BGS INTELLIGENT DOOR SOLUTIONS LIMITED

Company Documents

DateDescription
22/04/2522 April 2025 Appointment of John Carey as a director on 2025-01-06

View Document

06/01/256 January 2025 Confirmation statement made on 2024-12-24 with no updates

View Document

24/10/2424 October 2024 Appointment of Jan Hulsmann as a director on 2024-09-01

View Document

14/10/2414 October 2024 Full accounts made up to 2023-12-31

View Document

15/08/2415 August 2024 Appointment of Miss Corina Maeting as a director on 2024-08-15

View Document

15/08/2415 August 2024 Termination of appointment of Robin Leslie Baker as a director on 2024-08-15

View Document

12/07/2412 July 2024 Termination of appointment of David Anthony Bailey as a director on 2024-07-12

View Document

03/05/243 May 2024 Termination of appointment of Mark Andrew Craigen as a director on 2024-04-30

View Document

26/04/2426 April 2024 Appointment of Mr David Anthony Bailey as a director on 2024-04-08

View Document

22/03/2422 March 2024 Certificate of change of name

View Document

28/12/2328 December 2023 Confirmation statement made on 2023-12-24 with no updates

View Document

04/09/234 September 2023 Full accounts made up to 2022-12-31

View Document

03/01/233 January 2023 Confirmation statement made on 2022-12-24 with no updates

View Document

16/09/2216 September 2022 Full accounts made up to 2021-12-31

View Document

06/01/226 January 2022 Confirmation statement made on 2021-12-24 with no updates

View Document

07/10/217 October 2021 Cessation of Bolton Gate Services Holdings Limited as a person with significant control on 2021-10-05

View Document

07/10/217 October 2021 Notification of Novoferm Uk Holdings Limited as a person with significant control on 2021-10-05

View Document

01/10/211 October 2021 Full accounts made up to 2020-12-31

View Document

01/07/211 July 2021 Termination of appointment of Jeremy Patrick Scott Baker as a director on 2021-06-30

View Document

03/10/193 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

07/02/197 February 2019 PREVEXT FROM 30/12/2018 TO 31/12/2018

View Document

04/01/194 January 2019 CONFIRMATION STATEMENT MADE ON 24/12/18, NO UPDATES

View Document

28/11/1828 November 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

09/11/189 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BOLTON GATE SERVICES HOLDINGS LIMITED

View Document

09/11/189 November 2018 CESSATION OF SHNEWCO 1 LIMITED AS A PSC

View Document

25/09/1825 September 2018 PREVSHO FROM 31/12/2017 TO 30/12/2017

View Document

09/08/189 August 2018 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

09/08/189 August 2018 SAIL ADDRESS CREATED

View Document

06/03/186 March 2018 CESSATION OF BGC HOLDINGS LTD AS A PSC

View Document

02/03/182 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHNEWCO 1 LIMITED

View Document

28/02/1828 February 2018 PSC'S CHANGE OF PARTICULARS / BGC HOLDINGS LTD / 06/04/2016

View Document

27/02/1827 February 2018 CONFIRMATION STATEMENT MADE ON 24/12/17, WITH UPDATES

View Document

11/01/1811 January 2018 ARTICLES OF ASSOCIATION

View Document

04/01/184 January 2018 DIRECTOR APPOINTED MR IAN NORTH

View Document

04/01/184 January 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

04/01/184 January 2018 DIRECTOR APPOINTED MR JEREMY BAKER

View Document

04/01/184 January 2018 REGISTERED OFFICE CHANGED ON 04/01/2018 FROM UNITE 5-9 NORTH LUTON INDUSTRIAL ESTATE SEDGEWICK ROAD LUTON LU4 9DT ENGLAND

View Document

04/01/184 January 2018 DIRECTOR APPOINTED MR GLEN HUMPHREY

View Document

03/01/183 January 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID SHEPHERD

View Document

03/01/183 January 2018 APPOINTMENT TERMINATED, DIRECTOR ALAN REVELL

View Document

03/01/183 January 2018 REGISTERED OFFICE CHANGED ON 03/01/2018 FROM C/O BOLTON GATE CO LTD WATERLOO STREET BOLTON LANCASHIRE BL1 2SP

View Document

03/01/183 January 2018 APPOINTMENT TERMINATED, SECRETARY ALAN REVELL

View Document

03/01/183 January 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN MCGRADY

View Document

03/01/183 January 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW LLOYD

View Document

26/09/1726 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

18/01/1718 January 2017 CONFIRMATION STATEMENT MADE ON 24/12/16, WITH UPDATES

View Document

09/10/169 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

18/01/1618 January 2016 Annual return made up to 24 December 2015 with full list of shareholders

