About

Registered Number: 07556890
Date of Incorporation: 09/03/2011 (13 years and 2 months ago)
Company Status: Active
Registered Address: Bridgewater House, Whitworth Street, Manchester, M1 6LT,

 

Having been setup in 2011, Bridgewater Support Solutions Ltd are based in Manchester, it has a status of "Active". The current directors of the business are Lisi, Anna, Ahadi, Sadiq, Mirshahi, Kamran, Prieto, Amy. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AHADI, Sadiq 15 September 2011 26 August 2013 1
MIRSHAHI, Kamran 09 March 2011 04 April 2014 1
PRIETO, Amy 09 March 2011 15 September 2011 1
Secretary Name Appointed Resigned Total Appointments
LISI, Anna 09 March 2011 04 April 2014 1

Filing History

Document Type Date
AA - Annual Accounts 26 August 2020
AA01 - Change of accounting reference date 20 February 2020
CS01 - N/A 16 December 2019
AA - Annual Accounts 29 August 2019
CH01 - Change of particulars for director 18 January 2019
CH01 - Change of particulars for director 18 January 2019
CH01 - Change of particulars for director 18 January 2019
CS01 - N/A 11 December 2018
AA - Annual Accounts 27 November 2018
AA01 - Change of accounting reference date 29 August 2018
AD01 - Change of registered office address 11 May 2018
CS01 - N/A 05 December 2017
AA - Annual Accounts 04 September 2017
CS01 - N/A 10 January 2017
AA - Annual Accounts 31 August 2016
RP04 - N/A 06 April 2016
SH19 - Statement of capital 14 December 2015
AR01 - Annual Return 10 December 2015
RESOLUTIONS - N/A 25 November 2015
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 25 November 2015
CAP-SS - N/A 25 November 2015
TM01 - Termination of appointment of director 05 November 2015
AA - Annual Accounts 04 September 2015
AA01 - Change of accounting reference date 19 August 2015
SH01 - Return of Allotment of shares 22 February 2015
AR01 - Annual Return 03 December 2014
AD01 - Change of registered office address 26 November 2014
AP01 - Appointment of director 25 November 2014
AR01 - Annual Return 23 October 2014
AD01 - Change of registered office address 08 October 2014
CERTNM - Change of name certificate 06 October 2014
TM01 - Termination of appointment of director 07 April 2014
AP01 - Appointment of director 07 April 2014
TM02 - Termination of appointment of secretary 07 April 2014
AP01 - Appointment of director 07 April 2014
AD01 - Change of registered office address 07 April 2014
AR01 - Annual Return 15 March 2014
AA - Annual Accounts 14 March 2014
AA01 - Change of accounting reference date 09 March 2014
AA - Annual Accounts 14 January 2014
TM01 - Termination of appointment of director 30 August 2013
AR01 - Annual Return 07 June 2013
AA - Annual Accounts 21 January 2013
AR01 - Annual Return 26 March 2012
TM01 - Termination of appointment of director 11 October 2011
AP01 - Appointment of director 07 October 2011
SH01 - Return of Allotment of shares 07 October 2011
NEWINC - New incorporation documents 09 March 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.