B C G ELECTRICAL SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/08/2528 August 2025 New | Director's details changed for Mr Martin David Boyle on 2025-08-27 |
11/07/2511 July 2025 | Total exemption full accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
07/10/247 October 2024 | Confirmation statement made on 2024-10-06 with no updates |
12/04/2412 April 2024 | Total exemption full accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
16/10/2316 October 2023 | Confirmation statement made on 2023-10-06 with no updates |
05/06/235 June 2023 | Total exemption full accounts made up to 2022-10-31 |
02/11/222 November 2022 | Confirmation statement made on 2022-10-06 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
29/10/2129 October 2021 | Confirmation statement made on 2021-10-06 with no updates |
17/06/2117 June 2021 | 31/10/20 TOTAL EXEMPTION FULL |
16/11/2016 November 2020 | CONFIRMATION STATEMENT MADE ON 06/10/20, NO UPDATES |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
15/04/2015 April 2020 | 31/10/19 TOTAL EXEMPTION FULL |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
08/10/198 October 2019 | CONFIRMATION STATEMENT MADE ON 06/10/19, NO UPDATES |
10/01/1910 January 2019 | 31/10/18 UNAUDITED ABRIDGED |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
10/10/1810 October 2018 | CONFIRMATION STATEMENT MADE ON 06/10/18, NO UPDATES |
10/10/1810 October 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN DAVID BOYLE / 13/09/2018 |
29/01/1829 January 2018 | 31/10/17 UNAUDITED ABRIDGED |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
10/10/1710 October 2017 | CONFIRMATION STATEMENT MADE ON 06/10/17, WITH UPDATES |
24/01/1724 January 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
12/10/1612 October 2016 | CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES |
12/09/1612 September 2016 | APPOINTMENT TERMINATED, DIRECTOR HEATHER DODDS |
12/09/1612 September 2016 | APPOINTMENT TERMINATED, SECRETARY HEATHER DODDS |
18/07/1618 July 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 050974280003 |
10/06/1610 June 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
21/04/1621 April 2016 | Annual return made up to 7 April 2016 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
17/08/1517 August 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MARTIN BOYLE / 17/08/2015 |
17/08/1517 August 2015 | DIRECTOR'S CHANGE OF PARTICULARS / HEATHER DODDS / 17/08/2015 |
20/06/1520 June 2015 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
16/04/1516 April 2015 | Annual return made up to 7 April 2015 with full list of shareholders |
13/03/1513 March 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
24/06/1424 June 2014 | REGISTERED OFFICE CHANGED ON 24/06/2014 FROM 229 WEST STREET FAREHAM HAMPSHIRE PO16 0HZ |
24/06/1424 June 2014 | Annual return made up to 7 April 2014 with full list of shareholders |
21/03/1421 March 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
25/07/1325 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
19/04/1319 April 2013 | Annual return made up to 7 April 2013 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
02/05/122 May 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
25/04/1225 April 2012 | Annual return made up to 7 April 2012 with full list of shareholders |
10/04/1210 April 2012 | APPOINTMENT TERMINATED, DIRECTOR DAVID BOWDEN |
24/01/1224 January 2012 | PREVEXT FROM 30/04/2011 TO 31/10/2011 |
26/04/1126 April 2011 | Annual return made up to 7 April 2011 with full list of shareholders |
19/08/1019 August 2010 | Annual accounts small company total exemption made up to 30 April 2010 |
19/07/1019 July 2010 | 08/07/10 STATEMENT OF CAPITAL GBP 100 |
22/04/1022 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID BOWDEN / 07/04/2010 |
22/04/1022 April 2010 | Annual return made up to 7 April 2010 with full list of shareholders |
22/04/1022 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / HEATHER DODDS / 07/04/2010 |
22/04/1022 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARTIN BOYLE / 07/04/2010 |
13/07/0913 July 2009 | Annual accounts small company total exemption made up to 30 April 2009 |
20/04/0920 April 2009 | RETURN MADE UP TO 07/04/09; FULL LIST OF MEMBERS |
10/11/0810 November 2008 | Annual accounts small company total exemption made up to 30 April 2008 |
21/04/0821 April 2008 | RETURN MADE UP TO 07/04/08; FULL LIST OF MEMBERS |
21/04/0821 April 2008 | DIRECTOR'S CHANGE OF PARTICULARS / MARTIN BOYLE / 08/04/2008 |
21/04/0821 April 2008 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / HEATHER DODDS / 08/04/2008 |
20/02/0820 February 2008 | NEW SECRETARY APPOINTED |
20/02/0820 February 2008 | SECRETARY RESIGNED |
19/07/0719 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 |
04/05/074 May 2007 | RETURN MADE UP TO 07/04/07; FULL LIST OF MEMBERS |
19/09/0619 September 2006 | NEW DIRECTOR APPOINTED |
15/09/0615 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
07/04/067 April 2006 | RETURN MADE UP TO 07/04/06; FULL LIST OF MEMBERS |
07/04/067 April 2006 | DIRECTOR'S PARTICULARS CHANGED |
18/07/0518 July 2005 | NEW DIRECTOR APPOINTED |
12/07/0512 July 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 |
22/04/0522 April 2005 | RETURN MADE UP TO 07/04/05; FULL LIST OF MEMBERS |
22/06/0422 June 2004 | PARTICULARS OF MORTGAGE/CHARGE |
04/05/044 May 2004 | DIRECTOR RESIGNED |
20/04/0420 April 2004 | NEW SECRETARY APPOINTED |
20/04/0420 April 2004 | SECRETARY RESIGNED |
20/04/0420 April 2004 | REGISTERED OFFICE CHANGED ON 20/04/04 FROM: 31 CORSHAM STREET LONDON N1 6DR |
20/04/0420 April 2004 | NEW DIRECTOR APPOINTED |
07/04/047 April 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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