BT SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

BT SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04573373

Incorporation date

25/10/2002

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

1 Braham Street, London E1 8EECopy
copy info iconCopy
See on map
Latest events (Record since 25/10/2002)
dot icon26/11/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon26/11/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon26/11/2025
Audit exemption subsidiary accounts made up to 2025-03-31
dot icon26/11/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon27/10/2025
Confirmation statement made on 2025-10-25 with no updates
dot icon10/04/2025
Appointment of Max Steven Graham as a director on 2025-04-01
dot icon10/04/2025
Termination of appointment of Christina Bridget Ryan as a director on 2025-03-31
dot icon10/04/2025
Termination of appointment of Caroline Southall as a director on 2025-03-31
dot icon16/01/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon16/01/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon16/01/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon16/01/2025
Audit exemption subsidiary accounts made up to 2024-03-31
dot icon05/01/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon05/01/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon18/11/2024
Confirmation statement made on 2024-10-25 with no updates
dot icon26/02/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
dot icon26/02/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/23
dot icon26/02/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
dot icon26/02/2024
Audit exemption subsidiary accounts made up to 2023-03-31
dot icon01/11/2023
Confirmation statement made on 2023-10-25 with no updates
dot icon31/07/2023
Appointment of Caroline Southall as a director on 2023-07-27
dot icon19/06/2023
Appointment of Mr Adam Richard Pfleger as a director on 2023-06-19
dot icon19/06/2023
Termination of appointment of Nicola Brenchley as a director on 2023-06-19
dot icon31/05/2023
Termination of appointment of Garry Wardle as a director on 2023-05-31
dot icon26/05/2023
Full accounts made up to 2022-03-31
dot icon01/11/2022
Confirmation statement made on 2022-10-25 with no updates
dot icon11/04/2022
Director's details changed for Mr Garry Wardle on 2022-01-28
dot icon21/02/2022
Secretary's details changed for Newgate Street Secretaries Limited on 2022-01-01
dot icon01/01/2022
Registered office address changed from 81 Newgate Street London EC1A 7AJ to 1 Braham Street London E1 8EE on 2022-01-01
dot icon01/01/2022
Change of details for British Telecommunications Plc as a person with significant control on 2022-01-01
dot icon01/11/2021
Confirmation statement made on 2021-10-25 with no updates
dot icon27/10/2021
Appointment of Mr Garry Wardle as a director on 2021-10-27
dot icon14/10/2021
Director's details changed for Mrs Christina Bridget Ryan on 2021-10-14
dot icon06/10/2021
Director's details changed for Ms Nicola Brenchley on 2021-10-06
dot icon07/09/2021
Full accounts made up to 2021-03-31
dot icon26/10/2020
Confirmation statement made on 2020-10-25 with no updates
dot icon16/10/2020
Full accounts made up to 2020-03-31
dot icon11/06/2020
Termination of appointment of Antony John Gara as a director on 2020-06-11
dot icon23/03/2020
Appointment of Mr Antony John Gara as a director on 2020-03-23
dot icon30/12/2019
Full accounts made up to 2019-03-31
dot icon28/10/2019
Confirmation statement made on 2019-10-25 with no updates
dot icon29/07/2019
Termination of appointment of Michael Joseph Mohun as a director on 2019-07-29
dot icon12/07/2019
Appointment of Mr Michael Joseph Mohun as a director on 2019-07-11
dot icon02/01/2019
