BELL MICROSYSTEMS LIMITED

Company Documents

DateDescription
04/08/254 August 2025 NewConfirmation statement made on 2025-08-03 with updates

View Document

11/06/2511 June 2025 Termination of appointment of Alastair Matthew Bell as a secretary on 2025-06-04

View Document

11/06/2511 June 2025 Appointment of Mr Robert Charles Cain as a secretary on 2025-06-04

View Document

31/01/2531 January 2025 Part of the property or undertaking has been released from charge 031023600014

View Document

28/01/2528 January 2025 Registration of charge 031023600017, created on 2025-01-23

View Document

28/01/2528 January 2025 Registration of charge 031023600018, created on 2025-01-23

View Document

27/01/2527 January 2025 Satisfaction of charge 031023600015 in full

View Document

02/01/252 January 2025 Group of companies' accounts made up to 2024-03-31

View Document

13/08/2413 August 2024 Confirmation statement made on 2024-08-03 with updates

View Document

31/07/2431 July 2024 Director's details changed for Mr Nicholas William Petheram on 2024-07-28

View Document

31/07/2431 July 2024 Director's details changed for Mrs Manpreet Kaur Gill on 2024-07-28

View Document

24/07/2424 July 2024 Statement of capital on 2024-07-24

View Document

11/07/2411 July 2024 Memorandum and Articles of Association

View Document

11/07/2411 July 2024 Resolutions

View Document

11/07/2411 July 2024 Resolutions

View Document

11/07/2411 July 2024 Memorandum and Articles of Association

View Document

09/07/249 July 2024

View Document

09/07/249 July 2024 Statement of capital on 2024-07-09

View Document

09/07/249 July 2024 Resolutions

View Document

09/07/249 July 2024 Resolutions

View Document

09/07/249 July 2024

View Document

11/01/2411 January 2024 Director's details changed for Mr Nicholas William Petheram on 2024-01-11

View Document

11/01/2411 January 2024 Director's details changed for Mrs Manpreet Kaur Gill on 2024-01-11

View Document

11/01/2411 January 2024 Registered office address changed from New Hampshire Court St. Pauls Road Southsea Hampshire PO5 4AQ to Bay House Compass Road Cosham Portsmouth Hampshire PO6 4RS on 2024-01-11

View Document

04/12/234 December 2023 Group of companies' accounts made up to 2023-03-31

View Document

17/11/2317 November 2023 Satisfaction of charge 031023600016 in full

View Document

03/08/233 August 2023 Confirmation statement made on 2023-08-03 with no updates

View Document

04/07/234 July 2023 Resolutions

View Document

04/07/234 July 2023 Memorandum and Articles of Association

View Document

04/07/234 July 2023 Resolutions

View Document

06/01/236 January 2023 Group of companies' accounts made up to 2022-03-31

View Document

15/09/2215 September 2022 Confirmation statement made on 2022-09-15 with no updates

View Document

16/06/2116 June 2021 Satisfaction of charge 031023600007 in full

View Document

16/06/2116 June 2021 Satisfaction of charge 031023600008 in full

View Document

16/06/2116 June 2021 Satisfaction of charge 031023600012 in full

View Document

16/06/2116 June 2021 Satisfaction of charge 031023600009 in full

View Document

03/09/153 September 2015 ADOPT ARTICLES 29/06/2015

View Document

07/07/157 July 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/14

View Document

22/10/1422 October 2014 Annual return made up to 15 September 2014 with full list of shareholders

View Document

10/07/1410 July 2014 ADOPT ARTICLES 14/05/2014

View Document

07/07/147 July 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/13

View Document

30/04/1430 April 2014 APPOINTMENT TERMINATED, DIRECTOR NEIL PRATT

View Document

30/04/1430 April 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN DAVENPORT

View Document

03/04/143 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 031023600013

View Document

06/03/146 March 2014 APPOINTMENT TERMINATED, DIRECTOR TREVOR BISHOP

View Document

06/03/146 March 2014 DIRECTOR APPOINTED MRS MANPREET KAUR GILL

View Document

28/01/1428 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE 031023600012

View Document

12/11/1312 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 031023600011

View Document

14/10/1314 October 2013 Annual return made up to 15 September 2013 with full list of shareholders

View Document

12/09/1312 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE 031023600010

View Document

03/09/133 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE 031023600009

View Document

05/08/135 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 031023600008

View Document

01/07/131 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 031023600007

View Document

10/06/1310 June 2013 DIRECTOR APPOINTED MR NICHOLAS WILLIAM PETHERAM

View Document

12/04/1312 April 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/12

View Document

08/12/128 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

09/10/129 October 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID BENNETT

View Document

09/10/129 October 2012 Annual return made up to 15 September 2012 with full list of shareholders

View Document

28/05/1228 May 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

24/04/1224 April 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

07/03/127 March 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/11

View Document

03/10/113 October 2011 Annual return made up to 15 September 2011 with full list of shareholders

