BELGLAY SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

BELGLAY SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06536949

Incorporation date

17/03/2008

Size

Micro Entity

Contacts

Registered address

Registered address

Devonshire House 582 Honeypot Lane, Stanmore, Middlesex HA7 1JSCopy
copy info iconCopy
See on map
Latest events (Record since 17/03/2008)
dot icon16/03/2026
Confirmation statement made on 2026-03-16 with updates
dot icon20/02/2026
Registered office address changed from 104 Southover London N12 7HD to Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS on 2026-02-20
dot icon05/12/2025
Micro company accounts made up to 2025-03-31
dot icon16/06/2025
Director's details changed for Mrs Suzanne Rifka Salber on 2025-06-14
dot icon15/06/2025
Director's details changed for Mrs Suzanne Rifka Treisman on 2025-06-14
dot icon15/06/2025
Change of details for Mrs Suzanne Rifka Treisman as a person with significant control on 2025-06-14
dot icon05/04/2025
Confirmation statement made on 2025-03-17 with updates
dot icon10/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon17/03/2024
Change of details for Mrs Suzanne Rifka Treisman as a person with significant control on 2016-04-06
dot icon17/03/2024
Confirmation statement made on 2024-03-17 with no updates
dot icon16/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon18/03/2023
Confirmation statement made on 2023-03-17 with no updates
dot icon08/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon17/03/2022
Confirmation statement made on 2022-03-17 with no updates
dot icon17/03/2022
Secretary's details changed for Michael Salber on 2022-03-16
dot icon09/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon16/05/2021
Confirmation statement made on 2021-03-17 with no updates
dot icon18/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon26/05/2020
Confirmation statement made on 2020-03-17 with no updates
dot icon26/05/2020
Director's details changed for Mrs Suzanne Rifka Treisman on 2020-05-07
dot icon26/05/2020
Change of details for Mrs Suzanne Rifka Treisman as a person with significant control on 2020-05-07
dot icon02/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon09/05/2019
Confirmation statement made on 2019-03-17 with no updates
dot icon14/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon20/04/2018
Confirmation statement made on 2018-03-17 with no updates
dot icon28/04/2017
Total exemption full accounts made up to 2017-03-31
dot icon18/04/2017
Confirmation statement made on 2017-03-17 with updates
dot icon20/04/2016
Accounts for a dormant company made up to 2016-03-31
dot icon09/04/2016
Annual return made up to 2016-03-17 with full list of shareholders
dot icon25/11/2015
Accounts for a dormant company made up to 2015-03-31
dot icon21/03/2015
Annual return made up to 2015-03-17 with full list of shareholders
dot icon16/07/2014
Compulsory strike-off action has been discontinued
dot icon15/07/2014
First Gazette notice for compulsory strike-off
dot icon14/07/2014
Annual return made up to 2014-03-17 with full list of shareholders
dot icon14/07/2014
Secretary's details changed for Michael Salber on 2013-03-31
dot icon14/07/2014
Director's details changed for Suzanne Treisman on 2013-03-31
dot icon09/04/2014
Accounts for a dormant company made up to 2014-03-31
dot icon10/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon15/05/2013
Annual return made up to 2013-03-17 with full list of shareholders
dot icon18/06/2012
Accounts for a dormant company made up to 2012-03-31
dot icon29/05/2012
Annual return made up to 2012-03-17 with full list of shareholders
dot icon10/05/2011
Annual return made up to 2011-03-17 with full list of shareholders
dot icon13/04/2011
Accounts for a dormant company made up to 2011-03-31
dot icon09/07/2010
Accounts for a dormant company made up to 2010-03-31
dot icon15/06/2010
Annual return made up to 2010-03-17 with full list of shareholders
dot icon15/06/2010
Director's details changed for Suzanne Treisman on 2009-12-31
dot icon30/12/2009
Accounts for a dormant company made up to 2009-03-31
dot icon30/03/2009
Return made up to 17/03/09; full list of members
dot icon20/03/2008
Appointment terminated secretary waterlow secretaries LIMITED
dot icon20/03/2008
Appointment terminated director waterlow nominees LIMITED
dot icon20/03/2008
Secretary appointed michael salber
dot icon20/03/2008
Director appointed suzanne treisman
dot icon17/03/2008
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
17/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
35.90K
-
0.00
31.89K
-
2022
0
63.15K
-
0.00
41.44K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Salber, Suzanne Rifka
Director
17/03/2008 - Present
1

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

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BELGLAY SOLUTIONS LIMITED

BELGLAY SOLUTIONS LIMITED is an(a) Active company incorporated on 17/03/2008 with the registered office located at Devonshire House 582 Honeypot Lane, Stanmore, Middlesex HA7 1JS. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BELGLAY SOLUTIONS LIMITED?

toggle

BELGLAY SOLUTIONS LIMITED is currently Active. It was registered on 17/03/2008 .

Where is BELGLAY SOLUTIONS LIMITED located?

toggle

BELGLAY SOLUTIONS LIMITED is registered at Devonshire House 582 Honeypot Lane, Stanmore, Middlesex HA7 1JS.

What does BELGLAY SOLUTIONS LIMITED do?

toggle

BELGLAY SOLUTIONS LIMITED operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

What is the latest filing for BELGLAY SOLUTIONS LIMITED?

toggle

The latest filing was on 16/03/2026: Confirmation statement made on 2026-03-16 with updates.