B.C.S.ELECTRICS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/08/258 August 2025 NewConfirmation statement made on 2025-08-08 with no updates

View Document

14/11/2414 November 2024 Total exemption full accounts made up to 2024-02-28

View Document

27/08/2427 August 2024 Confirmation statement made on 2024-08-08 with no updates

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

04/09/234 September 2023 Total exemption full accounts made up to 2023-02-28

View Document

08/08/238 August 2023 Confirmation statement made on 2023-08-08 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

07/11/227 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

22/11/2122 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

15/11/2115 November 2021 Termination of appointment of Charles Frederic Furness as a director on 2021-11-15

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

15/02/2115 February 2021 28/02/20 TOTAL EXEMPTION FULL

View Document

09/10/209 October 2020 CONFIRMATION STATEMENT MADE ON 08/08/20, NO UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

19/11/1919 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

08/08/198 August 2019 CONFIRMATION STATEMENT MADE ON 08/08/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

23/11/1823 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

08/08/188 August 2018 CONFIRMATION STATEMENT MADE ON 08/08/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

09/11/179 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

23/08/1723 August 2017 CONFIRMATION STATEMENT MADE ON 08/08/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

06/10/166 October 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

23/09/1623 September 2016 CONFIRMATION STATEMENT MADE ON 08/08/16, WITH UPDATES

View Document

23/05/1623 May 2016 APPOINTMENT TERMINATED, SECRETARY MARY FURNESS

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

29/09/1529 September 2015 SECRETARY APPOINTED MR ANTONY CHRISTOPHER BARNETT

View Document

21/09/1521 September 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/08/1528 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONY CHRISTOPHER BARNETT / 28/08/2015

View Document

12/08/1512 August 2015 Annual return made up to 8 August 2015 with full list of shareholders

View Document

25/03/1525 March 2015 DIRECTOR APPOINTED MRS HEATHER PINK

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

14/08/1414 August 2014 Annual return made up to 8 August 2014 with full list of shareholders

View Document

01/08/141 August 2014 DIRECTOR APPOINTED MR ANTHONY CHRISTOPHER BARNETT

View Document

01/08/141 August 2014 DIRECTOR APPOINTED MR DEAN PETER TOWERS

View Document

31/07/1431 July 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

29/11/1329 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

23/08/1323 August 2013 APPOINTMENT TERMINATED, DIRECTOR MATHEW THOMAS

View Document

23/08/1323 August 2013 Annual return made up to 8 August 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

06/12/126 December 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

15/08/1215 August 2012 Annual return made up to 8 August 2012 with full list of shareholders

View Document

23/04/1223 April 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID POOLE

View Document

16/11/1116 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

18/08/1118 August 2011 Annual return made up to 8 August 2011 with full list of shareholders

View Document

19/08/1019 August 2010 Annual return made up to 8 August 2010 with full list of shareholders

View Document

07/06/107 June 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

20/05/1020 May 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

20/05/1020 May 2010 DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /BOTH /CHARGE NO 2

View Document

20/04/1020 April 2010 ADOPT ARTICLES 14/04/2010

View Document

09/02/109 February 2010 19/01/10 STATEMENT OF CAPITAL GBP 23475.00

View Document

04/12/094 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

20/10/0920 October 2009 DIRECTOR APPOINTED MATHEW JAMES THOMAS

View Document

20/10/0920 October 2009 DIRECTOR APPOINTED DAVID POOLE

View Document

09/10/099 October 2009 APPOINTMENT TERMINATED, DIRECTOR COLIN MARSHALL

View Document

10/09/0910 September 2009 RETURN MADE UP TO 08/08/09; FULL LIST OF MEMBERS

View Document

18/12/0818 December 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

08/09/088 September 2008 RETURN MADE UP TO 08/08/08; FULL LIST OF MEMBERS

View Document

21/02/0821 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

23/08/0723 August 2007 RETURN MADE UP TO 08/08/07; NO CHANGE OF MEMBERS

View Document

19/01/0719 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/11/0615 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/10/0620 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

