B D S ELECTRICAL LIMITED

Company Documents

DateDescription
07/08/257 August 2025 NewConfirmation statement made on 2025-08-07 with no updates

View Document

07/02/257 February 2025 Micro company accounts made up to 2024-10-31

View Document

28/11/2428 November 2024 Registered office address changed from C/O Bds Electrical Limited Unit 5 South Cambridge Business Park, Babraham Road Sawston Cambridge CB22 3JH to 12 the Green Ashley Newmarket CB8 9EB on 2024-11-28

View Document

14/11/2414 November 2024 Change of details for Mr Benjamin David Smith as a person with significant control on 2024-11-14

View Document

02/11/242 November 2024 Compulsory strike-off action has been discontinued

View Document

02/11/242 November 2024 Compulsory strike-off action has been discontinued

View Document

30/10/2430 October 2024 Confirmation statement made on 2024-08-07 with no updates

View Document

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

View Document

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

View Document

09/02/249 February 2024 Micro company accounts made up to 2023-10-31

View Document

18/08/2318 August 2023 Confirmation statement made on 2023-08-07 with no updates

View Document

06/03/236 March 2023 Micro company accounts made up to 2022-10-31

View Document

15/02/2215 February 2022 Micro company accounts made up to 2021-10-31

View Document

02/07/212 July 2021 Micro company accounts made up to 2020-10-31

View Document

20/08/2020 August 2020 CONFIRMATION STATEMENT MADE ON 07/08/20, NO UPDATES

View Document

18/02/2018 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

31/08/1931 August 2019 CONFIRMATION STATEMENT MADE ON 07/08/19, NO UPDATES

View Document

25/02/1925 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

11/08/1811 August 2018 CONFIRMATION STATEMENT MADE ON 07/08/18, NO UPDATES

View Document

26/04/1826 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

16/08/1716 August 2017 ELECT TO KEEP DIRECTORS RESIDENTIAL ADDRESS REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

16/08/1716 August 2017 CONFIRMATION STATEMENT MADE ON 07/08/17, WITH UPDATES

View Document

15/03/1715 March 2017 APPOINTMENT TERMINATED, DIRECTOR KAREN SMITH

View Document

07/03/177 March 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

16/08/1616 August 2016 CONFIRMATION STATEMENT MADE ON 07/08/16, WITH UPDATES

View Document

07/07/167 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

13/08/1513 August 2015 Annual return made up to 7 August 2015 with full list of shareholders

View Document

25/06/1525 June 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

28/08/1428 August 2014 Annual return made up to 7 August 2014 with full list of shareholders

View Document

28/07/1428 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

01/10/131 October 2013 REGISTERED OFFICE CHANGED ON 01/10/2013 FROM C/O BDS ELECTRICAL LIMITED UNIT 5 SOUTH CAMBRIDGE BUSINESS PARK, BABRAHAM ROAD SAWSTON CAMBRIDGE CB22 3JH ENGLAND

View Document

01/10/131 October 2013 Annual return made up to 7 August 2013 with full list of shareholders

View Document

01/10/131 October 2013 REGISTERED OFFICE CHANGED ON 01/10/2013 FROM 104A CENTRE DRIVE NEWMARKET SUFFOLK CB8 8AP

View Document

14/03/1314 March 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

30/08/1230 August 2012 Annual return made up to 7 August 2012 with full list of shareholders

View Document

07/02/127 February 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

01/11/111 November 2011 PREVEXT FROM 31/08/2011 TO 31/10/2011

View Document

22/09/1122 September 2011 Annual return made up to 7 August 2011 with full list of shareholders

View Document

14/02/1114 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10

View Document

15/12/1015 December 2010 DISS40 (DISS40(SOAD))

View Document

14/12/1014 December 2010 FIRST GAZETTE

View Document

14/12/1014 December 2010 Annual return made up to 7 August 2010 with full list of shareholders

View Document

13/12/1013 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN DAVID SMITH / 01/01/2010

View Document

13/12/1013 December 2010 SECRETARY'S CHANGE OF PARTICULARS / BENJAMIN DAVID SMITH / 01/01/2010

View Document

13/12/1013 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / KAREN SMITH / 01/01/2010

View Document

25/01/1025 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09

View Document

13/09/0913 September 2009 REGISTERED OFFICE CHANGED ON 13/09/2009 FROM 104A CENTRE DRIVE NEWMARKET SUFFOLK CB8 8AP

View Document

13/09/0913 September 2009 RETURN MADE UP TO 07/08/09; FULL LIST OF MEMBERS

View Document

13/09/0913 September 2009 LOCATION OF REGISTER OF MEMBERS

View Document

13/09/0913 September 2009 REGISTERED OFFICE CHANGED ON 13/09/2009 FROM 19 ISINGLASS CLOSE NEWMARKET SUFFOLK CB8 8HX

View Document

13/09/0913 September 2009 LOCATION OF DEBENTURE REGISTER

View Document

06/03/096 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08

View Document

02/09/082 September 2008 RETURN MADE UP TO 07/08/08; FULL LIST OF MEMBERS

View Document

20/11/0720 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07

View Document

14/08/0714 August 2007 RETURN MADE UP TO 07/08/07; FULL LIST OF MEMBERS

View Document

17/11/0617 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06

View Document

02/11/062 November 2006 RETURN MADE UP TO 07/08/06; FULL LIST OF MEMBERS

View Document

30/05/0630 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/05

View Document

01/09/051 September 2005 RETURN MADE UP TO 07/08/05; FULL LIST OF MEMBERS

View Document

17/02/0517 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/04

View Document

13/08/0413 August 2004 RETURN MADE UP TO 07/08/04; FULL LIST OF MEMBERS

View Document

08/09/038 September 2003 NEW DIRECTOR APPOINTED

View Document

08/09/038 September 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/09/031 September 2003 DIRECTOR RESIGNED

View Document

01/09/031 September 2003 SECRETARY RESIGNED

View Document

19/08/0319 August 2003 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
  • HASTEC RAIL LIMITED


  • 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