BANKSIDE OPEN SPACES TRADING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/06/2516 June 2025 NewConfirmation statement made on 2025-06-07 with no updates

View Document

16/06/2516 June 2025 NewDirector's details changed for Ms Charlotte Gilsenan on 2025-06-16

View Document

20/12/2420 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

11/06/2411 June 2024 Confirmation statement made on 2024-06-07 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

30/11/2330 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

21/06/2321 June 2023 Withdrawal of a person with significant control statement on 2023-06-21

View Document

21/06/2321 June 2023 Confirmation statement made on 2023-06-07 with no updates

View Document

21/06/2321 June 2023 Notification of Bankside Open Spaces Trust as a person with significant control on 2016-04-06

View Document

16/12/2216 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

07/12/227 December 2022 Termination of appointment of Francois Tarrisse as a director on 2022-03-01

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

25/10/2125 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

27/07/2127 July 2021 Registered office address changed from 93 Tabernacle Street London EC2A 4BA England to 50 Redcross Way London SE1 1HA on 2021-07-27

View Document

27/07/2127 July 2021 Confirmation statement made on 2021-06-07 with no updates

View Document

17/12/2017 December 2020 31/03/20 UNAUDITED ABRIDGED

View Document

19/06/2019 June 2020 CONFIRMATION STATEMENT MADE ON 07/06/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/12/1923 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

21/06/1921 June 2019 CONFIRMATION STATEMENT MADE ON 07/06/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

10/01/1910 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

12/12/1812 December 2018 REGISTERED OFFICE CHANGED ON 12/12/2018 FROM EAGLE HOUSE C/O RAMON LEE & PARTNERS 167 CITY ROAD LONDON EC1V 1AW ENGLAND

View Document

16/07/1816 July 2018 APPOINTMENT TERMINATED, DIRECTOR TOM HEYS

View Document

07/06/187 June 2018 CONFIRMATION STATEMENT MADE ON 07/06/18, NO UPDATES

View Document

18/12/1718 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

20/08/1720 August 2017 REGISTERED OFFICE CHANGED ON 20/08/2017 FROM KEMP HOUSE 152/160 CITY ROAD LONDON EC1V 2DW

View Document

15/06/1715 June 2017 CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

14/07/1614 July 2016 APPOINTMENT TERMINATED, DIRECTOR ADAM EZZAMEL

View Document

14/07/1614 July 2016 DIRECTOR APPOINTED MR TIMOTHY JAKE WOOD

View Document

14/07/1614 July 2016 DIRECTOR APPOINTED MR JOSEPH BONNER

View Document

08/07/168 July 2016 Annual return made up to 7 June 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

20/10/1520 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

09/07/159 July 2015 Annual return made up to 7 June 2015 with full list of shareholders

View Document

16/12/1416 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

12/08/1412 August 2014 Annual return made up to 7 June 2014 with full list of shareholders

View Document

12/08/1412 August 2014 APPOINTMENT TERMINATED, DIRECTOR MARTIN STANLEY

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

18/10/1318 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

01/07/131 July 2013 Annual return made up to 7 June 2013 with full list of shareholders

View Document

19/03/1319 March 2013 CURRSHO FROM 30/06/2013 TO 31/03/2013

View Document

11/03/1311 March 2013 APPOINTMENT TERMINATED, DIRECTOR KUALANI THORNE

View Document

07/06/127 June 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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