BDS FLOORING SOLUTIONS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
05/12/245 December 2024 | Total exemption full accounts made up to 2024-03-31 |
18/10/2418 October 2024 | Confirmation statement made on 2024-09-16 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
06/03/246 March 2024 | Director's details changed for Mr David Leonard Watts on 2024-01-01 |
03/01/243 January 2024 | Total exemption full accounts made up to 2023-03-31 |
03/01/243 January 2024 | Registered office address changed from 114 Church Street Whitby North Yorkshire YO22 4DE England to Office 4 the Business Centre Berrells Court Olney MK46 4AR on 2024-01-03 |
18/09/2318 September 2023 | Confirmation statement made on 2023-09-16 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
31/10/2231 October 2022 | Total exemption full accounts made up to 2022-03-31 |
28/09/2228 September 2022 | Confirmation statement made on 2022-09-16 with updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
02/02/222 February 2022 | Cessation of William Rising as a person with significant control on 2021-12-31 |
02/02/222 February 2022 | Termination of appointment of William Rising as a director on 2021-12-31 |
28/09/2128 September 2021 | Confirmation statement made on 2021-09-16 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
11/02/2111 February 2021 | 31/03/20 TOTAL EXEMPTION FULL |
17/09/2017 September 2020 | CONFIRMATION STATEMENT MADE ON 16/09/20, WITH UPDATES |
16/09/2016 September 2020 | 16/09/20 STATEMENT OF CAPITAL GBP 6 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
22/02/2022 February 2020 | CONFIRMATION STATEMENT MADE ON 10/02/20, NO UPDATES |
30/12/1930 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
26/02/1926 February 2019 | CONFIRMATION STATEMENT MADE ON 10/02/19, NO UPDATES |
05/12/185 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
01/03/181 March 2018 | CONFIRMATION STATEMENT MADE ON 10/02/18, NO UPDATES |
12/12/1712 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
20/02/1720 February 2017 | CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES |
07/12/167 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
06/10/166 October 2016 | DIRECTOR APPOINTED MR STEPHEN RONALD HARRIS |
03/05/163 May 2016 | REGISTERED OFFICE CHANGED ON 03/05/2016 FROM 2 RUSHDEN RD WYMINGTON RUSHDEN NN10 9LN |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
16/03/1616 March 2016 | Annual return made up to 10 February 2016 with full list of shareholders |
20/07/1520 July 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
24/03/1524 March 2015 | Annual return made up to 10 February 2015 with full list of shareholders |
18/06/1418 June 2014 | DIRECTOR APPOINTED MR WILLIAM RISING |
18/06/1418 June 2014 | 01/04/14 STATEMENT OF CAPITAL GBP 2 |
29/04/1429 April 2014 | CURREXT FROM 28/02/2015 TO 31/03/2015 |
14/03/1414 March 2014 | COMPANY NAME CHANGED EMOL FLOORING LTD CERTIFICATE ISSUED ON 14/03/14 |
10/02/1410 February 2014 | 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