BRIDGE CONTRACT SOLUTIONS (WM) LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/10/2431 October 2024 Order of court to wind up

View Document

15/10/2415 October 2024 Notification of Kevin Friedman as a person with significant control on 2024-07-01

View Document

09/10/249 October 2024 Cessation of Mohammed Haq as a person with significant control on 2024-07-01

View Document

09/10/249 October 2024 Termination of appointment of Mohammed Haq as a director on 2024-07-01

View Document

09/10/249 October 2024 Appointment of Mr Kevin Friedman as a director on 2024-07-01

View Document

02/04/242 April 2024 Total exemption full accounts made up to 2023-12-31

View Document

22/01/2422 January 2024 Confirmation statement made on 2024-01-22 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

30/09/2330 September 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

15/05/2315 May 2023 Confirmation statement made on 2023-05-15 with no updates

View Document

05/05/235 May 2023 Registered office address changed from Izabella House Regent Place Birmingham B1 3NJ England to Creative Industries Centre Wolverhampton Science Park Wolverhampton WV10 9TG on 2023-05-05

View Document

05/05/235 May 2023 Registered office address changed from Creative Industries Centre Wolverhampton Science Park Wolverhampton WV10 9TG England to Izabella House Regent Place Birmingham B1 3NJ on 2023-05-05

View Document

03/05/233 May 2023 Registered office address changed from 20 20 Ambergate Road Bilston WV14 0SR United Kingdom to Creative Industries Centre Wolverhampton Science Park Wolverhampton WV10 9TG on 2023-05-03

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/09/2229 September 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

26/01/2226 January 2022 Appointment of Mr Timothy Gordon Gale as a director on 2022-01-26

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

23/06/2123 June 2021 Unaudited abridged accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/07/2031 July 2020 SECOND FILING OF AP01 FOR MISS JANET DE-HAVILLAND

View Document

17/07/2017 July 2020 COMPANY NAME CHANGED ENFIELD GLOSSOP LIMITED CERTIFICATE ISSUED ON 17/07/20

View Document

16/07/2016 July 2020 DIRECTOR APPOINTED MISS JANET DE-HAVILLAND

View Document

26/05/2026 May 2020 APPOINTMENT TERMINATED, SECRETARY TURNER LITTLE COMPANY SECRETARIES LIMITED

View Document

26/05/2026 May 2020 REGISTERED OFFICE CHANGED ON 26/05/2020 FROM YORK ECO BUSINESS CENTRE (OFFICE 12) AMY JOHNSON WAY YORK YO30 4AG ENGLAND

View Document

26/05/2026 May 2020 DIRECTOR APPOINTED MOHAMMED HAQ

View Document

26/05/2026 May 2020 CONFIRMATION STATEMENT MADE ON 21/05/20, WITH UPDATES

View Document

26/05/2026 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MOHAMMED HAQ

View Document

26/05/2026 May 2020 CESSATION OF TURNER LITTLE COMPANY NOMINEES LIMITED AS A PSC

View Document

26/05/2026 May 2020 APPOINTMENT TERMINATED, DIRECTOR ROBIN ALLAN

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

05/12/195 December 2019 CONFIRMATION STATEMENT MADE ON 05/12/19, NO UPDATES

View Document

08/07/198 July 2019 REGISTERED OFFICE CHANGED ON 08/07/2019 FROM FANSHAWE HOUSE PIONEER BUSINESS PARK, AMY JOHNSON WAY YORK YO30 4TN ENGLAND

View Document

08/07/198 July 2019 PSC'S CHANGE OF PARTICULARS / TURNER LITTLE COMPANY NOMINEES LIMITED / 08/07/2019

View Document

11/06/1911 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

05/12/185 December 2018 CESSATION OF GRANVILLE JOHN TURNER AS A PSC

View Document

05/12/185 December 2018 CESSATION OF JAMES DOUGLAS TURNER AS A PSC

View Document

05/12/185 December 2018 CONFIRMATION STATEMENT MADE ON 05/12/18, NO UPDATES

View Document

22/01/1822 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

12/12/1712 December 2017 PSC'S CHANGE OF PARTICULARS / MR JAMES DOUGLAS TURNER / 26/05/2017

View Document

12/12/1712 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TURNER LITTLE COMPANY NOMINEES LIMITED

View Document

12/12/1712 December 2017 PSC'S CHANGE OF PARTICULARS / MR GRANVILLE JOHN TURNER / 26/05/2017

View Document

12/12/1712 December 2017 CONFIRMATION STATEMENT MADE ON 05/12/17, NO UPDATES

View Document

12/12/1712 December 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TURNER LITTLE COMPANY SECRETARIES LIMITED / 26/05/2017

View Document

12/12/1712 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN ALLAN / 26/05/2017

View Document

26/05/1726 May 2017 REGISTERED OFFICE CHANGED ON 26/05/2017 FROM REGENCY HOUSE WESTMINSTER PLACE YORK BUSINESS PARK YORK YO26 6RW ENGLAND

View Document

06/12/166 December 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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