BUSINESS FINANCING 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
14/07/2514 July 2025 Director's details changed for Mrs Louise Carol Waddicker on 2025-07-14

View Document

14/07/2514 July 2025 Change of details for Mr John Waddicker as a person with significant control on 2025-07-14

View Document

14/07/2514 July 2025 Registered office address changed from Bedford House 60 Chorley New Road Bolton BL1 4DA England to Fourth Floor, Unit 5B the Parklands Lostock Bolton BL6 4SD on 2025-07-14

View Document

14/07/2514 July 2025 Change of details for Mrs Louise Carol Waddicker as a person with significant control on 2025-07-14

View Document

14/07/2514 July 2025 Director's details changed for Mr John Mark Waddicker on 2025-07-14

View Document

28/05/2528 May 2025 Total exemption full accounts made up to 2025-02-28

View Document

03/03/253 March 2025 Confirmation statement made on 2025-03-02 with no updates

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

25/10/2425 October 2024 Total exemption full accounts made up to 2024-02-28

View Document

15/08/2415 August 2024 Director's details changed for Mrs Louise Carol Waddicker on 2024-08-15

View Document

15/08/2415 August 2024 Change of details for Mrs Louise Carol Waddicker as a person with significant control on 2024-08-15

View Document

15/08/2415 August 2024 Change of details for Mr John Waddicker as a person with significant control on 2024-08-15

View Document

15/08/2415 August 2024 Registered office address changed from 1 Harvey Street Bury BL8 1NL England to Bedford House 60 Chorley New Road Bolton BL1 4DA on 2024-08-15

View Document

15/08/2415 August 2024 Director's details changed for Mr John Mark Waddicker on 2024-08-15

View Document

02/03/242 March 2024 Confirmation statement made on 2024-03-02 with no updates

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

30/08/2330 August 2023 Registered office address changed from Warth Business Centre Warth Rd Bury Lancs BL9 9TB to 1 Harvey Street Bury BL8 1NL on 2023-08-30

View Document

30/08/2330 August 2023 Director's details changed for Mrs Louise Carol Waddicker on 2023-08-30

View Document

30/08/2330 August 2023 Director's details changed for Mr John Mark Waddicker on 2023-08-30

View Document

31/05/2331 May 2023 Total exemption full accounts made up to 2023-02-28

View Document

03/03/233 March 2023 Confirmation statement made on 2023-03-02 with no updates

View Document

02/03/222 March 2022 Confirmation statement made on 2022-03-02 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

17/08/2017 August 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 02/03/20, NO UPDATES

View Document

18/01/2018 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 064510750001

View Document

19/03/1919 March 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

02/03/192 March 2019 CONFIRMATION STATEMENT MADE ON 02/03/19, NO UPDATES

View Document

31/05/1831 May 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

02/03/182 March 2018 CONFIRMATION STATEMENT MADE ON 02/03/18, NO UPDATES

View Document

08/08/178 August 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

02/03/172 March 2017 CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES

View Document

04/05/164 May 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

03/03/163 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS LOUISE CAROL WADDICKER / 01/02/2016

View Document

03/03/163 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MARK WADDICKER / 01/02/2016

View Document

03/03/163 March 2016 Annual return made up to 2 March 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

10/04/1510 April 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

02/03/152 March 2015 Annual return made up to 1 March 2015 with full list of shareholders

View Document

02/03/152 March 2015 Annual return made up to 2 March 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

18/12/1418 December 2014 Annual return made up to 11 December 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

06/01/146 January 2014 Annual return made up to 11 December 2013 with full list of shareholders

View Document

10/06/1310 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS LOUISE CAROL WADDICKER / 30/05/2013

View Document

30/05/1330 May 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

11/12/1211 December 2012 Annual return made up to 11 December 2012 with full list of shareholders

View Document

10/07/1210 July 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

03/02/123 February 2012 DIRECTOR APPOINTED MRS LOUISE CAROL WADDICKER

View Document

17/12/1117 December 2011 Annual return made up to 11 December 2011 with full list of shareholders

View Document

01/09/111 September 2011 REGISTERED OFFICE CHANGED ON 01/09/2011 FROM WARTH BUSINESS CENTRE WARTH INDUSTRIAL PARK WARTH ROAD BURY LANCASHIRE BL9 9NB

View Document

21/07/1121 July 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

07/06/117 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MARK WADDICKER / 07/06/2011

View Document

12/01/1112 January 2011 Annual return made up to 11 December 2010 with full list of shareholders

View Document

14/09/1014 September 2010 APPOINTMENT TERMINATED, DIRECTOR JAMES WADDICKER

View Document

23/07/1023 July 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

11/01/1011 January 2010 APPOINTMENT TERMINATED, SECRETARY JOANNE WADDICKER

View Document

11/01/1011 January 2010 Annual return made up to 11 December 2009 with full list of shareholders

View Document

21/08/0921 August 2009 APPOINTMENT TERMINATED DIRECTOR LOUISE ASHWORTH

View Document

21/08/0921 August 2009 DIRECTOR APPOINTED JAMES PAUL WADDICKER

View Document

12/08/0912 August 2009 DIRECTOR APPOINTED JOHN MARK WADDICKER

View Document

28/03/0928 March 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

13/03/0913 March 2009 APPOINTMENT TERMINATED DIRECTOR JOANNE WADDICKER

View Document

20/02/0920 February 2009 REGISTERED OFFICE CHANGED ON 20/02/2009 FROM S10 ENDEAVOUR HOUSE, THE VALLEY 98 WATERS MEETING RD BOLTON LANCS BL1 8SW

View Document

19/02/0919 February 2009 CURREXT FROM 31/12/2008 TO 28/02/2009

View Document

27/01/0927 January 2009 DIRECTOR AND SECRETARY APPOINTED JOANNE WADDICKER

View Document

19/01/0919 January 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY JOANNE WADDICKER

View Document

11/12/0811 December 2008 RETURN MADE UP TO 11/12/08; FULL LIST OF MEMBERS

View Document

11/12/0811 December 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JOANNE WADDICKER / 11/12/2008

View Document

11/12/0711 December 2007 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