B.S.S. ASSOCIATES LIMITED

Company Documents

DateDescription
10/04/2510 April 2025 Compulsory strike-off action has been suspended

View Document

10/04/2510 April 2025 Compulsory strike-off action has been suspended

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

02/02/252 February 2025 Registered office address changed from Ealing House 33 Hanger Lane London W5 3HJ England to 100 Redcliffe Gardens London SW10 9HH on 2025-02-02

View Document

17/07/2417 July 2024 Compulsory strike-off action has been discontinued

View Document

16/07/2416 July 2024 First Gazette notice for compulsory strike-off

View Document

16/07/2416 July 2024 First Gazette notice for compulsory strike-off

View Document

12/07/2412 July 2024 Confirmation statement made on 2024-04-27 with no updates

View Document

30/03/2430 March 2024 Compulsory strike-off action has been discontinued

View Document

30/03/2430 March 2024 Compulsory strike-off action has been discontinued

View Document

27/03/2427 March 2024 Micro company accounts made up to 2023-03-31

View Document

23/03/2423 March 2024 Compulsory strike-off action has been suspended

View Document

23/03/2423 March 2024 Compulsory strike-off action has been suspended

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

22/06/2322 June 2023 Confirmation statement made on 2023-04-27 with no updates

View Document

28/04/2328 April 2023 Compulsory strike-off action has been discontinued

View Document

28/04/2328 April 2023 Compulsory strike-off action has been discontinued

View Document

26/04/2326 April 2023 Micro company accounts made up to 2022-03-31

View Document

18/03/2318 March 2023 Compulsory strike-off action has been suspended

View Document

18/03/2318 March 2023 Compulsory strike-off action has been suspended

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

26/03/2226 March 2022 Compulsory strike-off action has been discontinued

View Document

26/03/2226 March 2022 Compulsory strike-off action has been discontinued

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

08/12/218 December 2021 Appointment of Mr Biraja Pada Bhattacharya as a director on 2021-12-08

View Document

22/11/2122 November 2021 Notification of Lionel David Moss as a person with significant control on 2021-07-07

View Document

15/11/2115 November 2021 Termination of appointment of Biraja Pada Bhattacharya as a director on 2021-11-14

View Document

14/10/2114 October 2021 Appointment of Mr Biraja Pada Bhattacharya as a director on 2021-10-01

View Document

06/08/216 August 2021 Termination of appointment of Michael David Miller as a director on 2021-08-05

View Document

08/07/218 July 2021 Confirmation statement made on 2021-07-08 with updates

View Document

08/07/218 July 2021 Appointment of Mr Lionel David Moss as a director on 2021-07-07

View Document

22/06/2122 June 2021 Confirmation statement made on 2021-06-22 with updates

View Document

22/06/2122 June 2021 Appointment of Mr Michael David Miller as a director on 2021-06-07

View Document

20/06/2120 June 2021 Termination of appointment of Fazle Hasan Khundkar as a director on 2021-06-07

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/12/1931 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

25/10/1925 October 2019 APPOINTMENT TERMINATED, DIRECTOR ANTHONY CARTWRIGHT

View Document

24/10/1924 October 2019 DIRECTOR APPOINTED MR RAY ALAN DAVIS

View Document

24/10/1924 October 2019 CONFIRMATION STATEMENT MADE ON 24/10/19, WITH UPDATES

View Document

15/05/1915 May 2019 CONFIRMATION STATEMENT MADE ON 01/05/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

27/12/1827 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

04/05/184 May 2018 CONFIRMATION STATEMENT MADE ON 01/05/18, NO UPDATES

View Document

11/04/1811 April 2018 REGISTERED OFFICE CHANGED ON 11/04/2018 FROM 1 THE MALL, FRIENDSHIP HOUSE, 2ND FLOOR EALING BROADWAY LONDON W5 2PJ ENGLAND

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

09/03/189 March 2018 REGISTERED OFFICE CHANGED ON 09/03/2018 FROM SUITE 419-420, 4TH FLOOR, CROWN HOUSE NORTH CIRCULAR ROAD LONDON NW10 7PN ENGLAND

View Document

28/12/1728 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

09/05/179 May 2017 REGISTERED OFFICE CHANGED ON 09/05/2017 FROM 189 PICCADILLY LONDON W1J 9ES

View Document

09/05/179 May 2017 CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

29/12/1629 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

11/05/1611 May 2016 Annual return made up to 1 May 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

31/12/1531 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

01/05/151 May 2015 Annual return made up to 1 May 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual return made up to 21 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

19/05/1419 May 2014 REGISTERED OFFICE CHANGED ON 19/05/2014 FROM RIVERBANK HOUSE 1 PUTNEY BRIDGE APPROACH FULHAM LONDON SW6 3JD

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

24/03/1424 March 2014 Annual return made up to 21 March 2014 with full list of shareholders

View Document

11/02/1411 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY ROBERT JOHN CARTWRIGHT / 11/02/2014

View Document

11/02/1411 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR FAZLE HASAN KHUNDKAR / 11/02/2014

