BURNER 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 |
---|---|
25/06/2525 June 2025 New | Confirmation statement made on 2025-06-19 with no updates |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
09/07/249 July 2024 | Micro company accounts made up to 2024-03-31 |
19/06/2419 June 2024 | Confirmation statement made on 2024-06-19 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
04/03/244 March 2024 | Change of details for Mr Michael Holmes as a person with significant control on 2024-03-04 |
04/03/244 March 2024 | Director's details changed for Mr Michael Holmes on 2024-03-04 |
21/06/2321 June 2023 | Micro company accounts made up to 2023-03-31 |
19/06/2319 June 2023 | Confirmation statement made on 2023-06-19 with no updates |
11/05/2311 May 2023 | Registered office address changed from 5 Kew Crescent Sheffield S12 3LP to 60a Birley Moor Road Sheffield S12 4WD on 2023-05-11 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
22/06/2122 June 2021 | Confirmation statement made on 2021-06-19 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
06/08/206 August 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
19/06/2019 June 2020 | CONFIRMATION STATEMENT MADE ON 19/06/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
22/07/1922 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
27/06/1927 June 2019 | CONFIRMATION STATEMENT MADE ON 19/06/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
12/11/1812 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
24/06/1824 June 2018 | CONFIRMATION STATEMENT MADE ON 19/06/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
03/07/173 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL HOLMES |
27/06/1727 June 2017 | CONFIRMATION STATEMENT MADE ON 19/06/17, NO UPDATES |
08/06/178 June 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
07/11/167 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
01/07/161 July 2016 | Annual return made up to 19 June 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
21/08/1521 August 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
30/06/1530 June 2015 | Annual return made up to 19 June 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
15/10/1415 October 2014 | 01/09/14 TREASURY CAPITAL GBP 10 |
09/10/149 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
03/07/143 July 2014 | Annual return made up to 19 June 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
02/09/132 September 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
03/07/133 July 2013 | Annual return made up to 19 June 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
03/08/123 August 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
22/06/1222 June 2012 | Annual return made up to 19 June 2012 with full list of shareholders |
14/07/1114 July 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
23/06/1123 June 2011 | APPOINTMENT TERMINATED, SECRETARY CBS ACCOUNTANCY SERVICES LTD |
23/06/1123 June 2011 | Annual return made up to 19 June 2011 with full list of shareholders |
23/06/1123 June 2011 | SECRETARY APPOINTED MRS ELAINE ANNE HOLMES |
29/06/1029 June 2010 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CBS ACCOUNTANCY SERVICES LTD / 19/06/2010 |
29/06/1029 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL HOLMES / 19/06/2010 |
29/06/1029 June 2010 | Annual return made up to 19 June 2010 with full list of shareholders |
29/06/1029 June 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
22/07/0922 July 2009 | 31/03/09 PARTIAL EXEMPTION |
30/06/0930 June 2009 | RETURN MADE UP TO 19/06/09; FULL LIST OF MEMBERS |
06/08/086 August 2008 | 31/03/08 PARTIAL EXEMPTION |
31/07/0831 July 2008 | PREVSHO FROM 30/06/2008 TO 31/03/2008 |
01/07/081 July 2008 | RETURN MADE UP TO 19/06/08; FULL LIST OF MEMBERS |
19/06/0719 June 2007 | 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