Advanced company searchLink opens in new window

BRIDGE HOUSING SOLUTIONS LIMITED

Company number 08436013

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)
11 Feb 2024 CS01 Confirmation statement made on 25 January 2024 with updates
09 Jan 2024 AP01 Appointment of Mr Iain Andrew Aitken as a director on 9 January 2024
05 Dec 2023 MR01 Registration of charge 084360130001, created on 30 November 2023
04 Dec 2023 PSC07 Cessation of Priscilla Mazava as a person with significant control on 30 November 2023
01 Dec 2023 PSC02 Notification of Bridge Solutions Group Limited as a person with significant control on 30 November 2023
01 Dec 2023 PSC07 Cessation of Anthony John Ford as a person with significant control on 30 November 2023
01 Dec 2023 PSC07 Cessation of Priscilla Mazava as a person with significant control on 30 November 2023
01 Dec 2023 PSC07 Cessation of Nichola Fahey as a person with significant control on 30 November 2023
01 Dec 2023 TM01 Termination of appointment of Priscilla Mazava as a director on 30 November 2023
13 Oct 2023 AA Total exemption full accounts made up to 31 March 2023
12 May 2023 AD01 Registered office address changed from The Atrium Harefield Road Uxbridge UB8 1EX England to Beasley Court 5 Warwick Place Uxbridge UB8 1PG on 12 May 2023
21 Mar 2023 AA Micro company accounts made up to 31 March 2022
09 Mar 2023 CS01 Confirmation statement made on 25 January 2023 with updates
27 Jan 2023 MA Memorandum and Articles of Association
27 Jan 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
26 Jan 2023 SH01 Statement of capital following an allotment of shares on 22 December 2022
  • GBP 2.976
21 Dec 2022 AA01 Previous accounting period shortened from 31 March 2022 to 30 March 2022
06 Dec 2022 TM01 Termination of appointment of Anthony John Ford as a director on 14 November 2022
18 May 2022 PSC04 Change of details for Ms Nichola Fahey as a person with significant control on 17 May 2022
17 May 2022 CH01 Director's details changed for Nichola Fahey on 17 May 2022
03 Mar 2022 CS01 Confirmation statement made on 25 January 2022 with no updates
17 Dec 2021 AA Micro company accounts made up to 31 March 2021
30 Jun 2021 AD02 Register inspection address has been changed from 1 Burwood Place London W2 2UT England to The Atrium Harefield Road Uxbridge UB8 1EX
28 Jun 2021 CS01 Confirmation statement made on 25 January 2021 with no updates
02 Mar 2021 AAMD Amended micro company accounts made up to 31 March 2020