B.S.S. ASSOCIATES LIMITED
Company Documents
Date | Description |
---|---|
10/04/2510 April 2025 | Compulsory strike-off action has been suspended |
10/04/2510 April 2025 | Compulsory strike-off action has been suspended |
04/03/254 March 2025 | First Gazette notice for compulsory strike-off |
04/03/254 March 2025 | First Gazette notice for compulsory strike-off |
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 |
17/07/2417 July 2024 | Compulsory strike-off action has been discontinued |
16/07/2416 July 2024 | First Gazette notice for compulsory strike-off |
16/07/2416 July 2024 | First Gazette notice for compulsory strike-off |
12/07/2412 July 2024 | Confirmation statement made on 2024-04-27 with no updates |
30/03/2430 March 2024 | Compulsory strike-off action has been discontinued |
30/03/2430 March 2024 | Compulsory strike-off action has been discontinued |
27/03/2427 March 2024 | Micro company accounts made up to 2023-03-31 |
23/03/2423 March 2024 | Compulsory strike-off action has been suspended |
23/03/2423 March 2024 | Compulsory strike-off action has been suspended |
12/03/2412 March 2024 | First Gazette notice for compulsory strike-off |
12/03/2412 March 2024 | First Gazette notice for compulsory strike-off |
22/06/2322 June 2023 | Confirmation statement made on 2023-04-27 with no updates |
28/04/2328 April 2023 | Compulsory strike-off action has been discontinued |
28/04/2328 April 2023 | Compulsory strike-off action has been discontinued |
26/04/2326 April 2023 | Micro company accounts made up to 2022-03-31 |
18/03/2318 March 2023 | Compulsory strike-off action has been suspended |
18/03/2318 March 2023 | Compulsory strike-off action has been suspended |
07/03/237 March 2023 | First Gazette notice for compulsory strike-off |
07/03/237 March 2023 | First Gazette notice for compulsory strike-off |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
26/03/2226 March 2022 | Compulsory strike-off action has been discontinued |
26/03/2226 March 2022 | Compulsory strike-off action has been discontinued |
08/03/228 March 2022 | First Gazette notice for compulsory strike-off |
08/12/218 December 2021 | Appointment of Mr Biraja Pada Bhattacharya as a director on 2021-12-08 |
22/11/2122 November 2021 | Notification of Lionel David Moss as a person with significant control on 2021-07-07 |
15/11/2115 November 2021 | Termination of appointment of Biraja Pada Bhattacharya as a director on 2021-11-14 |
14/10/2114 October 2021 | Appointment of Mr Biraja Pada Bhattacharya as a director on 2021-10-01 |
06/08/216 August 2021 | Termination of appointment of Michael David Miller as a director on 2021-08-05 |
08/07/218 July 2021 | Confirmation statement made on 2021-07-08 with updates |
08/07/218 July 2021 | Appointment of Mr Lionel David Moss as a director on 2021-07-07 |
22/06/2122 June 2021 | Confirmation statement made on 2021-06-22 with updates |
22/06/2122 June 2021 | Appointment of Mr Michael David Miller as a director on 2021-06-07 |
20/06/2120 June 2021 | Termination of appointment of Fazle Hasan Khundkar as a director on 2021-06-07 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/12/1931 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
25/10/1925 October 2019 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY CARTWRIGHT |
24/10/1924 October 2019 | DIRECTOR APPOINTED MR RAY ALAN DAVIS |
24/10/1924 October 2019 | CONFIRMATION STATEMENT MADE ON 24/10/19, WITH UPDATES |
15/05/1915 May 2019 | CONFIRMATION STATEMENT MADE ON 01/05/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
27/12/1827 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
04/05/184 May 2018 | CONFIRMATION STATEMENT MADE ON 01/05/18, NO UPDATES |
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 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
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 |
28/12/1728 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
09/05/179 May 2017 | REGISTERED OFFICE CHANGED ON 09/05/2017 FROM 189 PICCADILLY LONDON W1J 9ES |
09/05/179 May 2017 | CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
29/12/1629 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
11/05/1611 May 2016 | Annual return made up to 1 May 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
31/12/1531 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
01/05/151 May 2015 | Annual return made up to 1 May 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual return made up to 21 March 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
31/12/1431 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
19/05/1419 May 2014 | REGISTERED OFFICE CHANGED ON 19/05/2014 FROM RIVERBANK HOUSE 1 PUTNEY BRIDGE APPROACH FULHAM LONDON SW6 3JD |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
24/03/1424 March 2014 | Annual return made up to 21 March 2014 with full list of shareholders |
