BCSS LIMITED

Company Documents

DateDescription
13/01/2413 January 2024 Compulsory strike-off action has been suspended

View Document

13/01/2413 January 2024 Compulsory strike-off action has been suspended

View Document

02/01/242 January 2024 First Gazette notice for compulsory strike-off

View Document

02/01/242 January 2024 First Gazette notice for compulsory strike-off

View Document

16/01/2316 January 2023 Confirmation statement made on 2023-01-14 with no updates

View Document

31/10/2231 October 2022 Micro company accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

18/01/2218 January 2022 Confirmation statement made on 2022-01-14 with no updates

View Document

31/10/2131 October 2021 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

27/01/2127 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

22/01/2122 January 2021 CONFIRMATION STATEMENT MADE ON 14/01/21, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

20/01/2020 January 2020 APPOINTMENT TERMINATED, DIRECTOR GARY KLYSZ

View Document

20/01/2020 January 2020 CONFIRMATION STATEMENT MADE ON 14/01/20, NO UPDATES

View Document

25/10/1925 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

14/02/1914 February 2019 CONFIRMATION STATEMENT MADE ON 14/01/19, WITH UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

03/12/183 December 2018 DIRECTOR APPOINTED MR GARY EDWARD KLYSZ

View Document

02/11/182 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

23/01/1823 January 2018 CONFIRMATION STATEMENT MADE ON 14/01/18, NO UPDATES

View Document

15/10/1715 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

03/10/173 October 2017 COMPANY NAME CHANGED CASH 2 GO CONVERTERS LIMITED CERTIFICATE ISSUED ON 03/10/17

View Document

22/04/1722 April 2017 DISS40 (DISS40(SOAD))

View Document

20/04/1720 April 2017 CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES

View Document

11/04/1711 April 2017 FIRST GAZETTE

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

20/02/1620 February 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

20/02/1620 February 2016 COMPANY NAME CHANGED CASH 2 GO CONVERTORS LIMITED CERTIFICATE ISSUED ON 20/02/16

View Document

15/01/1615 January 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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