Advanced company searchLink opens in new window

BCH SOLUTIONS LIMITED

Company number 06802304

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
29 Apr 2024 AA Micro company accounts made up to 30 April 2023
19 Feb 2024 CS01 Confirmation statement made on 27 January 2024 with no updates
03 Feb 2023 CS01 Confirmation statement made on 27 January 2023 with no updates
19 Jan 2023 AA Micro company accounts made up to 30 April 2022
04 Feb 2022 CS01 Confirmation statement made on 27 January 2022 with no updates
29 Jan 2022 AA Micro company accounts made up to 30 April 2021
14 Jun 2021 AA Micro company accounts made up to 30 April 2020
09 Mar 2021 CS01 Confirmation statement made on 27 January 2021 with no updates
11 Feb 2020 CS01 Confirmation statement made on 27 January 2020 with no updates
20 Jan 2020 AA Micro company accounts made up to 30 April 2019
11 Mar 2019 AD01 Registered office address changed from Bang on Brewery Unit 3 George Street Bridgend Industrial Estate Bridgend CF31 3TS Wales to Sunset House 2 st James Road Wick Cowbridge CF71 7QW on 11 March 2019
28 Feb 2019 CS01 Confirmation statement made on 27 January 2019 with no updates
26 Jan 2019 AA Micro company accounts made up to 30 April 2018
06 Apr 2018 AD01 Registered office address changed from Sunset House 2 st. James Road Wick Cowbridge CF71 7QW Wales to Bang on Brewery Unit 3 George Street Bridgend Industrial Estate Bridgend CF31 3TS on 6 April 2018
07 Feb 2018 CS01 Confirmation statement made on 27 January 2018 with no updates
25 Jan 2018 CH01 Director's details changed for Ms Christina Ann Burgin on 24 January 2018
24 Jan 2018 AA Micro company accounts made up to 30 April 2017
24 Jan 2018 CH01 Director's details changed for Ms Christina Ann Mitchell on 24 January 2018
19 Oct 2017 AD01 Registered office address changed from Belvedere House Boverton Llantwit Major CF61 1UH to Sunset House 2 st. James Road Wick Cowbridge CF71 7QW on 19 October 2017
19 Oct 2017 AA01 Previous accounting period extended from 31 January 2017 to 30 April 2017
29 Mar 2017 CS01 Confirmation statement made on 27 January 2017 with updates
28 Oct 2016 AA Micro company accounts made up to 31 January 2016
22 Feb 2016 AR01 Annual return made up to 27 January 2016 with full list of shareholders
Statement of capital on 2016-02-22
  • GBP 1
28 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
24 Feb 2015 AR01 Annual return made up to 27 January 2015 with full list of shareholders
Statement of capital on 2015-02-24
  • GBP 1