BCSS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/03/1623 March 2016 Annual return made up to 5 February 2016 with full list of shareholders

View Document

23/03/1623 March 2016 Annual accounts small company total exemption made up to 28 February 2015

View Document

08/03/168 March 2016 FIRST GAZETTE

View Document

05/03/155 March 2015 Annual return made up to 5 February 2015 with full list of shareholders

View Document

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

View Accounts

24/11/1424 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

05/03/145 March 2014 Annual return made up to 5 February 2014 with full list of shareholders

View Document

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

View Accounts

01/09/131 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13

View Document

23/08/1323 August 2013 REGISTERED OFFICE CHANGED ON 23/08/2013 FROM
4B DRUMMOND CRESCENT
PERTH
PH2 8BZ
UNITED KINGDOM

View Document

20/08/1320 August 2013 COMPANY NAME CHANGED BURRY CONSTRUCTION SERVICES AND SOLUTIONS LIMITED
CERTIFICATE ISSUED ON 20/08/13

View Document

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

View Accounts

19/02/1319 February 2013 Annual return made up to 5 February 2013 with full list of shareholders

View Document

20/12/1220 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/12

View Document

01/03/121 March 2012 Annual return made up to 5 February 2012 with full list of shareholders

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

12/11/1112 November 2011 REGISTERED OFFICE CHANGED ON 12/11/2011 FROM 99D NEEDLESS ROAD PERTH PERTHSHIRE PH2 0LB

View Document

19/05/1119 May 2011 Annual return made up to 5 February 2011 with full list of shareholders

View Document

18/05/1118 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS BURRY / 27/03/2011

View Document

18/05/1118 May 2011 SECRETARY'S CHANGE OF PARTICULARS / DOUGLAS BURRY / 27/03/2011

View Document

22/03/1122 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11

View Document

31/12/1031 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10

View Document

25/06/1025 June 2010 Annual return made up to 5 February 2010 with full list of shareholders

View Document

25/06/1025 June 2010 REGISTERED OFFICE CHANGED ON 25/06/2010 FROM 1 POPLAR AVENUE BRIDGE OF EARN PERTH PH2 9FJ

View Document

23/03/1023 March 2010 APPOINTMENT TERMINATED, DIRECTOR ELAINE SIMS

View Document

25/10/0925 October 2009 REGISTERED OFFICE CHANGED ON 25/10/2009 FROM 99D NEEDLESS ROAD PERTH PERTHSHIRE PH2 0LB

View Document

07/05/097 May 2009 REGISTERED OFFICE CHANGED ON 07/05/09 FROM: 30-31 QUEEN STREET EDINBURGH MIDLOTHIAN EH2 1JX

View Document

19/03/0919 March 2009 DIRECTOR AND SECRETARY APPOINTED DOUGLAS BURRY

View Document

12/03/0912 March 2009 SECRETARY RESIGNED MORTON FRASER SECRETARIES LIMITED

View Document

12/03/0912 March 2009 DIRECTOR RESIGNED MORTON FRASER DIRECTORS LIMITED

View Document

12/03/0912 March 2009 DIRECTOR RESIGNED ADRIAN BELL

View Document

12/03/0912 March 2009 DIRECTOR APPOINTED ELAINE SIMS

View Document

04/03/094 March 2009 COMPANY NAME CHANGED YORK PLACE (NO.517) LIMITED CERTIFICATE ISSUED ON 04/03/09

View Document

05/02/095 February 2009 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