B P S.COM LTD
Company Documents
Date | Description |
---|---|
11/06/2511 June 2025 | Voluntary strike-off action has been suspended |
11/06/2511 June 2025 | Voluntary strike-off action has been suspended |
06/05/256 May 2025 | First Gazette notice for voluntary strike-off |
06/05/256 May 2025 | First Gazette notice for voluntary strike-off |
26/04/2526 April 2025 | Application to strike the company off the register |
23/12/2423 December 2024 | Unaudited abridged accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
22/03/2422 March 2024 | Confirmation statement made on 2024-03-10 with no updates |
20/12/2320 December 2023 | Unaudited abridged accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
23/03/2323 March 2023 | Confirmation statement made on 2023-03-10 with no updates |
25/01/2325 January 2023 | Unaudited abridged accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
23/12/2123 December 2021 | Unaudited abridged accounts made up to 2021-03-31 |
23/12/2123 December 2021 | Termination of appointment of John Mckillop as a director on 2021-12-21 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
29/01/2129 January 2021 | 31/03/20 UNAUDITED ABRIDGED |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
20/03/2020 March 2020 | CONFIRMATION STATEMENT MADE ON 10/03/20, WITH UPDATES |
18/12/1918 December 2019 | 31/03/19 UNAUDITED ABRIDGED |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
12/03/1912 March 2019 | CONFIRMATION STATEMENT MADE ON 10/03/19, NO UPDATES |
16/10/1816 October 2018 | 31/03/18 UNAUDITED ABRIDGED |
11/10/1811 October 2018 | APPOINTMENT TERMINATED, DIRECTOR LOUISE MCKILLOP |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
14/03/1814 March 2018 | CONFIRMATION STATEMENT MADE ON 10/03/18, NO UPDATES |
21/12/1721 December 2017 | 31/03/17 UNAUDITED ABRIDGED |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
22/03/1722 March 2017 | CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES |
08/09/168 September 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
25/08/1625 August 2016 | DIRECTOR APPOINTED MISS LOUISE MCKILLOP |
08/04/168 April 2016 | Annual return made up to 10 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
23/12/1523 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
07/04/157 April 2015 | Annual return made up to 10 March 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
18/12/1418 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
04/04/144 April 2014 | Annual return made up to 10 March 2014 with full list of shareholders |
04/04/144 April 2014 | SAIL ADDRESS CHANGED FROM: 119 AVIEMORE DRIVE FEARNHEAD WARRINGTON CHESHIRE WA2 0TH UNITED KINGDOM |
04/04/144 April 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JANET LOUISE MCKILLOP / 02/01/2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
18/12/1318 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
13/12/1313 December 2013 | REGISTERED OFFICE CHANGED ON 13/12/2013 FROM 114 GLADSTONE ROAD WALMER DEAL KENT CT14 7EP UNITED KINGDOM |
10/12/1310 December 2013 | REGISTERED OFFICE CHANGED ON 10/12/2013 FROM 119 AVIEMORE DRIVE FEARNHEAD WARRINGTON CHESHIRE WA2 0TH |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
20/03/1320 March 2013 | Annual return made up to 10 March 2013 with full list of shareholders |
13/11/1213 November 2012 | 31/03/12 TOTAL EXEMPTION FULL |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
20/03/1220 March 2012 | DIRECTOR APPOINTED MR JOHN MCKILLOP |
20/03/1220 March 2012 | Annual return made up to 10 March 2012 with full list of shareholders |
20/03/1220 March 2012 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 358-REC OF RES ETC |
13/02/1213 February 2012 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/11 |
29/12/1129 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
15/03/1115 March 2011 | Annual return made up to 10 March 2011 with full list of shareholders |
10/11/1010 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
01/04/101 April 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC |
01/04/101 April 2010 | Annual return made up to 10 March 2010 with full list of shareholders |
31/03/1031 March 2010 | SAIL ADDRESS CREATED |
31/03/1031 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JANET LOUISE MCKILLOP / 10/03/2010 |
09/11/099 November 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09 |
24/07/0924 July 2009 | APPOINTMENT TERMINATED DIRECTOR JOHN MCKILLOP |
24/07/0924 July 2009 | DIRECTOR APPOINTED MRS JANET LOUISE MCKILLOP |
01/04/091 April 2009 | RETURN MADE UP TO 10/03/09; FULL LIST OF MEMBERS |
10/10/0810 October 2008 | DIRECTOR APPOINTED JOHN MCKILLOP |
11/03/0811 March 2008 | APPOINTMENT TERMINATED SECRETARY FORM 10 SECRETARIES FD LTD |
11/03/0811 March 2008 | APPOINTMENT TERMINATED DIRECTOR FORM 10 DIRECTORS FD LTD |
10/03/0810 March 2008 | 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