11/02/1411 February 2014 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY ROBERT JOHN CARTWRIGHT / 11/02/2014 |
11/02/1411 February 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR FAZLE HASAN KHUNDKAR / 11/02/2014 |
11/02/1411 February 2014 | SECRETARY'S CHANGE OF PARTICULARS / MR BIRAJA PADA BHATTACHARYA / 11/02/2014 |
09/12/139 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
19/06/1319 June 2013 | APPOINTMENT TERMINATED, DIRECTOR BIRAJA BHATTACHARYA |
22/04/1322 April 2013 | REGISTERED OFFICE CHANGED ON 22/04/2013 FROM 189 PICCADILLY LONDON W1J 9ES ENGLAND |
22/04/1322 April 2013 | Annual return made up to 21 March 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
25/03/1325 March 2013 | REGISTERED OFFICE CHANGED ON 25/03/2013 FROM GRESHAM HOUSE 116 SUSSEX GARDENS LONDON W2 1UA |
30/11/1230 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
22/03/1222 March 2012 | Annual return made up to 21 March 2012 with full list of shareholders |
30/12/1130 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
21/03/1121 March 2011 | Annual return made up to 21 March 2011 with full list of shareholders |
30/12/1030 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
23/04/1023 April 2010 | Annual return made up to 21 March 2010 with full list of shareholders |
23/04/1023 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / FAZLE HASAN KHUNDKAR / 01/01/2010 |
27/01/1027 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
11/09/0911 September 2009 | SECRETARY'S CHANGE OF PARTICULARS / BIRAJA BHATTACHARYA / 01/06/2006 |
03/06/093 June 2009 | RETURN MADE UP TO 21/03/09; FULL LIST OF MEMBERS |
19/02/0919 February 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
13/06/0813 June 2008 | RETURN MADE UP TO 21/03/08; FULL LIST OF MEMBERS |
13/02/0813 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
30/05/0730 May 2007 | RETURN MADE UP TO 21/03/07; FULL LIST OF MEMBERS |
10/05/0710 May 2007 | NEW SECRETARY APPOINTED |
10/05/0710 May 2007 | SECRETARY RESIGNED |
30/04/0730 April 2007 | REGISTERED OFFICE CHANGED ON 30/04/07 FROM: GRESAM HOUSE, 116-120 SUSSEX GARDENS, LONDON, W2 1UA |
15/03/0715 March 2007 | REGISTERED OFFICE CHANGED ON 15/03/07 FROM: RIVERBANK HOUSE, 1 PUTNEY BRIDGE APPROACH, LONDON, SW6 3JD |
20/02/0720 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
18/04/0618 April 2006 | RETURN MADE UP TO 21/03/06; FULL LIST OF MEMBERS |
09/05/059 May 2005 | RETURN MADE UP TO 21/03/05; FULL LIST OF MEMBERS |
05/05/055 May 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
04/06/044 June 2004 | RETURN MADE UP TO 21/03/04; FULL LIST OF MEMBERS |
19/02/0419 February 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03 |
13/03/0313 March 2003 | RETURN MADE UP TO 21/03/03; FULL LIST OF MEMBERS |
10/03/0310 March 2003 | PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/02 |
17/04/0217 April 2002 | RETURN MADE UP TO 21/03/02; FULL LIST OF MEMBERS |
08/03/028 March 2002 | PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/01 |
18/05/0118 May 2001 | RETURN MADE UP TO 21/03/01; FULL LIST OF MEMBERS |
20/02/0120 February 2001 | FULL ACCOUNTS MADE UP TO 31/03/00 |
08/06/008 June 2000 | RETURN MADE UP TO 21/03/00; FULL LIST OF MEMBERS |
25/02/0025 February 2000 | FULL ACCOUNTS MADE UP TO 31/03/99 |
01/07/991 July 1999 | RETURN MADE UP TO 21/03/99; FULL LIST OF MEMBERS |
01/07/991 July 1999 | SECRETARY RESIGNED |
01/07/991 July 1999 | SECRETARY RESIGNED |
10/06/9910 June 1999 | DIRECTOR'S PARTICULARS CHANGED |
09/04/999 April 1999 | NEW SECRETARY APPOINTED |
05/01/995 January 1999 | FULL ACCOUNTS MADE UP TO 31/03/98 |
08/09/988 September 1998 | NEW DIRECTOR APPOINTED |
26/08/9826 August 1998 | DIRECTOR RESIGNED |
10/07/9810 July 1998 | RETURN MADE UP TO 21/03/98; FULL LIST OF MEMBERS |
03/03/983 March 1998 | FULL ACCOUNTS MADE UP TO 31/03/97 |
19/11/9719 November 1997 | NEW SECRETARY APPOINTED |
27/04/9727 April 1997 | RETURN MADE UP TO 21/03/97; NO CHANGE OF MEMBERS |
03/01/973 January 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96 |
17/12/9617 December 1996 | RETURN MADE UP TO 28/02/96; NO CHANGE OF MEMBERS |
18/09/9618 September 1996 | NEW DIRECTOR APPOINTED |
03/09/963 September 1996 | FIRST GAZETTE |
29/08/9629 August 1996 | DIRECTOR RESIGNED |
25/07/9525 July 1995 | RETURN MADE UP TO 28/02/95; FULL LIST OF MEMBERS |
25/07/9525 July 1995 | REGISTERED OFFICE CHANGED ON 25/07/95 FROM: THE COUNTING HOUSE, 352 PINNER ROAD, N. HARROW, MIDDLESEX HA2 6DZ |
14/06/9514 June 1995 | NEW DIRECTOR APPOINTED |
14/06/9514 June 1995 | DIRECTOR RESIGNED |
07/04/947 April 1994 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
07/04/947 April 1994 | NEW DIRECTOR APPOINTED |
21/03/9421 March 1994 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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