B G RAILWAY SERVICES LTD
Company Documents
Date | Description |
---|---|
13/02/2513 February 2025 | Compulsory strike-off action has been suspended |
13/02/2513 February 2025 | Compulsory strike-off action has been suspended |
07/01/257 January 2025 | First Gazette notice for compulsory strike-off |
07/01/257 January 2025 | First Gazette notice for compulsory strike-off |
11/08/2411 August 2024 | Registered office address changed from 427-431 427-431 London Road Heeley Sheffield South Yorkshire S2 4HJ United Kingdom to 427-431 London Road Sheffield S2 4HJ on 2024-08-11 |
10/08/2410 August 2024 | Registered office address changed from 9 Keswick Close Loxley Sheffield S6 6TD to 427-431 427-431 London Road Heeley Sheffield South Yorkshire S2 4HJ on 2024-08-10 |
31/12/2331 December 2023 | Micro company accounts made up to 2023-03-31 |
24/10/2324 October 2023 | Confirmation statement made on 2023-10-15 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
28/02/2328 February 2023 | Micro company accounts made up to 2022-03-31 |
30/11/2230 November 2022 | Confirmation statement made on 2022-10-23 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
27/12/2127 December 2021 | Micro company accounts made up to 2021-03-31 |
25/11/2125 November 2021 | Confirmation statement made on 2021-10-23 with no updates |
27/04/2127 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
22/01/2122 January 2021 | CONFIRMATION STATEMENT MADE ON 23/10/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
19/12/1919 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
07/11/197 November 2019 | CONFIRMATION STATEMENT MADE ON 23/10/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
24/10/1824 October 2018 | CONFIRMATION STATEMENT MADE ON 23/10/18, WITH UPDATES |
16/10/1816 October 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
21/12/1721 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
17/11/1717 November 2017 | CONFIRMATION STATEMENT MADE ON 23/10/17, WITH UPDATES |
17/11/1717 November 2017 | PSC'S CHANGE OF PARTICULARS / MR WILLIAM GILL / 23/10/2016 |
17/11/1717 November 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LISA GILL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
02/11/162 November 2016 | CONFIRMATION STATEMENT MADE ON 23/10/16, WITH UPDATES |
12/08/1612 August 2016 | 31/03/16 TOTAL EXEMPTION FULL |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
30/10/1530 October 2015 | Annual return made up to 23 October 2015 with full list of shareholders |
19/08/1519 August 2015 | 31/03/15 TOTAL EXEMPTION FULL |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
14/01/1514 January 2015 | APPOINTMENT TERMINATED, DIRECTOR LISA GILL |
23/10/1423 October 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
23/10/1423 October 2014 | CURRSHO FROM 31/10/2015 TO 31/03/2015 |
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