Advanced company searchLink opens in new window

BRIDGEPOINT SOLUTIONS LIMITED

Company number 11180719

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)
19 Aug 2024 CS01 Confirmation statement made on 19 August 2024 with updates
19 Aug 2024 TM01 Termination of appointment of Delorne Domanah Childs as a director on 19 August 2024
29 Jul 2024 PSC01 Notification of Paul Blackwell as a person with significant control on 29 July 2024
29 Jul 2024 PSC07 Cessation of Delorne Domanah Childs as a person with significant control on 29 July 2024
29 Jul 2024 AP01 Appointment of Mr Paul Blackwell as a director on 29 July 2024
03 Jun 2024 AD01 Registered office address changed from 156 Cromwell Road 2nd Fllor Kensington London SW7 4EF United Kingdom to 156 Cromwell Road 1st Floor London Uk SW7 4EF on 3 June 2024
29 Apr 2024 PSC01 Notification of Delorne Domanah Childs as a person with significant control on 23 April 2024
29 Apr 2024 AD01 Registered office address changed from 24 Lawrence Place Shinfield Reading RG2 9RS England to 156 Cromwell Road 2nd Fllor Kensington London SW7 4EF on 29 April 2024
23 Apr 2024 TM01 Termination of appointment of Shazia Mudassir as a director on 23 April 2024
23 Apr 2024 TM01 Termination of appointment of Azharuddin Mohammed as a director on 23 April 2024
08 Mar 2024 AP01 Appointment of Mrs Shazia Mudassir as a director on 7 March 2024
08 Mar 2024 AP01 Appointment of Mr Azharuddin Mohammed as a director on 7 March 2024
08 Mar 2024 AD01 Registered office address changed from Flat 10 Balmoral Court Malmers Well Road High Wycombe HP13 6LX England to 24 Lawrence Place Shinfield Reading RG2 9RS on 8 March 2024
07 Mar 2024 CS01 Confirmation statement made on 29 February 2024 with updates
07 Mar 2024 TM01 Termination of appointment of Shazia Mudassir as a director on 6 March 2024
07 Mar 2024 TM01 Termination of appointment of Azharuddin Mohammed as a director on 6 March 2024
07 Mar 2024 PSC07 Cessation of Azharuddin Mohammed as a person with significant control on 6 March 2024
07 Mar 2024 PSC07 Cessation of Shazia Mudassir as a person with significant control on 6 March 2024
07 Mar 2024 AD01 Registered office address changed from 24 Lawrence Place Shinfield Reading RG2 9RS England to Flat 10 Balmoral Court Malmers Well Road High Wycombe HP13 6LX on 7 March 2024
07 Mar 2024 AP01 Appointment of Mr Delorne Domanah Childs as a director on 6 March 2024
06 Mar 2024 AA Micro company accounts made up to 31 January 2024
31 Oct 2023 AA Micro company accounts made up to 31 January 2023
31 Mar 2023 CS01 Confirmation statement made on 28 February 2023 with no updates
31 Jan 2023 DISS40 Compulsory strike-off action has been discontinued
30 Jan 2023 AA Micro company accounts made up to 31 January 2022