23/08/0623 August 2006 RETURN MADE UP TO 08/08/06; FULL LIST OF MEMBERS

View Document

20/10/0520 October 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/05

View Document

17/08/0517 August 2005 RETURN MADE UP TO 08/08/05; FULL LIST OF MEMBERS

View Document

09/09/049 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/04

View Document

18/08/0418 August 2004 RETURN MADE UP TO 08/08/04; FULL LIST OF MEMBERS

View Document

17/03/0417 March 2004 NEW DIRECTOR APPOINTED

View Document

06/10/036 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/03

View Document

01/09/031 September 2003 RETURN MADE UP TO 08/08/03; FULL LIST OF MEMBERS

View Document

11/10/0211 October 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

02/10/022 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/02

View Document

16/08/0216 August 2002 RETURN MADE UP TO 08/08/02; FULL LIST OF MEMBERS

View Document

17/08/0117 August 2001 RETURN MADE UP TO 08/08/01; FULL LIST OF MEMBERS

View Document

03/07/013 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01

View Document

12/09/0012 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/00

View Document

09/08/009 August 2000 RETURN MADE UP TO 08/08/00; FULL LIST OF MEMBERS

View Document

29/12/9929 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

27/08/9927 August 1999 RETURN MADE UP TO 08/08/99; FULL LIST OF MEMBERS

View Document

05/10/985 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98

View Document

18/08/9818 August 1998 RETURN MADE UP TO 08/08/98; FULL LIST OF MEMBERS

View Document

09/10/979 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97

View Document

04/09/974 September 1997 RETURN MADE UP TO 28/07/97; NO CHANGE OF MEMBERS

View Document

23/10/9623 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/96

View Document

15/08/9615 August 1996 RETURN MADE UP TO 08/08/96; FULL LIST OF MEMBERS

View Document

06/08/966 August 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

29/09/9529 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95

View Document

05/09/955 September 1995 RETURN MADE UP TO 08/08/95; FULL LIST OF MEMBERS

View Document

31/03/9531 March 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

24/10/9424 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94

View Document

24/08/9424 August 1994 DIRECTOR RESIGNED

View Document

24/08/9424 August 1994 RETURN MADE UP TO 08/08/94; FULL LIST OF MEMBERS

View Document

24/08/9424 August 1994 DIRECTOR RESIGNED

View Document

16/09/9316 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/93

View Document

01/09/931 September 1993 RETURN MADE UP TO 08/08/93; FULL LIST OF MEMBERS

View Document

01/09/921 September 1992 RETURN MADE UP TO 08/08/92; FULL LIST OF MEMBERS

View Document

01/09/921 September 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/92

View Document

11/10/9111 October 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/91

View Document

26/09/9126 September 1991 RETURN MADE UP TO 08/08/91; NO CHANGE OF MEMBERS

View Document

21/08/9121 August 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/06/9117 June 1991 REGISTERED OFFICE CHANGED ON 17/06/91 FROM: 44 THE CALLS LEEDS LS2 7EW

View Document

29/08/9029 August 1990 RETURN MADE UP TO 08/08/90; FULL LIST OF MEMBERS

View Document

29/08/9029 August 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/90

View Document

28/11/8928 November 1989 RETURN MADE UP TO 01/11/89; FULL LIST OF MEMBERS

View Document

28/11/8928 November 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/89

View Document

07/11/887 November 1988 RETURN MADE UP TO 17/10/88; FULL LIST OF MEMBERS

View Document

07/11/887 November 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/88

View Document

19/10/8819 October 1988 DIRECTOR RESIGNED

View Document

28/04/8828 April 1988 NC INC ALREADY ADJUSTED

View Document

28/04/8828 April 1988 VARYING SHARE RIGHTS AND NAMES 04/03/88

View Document

30/03/8830 March 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/03/8829 March 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/03/8829 March 1988 NEW DIRECTOR APPOINTED

View Document

13/02/8813 February 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/12/877 December 1987 RETURN MADE UP TO 11/11/87; FULL LIST OF MEMBERS

View Document

07/12/877 December 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/87

View Document

07/03/877 March 1987 DIRECTOR RESIGNED

View Document

01/11/861 November 1986 RETURN MADE UP TO 29/10/86; FULL LIST OF MEMBERS

View Document

01/11/861 November 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/86

View Document

18/03/4618 March 1946 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