Advanced company searchLink opens in new window

BPU FINANCIAL SOLUTIONS LIMITED

Company number 07792474

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)
28 Jun 2017 PSC01 Notification of Andrew Lloyd Miller as a person with significant control on 17 November 2016
28 Jun 2017 PSC01 Notification of Nicholas Matthew Toye as a person with significant control on 17 November 2016
28 Jun 2017 PSC01 Notification of John Huw Palin as a person with significant control on 17 November 2016
28 Jun 2017 PSC05 Change of details for Bpu Limited as a person with significant control on 2 June 2017
09 Jun 2017 TM01 Termination of appointment of Simon Graham Hall as a director on 7 June 2017
12 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
03 Jan 2017 CH01 Director's details changed for Mr Colin Russell on 3 January 2017
03 Jan 2017 CH01 Director's details changed for Mr Simon Graham Hall on 3 January 2017
06 Oct 2016 CS01 Confirmation statement made on 30 September 2016 with updates
15 Oct 2015 AR01 Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-15
  • GBP 1,667
20 Aug 2015 AA Total exemption small company accounts made up to 30 April 2015
20 Oct 2014 AR01 Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-10-20
  • GBP 1,667
05 Sep 2014 AA Total exemption small company accounts made up to 30 April 2014
30 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
02 Oct 2013 AR01 Annual return made up to 30 September 2013 with full list of shareholders
Statement of capital on 2013-10-02
  • GBP 1,667
22 Jul 2013 AA01 Previous accounting period shortened from 30 September 2013 to 30 April 2013
01 Jul 2013 AA Total exemption small company accounts made up to 30 September 2012
16 May 2013 AP01 Appointment of Mr Colin Russell as a director
16 May 2013 TM01 Termination of appointment of Michael Bishop as a director
11 Oct 2012 AR01 Annual return made up to 30 September 2012 with full list of shareholders
22 Feb 2012 SH01 Statement of capital following an allotment of shares on 9 February 2012
  • GBP 1,667
06 Oct 2011 AP01 Appointment of Mr Simon Graham Hall as a director
04 Oct 2011 AP01 Appointment of Mr Michael David Bishop as a director
30 Sep 2011 TM01 Termination of appointment of Graham Stephens as a director
30 Sep 2011 NEWINC Incorporation