B S INTL GROUP LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/03/254 March 2025 Registered office address changed from 6 Cresswell Road Sheffield S9 4JN England to Clements Road 28-42 Clements Road Ilford IG1 1BA on 2025-03-04

View Document

04/02/254 February 2025 Termination of appointment of Asen Zaharinov Elenski as a director on 2025-01-24

View Document

04/02/254 February 2025 Cessation of Asen Zaharinov Elenski as a person with significant control on 2025-01-24

View Document

04/02/254 February 2025 Notification of Mihai Enache as a person with significant control on 2025-01-24

View Document

04/02/254 February 2025 Confirmation statement made on 2025-02-04 with updates

View Document

04/02/254 February 2025 Registered office address changed from 35 Brothertoft Road Boston PE21 8HF England to 6 Cresswell Road Sheffield S9 4JN on 2025-02-04

View Document

04/02/254 February 2025 Appointment of Mr Asen Zaharinov Elenski as a secretary on 2025-01-24

View Document

04/02/254 February 2025 Appointment of Mr Mihai Enache as a director on 2025-01-24

View Document

13/12/2413 December 2024 Certificate of change of name

View Document

20/03/2420 March 2024 Confirmation statement made on 2024-03-19 with updates

View Document

07/12/237 December 2023 Micro company accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

15/08/2315 August 2023 Appointment of Mr Asen Zaharinov Elenski as a director on 2023-07-01

View Document

15/08/2315 August 2023 Registered office address changed from Citygate House 246-250 Romford Road London E7 9HZ England to 35 Brothertoft Road Boston PE21 8HF on 2023-08-15

View Document

15/08/2315 August 2023 Confirmation statement made on 2023-08-01 with updates

View Document

15/08/2315 August 2023 Notification of Asen Zaharinov Elenski as a person with significant control on 2023-07-01

View Document

15/08/2315 August 2023 Cessation of Abdul Rauf as a person with significant control on 2023-07-01

View Document

15/08/2315 August 2023 Termination of appointment of Abdul Rauf as a director on 2023-07-01

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

22/11/2122 November 2021 Micro company accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/05/2131 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

12/08/2012 August 2020 CONFIRMATION STATEMENT MADE ON 01/08/20, NO UPDATES

View Document

09/06/209 June 2020 REGISTERED OFFICE CHANGED ON 09/06/2020 FROM 50B TELEGRAPH MEWS ILFORD IG3 8TF ENGLAND

View Document

28/05/2028 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

12/09/1912 September 2019 CONFIRMATION STATEMENT MADE ON 01/08/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

08/04/198 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18

View Document

14/10/1814 October 2018 CONFIRMATION STATEMENT MADE ON 01/08/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

08/08/178 August 2017 REGISTERED OFFICE CHANGED ON 08/08/2017 FROM 197 MARLBOROUGH ROAD DAGENHAM RM8 2EX ENGLAND

View Document

02/08/172 August 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information