BCS ALTERNATIVES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/05/2521 May 2025

View Document

21/05/2521 May 2025

View Document

21/05/2521 May 2025

View Document

21/05/2521 May 2025 Audit exemption subsidiary accounts made up to 2024-08-31

View Document

04/12/244 December 2024 Confirmation statement made on 2024-11-23 with updates

View Document

28/05/2428 May 2024 Audit exemption subsidiary accounts made up to 2023-08-31

View Document

28/05/2428 May 2024

View Document

09/03/249 March 2024

View Document

29/02/2429 February 2024

View Document

23/11/2323 November 2023 Confirmation statement made on 2023-11-23 with updates

View Document

12/09/2312 September 2023 Confirmation statement made on 2023-09-12 with no updates

View Document

12/06/2312 June 2023 Termination of appointment of Louise Elizabeth Marshall Ofarrell as a director on 2023-05-31

View Document

17/02/2317 February 2023 Memorandum and Articles of Association

View Document

17/02/2317 February 2023 Resolutions

View Document

17/02/2317 February 2023 Resolutions

View Document

06/02/236 February 2023 Registration of charge 063694180001, created on 2023-02-03

View Document

22/12/2222 December 2022 Micro company accounts made up to 2022-08-31

View Document

20/09/2220 September 2022 Confirmation statement made on 2022-09-12 with updates

View Document

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

View Accounts

30/09/2130 September 2021 Confirmation statement made on 2021-09-12 with no updates

View Document

13/07/2113 July 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

17/06/2017 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

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

View Accounts

09/01/209 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN MARSHALL / 04/06/2018

View Document

09/01/209 January 2020 PSC'S CHANGE OF PARTICULARS / COO PARTNERS LLP / 04/06/2018

View Document

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

View Document

07/08/197 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

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

View Accounts

26/11/1826 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

19/09/1819 September 2018 CONFIRMATION STATEMENT MADE ON 12/09/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

07/12/177 December 2017 SECRETARY APPOINTED TRINA HILL

View Document

07/12/177 December 2017 APPOINTMENT TERMINATED, SECRETARY LOUISE O'FARRELL

View Document

03/11/173 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

18/09/1718 September 2017 CONFIRMATION STATEMENT MADE ON 12/09/17, NO UPDATES

View Document

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

View Accounts

09/12/169 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

14/09/1614 September 2016 CONFIRMATION STATEMENT MADE ON 12/09/16, WITH UPDATES

View Document

25/05/1625 May 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID BUTLER

View Document

04/03/164 March 2016 ALTER ARTICLES 10/02/2016

View Document

04/03/164 March 2016 ARTICLES OF ASSOCIATION

View Document

16/10/1516 October 2015 Annual return made up to 12 September 2015 with full list of shareholders

View Document

05/10/155 October 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15

View Document

29/06/1529 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE DAVID BUTLER / 31/03/2015

View Document

30/05/1530 May 2015 DIRECTOR APPOINTED MR GEORGE DAVID BUTLER

View Document

30/05/1530 May 2015 DIRECTOR APPOINTED MR CHRISTOPHER JOHN MARSHALL

View Document

16/04/1516 April 2015 ADOPT ARTICLES 30/03/2015

View Document

03/10/143 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN O'FARRELL / 03/10/2014

View Document

03/10/143 October 2014 Annual return made up to 12 September 2014 with full list of shareholders

View Document

03/10/143 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / LOUISE ELIZABETH MARSHALL OFARRELL / 03/10/2014

View Document

18/07/1418 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

18/12/1318 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

12/12/1312 December 2013 REGISTERED OFFICE CHANGED ON 12/12/2013 FROM 4 THE MILL COPLEY HILL BUSINESS PARK CAMBRIDGE ROAD BABRAHAM CAMBRIDGE CB22 3GN ENGLAND

View Document

08/10/138 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / LOUISE ELIZABETH MARSHALL OFARRELL / 07/10/2013

View Document

08/10/138 October 2013 Annual return made up to 12 September 2013 with full list of shareholders

View Document

07/10/137 October 2013 REGISTERED OFFICE CHANGED ON 07/10/2013 FROM 4 THE MILL COPLEY HILL FARM BUSINESS PARK CAMBRIDGE ROAD BABRAHAM CAMBRIDGE CAMBRIDGESHIRE CB22 3GN

View Document

09/11/129 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

18/09/1218 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / LOUISE ELIZABETH MARSHALL OFARRELL / 31/08/2012

View Document

18/09/1218 September 2012 Annual return made up to 12 September 2012 with full list of shareholders

View Document

18/09/1218 September 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS LOUISE ELIZABETH MARSHALL O'FARRELL / 31/08/2012

View Document

14/05/1214 May 2012 APPOINTMENT TERMINATED, SECRETARY PATRICK O'FARRELL

View Document

25/04/1225 April 2012 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MARSHALL

View Document

25/04/1225 April 2012 SECRETARY APPOINTED MRS LOUISE ELIZABETH MARSHALL O'FARRELL

View Document

03/11/113 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

14/10/1114 October 2011 Annual return made up to 12 September 2011 with full list of shareholders

View Document

23/11/1023 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

11/10/1011 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN MARSHALL / 12/09/2010

View Document

11/10/1011 October 2010 SECRETARY'S CHANGE OF PARTICULARS / PATRICK JOSEPH O'FARRELL / 12/09/2010

View Document

11/10/1011 October 2010 Annual return made up to 12 September 2010 with full list of shareholders

View Document

29/04/1029 April 2010 DIRECTOR APPOINTED MR DAVID JOHN O'FARRELL

View Document

12/10/0912 October 2009 Annual return made up to 12 September 2009 with full list of shareholders

View Document

07/10/097 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

02/09/092 September 2009 REGISTERED OFFICE CHANGED ON 02/09/2009 FROM 59 BEAUMONT ROAD CAMBRIDGE CAMBRIDGESHIRE CB1 8PX

View Document

09/10/089 October 2008 LOCATION OF DEBENTURE REGISTER

View Document

09/10/089 October 2008 LOCATION OF REGISTER OF MEMBERS

View Document

09/10/089 October 2008 REGISTERED OFFICE CHANGED ON 09/10/2008 FROM 59 BEAUMONT ROAD CAMBRIDGE CAMBRIDGESHIRE CB1 8PX

View Document

09/10/089 October 2008 RETURN MADE UP TO 12/09/08; FULL LIST OF MEMBERS

View Document

23/06/0823 June 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

23/10/0723 October 2007 ACC. REF. DATE SHORTENED FROM 30/09/08 TO 31/03/08

View Document

12/09/0712 September 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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