BUDGETING 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 |
---|---|
31/03/2531 March 2025 | Confirmation statement made on 2025-03-31 with updates |
04/02/254 February 2025 | Director's details changed for Mr John Campbell Banks on 2025-01-27 |
04/02/254 February 2025 | Director's details changed for Mr Robert Kenneth James Haywood on 2025-01-20 |
03/02/253 February 2025 | Appointment of Mr James Chandler Salmon as a director on 2025-01-29 |
03/02/253 February 2025 | Secretary's details changed for Mr Robert Kenneth James Haywood on 2025-01-20 |
03/02/253 February 2025 | Director's details changed for Mr Paul Leeson Bavington on 2024-02-26 |
21/08/2421 August 2024 | Unaudited abridged accounts made up to 2024-03-31 |
11/04/2411 April 2024 | Confirmation statement made on 2024-03-31 with updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
29/03/2429 March 2024 | Resolutions |
29/03/2429 March 2024 | Memorandum and Articles of Association |
29/03/2429 March 2024 | Resolutions |
29/03/2429 March 2024 | Resolutions |
29/03/2429 March 2024 | Resolutions |
28/03/2428 March 2024 | Change of share class name or designation |
27/03/2427 March 2024 | Statement of company's objects |
27/03/2427 March 2024 | Particulars of variation of rights attached to shares |
08/08/238 August 2023 | Unaudited abridged accounts made up to 2023-03-31 |
12/04/2312 April 2023 | Confirmation statement made on 2023-03-31 with updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
21/12/2221 December 2022 | Unaudited abridged accounts made up to 2022-03-31 |
11/11/2211 November 2022 | Registered office address changed from 4th Floor 34, Stoney Street Nottingham NG1 1LL England to 32a - 34 Stoney Street Nottingham Nottinghamshire NG1 1LL on 2022-11-11 |
24/10/2224 October 2022 | Registered office address changed from 2 King Street Nottingham NG1 2AS to 4th Floor 34, Stoney Street Nottingham NG1 1LL on 2022-10-24 |
23/09/2223 September 2022 | Notification of Paul Leeson Bavington as a person with significant control on 2022-07-08 |
04/04/224 April 2022 | Confirmation statement made on 2022-03-31 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
02/11/212 November 2021 | Unaudited abridged accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
22/12/2022 December 2020 | 31/03/20 UNAUDITED ABRIDGED |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
30/03/2030 March 2020 | CONFIRMATION STATEMENT MADE ON 30/03/20, NO UPDATES |
24/12/1924 December 2019 | 31/03/19 UNAUDITED ABRIDGED |
10/04/1910 April 2019 | CONFIRMATION STATEMENT MADE ON 30/03/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
18/12/1818 December 2018 | 31/03/18 UNAUDITED ABRIDGED |
11/04/1811 April 2018 | CONFIRMATION STATEMENT MADE ON 30/03/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
14/12/1714 December 2017 | 31/03/17 UNAUDITED ABRIDGED |
04/05/174 May 2017 | CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
22/12/1622 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
11/05/1611 May 2016 | Annual return made up to 30 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
15/12/1515 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
03/07/153 July 2015 | APPOINTMENT TERMINATED, DIRECTOR ANDREW BOWEN |
11/05/1511 May 2015 | Annual return made up to 30 March 2015 with full list of shareholders |
11/05/1511 May 2015 | APPOINTMENT TERMINATED, DIRECTOR ADRIAN WEBSTER |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
17/12/1417 December 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 050882560001 |
12/09/1412 September 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
06/05/146 May 2014 | Annual return made up to 30 March 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
31/10/1331 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
28/05/1328 May 2013 | Annual return made up to 30 March 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
04/12/124 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
17/04/1217 April 2012 | Annual return made up to 30 March 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
29/12/1129 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
07/06/117 June 2011 | 30/03/11 STATEMENT OF CAPITAL GBP 5600 |
06/06/116 June 2011 | 05/11/10 STATEMENT OF CAPITAL GBP 5600 |
06/06/116 June 2011 | Annual return made up to 30 March 2011 with full list of shareholders |
30/12/1030 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
09/12/109 December 2010 | DIRECTOR APPOINTED MR ADRIAN JON WEBSTER |
30/04/1030 April 2010 | Annual return made up to 30 March 2010 with full list of shareholders |
29/04/1029 April 2010 | REGISTERED OFFICE CHANGED ON 29/04/2010 FROM CHAPEL MEWS, 68H CREWE ROAD ALSAGER CHESHIRE ST7 2HA |
29/04/1029 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL LEESON BAVINGTON / 30/03/2010 |
29/04/1029 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT KENNETH JAMES HAYWOOD / 30/03/2010 |
29/04/1029 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CAMPBELL BANKS / 30/03/2010 |
29/04/1029 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JEREME BOWEN / 30/03/2010 |
01/10/091 October 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
06/05/096 May 2009 | RETURN MADE UP TO 30/03/09; FULL LIST OF MEMBERS |
01/11/081 November 2008 | DIRECTOR APPOINTED ANDREW JEREME BOWEN |
02/09/082 September 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
27/06/0827 June 2008 | RETURN MADE UP TO 30/03/08; FULL LIST OF MEMBERS |
08/04/088 April 2008 | APPOINTMENT TERMINATED DIRECTOR MARTIN PRIOR |
19/08/0719 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
26/04/0726 April 2007 | RETURN MADE UP TO 30/03/07; FULL LIST OF MEMBERS |
14/11/0614 November 2006 | NEW SECRETARY APPOINTED |
14/11/0614 November 2006 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
01/08/061 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
26/04/0626 April 2006 | RETURN MADE UP TO 30/03/06; FULL LIST OF MEMBERS |
05/10/055 October 2005 | DIRECTOR'S PARTICULARS CHANGED |
12/07/0512 July 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
25/04/0525 April 2005 | RETURN MADE UP TO 30/03/05; FULL LIST OF MEMBERS |
07/04/057 April 2005 | NC INC ALREADY ADJUSTED 29/03/05 |
07/04/057 April 2005 | £ NC 100/10000 29/03/ |
22/11/0422 November 2004 | NEW DIRECTOR APPOINTED |
30/03/0430 March 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of BUDGETING SOLUTIONS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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