B INVESTMENTS SOLUTIONS LIMITED



Company Documents

DateDescription
28/02/2428 February 2024 NewConfirmation statement made on 2024-02-26 with updates

View Document

31/12/2331 December 2023 Total exemption full accounts made up to 2022-12-31

View Document

08/11/238 November 2023 Notification of Ilaria Lemme as a person with significant control on 2023-10-31

View Document

08/11/238 November 2023 Change of details for Alessandro Boggiani as a person with significant control on 2023-10-31

View Document

28/02/2328 February 2023 Confirmation statement made on 2023-02-26 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

Analyse these accounts
26/12/2226 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

22/12/2222 December 2022 Appointment of Mr Ahmet Gecel as a secretary on 2022-12-12

View Document

22/12/2222 December 2022 Termination of appointment of Inter. Gala Corporate Secretaries Limited as a secretary on 2022-12-12

View Document

04/03/224 March 2022 Confirmation statement made on 2022-02-26 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

Analyse these accounts
30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

Analyse these accounts
31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

Analyse these accounts
11/03/1911 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR. ALESSANDRO BOGGIANI / 28/06/2016

View Document

11/02/1911 February 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / INTER. GALA CORPORATE SECRETARIES LIMITED / 10/10/2018

View Document

09/10/189 October 2018 REGISTERED OFFICE CHANGED ON 09/10/2018 FROM 1ST FLOOR VICTORY HOUSE 99-101 REGENT STREET LONDON W1B 4EZ

View Document

05/04/185 April 2018 CONFIRMATION STATEMENT MADE ON 26/03/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

Analyse these accounts
13/10/1713 October 2017 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/16

View Document

24/04/1724 April 2017 CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

Analyse these accounts
09/05/169 May 2016 Annual return made up to 26 March 2016 with full list of shareholders

View Document

07/01/167 January 2016 APPOINTMENT TERMINATED, DIRECTOR JAMES DUFFY

View Document

07/01/167 January 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID MINNETT

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

Analyse these accounts
08/05/158 May 2015 Annual return made up to 26 March 2015 with full list of shareholders

View Document

02/03/152 March 2015 APPOINTMENT TERMINATED, DIRECTOR MAURICE GREIG

View Document

02/03/152 March 2015 APPOINTMENT TERMINATED, DIRECTOR BRUNO BOGGIANI

View Document

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 December 2014

View Document

24/04/1424 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID RICHARD MINNETT / 24/04/2014

View Document

23/04/1423 April 2014 Annual return made up to 26 March 2014 with full list of shareholders

View Document

23/04/1423 April 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / INTER. GALA CORPORATE SECRETARIES LIMITED / 21/03/2014

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

Analyse these accounts
11/04/1311 April 2013 ARTICLES OF ASSOCIATION

View Document

11/04/1311 April 2013 ALTER ARTICLES 28/02/2013

View Document

02/04/132 April 2013 DIRECTOR APPOINTED MR. ALESSANDRO BOGGIANI

View Document

02/04/132 April 2013 DIRECTOR APPOINTED MR MAURICE THOMAS GREIG

View Document

02/04/132 April 2013 DIRECTOR APPOINTED JAMES WILLIAM DUFFY

View Document

02/04/132 April 2013 DIRECTOR APPOINTED BRUNO BOGGIANI

View Document

27/03/1327 March 2013 Annual return made up to 26 March 2013 with full list of shareholders

View Document

22/03/1322 March 2013 ARTICLES OF ASSOCIATION

View Document

28/02/1328 February 2013 COMPANY NAME CHANGED BAKERY INGREDIENTS SOLUTIONS LIMITED CERTIFICATE ISSUED ON 28/02/13

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

Analyse these accounts
09/05/129 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID RICHARD MINNETT / 09/05/2012

View Document

29/03/1229 March 2012 Annual return made up to 26 March 2012 with full list of shareholders

View Document

31/12/1131 December 2011 Annual accounts small company total exemption made up to 31 December 2011

View Document

01/12/111 December 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / INTER. GALA CORPORATE SECRETARIES LIMITED / 30/11/2011

View Document

24/06/1124 June 2011 REGISTERED OFFICE CHANGED ON 24/06/2011 FROM 8TH FLOOR NEW ZEALAND HOUSE 80 HAYMARKET LONDON SW1Y 4TQ UNITED KINGDOM

View Document

01/04/111 April 2011 Annual return made up to 26 March 2011 with full list of shareholders

View Document

31/12/1031 December 2010 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

29/10/1029 October 2010 REGISTERED OFFICE CHANGED ON 29/10/2010 FROM NEW MAXDOV HOUSE 130 BURY NEW ROAD PRESTWICH MANCHESTER M25 0AA

