BULLET POINT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/05/2515 May 2025 Confirmation statement made on 2025-05-15 with no updates

View Document

01/05/251 May 2025 Director's details changed for Ms Crislaine Crislaine Rodrigues Priestley on 2025-04-30

View Document

30/04/2530 April 2025 Registered office address changed from 29 Stamford Park Road Altrincham WA15 9EL United Kingdom to 29 Stamford Park Road Altrincham WA15 9EL on 2025-04-30

View Document

28/02/2528 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

20/05/2420 May 2024 Confirmation statement made on 2024-05-15 with no updates

View Document

23/02/2423 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

22/05/2322 May 2023 Confirmation statement made on 2023-05-15 with no updates

View Document

27/02/2327 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

15/12/2115 December 2021 Total exemption full accounts made up to 2021-05-31

View Document

14/10/2114 October 2021 Change of details for Mr Matthew Ian Priestley as a person with significant control on 2021-10-12

View Document

12/10/2112 October 2021 Director's details changed for Mr Matthew Ian Priestley on 2021-10-12

View Document

12/10/2112 October 2021 Change of details for Mr Matthew Ian Priestley as a person with significant control on 2021-10-12

View Document

12/10/2112 October 2021 Registered office address changed from 2 Heather Lea Close Heywood Greater Manchester OL10 2QT England to 29 Stamford Park Road Altrincham WA15 9EL on 2021-10-12

View Document

12/10/2112 October 2021 Director's details changed for Mr Matthew Ian Priestley on 2021-10-12

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

05/08/205 August 2020 31/05/20 UNAUDITED ABRIDGED

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

18/05/2018 May 2020 CONFIRMATION STATEMENT MADE ON 15/05/20, WITH UPDATES

View Document

14/01/2014 January 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

29/05/1929 May 2019 CONFIRMATION STATEMENT MADE ON 15/05/19, WITH UPDATES

View Document

02/01/192 January 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

22/05/1822 May 2018 CONFIRMATION STATEMENT MADE ON 15/05/18, WITH UPDATES

View Document

03/05/183 May 2018 DIRECTOR APPOINTED MS CRISLAINE CRISLAINE RODRIGUES PRIESTLEY

View Document

19/02/1819 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

09/11/179 November 2017 APPOINTMENT TERMINATED, DIRECTOR RICHARD BAIGENT

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

16/05/1716 May 2017 CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES

View Document

20/04/1720 April 2017 REGISTERED OFFICE CHANGED ON 20/04/2017 FROM BARCLAYS BANK CHAMBERS MARKET STREET HEBDEN BRIDGE WEST YORKSHIRE HX7 6AD

View Document

20/04/1720 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW IAN PRIESTLEY / 22/02/2017

View Document

16/02/1716 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16

View Document

13/07/1613 July 2016 DIRECTOR APPOINTED MR MATTHEW IAN PRIESTLEY

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

09/05/169 May 2016 01/05/16 NO CHANGES

View Document

07/10/157 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

13/05/1513 May 2015 Annual return made up to 1 May 2015 with full list of shareholders

View Document

23/05/1423 May 2014 REGISTERED OFFICE CHANGED ON 23/05/2014 FROM THE CLOUGH, ELLAND ROAD RIPPONDEN HX6 4HW UNITED KINGDOM

View Document

01/05/141 May 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information