BCD SOLUTIONS LIMITED
Status | ACTIVE |
Company No. | 06254215 |
Category | Private Limited Company |
Incorporated | 21 May 2007 |
Age | 17 years, 11 days |
Jurisdiction | England Wales |
SUMMARY
BCD SOLUTIONS LIMITED is an active private limited company with number 06254215. It was incorporated 17 years, 11 days ago, on 21 May 2007. The company address is 30 Hamilton Road 30 Hamilton Road, Wigan, WN4 0SU, England.
Company Fillings
Accounts with accounts type micro entity
Date: 29 Feb 2024
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Confirmation statement with no updates
Date: 27 Nov 2023
Action Date: 26 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-26
Documents
Accounts with accounts type micro entity
Date: 27 Feb 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with no updates
Date: 09 Dec 2022
Action Date: 26 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-26
Documents
Change registered office address company with date old address new address
Date: 04 May 2022
Action Date: 04 May 2022
Category: Address
Type: AD01
Old address: 14 Bailey Way St. Helens WA10 2UF England
New address: 30 Hamilton Road Ashton-in-Makerfield Wigan WN4 0SU
Change date: 2022-05-04
Documents
Accounts with accounts type micro entity
Date: 25 Feb 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with updates
Date: 26 Nov 2021
Action Date: 26 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-26
Documents
Confirmation statement with no updates
Date: 14 May 2021
Action Date: 05 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-05
Documents
Accounts with accounts type micro entity
Date: 26 Feb 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Change person secretary company with change date
Date: 20 Jul 2020
Action Date: 05 May 2017
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2017-05-05
Officer name: Roy Barker
Documents
Change person director company with change date
Date: 20 Jul 2020
Action Date: 05 May 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-05-05
Officer name: Mrs Michelle Barker
Documents
Change person secretary company with change date
Date: 20 Jul 2020
Action Date: 05 May 2017
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Roy Barker
Change date: 2017-05-05
Documents
Confirmation statement with no updates
Date: 14 May 2020
Action Date: 05 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-05
Documents
Accounts with accounts type total exemption full
Date: 27 Feb 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 17 May 2019
Action Date: 05 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-05
Documents
Accounts with accounts type total exemption full
Date: 27 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 17 May 2018
Action Date: 05 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-05
Documents
Accounts with accounts type total exemption full
Date: 14 Feb 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 05 May 2017
Action Date: 05 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-05
Documents
Change registered office address company with date old address new address
Date: 05 May 2017
Action Date: 05 May 2017
Category: Address
Type: AD01
Change date: 2017-05-05
Old address: 37 Spinners Drive St Helens Merseyside WA9 3GF
New address: 14 Bailey Way St. Helens WA10 2UF
Documents
Accounts with accounts type total exemption small
Date: 20 Feb 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 23 May 2016
Action Date: 21 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-21
Documents
Accounts with accounts type total exemption small
Date: 26 Feb 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 26 May 2015
Action Date: 21 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-21
Documents
Accounts with accounts type total exemption small
Date: 27 Feb 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 23 May 2014
Action Date: 21 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-21
Documents
Accounts with accounts type total exemption small
Date: 25 Feb 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Jun 2013
Action Date: 21 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-21
Documents
Accounts with accounts type total exemption small
Date: 27 Feb 2013
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Jun 2012
Action Date: 21 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-21
Documents
Accounts with accounts type total exemption small
Date: 27 Feb 2012
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Jun 2011
Action Date: 21 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-21
Documents
Accounts with accounts type total exemption full
Date: 01 Feb 2011
Action Date: 30 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Jun 2010
Action Date: 21 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-21
Documents
Change person director company with change date
Date: 29 Jun 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Michelle Barker
Change date: 2010-01-01
Documents
Accounts with accounts type total exemption full
Date: 02 Mar 2010
Action Date: 30 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-30
Documents
Legacy
Date: 02 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 21/05/09; full list of members
Documents
Accounts with accounts type total exemption full
Date: 24 Mar 2009
Action Date: 30 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-30
Documents
Legacy
Date: 24 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 21/05/08; full list of members
Documents
Some Companies
73 STONELEIGH BROADWAY,EPSOM,KT17 2HP
Number: | 07219698 |
Status: | ACTIVE |
Category: | Private Limited Company |
ONEIL IT CONSULTANCY SERVICES LTD
39 BREIGHTMET DRIVE,BOLTON,BL2 6EE
Number: | 10215371 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE ITALIAN LODGE 88 PARK ROAD SOUTH,BIRKENHEAD,CH43 4UY
Number: | 03966646 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
23 CHILTERN DRIVE,SURBITON,KT5 8LP
Number: | 11562752 |
Status: | ACTIVE |
Category: | Private Limited Company |
SYSTEMATIC CONSULTING (SCOTLAND) LIMITED
11 KENMORE WAY,NORTH LANARKSHIRE,ML5 4FN
Number: | SC290153 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OLD WELL GARDEN CENTRE LTD.
THE OLD WELL,UFFCULME CULLOMPTON,EX15 3ES
Number: | 05255206 |
Status: | ACTIVE |
Category: | Private Limited Company |