BSP ELECTRICAL AND ENGINEERING LIMITED

Company Documents

DateDescription
14/01/2514 January 2025 Final Gazette dissolved via voluntary strike-off

View Document

14/01/2514 January 2025 Final Gazette dissolved via voluntary strike-off

View Document

29/10/2429 October 2024 First Gazette notice for voluntary strike-off

View Document

29/10/2429 October 2024 First Gazette notice for voluntary strike-off

View Document

16/10/2416 October 2024 Application to strike the company off the register

View Document

05/08/245 August 2024 Confirmation statement made on 2024-08-03 with no updates

View Document

08/01/248 January 2024 Micro company accounts made up to 2023-04-30

View Document

08/08/238 August 2023 Confirmation statement made on 2023-08-03 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

03/11/223 November 2022 Micro company accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

19/10/2119 October 2021 Current accounting period extended from 2021-10-31 to 2022-04-30

View Document

19/10/2119 October 2021 Termination of appointment of Paul Cunliffe as a secretary on 2021-10-11

View Document

11/08/2111 August 2021 Termination of appointment of Brian Cunliffe as a director on 2021-03-31

View Document

09/06/219 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

17/08/2017 August 2020 CONFIRMATION STATEMENT MADE ON 03/08/20, NO UPDATES

View Document

11/06/2011 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

13/08/1913 August 2019 CONFIRMATION STATEMENT MADE ON 03/08/19, NO UPDATES

View Document

26/06/1926 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

07/05/197 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / STUART CUNLIFFE / 01/05/2019

View Document

02/05/192 May 2019 PSC'S CHANGE OF PARTICULARS / MR PAUL CUNLIFFE / 01/05/2019

View Document

02/05/192 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL CUNLIFFE / 01/05/2019

View Document

02/05/192 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN CUNLIFFE / 01/05/2019

View Document

02/05/192 May 2019 SECRETARY'S CHANGE OF PARTICULARS / MR PAUL CUNLIFFE / 01/05/2019

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

07/08/187 August 2018 CONFIRMATION STATEMENT MADE ON 03/08/18, NO UPDATES

View Document

11/07/1811 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

03/08/173 August 2017 CONFIRMATION STATEMENT MADE ON 03/08/17, NO UPDATES

View Document

05/07/175 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

05/08/165 August 2016 CONFIRMATION STATEMENT MADE ON 03/08/16, WITH UPDATES

View Document

19/07/1619 July 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/15

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

05/08/155 August 2015 Annual return made up to 3 August 2015 with full list of shareholders

View Document

23/04/1523 April 2015 CURREXT FROM 30/04/2015 TO 31/10/2015

View Document

14/01/1514 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

12/08/1412 August 2014 Annual return made up to 3 August 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

16/12/1316 December 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

28/08/1328 August 2013 Annual return made up to 3 August 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

16/01/1316 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

13/08/1213 August 2012 Annual return made up to 3 August 2012 with full list of shareholders

View Document

20/01/1220 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

30/08/1130 August 2011 Annual return made up to 3 August 2011 with full list of shareholders

View Document

27/01/1127 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

27/09/1027 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL CUNLIFFE / 03/08/2010

View Document

27/09/1027 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / STUART CUNLIFFE / 03/08/2010

View Document

27/09/1027 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN CUNLIFFE / 03/08/2010

View Document

27/09/1027 September 2010 Annual return made up to 3 August 2010 with full list of shareholders

