BOWLAND SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

BOWLAND SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04445159

Incorporation date

22/05/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

101 New Cavendish Street, 1st Floor South, London W1W 6XHCopy
copy info iconCopy
See on map
Latest events (Record since 22/05/2002)
dot icon30/12/2025
Final Gazette dissolved via voluntary strike-off
dot icon14/10/2025
First Gazette notice for voluntary strike-off
dot icon06/10/2025
Application to strike the company off the register
dot icon06/06/2025
Director's details changed for Mr Raymond D'cruz on 2025-06-06
dot icon20/01/2025
Confirmation statement made on 2025-01-18 with updates
dot icon13/01/2025
Change of details for Performance Leader Ltd as a person with significant control on 2025-01-01
dot icon25/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon13/03/2024
Confirmation statement made on 2024-01-18 with no updates
dot icon10/11/2023
Director's details changed
dot icon04/10/2023
Registered office address changed from The Glades Festival Way Stoke-on-Trent ST1 5SQ England to 101 New Cavendish Street 1st Floor South London W1W 6XH on 2023-10-04
dot icon04/10/2023
Termination of appointment of Brendan Michael Walsh as a secretary on 2023-07-03
dot icon04/10/2023
Termination of appointment of John Rice as a director on 2023-07-03
dot icon04/10/2023
Cessation of Bowland Solutions Holdings Limited as a person with significant control on 2023-07-03
dot icon04/10/2023
Termination of appointment of Brendan Michael Walsh as a director on 2023-07-03
dot icon04/10/2023
Appointment of Mr Raymond D'cruz as a director on 2023-07-03
dot icon04/10/2023
Appointment of Mr Patrick Fitzgerald as a director on 2023-07-03
dot icon04/10/2023
Notification of Performance Leader Ltd as a person with significant control on 2023-07-03
dot icon14/06/2023
Total exemption full accounts made up to 2022-12-31
dot icon24/01/2023
Change of details for Bowland Solutions Holdings Limited as a person with significant control on 2022-11-04
dot icon24/01/2023
Cessation of Colpra Limited as a person with significant control on 2022-11-04
dot icon24/01/2023
Termination of appointment of Jamie Oliver Prangnell as a director on 2022-11-04
dot icon24/01/2023
Confirmation statement made on 2023-01-18 with updates
dot icon04/08/2022
Total exemption full accounts made up to 2021-12-31
dot icon24/01/2022
Confirmation statement made on 2022-01-18 with no updates
dot icon24/01/2022
Cessation of Colpra Ltd as a person with significant control on 2022-01-24
dot icon27/08/2021
Total exemption full accounts made up to 2020-12-31
dot icon19/01/2021
Notification of Colpra Ltd as a person with significant control on 2020-10-02
dot icon18/01/2021
Confirmation statement made on 2021-01-18 with updates
dot icon18/01/2021
Notification of Colpra Limited as a person with significant control on 2020-10-02
dot icon18/01/2021
Notification of Bowland Solutions Holdings Limited as a person with significant control on 2020-10-02
dot icon18/01/2021
Withdrawal of a person with significant control statement on 2021-01-18
dot icon28/05/2020
Confirmation statement made on 2020-05-22 with no updates
dot icon12/05/2020
Total exemption full accounts made up to 2019-12-31
dot icon29/04/2020
Appointment of Mr Jamie Oliver Prangnell as a director on 2019-01-01
dot icon29/04/2020
Termination of appointment of Lesley Jane Graney as a director on 2019-01-01
dot icon29/04/2020
Termination of appointment of Elizabeth Anne Walsh as a director on 2019-01-01
dot icon28/05/2019
Confirmation statement made on 2019-05-22 with updates
dot icon06/03/2019
Total exemption full accounts made up to 2018-12-31
dot icon06/03/2019
Registered office address changed from Glen View Glen Drive Alton Staffordshire ST10 4DJ to The Glades Festival Way Stoke-on-Trent ST1 5SQ on 2019-03-06
dot icon23/05/2018
Confirmation statement made on 2018-05-22 with no updates
dot icon27/04/2018
Total exemption full accounts made up to 2017-12-31
dot icon24/05/2017
Micro company accounts made up to 2016-12-31
dot icon22/05/2017
Confirmation statement made on 2017-05-22 with updates
dot icon24/05/2016
Annual return made up to 2016-05-22 with full list of shareholders
dot icon30/03/2016
Total exemption small company accounts made up to 2015-12-31
dot icon11/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon26/05/2015
Annual return made up to 2015-05-22 with full list of shareholders
dot icon26/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon28/05/2014
Annual return made up to 2014-05-22 with full list of shareholders
dot icon28/05/2014
Director's details changed for John Rice on 2014-05-28
dot icon28/05/2014
Director's details changed for Ms Lesley Jane Graney on 2014-05-28
dot icon23/05/2013