Full accounts made up to 2018-03-31
dot icon30/10/2018
Confirmation statement made on 2018-10-25 with no updates
dot icon01/10/2018
Termination of appointment of Adrian Paul Collier as a director on 2018-09-28
dot icon17/09/2018
Appointment of Mr Adrian Paul Collier as a director on 2018-09-17
dot icon26/10/2017
Confirmation statement made on 2017-10-25 with no updates
dot icon19/10/2017
Full accounts made up to 2017-03-31
dot icon02/10/2017
Termination of appointment of Brian More O'ferrall as a director on 2017-10-02
dot icon28/09/2017
Appointment of Mr Brian More O'ferrall as a director on 2017-09-28
dot icon10/01/2017
Termination of appointment of Craig Ian Machell as a director on 2017-01-10
dot icon09/12/2016
Termination of appointment of Alberto Buffa as a director on 2016-12-09
dot icon02/12/2016
Full accounts made up to 2016-03-31
dot icon03/11/2016
Confirmation statement made on 2016-10-25 with updates
dot icon16/05/2016
Appointment of Mr Alberto Buffa as a director on 2016-05-16
dot icon07/01/2016
Full accounts made up to 2015-03-31
dot icon27/10/2015
Annual return made up to 2015-10-25 with full list of shareholders
dot icon24/07/2015
Appointment of Ms Nicola Brenchley as a director on 2015-07-24
dot icon21/05/2015
Termination of appointment of Philip Norman Allenby as a director on 2015-05-18
dot icon05/01/2015
Full accounts made up to 2014-03-31
dot icon18/12/2014
Appointment of Mr Craig Ian Machell as a director on 2014-12-18
dot icon05/11/2014
Annual return made up to 2014-10-25 with full list of shareholders
dot icon28/02/2014
Termination of appointment of Michael Cole as a director
dot icon23/12/2013
Full accounts made up to 2013-03-31
dot icon06/12/2013
Second filing of TM01 previously delivered to Companies House
dot icon18/11/2013
Annual return made up to 2013-10-25 with full list of shareholders
dot icon16/10/2013
Termination of appointment of Louise Blackwell as a director
dot icon16/10/2013
Appointment of Mr Michael John Cole as a director
dot icon07/01/2013
Full accounts made up to 2012-03-31
dot icon16/11/2012
Annual return made up to 2012-10-25 with full list of shareholders
dot icon06/09/2012
Director's details changed for Mr Philip Norman Allenby on 2012-08-01
dot icon03/01/2012
Full accounts made up to 2011-03-31
dot icon11/11/2011
Annual return made up to 2011-10-25 with full list of shareholders
dot icon14/06/2011
Director's details changed for Louise Alison Clare Blackwell on 2011-04-23
dot icon13/06/2011
Director's details changed for Louise Alison Clare Atherton on 2011-04-23
dot icon14/02/2011
Director's details changed for Mrs Christina Bridget Ryan on 2011-02-01
dot icon09/02/2011
Director's details changed for Louise Alison Clare Atherton on 2011-02-01
dot icon30/12/2010
Full accounts made up to 2010-03-31
dot icon15/12/2010
Termination of appointment of Helen Ashton as a director
dot icon15/12/2010
Appointment of Louise Alison Clare Atherton as a director
dot icon15/12/2010
Appointment of Mr Philip Norman Allenby as a director
dot icon15/12/2010
Termination of appointment of John Challis as a director
dot icon15/12/2010
Termination of appointment of Louise Atherton as a director
dot icon19/11/2010
Annual return made up to 2010-10-25 with full list of shareholders
dot icon27/04/2010
Resolutions
dot icon04/02/2010
Full accounts made up to 2009-03-31
dot icon25/11/2009
Director's details changed for John Christopher Challis on 2009-10-26
dot icon23/11/2009
Director's details changed for Mrs Christina Bridget Ryan on 2009-10-26
dot icon20/11/2009
Annual return made up to 2009-10-25 with full list of shareholders
dot icon13/11/2009
Director's details changed for Louise Alison Clare Atherton on 2009-10-26