View Document

25/01/1025 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

22/09/0922 September 2009 RETURN MADE UP TO 03/08/09; FULL LIST OF MEMBERS

View Document

21/08/0821 August 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

18/08/0818 August 2008 RETURN MADE UP TO 03/08/08; FULL LIST OF MEMBERS

View Document

22/11/0722 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

05/09/075 September 2007 RETURN MADE UP TO 03/08/07; NO CHANGE OF MEMBERS

View Document

05/12/065 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

29/08/0629 August 2006 RETURN MADE UP TO 03/08/06; FULL LIST OF MEMBERS

View Document

02/12/052 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

01/09/051 September 2005 RETURN MADE UP TO 03/08/05; FULL LIST OF MEMBERS

View Document

19/10/0419 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

18/08/0418 August 2004 RETURN MADE UP TO 03/08/04; FULL LIST OF MEMBERS

View Document

15/08/0315 August 2003 RETURN MADE UP TO 03/08/03; FULL LIST OF MEMBERS

View Document

16/07/0316 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

05/09/025 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

16/08/0216 August 2002 RETURN MADE UP TO 03/08/02; FULL LIST OF MEMBERS

View Document

13/08/0113 August 2001 RETURN MADE UP TO 03/08/01; FULL LIST OF MEMBERS

View Document

06/08/016 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01

View Document

20/01/0120 January 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

09/08/009 August 2000 RETURN MADE UP TO 03/08/00; FULL LIST OF MEMBERS

View Document

11/10/9911 October 1999 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

02/08/992 August 1999 RETURN MADE UP TO 03/08/99; FULL LIST OF MEMBERS

View Document

20/01/9920 January 1999 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

27/07/9827 July 1998 RETURN MADE UP TO 03/08/98; NO CHANGE OF MEMBERS

View Document

29/01/9829 January 1998 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

26/08/9726 August 1997 RETURN MADE UP TO 03/08/97; NO CHANGE OF MEMBERS

View Document

29/01/9729 January 1997 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

01/10/961 October 1996 RETURN MADE UP TO 03/08/96; FULL LIST OF MEMBERS

View Document

04/03/964 March 1996 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

11/08/9511 August 1995 RETURN MADE UP TO 03/08/95; NO CHANGE OF MEMBERS

View Document

06/07/956 July 1995 REGISTERED OFFICE CHANGED ON 06/07/95 FROM: 255 ASHTON ROAD WEST FAILSWORTH MANCHESTER M35 9PJ

View Document

21/02/9521 February 1995 REGISTERED OFFICE CHANGED ON 21/02/95 FROM: STERLING HOUSE 4 CANAL STREET DROYLSDEN MANCHESTER M43 7UN

View Document

02/12/942 December 1994 REGISTERED OFFICE CHANGED ON 02/12/94 FROM: AK CONNOR & CO. 1ST FLOOR,TOLLBAR HSE CRAVEN ST DROYLESDEN M'CHESTER M35 6DB

View Document

01/12/941 December 1994 ACCOUNTING REF. DATE EXT FROM 31/12 TO 30/04

View Document

22/07/9422 July 1994 NEW DIRECTOR APPOINTED

View Document

22/07/9422 July 1994 RETURN MADE UP TO 03/08/94; NO CHANGE OF MEMBERS

View Document

22/07/9422 July 1994 NEW DIRECTOR APPOINTED

View Document

06/06/946 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

23/08/9323 August 1993 RETURN MADE UP TO 03/08/93; FULL LIST OF MEMBERS

View Document

23/08/9323 August 1993 SECRETARY'S PARTICULARS CHANGED

View Document

24/09/9224 September 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

24/09/9224 September 1992 REGISTERED OFFICE CHANGED ON 24/09/92 FROM: A K CONNOR & CO IST FLOOR TOLL BAR HSE CRAVEN ST DROYLESDEN M'CHESTER M35 6DB

View Document

27/08/9227 August 1992 REGISTERED OFFICE CHANGED ON 27/08/92 FROM: THE BRITANNIA SUITE INTERNATIONAL HOUSE 82-86 DEANSGATE MANCHESTER M3 2ER

View Document

27/08/9227 August 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/08/9227 August 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/08/9227 August 1992 ALTER MEM AND ARTS 11/08/92

View Document

27/08/9227 August 1992 NEW DIRECTOR APPOINTED

View Document

27/08/9227 August 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/08/9226 August 1992 COMPANY NAME CHANGED SUDDENCALL LIMITED CERTIFICATE ISSUED ON 27/08/92

View Document

03/08/923 August 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company