Annual return made up to 2013-05-22 with full list of shareholders
dot icon08/04/2013
Total exemption small company accounts made up to 2012-12-31
dot icon21/12/2012
Appointment of Mrs Elizabeth Anne Walsh as a director
dot icon21/12/2012
Appointment of Ms Lesley Jane Graney as a director
dot icon12/11/2012
Termination of appointment of Eric Stauffer as a director
dot icon26/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon21/09/2012
Previous accounting period shortened from 2012-05-31 to 2011-12-31
dot icon05/07/2012
Annual return made up to 2012-05-22 with full list of shareholders
dot icon05/07/2011
Total exemption small company accounts made up to 2011-05-31
dot icon25/05/2011
Annual return made up to 2011-05-22 with full list of shareholders
dot icon22/09/2010
Total exemption small company accounts made up to 2010-05-31
dot icon26/05/2010
Annual return made up to 2010-05-22 with full list of shareholders
dot icon25/05/2010
Director's details changed for Eric Barron Stauffer on 2010-05-22
dot icon25/05/2010
Director's details changed for Brendan Michael Walsh on 2010-05-22
dot icon25/05/2010
Director's details changed for John Rice on 2010-05-22
dot icon18/12/2009
Total exemption small company accounts made up to 2009-05-31
dot icon22/05/2009
Return made up to 22/05/09; full list of members
dot icon02/12/2008
Total exemption small company accounts made up to 2008-05-31
dot icon22/05/2008
Return made up to 22/05/08; full list of members
dot icon23/08/2007
New director appointed
dot icon04/08/2007
Total exemption small company accounts made up to 2007-05-31
dot icon26/06/2007
Nc inc already adjusted 01/06/06
dot icon26/06/2007
Resolutions
dot icon26/06/2007
Ad 01/06/06--------- £ si [email protected]
dot icon25/05/2007
Return made up to 22/05/07; full list of members
dot icon25/05/2007
New director appointed
dot icon18/04/2007
Registered office changed on 18/04/07 from: 40 carter street uttoxeter staffordshire ST14 8EU
dot icon18/04/2007
Secretary's particulars changed;director's particulars changed
dot icon27/02/2007
Total exemption small company accounts made up to 2006-05-31
dot icon16/06/2006
Return made up to 22/05/06; full list of members
dot icon04/04/2006
Total exemption full accounts made up to 2005-05-31
dot icon31/05/2005
Return made up to 22/05/05; full list of members
dot icon08/03/2005
Total exemption small company accounts made up to 2004-05-31
dot icon29/01/2005
Registered office changed on 29/01/05 from: the rocks quarry bank hollington stoke on trent staffordshire ST10 4HQ
dot icon27/05/2004
Return made up to 22/05/04; full list of members
dot icon07/07/2003
Total exemption full accounts made up to 2003-05-29
dot icon17/06/2003
Return made up to 22/05/03; full list of members
dot icon19/12/2002
New secretary appointed;new director appointed
dot icon19/12/2002
New director appointed
dot icon19/12/2002
Registered office changed on 19/12/02 from: 143 stratford road shirley solihull west midlands B90 3AY
dot icon13/12/2002
Certificate of change of name
dot icon15/08/2002
Registered office changed on 15/08/02 from: church hill cottage church lane east harptree bristol BS40 6BE
dot icon15/08/2002
Director resigned
dot icon15/08/2002
Secretary resigned
dot icon27/07/2002
Registered office changed on 27/07/02 from: 46 ibscott close dagenham essex RM10 9YS
dot icon22/05/2002
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
18/01/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
23.99K
-
0.00
99.36K
-
2022
4
2.20K
-
0.00
146.65K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Prangnell, Jamie Oliver
Director
01/01/2019 - 04/11/2022
10
DUPORT DIRECTOR LIMITED
Nominee Director
22/05/2002 - 08/08/2002
9186
DUPORT SECRETARY LIMITED
Nominee Secretary
22/05/2002 - 08/08/2002
9442
Walsh, Brendan Michael
Director
27/09/2002 - 03/07/2023
2
Walsh, Elizabeth Anne
Director
17/12/2012 - 01/01/2019
2

Persons with Significant Control

6
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BOWLAND SOLUTIONS LIMITED

BOWLAND SOLUTIONS LIMITED is an(a) Dissolved company incorporated on 22/05/2002 with the registered office located at 101 New Cavendish Street, 1st Floor South, London W1W 6XH. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BOWLAND SOLUTIONS LIMITED?

toggle

BOWLAND SOLUTIONS LIMITED is currently Dissolved. It was registered on 22/05/2002 and dissolved on 30/12/2025.

Where is BOWLAND SOLUTIONS LIMITED located?

toggle

BOWLAND SOLUTIONS LIMITED is registered at 101 New Cavendish Street, 1st Floor South, London W1W 6XH.

What does BOWLAND SOLUTIONS LIMITED do?

toggle

BOWLAND SOLUTIONS LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

What is the latest filing for BOWLAND SOLUTIONS LIMITED?

toggle

The latest filing was on 30/12/2025: Final Gazette dissolved via voluntary strike-off.