AA |
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 21st, August 2023
| accounts
|
Free Download
(7 pages)
|
CH01 |
On March 1, 2023 director's details were changed
filed on: 10th, March 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control March 1, 2023
filed on: 10th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates February 19, 2023
filed on: 10th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(7 pages)
|
AAMD |
Amended total exemption full company accounts data drawn up to December 31, 2020
filed on: 21st, July 2022
| accounts
|
Free Download
(6 pages)
|
TM02 |
Termination of appointment as a secretary on February 18, 2022
filed on: 18th, July 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates February 19, 2022
filed on: 7th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, January 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 4th, January 2022
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2020
filed on: 4th, January 2022
| accounts
|
Free Download
(7 pages)
|
AD01 |
New registered office address Vision 25 Innova Park Electric Avenue Enfield EN3 7GD. Change occurred on November 5, 2021. Company's previous address: 105 London Road Benfleet SS7 5TG England.
filed on: 5th, November 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2019
filed on: 31st, March 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates February 19, 2021
filed on: 18th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 105 London Road Benfleet SS7 5TG. Change occurred on February 21, 2020. Company's previous address: 105 London Road Benfleet SS7 5TG England.
filed on: 21st, February 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates February 19, 2020
filed on: 19th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control February 19, 2020
filed on: 19th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control February 19, 2020
filed on: 19th, February 2020
| persons with significant control
|
Free Download
(1 page)
|
AP03 |
Appointment (date: February 19, 2020) of a secretary
filed on: 19th, February 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on February 19, 2020
filed on: 19th, February 2020
| officers
|
Free Download
(1 page)
|
AP01 |
On February 19, 2020 new director was appointed.
filed on: 19th, February 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 105 London Road Benfleet SS7 5TG. Change occurred on February 19, 2020. Company's previous address: Unit 16 Electric Avenue Birmingham B6 7JJ England.
filed on: 19th, February 2020
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address Unit 16 Electric Avenue Birmingham B6 7JJ. Change occurred on December 16, 2019. Company's previous address: Bears Wood Bickenhill Lane Birmingham B37 7EY England.
filed on: 16th, December 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates December 5, 2019
filed on: 16th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Bears Wood Bickenhill Lane Birmingham B37 7EY. Change occurred on October 8, 2019. Company's previous address: 61 Charlotte Street St Pauls Square Birmingham B3 1PX England.
filed on: 8th, October 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2018
filed on: 26th, March 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates December 5, 2018
filed on: 6th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2017
filed on: 24th, September 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates December 5, 2017
filed on: 5th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates July 13, 2017
filed on: 13th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2016
filed on: 10th, April 2017
| accounts
|
Free Download
(7 pages)
|
AD01 |
New registered office address 61 Charlotte Street St Pauls Square Birmingham B3 1PX. Change occurred on December 29, 2016. Company's previous address: Suite 121 Steward Street Business Lofts 69 Steward Street Birmingham B18 7AF.
filed on: 29th, December 2016
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on December 6, 2016
filed on: 6th, December 2016
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
CS01 |
Confirmation statement with updates December 3, 2016
filed on: 5th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 25th, October 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 3, 2015
filed on: 3rd, December 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 29th, September 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 3, 2014
filed on: 3rd, December 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on December 3, 2014: 100.00 GBP
capital
|
|
CH01 |
On November 1, 2014 director's details were changed
filed on: 3rd, December 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 30th, September 2014
| accounts
|
Free Download
(6 pages)
|
AD01 |
New registered office address Suite 121 Steward Street Business Lofts 69 Steward Street Birmingham B18 7AF. Change occurred on July 19, 2014. Company's previous address: Gala House 3 Raglan Road Edgbaston Birmingham West Midlands B5 7RA.
filed on: 19th, July 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to December 3, 2013
filed on: 4th, December 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 25th, September 2013
| accounts
|
Free Download
(11 pages)
|
TM01 |
Director's appointment was terminated on February 7, 2013
filed on: 7th, February 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to December 3, 2012
filed on: 3rd, December 2012
| annual return
|
Free Download
(4 pages)
|
AP01 |
On October 11, 2012 new director was appointed.
filed on: 11th, October 2012
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed bct solutions LIMITEDcertificate issued on 14/08/12
filed on: 14th, August 2012
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
AA |
Dormant company accounts made up to December 31, 2011
filed on: 25th, April 2012
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 3, 2011
filed on: 6th, December 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to December 31, 2010
filed on: 9th, February 2011
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 3, 2010
filed on: 9th, December 2010
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on January 16, 2010. Old Address: One Eleven Edmund Street Birmingham West Midlands B3 2HJ United Kingdom
filed on: 16th, January 2010
| address
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on January 16, 2010
filed on: 16th, January 2010
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on January 16, 2010
filed on: 16th, January 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
On January 16, 2010 new director was appointed.
filed on: 16th, January 2010
| officers
|
Free Download
(6 pages)
|
SH01 |
Capital declared on January 11, 2010: 100.00 GBP
filed on: 16th, January 2010
| capital
|
Free Download
(4 pages)
|
TM02 |
Termination of appointment as a secretary on January 16, 2010
filed on: 16th, January 2010
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 3rd, December 2009
| incorporation
|
Free Download
(16 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|