Advanced company searchLink opens in new window

BPS SOLICITORS LIMITED

Company number 11057016

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)
02 Apr 2024 AD01 Registered office address changed from St Hugh's House Trinity Road Stanley Precinct Liverpool L20 3QQ England to 5th Floor 101 Old Hall Street Liverpool L3 9BP on 2 April 2024
15 Dec 2023 AA Micro company accounts made up to 30 March 2023
05 Dec 2023 CS01 Confirmation statement made on 8 November 2023 with no updates
11 Mar 2023 DISS40 Compulsory strike-off action has been discontinued
10 Mar 2023 AA Micro company accounts made up to 30 March 2022
28 Feb 2023 GAZ1 First Gazette notice for compulsory strike-off
22 Nov 2022 CS01 Confirmation statement made on 8 November 2022 with updates
20 Sep 2022 PSC07 Cessation of Angela Phelan as a person with significant control on 16 September 2022
20 Sep 2022 TM01 Termination of appointment of Angela Phelan as a director on 16 September 2022
20 Sep 2022 TM01 Termination of appointment of Zoe North as a director on 16 September 2022
20 Sep 2022 PSC01 Notification of Alistair Kenyon Davies as a person with significant control on 16 September 2022
20 Sep 2022 AD01 Registered office address changed from 85 High Street High Street Chesham Bucks HP5 1DE England to St Hugh's House Trinity Road Stanley Precinct Liverpool L20 3QQ on 20 September 2022
20 Sep 2022 AP01 Appointment of Mr Alistair Kenyon Davies as a director on 16 September 2022
26 Nov 2021 CS01 Confirmation statement made on 8 November 2021 with updates
18 Oct 2021 AA Total exemption full accounts made up to 30 March 2021
17 May 2021 AA Total exemption full accounts made up to 30 March 2020
30 Mar 2021 AA01 Current accounting period shortened from 31 March 2020 to 30 March 2020
09 Dec 2020 CS01 Confirmation statement made on 8 November 2020 with no updates
21 Nov 2019 CS01 Confirmation statement made on 8 November 2019 with updates
21 Nov 2019 PSC04 Change of details for Ms Angela Phelan as a person with significant control on 6 August 2019
21 Nov 2019 PSC07 Cessation of Jeremy Robert Browne as a person with significant control on 6 August 2019
07 Nov 2019 AA Accounts for a dormant company made up to 31 March 2019
25 Sep 2019 AD01 Registered office address changed from 16 Station Road Chesham HP5 1DH United Kingdom to 85 High Street High Street Chesham Bucks HP5 1DE on 25 September 2019
07 Aug 2019 AP01 Appointment of Zoe North as a director on 6 August 2019
07 Aug 2019 TM01 Termination of appointment of Jeremy Robert Browne as a director on 6 August 2019