View Document

11/02/1411 February 2014 SECRETARY'S CHANGE OF PARTICULARS / MR BIRAJA PADA BHATTACHARYA / 11/02/2014

View Document

09/12/139 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

19/06/1319 June 2013 APPOINTMENT TERMINATED, DIRECTOR BIRAJA BHATTACHARYA

View Document

22/04/1322 April 2013 REGISTERED OFFICE CHANGED ON 22/04/2013 FROM 189 PICCADILLY LONDON W1J 9ES ENGLAND

View Document

22/04/1322 April 2013 Annual return made up to 21 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

25/03/1325 March 2013 REGISTERED OFFICE CHANGED ON 25/03/2013 FROM GRESHAM HOUSE 116 SUSSEX GARDENS LONDON W2 1UA

View Document

30/11/1230 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

22/03/1222 March 2012 Annual return made up to 21 March 2012 with full list of shareholders

View Document

30/12/1130 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

21/03/1121 March 2011 Annual return made up to 21 March 2011 with full list of shareholders

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

23/04/1023 April 2010 Annual return made up to 21 March 2010 with full list of shareholders

View Document

23/04/1023 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / FAZLE HASAN KHUNDKAR / 01/01/2010

View Document

27/01/1027 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

11/09/0911 September 2009 SECRETARY'S CHANGE OF PARTICULARS / BIRAJA BHATTACHARYA / 01/06/2006

View Document

03/06/093 June 2009 RETURN MADE UP TO 21/03/09; FULL LIST OF MEMBERS

View Document

19/02/0919 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

13/06/0813 June 2008 RETURN MADE UP TO 21/03/08; FULL LIST OF MEMBERS

View Document

13/02/0813 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

30/05/0730 May 2007 RETURN MADE UP TO 21/03/07; FULL LIST OF MEMBERS

View Document

10/05/0710 May 2007 NEW SECRETARY APPOINTED

View Document

10/05/0710 May 2007 SECRETARY RESIGNED

View Document

30/04/0730 April 2007 REGISTERED OFFICE CHANGED ON 30/04/07 FROM: GRESAM HOUSE, 116-120 SUSSEX GARDENS, LONDON, W2 1UA

View Document

15/03/0715 March 2007 REGISTERED OFFICE CHANGED ON 15/03/07 FROM: RIVERBANK HOUSE, 1 PUTNEY BRIDGE APPROACH, LONDON, SW6 3JD

View Document

20/02/0720 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

18/04/0618 April 2006 RETURN MADE UP TO 21/03/06; FULL LIST OF MEMBERS

View Document

09/05/059 May 2005 RETURN MADE UP TO 21/03/05; FULL LIST OF MEMBERS

View Document

05/05/055 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

04/06/044 June 2004 RETURN MADE UP TO 21/03/04; FULL LIST OF MEMBERS

View Document

19/02/0419 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

13/03/0313 March 2003 RETURN MADE UP TO 21/03/03; FULL LIST OF MEMBERS

View Document

10/03/0310 March 2003 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/02

View Document

17/04/0217 April 2002 RETURN MADE UP TO 21/03/02; FULL LIST OF MEMBERS

View Document

08/03/028 March 2002 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/01

View Document

18/05/0118 May 2001 RETURN MADE UP TO 21/03/01; FULL LIST OF MEMBERS

View Document

20/02/0120 February 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

08/06/008 June 2000 RETURN MADE UP TO 21/03/00; FULL LIST OF MEMBERS

View Document

25/02/0025 February 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

01/07/991 July 1999 RETURN MADE UP TO 21/03/99; FULL LIST OF MEMBERS

View Document

01/07/991 July 1999 SECRETARY RESIGNED

View Document

01/07/991 July 1999 SECRETARY RESIGNED

View Document

10/06/9910 June 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

09/04/999 April 1999 NEW SECRETARY APPOINTED

View Document

05/01/995 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

08/09/988 September 1998 NEW DIRECTOR APPOINTED

View Document

26/08/9826 August 1998 DIRECTOR RESIGNED

View Document

10/07/9810 July 1998 RETURN MADE UP TO 21/03/98; FULL LIST OF MEMBERS

View Document

03/03/983 March 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

19/11/9719 November 1997 NEW SECRETARY APPOINTED

View Document

27/04/9727 April 1997 RETURN MADE UP TO 21/03/97; NO CHANGE OF MEMBERS

View Document

03/01/973 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

17/12/9617 December 1996 RETURN MADE UP TO 28/02/96; NO CHANGE OF MEMBERS

View Document

18/09/9618 September 1996 NEW DIRECTOR APPOINTED

View Document

03/09/963 September 1996 FIRST GAZETTE

View Document

29/08/9629 August 1996 DIRECTOR RESIGNED

View Document

25/07/9525 July 1995 RETURN MADE UP TO 28/02/95; FULL LIST OF MEMBERS

View Document

25/07/9525 July 1995 REGISTERED OFFICE CHANGED ON 25/07/95 FROM: THE COUNTING HOUSE, 352 PINNER ROAD, N. HARROW, MIDDLESEX HA2 6DZ

View Document

14/06/9514 June 1995 NEW DIRECTOR APPOINTED

View Document

14/06/9514 June 1995 DIRECTOR RESIGNED

View Document

07/04/947 April 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/04/947 April 1994 NEW DIRECTOR APPOINTED

View Document

21/03/9421 March 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • SBUX DESIGN LTD


  • 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