View Document

29/10/1029 October 2010 DIRECTOR APPOINTED MR DAVID RICHARD MINNETT

View Document

29/10/1029 October 2010 CORPORATE SECRETARY APPOINTED INTER. GALA CORPORATE SECRETARIES LIMITED

View Document



29/10/1029 October 2010 APPOINTMENT TERMINATED, DIRECTOR BUCKINGHAM DIRECTORS LIMITED

View Document

29/10/1029 October 2010 APPOINTMENT TERMINATED, DIRECTOR ZENAH LANDMAN

View Document

29/10/1029 October 2010 APPOINTMENT TERMINATED, SECRETARY WIGMORE SECRETARIES LIMITED

View Document

26/10/1026 October 2010 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/09

View Document

16/08/1016 August 2010 DIRECTOR APPOINTED MS. ZENAH LANDMAN

View Document

01/04/101 April 2010 Annual return made up to 26 March 2010 with full list of shareholders

View Document

13/01/1013 January 2010 PREVEXT FROM 30/06/2009 TO 31/12/2009

View Document

31/12/0931 December 2009 Annual accounts small company total exemption made up to 31 December 2009

View Document

30/03/0930 March 2009 RETURN MADE UP TO 26/03/09; FULL LIST OF MEMBERS

View Document

30/06/0830 June 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08

View Document

05/04/085 April 2008 RETURN MADE UP TO 26/03/08; FULL LIST OF MEMBERS

View Document

22/08/0722 August 2007 S80A AUTH TO ALLOT SEC 18/06/07

View Document

27/07/0727 July 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/07/0718 July 2007 REGISTERED OFFICE CHANGED ON 18/07/07 FROM: NEW MAXDOV HOUSE 130 BURY NEW ROAD, PRESTWICH MANCHESTER M25 0AA

View Document

10/07/0710 July 2007 NEW DIRECTOR APPOINTED

View Document

10/07/0710 July 2007 NEW SECRETARY APPOINTED

View Document

30/06/0730 June 2007 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

19/06/0719 June 2007 REGISTERED OFFICE CHANGED ON 19/06/07 FROM: SUITE 66, 10 BARLEY MOW PASSAGE CHISWICK LONDON W4 4PH

View Document

19/06/0719 June 2007 SECRETARY RESIGNED

View Document

19/06/0719 June 2007 DIRECTOR RESIGNED

View Document

02/05/072 May 2007 RETURN MADE UP TO 26/03/07; FULL LIST OF MEMBERS

View Document

17/01/0717 January 2007 REGISTERED OFFICE CHANGED ON 17/01/07 FROM: 6 ALBEMARLE STREET LONDON W1S 4HG

View Document

17/01/0717 January 2007 NEW SECRETARY APPOINTED

View Document

17/01/0717 January 2007 NEW DIRECTOR APPOINTED

View Document

17/01/0717 January 2007 DIRECTOR RESIGNED

View Document

17/01/0717 January 2007 SECRETARY RESIGNED

View Document

30/06/0630 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

04/05/064 May 2006 RETURN MADE UP TO 26/03/06; FULL LIST OF MEMBERS

View Document

30/06/0530 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

15/04/0515 April 2005 RETURN MADE UP TO 26/03/05; FULL LIST OF MEMBERS

View Document

22/07/0422 July 2004 COMPANY NAME CHANGED MILLBO TECH LIMITED CERTIFICATE ISSUED ON 22/07/04

View Document

30/06/0430 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

21/04/0421 April 2004 DELIVERY EXT'D 3 MTH 30/06/03

View Document

03/04/043 April 2004 RETURN MADE UP TO 26/03/04; FULL LIST OF MEMBERS

View Document

30/06/0330 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

08/04/038 April 2003 RETURN MADE UP TO 26/03/03; FULL LIST OF MEMBERS

View Document

30/06/0230 June 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

26/06/0226 June 2002 REGISTERED OFFICE CHANGED ON 26/06/02 FROM: 10 LONDON MEWS LONDON W2 1HY

View Document

01/06/021 June 2002 NEW DIRECTOR APPOINTED

View Document

01/06/021 June 2002 DIRECTOR RESIGNED

View Document

09/04/029 April 2002 RETURN MADE UP TO 26/03/02; FULL LIST OF MEMBERS

View Document

30/06/0130 June 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

29/03/0129 March 2001 RETURN MADE UP TO 26/03/01; FULL LIST OF MEMBERS

View Document

30/06/0030 June 2000 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

20/04/0020 April 2000 RETURN MADE UP TO 26/03/00; FULL LIST OF MEMBERS

View Document

30/06/9930 June 1999 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

22/04/9922 April 1999 RETURN MADE UP TO 26/03/99; NO CHANGE OF MEMBERS

View Document

30/06/9830 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

03/04/983 April 1998 RETURN MADE UP TO 26/03/98; FULL LIST OF MEMBERS

View Document

11/04/9711 April 1997 ACC. REF. DATE EXTENDED FROM 31/03/98 TO 30/06/98

View Document

02/04/972 April 1997 NEW SECRETARY APPOINTED

View Document

02/04/972 April 1997 NEW DIRECTOR APPOINTED

View Document

02/04/972 April 1997 SECRETARY RESIGNED

View Document

02/04/972 April 1997 DIRECTOR RESIGNED

View Document

26/03/9726 March 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company