dot icon13/11/2009
Director's details changed for Helen Louise Ashton on 2009-10-26
dot icon05/02/2009
Full accounts made up to 2008-03-31
dot icon18/12/2008
Director appointed john christopher challis
dot icon18/12/2008
Director appointed louise alison clare alison clare atherton
dot icon17/12/2008
Appointment terminated director manfred kuerten
dot icon17/12/2008
Appointment terminated director peggy pauwels
dot icon17/11/2008
Return made up to 25/10/08; full list of members
dot icon02/02/2008
Full accounts made up to 2007-03-31
dot icon23/11/2007
Return made up to 25/10/07; full list of members
dot icon08/02/2007
Full accounts made up to 2006-03-31
dot icon03/11/2006
Return made up to 25/10/06; full list of members
dot icon04/02/2006
Full accounts made up to 2005-03-31
dot icon03/02/2006
Delivery ext'd 3 mth 31/03/05
dot icon27/10/2005
Return made up to 25/10/05; full list of members
dot icon24/10/2005
New director appointed
dot icon04/11/2004
Return made up to 25/10/04; full list of members
dot icon04/11/2004
Full accounts made up to 2004-03-31
dot icon31/08/2004
Delivery ext'd 3 mth 31/03/04
dot icon15/04/2004
Director resigned
dot icon03/11/2003
Return made up to 25/10/03; full list of members
dot icon20/08/2003
New director appointed
dot icon07/08/2003
New director appointed
dot icon28/07/2003
Return made up to 28/07/03; full list of members
dot icon30/05/2003
Ad 21/05/03--------- eur si 90000@1=90000 eur ic 60000/150000
dot icon12/05/2003
Director's particulars changed
dot icon12/04/2003
Auditor's resignation
dot icon07/03/2003
Resolutions
dot icon07/03/2003
Resolutions
dot icon07/03/2003
Resolutions
dot icon13/02/2003
Registered office changed on 13/02/03 from: bt centre 81 newgate street london EC1A 7AJ
dot icon13/02/2003
Ad 06/02/03--------- eur si 60000@1=60000 eur ic 0/60000
dot icon13/02/2003
Resolutions
dot icon13/02/2003
Resolutions
dot icon13/02/2003
Eur nc 0/10000000 06/02/03
dot icon09/02/2003
Registered office changed on 09/02/03 from: 1 mitchell lane bristol BS1 6BU
dot icon28/01/2003
Resolutions
dot icon28/01/2003
Accounting reference date extended from 31/10/03 to 31/03/04
dot icon26/01/2003
Memorandum and Articles of Association
dot icon25/01/2003
New secretary appointed
dot icon25/01/2003
New director appointed
dot icon25/01/2003
New director appointed
dot icon22/01/2003
Director resigned
dot icon22/01/2003
Secretary resigned
dot icon21/01/2003
Certificate of change of name
dot icon25/10/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
25/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ryan, Christina Bridget
Director
11/11/2002 - 31/03/2025
211
Brenchley, Nicola
Director
24/07/2015 - 19/06/2023
16
Wardle, Garry
Director
27/10/2021 - 31/05/2023
2
Mrs Peggy Maria Richarda Pauwels
Director
15/09/2005 - 17/12/2008
4
Pfleger, Adam Richard
Director
19/06/2023 - Present
1

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BT SOLUTIONS LIMITED

BT SOLUTIONS LIMITED is an(a) Active company incorporated on 25/10/2002 with the registered office located at 1 Braham Street, London E1 8EE. 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 BT SOLUTIONS LIMITED?

toggle

BT SOLUTIONS LIMITED is currently Active. It was registered on 25/10/2002 .

Where is BT SOLUTIONS LIMITED located?

toggle

BT SOLUTIONS LIMITED is registered at 1 Braham Street, London E1 8EE.

What does BT SOLUTIONS LIMITED do?

toggle

BT SOLUTIONS LIMITED operates in the Other telecommunications activities (61.90 - SIC 2007) sector.

What is the latest filing for BT SOLUTIONS LIMITED?

toggle

The latest filing was on 26/11/2025: Notice of agreement to exemption from audit of accounts for period ending 31/03/25.