Bpm Professional Services Ltd

DataGardener
dissolved

Bpm Professional Services Ltd

05037048Private Limited With Share Capital

C/O Kay Johnson Gee Corporate Re, 1 City Road East, Manchester, M154PN
Incorporated

06/02/2004

Company Age

22 years

Directors

3

Employees

SIC Code

70229

Risk

Company Overview

Registration, classification & business activity

Bpm Professional Services Ltd (05037048) is a private limited with share capital incorporated on 06/02/2004 (22 years old) and registered in manchester, M154PN. The company operates under SIC code 70229 - management consultancy activities other than financial management.

Private Limited With Share Capital
SIC: 70229
Incorporated 06/02/2004
M154PN

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

3

Directors

3

Shareholders

Board of Directors

2

Charges

3

Registered

3

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

63
Gazette Dissolved Liquidation
Category:Gazette
Date:27-09-2019
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:27-06-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:05-07-2018
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:27-06-2018
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:27-06-2018
Resolution
Category:Resolution
Date:27-06-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-02-2018
Change Person Director Company With Change Date
Category:Officers
Date:26-02-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:22-02-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:13-02-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:15-11-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:13-11-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-03-2017
Change Person Director Company With Change Date
Category:Officers
Date:28-03-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-07-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:12-05-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-03-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-11-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-02-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-02-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-10-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-02-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-10-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-03-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-03-2012
Change Person Director Company With Change Date
Category:Officers
Date:09-12-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:09-12-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-09-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-11-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-03-2010
Move Registers To Sail Company
Category:Address
Date:01-03-2010
Change Person Director Company With Change Date
Category:Officers
Date:28-02-2010
Change Person Secretary Company With Change Date
Category:Officers
Date:28-02-2010
Change Sail Address Company
Category:Address
Date:28-02-2010
Legacy
Category:Mortgage
Date:23-01-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-12-2009
Certificate Change Of Name Company
Category:Change Of Name
Date:24-04-2009
Legacy
Category:Annual Return
Date:17-02-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-01-2009
Legacy
Category:Annual Return
Date:27-03-2008
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-12-2007
Legacy
Category:Annual Return
Date:26-03-2007
Legacy
Category:Officers
Date:26-03-2007
Legacy
Category:Capital
Date:29-01-2007
Legacy
Category:Capital
Date:29-01-2007
Resolution
Category:Resolution
Date:29-01-2007
Legacy
Category:Capital
Date:29-01-2007
Legacy
Category:Capital
Date:29-01-2007
Resolution
Category:Resolution
Date:29-01-2007
Resolution
Category:Resolution
Date:12-12-2006
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:11-09-2006
Legacy
Category:Annual Return
Date:03-03-2006
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:13-06-2005
Legacy
Category:Annual Return
Date:09-02-2005
Legacy
Category:Officers
Date:02-06-2004
Legacy
Category:Officers
Date:02-06-2004
Legacy
Category:Address
Date:20-05-2004
Memorandum Articles
Category:Incorporation
Date:20-04-2004
Resolution
Category:Resolution
Date:20-04-2004
Legacy
Category:Officers
Date:17-02-2004
Legacy
Category:Officers
Date:17-02-2004
Incorporation Company
Category:Incorporation
Date:06-02-2004

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption full
Due Date30/11/2018
Filing Date13/11/2017
Latest Accounts28/02/2017

Trading Addresses

St Crispin House, St Crispin Way, Rossendale, Lancashire, BB44PW
C/O Kay Johnson Gee Corporate Re, 1 City Road East, Manchester, M15 4Pn, M154PNRegistered

Contact

C/O Kay Johnson Gee Corporate Re, 1 City Road East, Manchester, M154PN