Advanced company searchLink opens in new window

BUDGETWISE LIMITED

Company number 04820205

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)
28 Feb 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
09 Aug 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
28 Jun 2022 GAZ1 First Gazette notice for compulsory strike-off
13 Jul 2021 CS01 Confirmation statement made on 3 July 2021 with updates
27 Apr 2021 AA Total exemption full accounts made up to 31 July 2020
20 Oct 2020 AD01 Registered office address changed from 43B Plains Road, Mapperley Nottingham Nottinghamshire NG3 5JU to H1 Ash Tree Court Mellors Way Nottingham Business Park Nottingham NG8 6PY on 20 October 2020
16 Jul 2020 CS01 Confirmation statement made on 3 July 2020 with no updates
07 May 2020 PSC04 Change of details for Mr Peter Beck as a person with significant control on 30 April 2020
07 May 2020 CH01 Director's details changed for Mr Peter Beck on 30 April 2020
29 Apr 2020 AA Micro company accounts made up to 31 July 2019
11 Jul 2019 CS01 Confirmation statement made on 3 July 2019 with no updates
11 Jul 2019 PSC07 Cessation of Peter Beck as a person with significant control on 11 July 2019
11 Jul 2019 PSC07 Cessation of David Beck as a person with significant control on 11 July 2019
29 Apr 2019 AA Micro company accounts made up to 31 July 2018
30 Jul 2018 CS01 Confirmation statement made on 3 July 2018 with no updates
26 Apr 2018 AA Micro company accounts made up to 31 July 2017
19 Jul 2017 PSC01 Notification of Peter Beck as a person with significant control on 1 July 2017
19 Jul 2017 PSC01 Notification of David Beck as a person with significant control on 1 July 2017
19 Jul 2017 CS01 Confirmation statement made on 3 July 2017 with no updates
14 Mar 2017 AA Micro company accounts made up to 31 July 2016
26 Jul 2016 CS01 Confirmation statement made on 3 July 2016 with updates
07 Apr 2016 AA Micro company accounts made up to 31 July 2015
26 Aug 2015 AR01 Annual return made up to 3 July 2015 with full list of shareholders
Statement of capital on 2015-08-26
  • GBP 2
26 Aug 2015 CH03 Secretary's details changed for Peter Beck on 26 August 2015
26 Aug 2015 CH01 Director's details changed for Peter Beck on 26 August 2015