BIRCHMAN SOLUTIONS LIMITED - READING


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-10-12 View Report
Accounts. Accounts type full. 2023-09-29 View Report
Confirmation statement. Statement with no updates. 2022-10-21 View Report
Accounts. Accounts type full. 2022-09-29 View Report
Accounts. Accounts type full. 2021-12-18 View Report
Confirmation statement. Statement with no updates. 2021-10-18 View Report
Accounts. Accounts type small. 2020-12-16 View Report
Confirmation statement. Statement with no updates. 2020-10-08 View Report
Confirmation statement. Statement with no updates. 2019-10-15 View Report
Accounts. Accounts type small. 2019-09-30 View Report
Officers. Officer name: Abel Daniel Schoeman. Termination date: 2019-06-21. 2019-07-10 View Report
Confirmation statement. Statement with no updates. 2018-10-22 View Report
Accounts. Accounts type small. 2018-09-26 View Report
Confirmation statement. Statement with no updates. 2017-10-11 View Report
Accounts. Accounts type small. 2017-09-28 View Report
Confirmation statement. Statement with updates. 2016-10-18 View Report
Accounts. Accounts type audited abridged. 2016-09-08 View Report
Annual return. With made up date full list shareholders. 2015-10-08 View Report
Accounts. Accounts type small. 2015-06-19 View Report
Address. Change date: 2014-11-03. New address: Victorian Wing, Hare Hatch Grange Bath Road Hare Hatch Reading Berkshire RG10 9SA. Old address: Heathrow Boulevard 1 286 Bath Road West Drayton Middlesex UB7 0DQ. 2014-11-03 View Report
Annual return. With made up date full list shareholders. 2014-10-14 View Report
Accounts. Accounts type small. 2014-09-30 View Report
Annual return. With made up date full list shareholders. 2013-10-08 View Report
Accounts. Accounts type small. 2013-07-24 View Report
Annual return. With made up date full list shareholders. 2012-10-08 View Report
Accounts. Accounts type small. 2012-10-02 View Report
Mortgage. Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4. 2012-05-31 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 4. 2012-01-25 View Report
Annual return. With made up date full list shareholders. 2011-10-20 View Report
Accounts. Accounts type small. 2011-09-13 View Report
Annual return. With made up date full list shareholders. 2010-10-08 View Report
Accounts. Accounts type small. 2010-09-20 View Report
Officers. Officer name: Kevin Stephens. 2010-07-13 View Report
Officers. Officer name: David Edwards. 2010-02-04 View Report
Incorporation. Memorandum articles. 2009-12-18 View Report
Change of name. Description: Company name changed plaut consulting LIMITED\certificate issued on 13/12/09. 2009-12-13 View Report
Change of name. Change of name notice. 2009-12-13 View Report
Officers. Officer name: Mr David Gareth Edwards. Change date: 2009-10-23. 2009-10-29 View Report
Officers. Officer name: Ian Wyrley Birch. Change date: 2009-10-23. 2009-10-29 View Report
Officers. Officer name: Mr Kevin Frank Stephens. 2009-10-24 View Report
Officers. Change date: 2009-10-23. Officer name: Abel Daniel Schoeman. 2009-10-23 View Report
Officers. Change date: 2009-10-23. Officer name: Christine Louise Springham. 2009-10-23 View Report
Officers. Officer name: Mr Richard Michael Taylor. 2009-10-23 View Report
Annual return. With made up date full list shareholders. 2009-10-23 View Report
Officers. Change date: 2009-10-01. Officer name: David Gareth Edwards. 2009-10-23 View Report
Officers. Change date: 2009-10-01. Officer name: Abel Daniel Schoeman. 2009-10-23 View Report
Officers. Officer name: Ian Wyrley Birch. Change date: 2009-10-01. 2009-10-23 View Report
Accounts. Accounts type small. 2009-10-02 View Report
Mortgage. Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3. 2009-04-17 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 3. 2008-11-06 View Report