B D C SYSTEMS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
21/08/2521 August 2025 NewAccounts for a small company made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

12/12/2412 December 2024 Confirmation statement made on 2024-12-01 with no updates

View Document

25/11/2425 November 2024 Secretary's details changed for Andrew Neil Lee on 2024-11-25

View Document

12/07/2412 July 2024 Accounts for a small company made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

04/12/234 December 2023 Confirmation statement made on 2023-12-01 with no updates

View Document

06/10/236 October 2023 Accounts for a small company made up to 2022-12-31

View Document

29/08/2329 August 2023 Termination of appointment of Andrew Paul Head as a director on 2023-08-29

View Document

01/12/221 December 2022 Confirmation statement made on 2022-12-01 with updates

View Document

28/11/2228 November 2022 Confirmation statement made on 2022-11-28 with updates

View Document

29/09/2229 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

06/05/226 May 2022 Registration of charge 028986840003, created on 2022-04-29

View Document

04/04/224 April 2022 Appointment of Samuel Scott Mcarthur as a director on 2022-04-01

View Document

04/04/224 April 2022 Withdrawal of a person with significant control statement on 2022-04-04

View Document

04/04/224 April 2022 Appointment of William John Mcarthur as a director on 2022-04-01

View Document

15/02/2215 February 2022 Confirmation statement made on 2022-02-15 with no updates

View Document

19/01/2219 January 2022 Satisfaction of charge 1 in full

View Document

19/01/2219 January 2022 Satisfaction of charge 028986840002 in full

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

08/07/218 July 2021 Director's details changed for Andrew Neil Lee on 2021-06-25

View Document

08/07/218 July 2021 Secretary's details changed for Andrew Neil Lee on 2021-06-25

View Document

16/07/2016 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

17/02/2017 February 2020 CONFIRMATION STATEMENT MADE ON 15/02/20, NO UPDATES

View Document

11/07/1911 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

15/02/1915 February 2019 CONFIRMATION STATEMENT MADE ON 15/02/19, NO UPDATES

View Document

11/09/1811 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

15/02/1815 February 2018 CONFIRMATION STATEMENT MADE ON 15/02/18, NO UPDATES

View Document

17/08/1717 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

18/02/1718 February 2017 CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES

View Document

21/06/1621 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

20/02/1620 February 2016 Annual return made up to 15 February 2016 with full list of shareholders

View Document

11/09/1511 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

17/02/1517 February 2015 Annual return made up to 15 February 2015 with full list of shareholders

View Document

25/09/1425 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

20/02/1420 February 2014 Annual return made up to 15 February 2014 with full list of shareholders

View Document

24/01/1424 January 2014 REGISTERED OFFICE CHANGED ON 24/01/2014 FROM PROSPECT FARM MONXTON ANDOVER HAMPSHIRE SP11 7DA

View Document

06/12/136 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 028986840002

View Document

24/09/1324 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

21/02/1321 February 2013 Annual return made up to 15 February 2013 with full list of shareholders

View Document

28/09/1228 September 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

20/02/1220 February 2012 Annual return made up to 15 February 2012 with full list of shareholders

View Document

02/06/112 June 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

15/02/1115 February 2011 Annual return made up to 15 February 2011 with full list of shareholders

View Document

24/08/1024 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

25/03/1025 March 2010 Annual return made up to 15 February 2010 with full list of shareholders

View Document

18/08/0918 August 2009 SECTION 519 AUDITORS RES

View Document

17/08/0917 August 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

21/05/0921 May 2009 APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY BRIAN TERENCE WEBB LOGGED FORM

View Document

19/05/0919 May 2009 DIRECTOR AND SECRETARY APPOINTED ANDREW NEIL LEE

View Document

19/05/0919 May 2009 DIRECTOR APPOINTED ANDREW PAUL HEAD

View Document

19/05/0919 May 2009 APPOINTMENT TERMINATED DIRECTOR DAVID OWEN

View Document

18/03/0918 March 2009 RETURN MADE UP TO 15/02/09; FULL LIST OF MEMBERS

View Document

22/09/0822 September 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

07/04/087 April 2008 RETURN MADE UP TO 15/02/08; FULL LIST OF MEMBERS

View Document

17/10/0717 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

08/03/078 March 2007 RETURN MADE UP TO 15/02/07; FULL LIST OF MEMBERS

View Document

10/10/0610 October 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

24/03/0624 March 2006 RETURN MADE UP TO 15/02/06; FULL LIST OF MEMBERS

View Document

22/09/0522 September 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

18/04/0518 April 2005 RETURN MADE UP TO 15/02/05; FULL LIST OF MEMBERS

View Document

17/09/0417 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

25/02/0425 February 2004 RETURN MADE UP TO 15/02/04; FULL LIST OF MEMBERS

View Document

27/09/0327 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

12/03/0312 March 2003 RETURN MADE UP TO 15/02/03; FULL LIST OF MEMBERS

View Document

07/10/027 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

12/03/0212 March 2002 RETURN MADE UP TO 15/02/02; FULL LIST OF MEMBERS

View Document

16/10/0116 October 2001 DIRECTOR RESIGNED

View Document

16/10/0116 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

16/10/0116 October 2001 £ IC 100/80 29/08/01 £ SR 20@1=20

View Document

06/04/016 April 2001 RETURN MADE UP TO 15/02/01; FULL LIST OF MEMBERS

View Document

20/09/0020 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

13/03/0013 March 2000 RETURN MADE UP TO 15/02/00; FULL LIST OF MEMBERS

View Document

07/10/997 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

12/04/9912 April 1999 RETURN MADE UP TO 15/02/99; FULL LIST OF MEMBERS

View Document

29/09/9829 September 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

09/06/989 June 1998 RETURN MADE UP TO 15/02/98; NO CHANGE OF MEMBERS

View Document

03/10/973 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

30/04/9730 April 1997 RETURN MADE UP TO 15/02/97; NO CHANGE OF MEMBERS

View Document

06/08/966 August 1996 ALTER MEM AND ARTS 18/04/96

View Document

29/04/9629 April 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

29/03/9629 March 1996 RETURN MADE UP TO 15/02/96; FULL LIST OF MEMBERS

View Document

16/03/9516 March 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

16/03/9516 March 1995 RETURN MADE UP TO 15/02/95; FULL LIST OF MEMBERS

View Document

08/02/958 February 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/07/941 July 1994 NEW DIRECTOR APPOINTED

View Document

01/07/941 July 1994 REGISTERED OFFICE CHANGED ON 01/07/94 FROM: MANOR HOUSE WINCHESTER ROAD BASINGSTOKE HAMPSHIRE RG21 1UG

View Document

02/06/942 June 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

05/05/945 May 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/03/948 March 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/03/948 March 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/03/941 March 1994 REGISTERED OFFICE CHANGED ON 01/03/94 FROM: CLASSIC HOUSE 174-180 OLD STREET LONDON EC1V 9BP

View Document

28/02/9428 February 1994 COMPANY NAME CHANGED SPEED 4094 LIMITED CERTIFICATE ISSUED ON 01/03/94

View Document

15/02/9415 February 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


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