- Company Overview for BPS SOLICITORS LIMITED (11057016)
- Filing history for BPS SOLICITORS LIMITED (11057016)
- People for BPS SOLICITORS LIMITED (11057016)
- Insolvency for BPS SOLICITORS LIMITED (11057016)
- More for BPS SOLICITORS LIMITED (11057016)
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) |
---|---|---|---|
16 Jan 2025 | LIQ02 | Statement of affairs | |
07 Jan 2025 | AD01 | Registered office address changed from 101 Old Hall Street 5th Floor 101 Old Hall Street Liverpool L3 9BD United Kingdom to 3rd Floor 37 Frederick Place Brighton BN1 4EA on 7 January 2025 | |
03 Jul 2024 | AD01 | Registered office address changed from 5th Floor 101 Old Hall Street Liverpool L3 9BP England to 101 Old Hall Street 5th Floor 101 Old Hall Street Liverpool L3 9BD on 3 July 2024 | |
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 |