BGS PROJECTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/03/2518 March 2025 Confirmation statement made on 2025-03-15 with no updates

View Document

19/12/2419 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

15/03/2415 March 2024 Change of details for Benjamin George Savill as a person with significant control on 2024-03-02

View Document

15/03/2415 March 2024 Director's details changed for Mr Benjamin George Savill on 2024-03-02

View Document

15/03/2415 March 2024 Confirmation statement made on 2024-03-15 with no updates

View Document

03/01/243 January 2024 Director's details changed for Mr Benjamin George Savill on 2024-01-03

View Document

03/01/243 January 2024 Registered office address changed from Unit 8 Shorebury Point Amy Johnson Way Blackpool Lancashire FY4 2RF England to Unit 12 Olympic Court Whitehills Business Park Blackpool Lancashire FY4 5GU on 2024-01-03

View Document

20/12/2320 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

15/03/2315 March 2023 Confirmation statement made on 2023-03-15 with updates

View Document

14/03/2314 March 2023 Statement of capital following an allotment of shares on 2022-12-20

View Document

14/03/2314 March 2023 Resolutions

View Document

14/03/2314 March 2023 Resolutions

View Document

14/03/2314 March 2023 Resolutions

View Document

14/03/2314 March 2023 Memorandum and Articles of Association

View Document

14/03/2314 March 2023 Statement of capital following an allotment of shares on 2022-12-19

View Document

14/03/2314 March 2023 Resolutions

View Document

14/03/2314 March 2023 Sub-division of shares on 2022-12-19

View Document

22/02/2322 February 2023 Total exemption full accounts made up to 2022-03-31

View Document

21/12/2221 December 2022 Confirmation statement made on 2022-10-25 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

20/12/2120 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

22/11/2122 November 2021 Registered office address changed from Unit 2 Olympic Court Whitehills Business Park Blackpool FY4 5GU England to Unit 8 Shorebury Point Amy Johnson Way Blackpool Lancashire FY4 2RF on 2021-11-22

View Document

22/11/2122 November 2021 Director's details changed for Mr Benjamin George Savill on 2021-11-22

View Document

25/10/2125 October 2021 Confirmation statement made on 2021-10-25 with no updates

View Document

25/10/2125 October 2021 Cessation of Stacey Savill as a person with significant control on 2021-09-21

View Document

25/10/2125 October 2021 Cessation of Mark John Savill as a person with significant control on 2021-09-21

View Document

28/09/2128 September 2021 Second filing to change the details of Benjamin George Savill as a person with significant control

View Document

21/09/2121 September 2021 21/09/21 Statement of Capital gbp 102

View Document

21/09/2121 September 2021 Change of details for Mr Benjamin George Savill as a person with significant control on 2021-01-11

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

24/08/2024 August 2020 COMPANY NAME CHANGED AURORA CONTRACTS (NW) LTD CERTIFICATE ISSUED ON 24/08/20

View Document

11/06/2011 June 2020 CONFIRMATION STATEMENT MADE ON 16/05/20, NO UPDATES

View Document

11/06/2011 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

05/12/195 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

16/05/1916 May 2019 CONFIRMATION STATEMENT MADE ON 16/05/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

07/12/187 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

16/05/1816 May 2018 CONFIRMATION STATEMENT MADE ON 16/05/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

12/12/1712 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

16/05/1716 May 2017 CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES

View Document

02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

12/12/1612 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

11/05/1611 May 2016 Annual return made up to 26 February 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

22/10/1522 October 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15

View Document

27/05/1527 May 2015 Annual return made up to 26 February 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

05/06/145 June 2014 CURREXT FROM 28/02/2015 TO 31/03/2015

View Document

13/05/1413 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR BEN SAVILL / 13/05/2014

View Document

04/03/144 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR BEN SAVILLE / 26/02/2014

View Document

26/02/1426 February 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information