- Company Overview for BPU FINANCIAL SOLUTIONS LIMITED (07792474)
- Filing history for BPU FINANCIAL SOLUTIONS LIMITED (07792474)
- People for BPU FINANCIAL SOLUTIONS LIMITED (07792474)
- More for BPU FINANCIAL SOLUTIONS LIMITED (07792474)
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
|
|
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
|
|
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
|
|
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
|
|
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 |