View Document

23/05/1123 May 2011 REGISTERED OFFICE CHANGED ON 23/05/2011 FROM NEW HAMPSHIRE COURT ST PAULS ROAD PORTSMOUTH HAMPSHIRE PO5 4JT

View Document

11/05/1111 May 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/10

View Document

15/09/1015 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID BENNETT / 01/01/2010

View Document

15/09/1015 September 2010 Annual return made up to 15 September 2010 with full list of shareholders

View Document

10/06/1010 June 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09

View Document

10/05/1010 May 2010 DIRECTOR APPOINTED MR TREVOR JOHN BISHOP

View Document

09/10/099 October 2009 Annual return made up to 15 September 2009 with full list of shareholders

View Document

13/07/0913 July 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/08

View Document

22/06/0922 June 2009 VARYING SHARE RIGHTS AND NAMES

View Document

23/01/0923 January 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

09/12/089 December 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

25/11/0825 November 2008 GBP NC 1000/10000 17/10/2008

View Document

25/11/0825 November 2008 NC INC ALREADY ADJUSTED 17/10/08

View Document

09/10/089 October 2008 DIRECTOR'S PARTICULARS JOHN DAVENPORT

View Document

09/10/089 October 2008 DIRECTOR'S PARTICULARS NEIL PRATT

View Document

08/10/088 October 2008 RETURN MADE UP TO 15/09/08; FULL LIST OF MEMBERS

View Document

24/07/0824 July 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07

View Document

24/09/0724 September 2007 RETURN MADE UP TO 15/09/07; FULL LIST OF MEMBERS

View Document

28/08/0728 August 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06

View Document

02/10/062 October 2006 RETURN MADE UP TO 15/09/06; FULL LIST OF MEMBERS

View Document

16/08/0616 August 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05

View Document

09/02/069 February 2006 NEW DIRECTOR APPOINTED

View Document

05/01/065 January 2006 RETURN MADE UP TO 15/09/05; FULL LIST OF MEMBERS

View Document

11/08/0511 August 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04

View Document

04/05/054 May 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/03/0529 March 2005 15 NEWSHRS AT �1 A BELL 15/02/05

View Document

29/03/0529 March 2005 � NC 100/1000 15/02/0

View Document

29/03/0529 March 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

29/03/0529 March 2005 NC INC ALREADY ADJUSTED 15/02/05

View Document

03/02/053 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/10/048 October 2004 NEW DIRECTOR APPOINTED

View Document

29/09/0429 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

20/09/0420 September 2004 RETURN MADE UP TO 15/09/04; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/08/045 August 2004 DIRECTOR RESIGNED

View Document

07/11/037 November 2003 RETURN MADE UP TO 15/09/03; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/10/0328 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

15/11/0215 November 2002 SECRETARY RESIGNED

View Document

15/11/0215 November 2002 NEW SECRETARY APPOINTED

View Document

15/11/0215 November 2002 RETURN MADE UP TO 15/09/02; FULL LIST OF MEMBERS

View Document

27/07/0227 July 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

13/06/0213 June 2002 REGISTERED OFFICE CHANGED ON 13/06/02 FROM: PENDOWER HOUSE CUMBERLAND BUSINESS CENTRE NORTHUMBERLAND ROAD PORTSMOUTH HAMPSHIRE PO5 1DS

View Document

06/02/026 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

04/02/024 February 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/12/0113 December 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/11/0112 November 2001 NEW DIRECTOR APPOINTED

View Document

12/11/0112 November 2001 NEW DIRECTOR APPOINTED

View Document

25/09/0125 September 2001 RETURN MADE UP TO 15/09/01; FULL LIST OF MEMBERS

View Document

10/09/0110 September 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

14/11/0014 November 2000 RETURN MADE UP TO 15/09/00; FULL LIST OF MEMBERS

View Document

07/06/007 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

28/10/9928 October 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/09/997 September 1999 RETURN MADE UP TO 15/09/99; FULL LIST OF MEMBERS

View Document

11/08/9911 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

12/10/9812 October 1998 RETURN MADE UP TO 15/09/98; NO CHANGE OF MEMBERS

View Document

04/08/984 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

19/12/9719 December 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

19/12/9719 December 1997 SECRETARY'S PARTICULARS CHANGED

View Document

19/12/9719 December 1997 RETURN MADE UP TO 15/09/97; NO CHANGE OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/08/977 August 1997 COMPANY NAME CHANGED ALASTAIR BELL LIMITED CERTIFICATE ISSUED ON 08/08/97; RESOLUTION PASSED ON 24/07/97

View Document

18/07/9718 July 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

01/10/961 October 1996 RETURN MADE UP TO 15/09/96; FULL LIST OF MEMBERS

View Document

25/09/9525 September 1995 REGISTERED OFFICE CHANGED ON 25/09/95 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DD

View Document

25/09/9525 September 1995 DIRECTOR RESIGNED

View Document

15/09/9515 September 1995 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