BCS ROBERTSON LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/06/2517 June 2025 | Resolutions |
11/06/2511 June 2025 | Previous accounting period shortened from 2025-08-31 to 2025-05-31 |
11/06/2511 June 2025 | Appointment of Mr Benjamin Ferrer as a secretary on 2025-06-05 |
11/06/2511 June 2025 | Appointment of Mr William Lambert as a director on 2025-06-05 |
11/06/2511 June 2025 | Appointment of Miss Victoria Charlotte Fairman as a director on 2025-06-05 |
27/05/2527 May 2025 | Total exemption full accounts made up to 2024-08-31 |
15/01/2515 January 2025 | Cessation of Brighton Catering Supplies Ltd as a person with significant control on 2025-01-04 |
15/01/2515 January 2025 | Notification of Bcs Group Holdings Limited as a person with significant control on 2025-01-04 |
15/01/2515 January 2025 | Confirmation statement made on 2025-01-04 with updates |
31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
05/03/245 March 2024 | Director's details changed for Mr Ben Ferrer on 2024-03-05 |
05/01/245 January 2024 | Confirmation statement made on 2024-01-04 with updates |
18/12/2318 December 2023 | Total exemption full accounts made up to 2023-08-31 |
31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
16/03/2316 March 2023 | Total exemption full accounts made up to 2022-08-31 |
09/01/239 January 2023 | Confirmation statement made on 2023-01-09 with no updates |
31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
11/01/2211 January 2022 | Confirmation statement made on 2022-01-11 with no updates |
07/01/227 January 2022 | Confirmation statement made on 2022-01-07 with no updates |
17/12/2117 December 2021 | Registered office address changed from Unit 3 Wellington House Camden Street Portslade Brighton BN41 1DU England to 35a Vale Road Portslade Brighton BN41 1GD on 2021-12-17 |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
14/05/2114 May 2021 | 31/08/20 TOTAL EXEMPTION FULL |
05/05/215 May 2021 | DISS40 (DISS40(SOAD)) |
04/05/214 May 2021 | FIRST GAZETTE |
04/05/214 May 2021 | CONFIRMATION STATEMENT MADE ON 11/01/21, WITH UPDATES |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
31/05/2031 May 2020 | 31/08/19 TOTAL EXEMPTION FULL |
24/01/2024 January 2020 | CONFIRMATION STATEMENT MADE ON 11/01/20, NO UPDATES |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
28/05/1928 May 2019 | 31/08/18 TOTAL EXEMPTION FULL |
30/01/1930 January 2019 | CESSATION OF BEN FERRER AS A PSC |
30/01/1930 January 2019 | DIRECTOR APPOINTED MR BEN FERRER |
28/01/1928 January 2019 | APPOINTMENT TERMINATED, DIRECTOR BEN FERRER |
28/01/1928 January 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRIGHTON CATERING SUPPLIES LTD |
23/01/1923 January 2019 | CONFIRMATION STATEMENT MADE ON 11/01/19, NO UPDATES |
31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
20/08/1820 August 2018 | CURRSHO FROM 31/01/2019 TO 31/08/2018 |
26/02/1826 February 2018 | REGISTERED OFFICE CHANGED ON 26/02/2018 FROM 12A MARLBOROUGH PLACE BRIGHTON BN1 1WN UNITED KINGDOM |
26/01/1826 January 2018 | REGISTERED OFFICE CHANGED ON 26/01/2018 FROM 21A MARLBOROUGH PLACE BRIGHTON BN1 1WN UNITED KINGDOM |
12/01/1812 January 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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