Advanced company searchLink opens in new window

BIRCHMOUNT SOLUTIONS LTD

Company number 11100282

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)
22 Jan 2024 CS01 Confirmation statement made on 22 January 2024 with updates
26 Jul 2023 AA Total exemption full accounts made up to 31 December 2022
25 Jan 2023 CS01 Confirmation statement made on 25 January 2023 with updates
13 Apr 2022 AA Total exemption full accounts made up to 31 December 2021
23 Feb 2022 CS01 Confirmation statement made on 28 January 2022 with updates
30 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
16 Feb 2021 AD01 Registered office address changed from Office 417, 82 King Street Manchester M2 4WQ England to 10 Vicarage Lane Harmston Lincoln LN5 9SL on 16 February 2021
02 Feb 2021 RP04CS01 Second filing of Confirmation Statement dated 25 January 2021
28 Jan 2021 CS01 Confirmation statement made on 28 January 2021 with updates
25 Jan 2021 CS01 Confirmation statement made on 25 January 2021 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 02/02/21
25 Jan 2021 PSC07 Cessation of Sundes Sultana Iftikhar as a person with significant control on 6 December 2020
07 Dec 2020 CS01 Confirmation statement made on 5 December 2020 with no updates
22 Oct 2020 AA Total exemption full accounts made up to 31 December 2019
13 Aug 2020 TM01 Termination of appointment of Sundes Sultana Iftikhar as a director on 3 August 2020
19 Dec 2019 CS01 Confirmation statement made on 5 December 2019 with no updates
04 Oct 2019 AD01 Registered office address changed from 232 Royal Exchange Manchester M2 7DD England to Office 417, 82 King Street Manchester M2 4WQ on 4 October 2019
10 Apr 2019 AD01 Registered office address changed from The Point 173-175 Cheetham Hill Road Manchester M8 8LG United Kingdom to 232 Royal Exchange Manchester M2 7DD on 10 April 2019
25 Mar 2019 AA Accounts for a dormant company made up to 31 December 2018
12 Dec 2018 CS01 Confirmation statement made on 5 December 2018 with updates
12 Dec 2018 PSC01 Notification of Sundes Sultana Iftikhar as a person with significant control on 12 December 2018
12 Dec 2018 PSC01 Notification of Jonathon James Baptie-Wood as a person with significant control on 12 December 2018
12 Dec 2018 PSC09 Withdrawal of a person with significant control statement on 12 December 2018
05 Dec 2018 SH01 Statement of capital following an allotment of shares on 6 December 2017
  • GBP 1
06 Dec 2017 NEWINC Incorporation
Statement of capital on 2017-12-06
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted