BALPA FINANCIAL SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

BALPA FINANCIAL SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02153894

Incorporation date

11/08/1987

Size

Small

Contacts

Registered address

Registered address

Balpa, 1 Heathrow Boulevard, Bath Road, West Drayton UB7 0DQCopy
copy info iconCopy
See on map
Latest events (Record since 11/08/1987)
dot icon14/01/2026
Confirmation statement made on 2026-01-14 with no updates
dot icon28/10/2025
Accounts for a small company made up to 2024-12-31
dot icon07/10/2025
Accounts for a small company made up to 2024-12-31
dot icon31/01/2025
Confirmation statement made on 2025-01-31 with no updates
dot icon07/10/2024
Accounts for a small company made up to 2023-12-31
dot icon31/01/2024
Confirmation statement made on 2024-01-31 with no updates
dot icon11/12/2023
Appointment of Mr Simon Eric Wyndham Williams as a director on 2023-12-06
dot icon11/12/2023
Director's details changed for Mr Simon Eric Wyndham Williams on 2023-12-11
dot icon11/12/2023
Director's details changed for Mr Brian Strutton on 2023-12-11
dot icon13/10/2023
Accounts for a small company made up to 2022-12-31
dot icon11/09/2023
Termination of appointment of Paul William Naylor as a director on 2023-08-21
dot icon07/03/2023
Confirmation statement made on 2023-01-31 with no updates
dot icon31/10/2022
Total exemption full accounts made up to 2021-12-31
dot icon25/10/2022
Registered office address changed from Balpa House 5 Heathrow Boulevard 278 Bath Road West Drayton Middlesex UB7 0DQ to Balpa, 1 Heathrow Boulevard Bath Road West Drayton UB7 0DQ on 2022-10-25
dot icon08/03/2022
Confirmation statement made on 2022-01-31 with no updates
dot icon09/12/2021
Compulsory strike-off action has been discontinued
dot icon08/12/2021
Accounts for a small company made up to 2020-12-31
dot icon30/11/2021
First Gazette notice for compulsory strike-off
dot icon01/04/2021
Confirmation statement made on 2021-01-31 with no updates
dot icon15/02/2021
Termination of appointment of Ian Saunders as a director on 2021-02-10
dot icon15/02/2021
Termination of appointment of Jonathan Scott Forsyth as a director on 2020-08-28
dot icon24/08/2020
Accounts for a small company made up to 2019-12-31
dot icon31/07/2020
Termination of appointment of Darren Paul Williams as a director on 2020-07-31
dot icon11/02/2020
Confirmation statement made on 2020-01-31 with no updates
dot icon24/09/2019
Accounts for a small company made up to 2018-12-31
dot icon12/02/2019
Confirmation statement made on 2019-01-31 with no updates
dot icon08/10/2018
Accounts for a small company made up to 2017-12-31
dot icon11/09/2018
Appointment of Mr Paul William Naylor as a director on 2018-08-20
dot icon07/08/2018
Termination of appointment of Peter Gilbert as a director on 2018-07-05
dot icon07/08/2018
Appointment of Mr Brian Strutton as a director on 2018-07-19
dot icon18/06/2018
Termination of appointment of James Caldwell Mcauslan as a director on 2018-05-18
dot icon23/02/2018
Auditor's resignation
dot icon14/02/2018
Confirmation statement made on 2018-01-31 with no updates
dot icon04/09/2017
Full accounts made up to 2016-12-31
dot icon13/02/2017
Confirmation statement made on 2017-01-31 with updates
dot icon13/02/2017
Director's details changed for Mr James Caldwell Mcauslan on 2016-06-01
dot icon21/08/2016
Full accounts made up to 2015-12-31
dot icon29/03/2016
Annual return made up to 2016-01-31 with full list of shareholders
dot icon29/03/2016
Director's details changed for Mr James Caldwell Mcauslan on 2015-10-01
dot icon03/10/2015
Full accounts made up to 2014-12-31
dot icon11/06/2015
Appointment of Mr Jonathan Scott Forsyth as a director on 2015-05-18
dot icon27/02/2015
Annual return made up to 2015-01-31 with full list of shareholders
dot icon08/10/2014
Full accounts made up to 2013-12-31
dot icon22/05/2014
Appointment of Captain Ian Saunders as a director
dot icon28/02/2014
Annual return made up to 2014-01-31 with full list of shareholders
dot icon28/02/2014
Director's details changed for Mr Darren Paul Williams on 2014-02-27
dot icon22/07/2013
Full accounts made up to 2012-12-31
dot icon26/02/2013
Annual return made up to 2013-01-31 with full list of shareholders
dot icon18/07/2012
Full accounts made up to 2011-12-31
dot icon13/02/2012
Annual return made up to 2012-01-31 with full list of shareholders
dot icon12/12/2011
Termination of appointment of Roger Davies as a secretary
dot icon12/12/2011
Resolutions
dot icon02/12/2011
Termination of appointment of Robin Keegan as a director
dot icon04/10/2011
Full accounts made up to 2010-12-31
dot icon24/03/2011
Termination of appointment of Julie Rutley as a director
dot icon24/03/2011
Termination of appointment of Mark Searle as a director
dot icon28/02/2011
Annual return made up to 2011-01-31 with full list of shareholders
dot icon26/10/2010
Termination of appointment of Roger Davies as a director
dot icon02/10/2010
Full accounts made up to 2009-12-31
dot icon20/08/2010
Appointment of Mr Darren Paul Williams as a director
dot icon04/02/2010
Annual return made up to 2010-01-31 with full list of shareholders
dot icon04/02/2010
Director's details changed for Julie Rutley on 2009-10-01
dot icon04/02/2010
Director's details changed for James Caldwell Mcauslan on 2009-10-01
dot icon04/02/2010
Director's details changed for Mr Mark Simon Searle on 2009-12-22
dot icon04/02/2010
Director's details changed for Peter Gilbert on 2009-10-01
dot icon04/02/2010
Director's details changed for Roger Alan Davies on 2009-10-01
dot icon01/12/2009
Termination of appointment of David Moore as a director
dot icon01/12/2009
Appointment of Mr Mark Simon Searle as a director
dot icon23/06/2009
Full accounts made up to 2008-12-31
dot icon09/06/2009
Appointment terminated director david boys
dot icon09/02/2009
Return made up to 31/01/09; full list of members
dot icon09/02/2009
Location of register of members
dot icon09/02/2009
Registered office changed on 09/02/2009 from balpa house, 5 heathrow boulevard,, 278 bath road west drayton middlesex UB7 0DQ
dot icon09/02/2009
Location of debenture register
dot icon06/02/2009
Director's change of particulars / david boys / 03/07/2008
dot icon16/09/2008
Full accounts made up to 2007-12-31
dot icon03/09/2008
Appointment terminated director david smith
dot icon04/07/2008
Director appointed captain david kirk boys
dot icon19/05/2008
Appointment terminated director mervyn granshaw
dot icon05/02/2008
Return made up to 31/01/08; full list of members
dot icon05/02/2008
Location of debenture register
dot icon05/02/2008
Location of register of members
dot icon05/02/2008
Registered office changed on 05/02/08 from: balpa house, 5 heathrow boulevard, 278 bath road west drayton middlesex UB7 0DQ
dot icon26/06/2007
Full accounts made up to 2006-12-31
dot icon09/05/2007
Memorandum and Articles of Association
dot icon02/05/2007
Registered office changed on 02/05/07 from: 81 new road harlington hayes middx UB3 5BG
dot icon26/04/2007
Certificate of change of name
dot icon25/04/2007
New director appointed
dot icon06/02/2007
Return made up to 31/01/07; full list of members
dot icon20/11/2006
Director resigned
dot icon09/10/2006
Full accounts made up to 2005-12-31
dot icon02/03/2006
New director appointed
dot icon22/02/2006
Return made up to 31/01/06; full list of members
dot icon22/02/2006
Director's particulars changed
dot icon22/02/2006
Director's particulars changed
dot icon13/09/2005
Full accounts made up to 2004-12-31
dot icon29/04/2005
Director resigned
dot icon09/02/2005
Return made up to 31/01/05; full list of members
dot icon03/08/2004
Full accounts made up to 2003-12-31
dot icon20/02/2004
New director appointed
dot icon09/02/2004
Return made up to 31/01/04; full list of members
dot icon05/01/2004
New director appointed
dot icon05/01/2004
New director appointed
dot icon24/09/2003
New director appointed
dot icon29/08/2003
Director resigned
dot icon17/07/2003
Full accounts made up to 2002-12-31
dot icon11/07/2003
Director's particulars changed
dot icon28/02/2003
Return made up to 31/01/03; full list of members
dot icon09/08/2002
Full accounts made up to 2001-12-31
dot icon06/08/2002
New director appointed
dot icon04/08/2002
New director appointed
dot icon04/08/2002
New secretary appointed
dot icon04/08/2002
New director appointed
dot icon04/08/2002
Director resigned
dot icon04/08/2002
Director resigned
dot icon04/08/2002
Director resigned
dot icon04/08/2002
Director resigned
dot icon04/08/2002
Director resigned
dot icon04/08/2002
Secretary resigned
dot icon04/08/2002
Director's particulars changed
dot icon23/07/2002
Director resigned
dot icon23/07/2002
Director resigned
dot icon23/07/2002
Director resigned
dot icon23/07/2002
Director resigned
dot icon23/07/2002
Director resigned
dot icon05/02/2002
Return made up to 31/01/02; full list of members
dot icon25/06/2001
Full accounts made up to 2000-12-31
dot icon25/04/2001
Director resigned
dot icon25/04/2001
New director appointed
dot icon05/04/2001
Return made up to 31/01/01; full list of members
dot icon05/07/2000
Full accounts made up to 1999-12-31
dot icon15/06/2000
Director resigned
dot icon15/06/2000
New director appointed
dot icon08/02/2000
Return made up to 31/01/00; full list of members
dot icon09/05/1999
Full accounts made up to 1998-12-31
dot icon09/02/1999
Return made up to 31/01/99; full list of members
dot icon08/05/1998
Full accounts made up to 1997-12-31
dot icon05/02/1998
Return made up to 31/01/98; no change of members
dot icon29/09/1997
Full accounts made up to 1996-12-31
dot icon06/02/1997
Return made up to 31/01/97; no change of members
dot icon17/01/1997
Director resigned
dot icon17/01/1997
New director appointed
dot icon29/04/1996
Full accounts made up to 1995-12-31
dot icon13/02/1996
Return made up to 31/01/96; full list of members
dot icon03/05/1995
Full accounts made up to 1994-12-31
dot icon08/02/1995
New director appointed
dot icon08/02/1995
Return made up to 31/01/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon29/04/1994
Full accounts made up to 1993-12-31
dot icon16/02/1994
Return made up to 31/01/94; no change of members
dot icon13/01/1994
New director appointed
dot icon07/01/1994
New director appointed
dot icon20/12/1993
Director resigned
dot icon20/12/1993
Director resigned
dot icon01/06/1993
Full accounts made up to 1992-12-31
dot icon09/02/1993
Return made up to 31/01/93; full list of members
dot icon04/08/1992
Full accounts made up to 1991-12-31
dot icon04/02/1992
Return made up to 31/01/92; no change of members
dot icon14/08/1991
Full accounts made up to 1990-12-31
dot icon12/06/1991
Return made up to 30/04/91; no change of members
dot icon21/03/1991
Return made up to 30/04/90; full list of members
dot icon15/10/1990
Full accounts made up to 1989-12-31
dot icon30/01/1990
New director appointed
dot icon25/05/1989
Full accounts made up to 1988-12-31
dot icon25/05/1989
Return made up to 31/01/89; full list of members
dot icon28/03/1988
Wd 24/02/88 ad 11/08/87-16/02/88 £ si 998@1=998 £ ic 2/1000
dot icon20/01/1988
New director appointed
dot icon20/01/1988
Accounting reference date notified as 31/12
dot icon26/11/1987
Director resigned;new director appointed
dot icon12/10/1987
Registered office changed on 12/10/87 from: 50 old street london EC1V 9AQ
dot icon12/10/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon12/10/1987
Resolutions
dot icon17/09/1987
Certificate of change of name
dot icon11/08/1987
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£242,054.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
14/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
229.64K
-
248.00
242.05K
-
2021
0
229.64K
-
248.00
242.05K
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

229.64K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

248.00 £Ascended- *

Cash in Bank(GBP)

242.05K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcauslan, James Caldwell
Director
10/04/2007 - 17/05/2018
6
Archer, William
Director
06/12/1993 - 06/01/1997
5
Davies, Roger Alan
Director
11/02/2004 - 04/10/2010
4
Forsyth, Jonathan Scott
Director
17/05/2015 - 27/08/2020
11
Mr Darren Paul Williams
Director
19/08/2010 - 30/07/2020
4

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

4,874
ALIFTED COMMUNITY INITIATIVE78 Leamington Road, Southend-On-Sea SS1 2SW
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

10400165

Reg. date:

28/09/2016

Turnover:

-

No. of employees:

-
LOWER BARN FARM LIMITEDLower Barn Farm, Jupes Hill, Dedham, Essex CO7 6FB
Active

Category:

Mixed farming

Comp. code:

07334159

Reg. date:

03/08/2010

Turnover:

-

No. of employees:

-
AFFINITY WOODLAND WORKERS CO-OPERATIVE LTDSteward Community, Woodland, Moretonhampstead, Newton Abbot, Devon TQ13 8SD
Active

Category:

Mixed farming

Comp. code:

03910698

Reg. date:

20/01/2000

Turnover:

-

No. of employees:

-
AGL DEVELOPMENT LTDMountwood, 6 The Drive, Rickmansworth WD3 4EB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

11451814

Reg. date:

06/07/2018

Turnover:

-

No. of employees:

-
BASICBEGIN LIMITEDHarfield Farm, Easton, Winchester, Hampshire SO21 1HG
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03156218

Reg. date:

07/02/1996

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BALPA FINANCIAL SOLUTIONS LIMITED

BALPA FINANCIAL SOLUTIONS LIMITED is an(a) Active company incorporated on 11/08/1987 with the registered office located at Balpa, 1 Heathrow Boulevard, Bath Road, West Drayton UB7 0DQ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BALPA FINANCIAL SOLUTIONS LIMITED?

toggle

BALPA FINANCIAL SOLUTIONS LIMITED is currently Active. It was registered on 11/08/1987 .

Where is BALPA FINANCIAL SOLUTIONS LIMITED located?

toggle

BALPA FINANCIAL SOLUTIONS LIMITED is registered at Balpa, 1 Heathrow Boulevard, Bath Road, West Drayton UB7 0DQ.

What does BALPA FINANCIAL SOLUTIONS LIMITED do?

toggle

BALPA FINANCIAL SOLUTIONS LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for BALPA FINANCIAL SOLUTIONS LIMITED?

toggle

The latest filing was on 14/01/2026: Confirmation statement made on 2026-01-14 with no updates.