View Document

09/10/159 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

20/01/1520 January 2015 Annual return made up to 24 December 2014 with full list of shareholders

View Document

03/10/143 October 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

09/06/149 June 2014 AUDITOR'S RESIGNATION

View Document

20/01/1420 January 2014 Annual return made up to 24 December 2013 with full list of shareholders

View Document

03/10/133 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

13/06/1313 June 2013 APPOINTMENT TERMINATED, DIRECTOR ROBERT GRACE

View Document

10/01/1310 January 2013 Annual return made up to 24 December 2012 with full list of shareholders

View Document

02/10/122 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

05/01/125 January 2012 Annual return made up to 24 December 2011 with full list of shareholders

View Document

05/10/115 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

05/01/115 January 2011 Annual return made up to 24 December 2010 with full list of shareholders

View Document

15/09/1015 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

18/01/1018 January 2010 Annual return made up to 24 December 2009 with full list of shareholders

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN JOSEPH MCGRADY / 18/01/2010

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN LLOYD / 18/01/2010

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID SHEPHERD / 18/01/2010

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT GRACE / 18/01/2010

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN ROBERT REVELL / 18/01/2010

View Document

18/01/1018 January 2010 SECRETARY'S CHANGE OF PARTICULARS / MR ALAN ROBERT REVELL / 18/01/2010

View Document

29/10/0929 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

20/01/0920 January 2009 RETURN MADE UP TO 24/12/08; FULL LIST OF MEMBERS

View Document

19/05/0819 May 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

02/01/082 January 2008 RETURN MADE UP TO 24/12/07; FULL LIST OF MEMBERS

View Document

04/10/074 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

27/09/0727 September 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/06/0728 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/01/075 January 2007 RETURN MADE UP TO 24/12/06; FULL LIST OF MEMBERS

View Document

02/11/062 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

20/01/0620 January 2006 RETURN MADE UP TO 24/12/05; FULL LIST OF MEMBERS

View Document

10/05/0510 May 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

24/01/0524 January 2005 RETURN MADE UP TO 24/12/04; FULL LIST OF MEMBERS

View Document

22/07/0422 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

23/06/0423 June 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/01/0426 January 2004 RETURN MADE UP TO 24/12/03; FULL LIST OF MEMBERS

View Document

17/09/0317 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

04/02/034 February 2003 DIRECTOR RESIGNED

View Document

27/01/0327 January 2003 RETURN MADE UP TO 24/12/02; FULL LIST OF MEMBERS

View Document

13/11/0213 November 2002 NEW DIRECTOR APPOINTED

View Document

05/11/025 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

31/01/0231 January 2002 RETURN MADE UP TO 24/12/01; FULL LIST OF MEMBERS

View Document

03/01/023 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/11/013 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

08/02/018 February 2001 RETURN MADE UP TO 24/12/00; FULL LIST OF MEMBERS

View Document

07/06/007 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

30/05/0030 May 2000 £ NC 1000/10000 31/12/99

View Document

30/05/0030 May 2000 NC INC ALREADY ADJUSTED 31/12/99

View Document

14/02/0014 February 2000 RETURN MADE UP TO 24/12/99; FULL LIST OF MEMBERS

View Document

14/02/0014 February 2000 REGISTERED OFFICE CHANGED ON 14/02/00 FROM: BOLTON GATE CO WATERLOO STREET BOLTON LANCASHIRE BL1 2SP

View Document

14/09/9914 September 1999 PURCHASE AGREEMENT 17/06/99

View Document

13/08/9913 August 1999 NEW DIRECTOR APPOINTED

View Document

11/08/9911 August 1999 NEW DIRECTOR APPOINTED

View Document

11/08/9911 August 1999 NEW DIRECTOR APPOINTED

View Document

19/07/9919 July 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/05/9921 May 1999 NEW DIRECTOR APPOINTED

View Document

18/05/9918 May 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/05/9918 May 1999 NEW DIRECTOR APPOINTED

View Document

10/02/9910 February 1999 COMPANY NAME CHANGED FIRMSOUND LIMITED CERTIFICATE ISSUED ON 11/02/99

View Document

12/01/9912 January 1999 NEW DIRECTOR APPOINTED

View Document

12/01/9912 January 1999 SECRETARY RESIGNED

View Document

12/01/9912 January 1999 REGISTERED OFFICE CHANGED ON 12/01/99 FROM: BRITANNIA SUITE INTERNATIONAL HOUSE, 82-86 DEANSGATE MANCHESTER M3 2ER

View Document

12/01/9912 January 1999 DIRECTOR RESIGNED

View Document

12/01/9912 January 1999 NEW SECRETARY APPOINTED

View Document

24/12/9824 December 1998 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