Advanced company searchLink opens in new window

BELLEROPHON (SERVICES) LIMITED

Company number 08027397

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)
23 Jan 2024 AA Accounts for a dormant company made up to 30 April 2023
24 Apr 2023 CS01 Confirmation statement made on 12 April 2023 with no updates
10 Jan 2023 AA Accounts for a dormant company made up to 30 April 2022
13 Apr 2022 CS01 Confirmation statement made on 12 April 2022 with no updates
08 Jan 2022 AA Accounts for a dormant company made up to 30 April 2021
15 Apr 2021 CS01 Confirmation statement made on 12 April 2021 with no updates
10 Oct 2020 AA Accounts for a dormant company made up to 30 April 2020
20 Apr 2020 CS01 Confirmation statement made on 12 April 2020 with no updates
13 Dec 2019 AA Accounts for a dormant company made up to 30 April 2019
15 Apr 2019 CS01 Confirmation statement made on 12 April 2019 with no updates
27 Nov 2018 AA Accounts for a dormant company made up to 30 April 2018
02 May 2018 CS01 Confirmation statement made on 12 April 2018 with no updates
16 Jan 2018 AA Accounts for a dormant company made up to 30 April 2017
24 Apr 2017 CS01 Confirmation statement made on 12 April 2017 with updates
01 Mar 2017 AD01 Registered office address changed from Suffolk House Trade Street Cardiff CF10 5DT United Kingdom to 46 Hamilton Square Birkenhead Merseyside CH41 5AR on 1 March 2017
31 Jan 2017 AA Accounts for a dormant company made up to 30 April 2016
30 Jan 2017 SH01 Statement of capital following an allotment of shares on 19 December 2016
  • GBP 100
13 Jan 2017 AP01 Appointment of Mr Nigel John Palmer as a director on 21 December 2016
13 Jan 2017 AP01 Appointment of Mr George Thomas Maltby as a director on 21 December 2016
13 Jan 2017 AP01 Appointment of Mr Jarnail Singh Athwal as a director on 21 December 2016
21 Dec 2016 TM01 Termination of appointment of David Anthony Drew as a director on 21 December 2016
21 Dec 2016 TM01 Termination of appointment of Richard Daley as a director on 21 December 2016
14 Apr 2016 AR01 Annual return made up to 12 April 2016 with full list of shareholders
Statement of capital on 2016-04-14
  • GBP 1
08 Nov 2015 AA Accounts for a dormant company made up to 30 April 2015
12 Jun 2015 AD01 Registered office address changed from Ocean Buildings Bute Crescent Mermaid Quay Cardiff Bay Cardiff CF10 5AY to Suffolk House Trade Street Cardiff CF10 5DT on 12 June 2015