BACKDESK SOLUTIONS LIMITED

44 Monger Lane 44 Monger Lane, Radstock, BA3 2FF, England
StatusACTIVE
Company No.09224652
CategoryPrivate Limited Company
Incorporated18 Sep 2014
Age9 years, 9 months, 12 days
JurisdictionEngland Wales

SUMMARY

BACKDESK SOLUTIONS LIMITED is an active private limited company with number 09224652. It was incorporated 9 years, 9 months, 12 days ago, on 18 September 2014. The company address is 44 Monger Lane 44 Monger Lane, Radstock, BA3 2FF, England.



Company Fillings

Confirmation statement with updates

Date: 19 Oct 2023

Action Date: 18 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Sep 2022

Action Date: 18 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 22 Oct 2021

Action Date: 18 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 02 Nov 2020

Action Date: 18 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-18

Documents

View document PDF

Capital allotment shares

Date: 02 Nov 2020

Action Date: 14 Aug 2020

Category: Capital

Type: SH01

Date: 2020-08-14

Capital : 120 GBP

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Jun 2020

Action Date: 23 Jun 2020

Category: Address

Type: AD01

Change date: 2020-06-23

Old address: Leland House Bath Road Peasedown St. John Bath BA2 8DH England

New address: 44 Monger Lane Midsomer Norton Radstock BA3 2FF

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Sep 2019

Action Date: 18 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Jan 2019

Action Date: 03 Jan 2019

Category: Address

Type: AD01

Change date: 2019-01-03

Old address: 51 Russet Way Peasedown St. John Bath BA2 8SU England

New address: Leland House Bath Road Peasedown St. John Bath BA2 8DH

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Oct 2018

Action Date: 18 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Sep 2017

Action Date: 18 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Sep 2017

Action Date: 20 Sep 2017

Category: Address

Type: AD01

Change date: 2017-09-20

Old address: 89 Church Road Hanham Bristol BS15 3AF England

New address: 51 Russet Way Peasedown St. John Bath BA2 8SU

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Mar 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 13 Oct 2016

Action Date: 18 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 May 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 22 Apr 2016

Action Date: 22 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Ascot Drummond Secretarial Ltd

Appointment date: 2016-04-22

Documents

View document PDF

Capital allotment shares

Date: 20 Apr 2016

Action Date: 06 Apr 2016

Category: Capital

Type: SH01

Date: 2016-04-06

Capital : 102 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 19 Apr 2016

Action Date: 19 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Kara-Leigh Gardner

Appointment date: 2016-04-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Oct 2015

Action Date: 01 Oct 2015

Category: Address

Type: AD01

Change date: 2015-10-01

Old address: Tower House Fairfax Street Bristol BS1 3BN

New address: 89 Church Road Hanham Bristol BS15 3AF

Documents

View document PDF

Change person director company with change date

Date: 24 Sep 2015

Action Date: 24 Sep 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-09-24

Officer name: Mr James Gardner

Documents

View document PDF

Capital allotment shares

Date: 24 Sep 2015

Action Date: 21 Sep 2015

Category: Capital

Type: SH01

Date: 2015-09-21

Capital : 101 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Sep 2015

Action Date: 18 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Jul 2015

Action Date: 21 Jul 2015

Category: Address

Type: AD01

Change date: 2015-07-21

Old address: 74 Wellow Lane Peasedown St. John Bath BA2 8JS United Kingdom

New address: Tower House Fairfax Street Bristol BS1 3BN

Documents

View document PDF

Incorporation company

Date: 18 Sep 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AGRIPTAZUMI INDUSTRIAL LIMITED

9 PANTYGRAIGWEN ROAD,PONTYPRIDD,CF37 2RR

Number:10877227
Status:ACTIVE
Category:Private Limited Company

CKDSHOP UK LTD

SUITE 2, VICTORIA HOUSE,FARNHAM,GU9 7QU

Number:10899813
Status:ACTIVE
Category:Private Limited Company
Number:CE012332
Status:ACTIVE
Category:Charitable Incorporated Organisation

M J D & J H RIDLEY LIMITED

AYDON NORTH FARM,NORTHUMBERLAND,NE45 5PL

Number:07931376
Status:ACTIVE
Category:Private Limited Company

R & W BEATTIE LIMITED

WYSEBY MAINS,LOCKERBIE,DG11 3AW

Number:SC404259
Status:ACTIVE
Category:Private Limited Company

THE DIXON COMMUNITY

656 CATHCART ROAD,GLASGOW,G42 8AA

Number:SC128812
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source