BCC MID-RANGE SUPPORT SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/07/2030 July 2020 CONFIRMATION STATEMENT MADE ON 27/07/20, WITH UPDATES

View Document

17/02/2017 February 2020 PREVEXT FROM 31/08/2019 TO 31/10/2019

View Document

17/02/2017 February 2020 31/10/19 UNAUDITED ABRIDGED

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

30/07/1930 July 2019 CONFIRMATION STATEMENT MADE ON 27/07/19, WITH UPDATES

View Document

26/11/1826 November 2018 31/08/18 UNAUDITED ABRIDGED

View Document

23/11/1823 November 2018 CESSATION OF PAUL ANTONY MULLALLY AS A PSC

View Document

23/11/1823 November 2018 APPOINTMENT TERMINATED, DIRECTOR BELINDA BROWN

View Document

23/11/1823 November 2018 APPOINTMENT TERMINATED, DIRECTOR TERENCE BROWN

View Document

23/11/1823 November 2018 CESSATION OF YVONNE KATHLEEN MULLALLY AS A PSC

View Document

23/11/1823 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LIGHTHOUSE CONNECT LIMITED

View Document

23/11/1823 November 2018 CESSATION OF BELINDA BROWN AS A PSC

View Document

23/11/1823 November 2018 CESSATION OF TERENCE BROWN AS A PSC

View Document

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

View Accounts

31/07/1831 July 2018 CONFIRMATION STATEMENT MADE ON 27/07/18, WITH UPDATES

View Document

11/12/1711 December 2017 31/08/17 UNAUDITED ABRIDGED

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

15/08/1715 August 2017 CONFIRMATION STATEMENT MADE ON 27/07/17, WITH UPDATES

View Document

03/08/173 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE BROWN / 30/03/2016

View Document

18/11/1618 November 2016 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

09/08/169 August 2016 CONFIRMATION STATEMENT MADE ON 27/07/16, WITH UPDATES

View Document

30/03/1630 March 2016 REGISTERED OFFICE CHANGED ON 30/03/2016 FROM 15 BEECH DRIVE SOUTH MILFORD LEEDS LS25 5NN

View Document

10/03/1610 March 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

10/03/1610 March 2016 DIRECTOR APPOINTED MRS BELINDA BROWN

View Document

20/10/1520 October 2015 Annual return made up to 27 July 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

26/05/1526 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

24/03/1524 March 2015 DIRECTOR APPOINTED MRS YVONNE KATHLEEN MULLALLY

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

31/07/1431 July 2014 Annual return made up to 27 July 2014 with full list of shareholders

View Document

04/06/144 June 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/07/1331 July 2013 Annual return made up to 27 July 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

20/08/1220 August 2012 VARYING SHARE RIGHTS AND NAMES

View Document

07/08/127 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANTONY MULLALLY / 06/08/2012

View Document

27/07/1227 July 2012 Annual return made up to 27 July 2012 with full list of shareholders

View Document

18/06/1218 June 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/11

View Document

30/05/1230 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE BROWN / 29/05/2012

View Document

30/05/1230 May 2012 REGISTERED OFFICE CHANGED ON 30/05/2012 FROM 2 MANOR GARTH LEDSHAM SOUTH MILFORD LEEDS WEST YORKSHIRE LS25 5LZ UNITED KINGDOM

View Document

27/04/1227 April 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

10/08/1110 August 2011 SAIL ADDRESS CREATED

View Document

10/08/1110 August 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC

View Document

10/08/1110 August 2011 Annual return made up to 27 July 2011 with full list of shareholders

View Document

21/07/1121 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE BROWN / 08/07/2011

View Document

28/03/1128 March 2011 25/03/11 STATEMENT OF CAPITAL GBP 4

View Document

01/10/101 October 2010 28/07/10 STATEMENT OF CAPITAL GBP 2

View Document

01/10/101 October 2010 CURREXT FROM 31/07/2011 TO 31/08/2011

View Document

27/07/1027 July 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • LORICAR PM LTD


  • 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