ALISON CLARE ATHERTON

View Document

15/12/1015 December 2010 DIRECTOR APPOINTED MR PHILIP NORMAN ALLENBY

View Document

15/12/1015 December 2010 APPOINTMENT TERMINATED, DIRECTOR LOUISE ATHERTON

View Document

19/11/1019 November 2010 Annual return made up to 25 October 2010 with full list of shareholders

View Document

27/04/1027 April 2010 ADOPT ARTICLES 13/04/2010

View Document

04/02/104 February 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

25/11/0925 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN CHRISTOPHER CHALLIS / 26/10/2009

View Document

23/11/0923 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINA BRIDGET RYAN / 26/10/2009

View Document

20/11/0920 November 2009 Annual return made up to 25 October 2009 with full list of shareholders

View Document

13/11/0913 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / LOUISE ALISON CLARE ATHERTON / 26/10/2009

View Document

13/11/0913 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / HELEN LOUISE ASHTON / 26/10/2009

View Document

05/02/095 February 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

18/12/0818 December 2008 DIRECTOR APPOINTED JOHN CHRISTOPHER CHALLIS

View Document

18/12/0818 December 2008 DIRECTOR APPOINTED LOUISE ALISON CLARE ALISON CLARE ATHERTON

View Document

17/12/0817 December 2008 APPOINTMENT TERMINATED DIRECTOR MANFRED KUERTEN

View Document

17/12/0817 December 2008 APPOINTMENT TERMINATED DIRECTOR PEGGY PAUWELS

View Document

17/11/0817 November 2008 RETURN MADE UP TO 25/10/08; FULL LIST OF MEMBERS

View Document

02/02/082 February 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

23/11/0723 November 2007 RETURN MADE UP TO 25/10/07; FULL LIST OF MEMBERS

View Document

08/02/078 February 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

03/11/063 November 2006 RETURN MADE UP TO 25/10/06; FULL LIST OF MEMBERS

View Document

04/02/064 February 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

03/02/063 February 2006 DELIVERY EXT'D 3 MTH 31/03/05

View Document

27/10/0527 October 2005 RETURN MADE UP TO 25/10/05; FULL LIST OF MEMBERS

View Document

24/10/0524 October 2005 NEW DIRECTOR APPOINTED

View Document

04/11/044 November 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

04/11/044 November 2004 RETURN MADE UP TO 25/10/04; FULL LIST OF MEMBERS

View Document

31/08/0431 August 2004 DELIVERY EXT'D 3 MTH 31/03/04

View Document

15/04/0415 April 2004 DIRECTOR RESIGNED

View Document

03/11/033 November 2003 RETURN MADE UP TO 25/10/03; FULL LIST OF MEMBERS

View Document

20/08/0320 August 2003 NEW DIRECTOR APPOINTED

View Document

07/08/037 August 2003 NEW DIRECTOR APPOINTED

View Document

28/07/0328 July 2003 RETURN MADE UP TO 28/07/03; FULL LIST OF MEMBERS

View Document

12/05/0312 May 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

12/04/0312 April 2003 AUDITOR'S RESIGNATION

View Document

07/03/037 March 2003 S366A DISP HOLDING AGM 27/02/03

View Document

13/02/0313 February 2003 EUR NC 0/10000000 06/02/03

View Document

13/02/0313 February 2003 REGISTERED OFFICE CHANGED ON 13/02/03 FROM: BT CENTRE 81 NEWGATE STREET LONDON EC1A 7AJ

View Document

13/02/0313 February 2003 NC INC ALREADY ADJUSTED 06/02/03

View Document

13/02/0313 February 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/02/039 February 2003 REGISTERED OFFICE CHANGED ON 09/02/03 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

28/01/0328 January 2003 ACC. REF. DATE EXTENDED FROM 31/10/03 TO 31/03/04

View Document

28/01/0328 January 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/01/0326 January 2003 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/01/0325 January 2003 NEW SECRETARY APPOINTED

View Document

25/01/0325 January 2003 NEW DIRECTOR APPOINTED

View Document

25/01/0325 January 2003 NEW DIRECTOR APPOINTED

View Document

22/01/0322 January 2003 DIRECTOR RESIGNED

View Document

22/01/0322 January 2003 SECRETARY RESIGNED

View Document

21/01/0321 January 2003 COMPANY NAME CHANGED CLICKSCENE LIMITED CERTIFICATE ISSUED ON 21/01/03

View Document

25/10/0225 October 2002 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