BISHOPSCOURT GROUP SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/04/2530 April 2025 Total exemption full accounts made up to 2024-03-31

View Document

07/02/257 February 2025 Confirmation statement made on 2025-02-01 with no updates

View Document

02/09/242 September 2024 Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX England to 25 Park Way Shenfield Brentwood CM15 8LH on 2024-09-02

View Document

02/09/242 September 2024 Appointment of Mrs Dale Rutherford Seddon as a director on 2024-09-02

View Document

24/07/2424 July 2024 Termination of appointment of Michael William Rutherford as a director on 2023-12-30

View Document

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

View Accounts

26/03/2426 March 2024 Total exemption full accounts made up to 2023-03-31

View Document

13/02/2413 February 2024 Confirmation statement made on 2024-02-01 with no updates

View Document

09/10/239 October 2023 Appointment of Mr Mark Earl Seddon as a director on 2023-10-01

View Document

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

View Accounts

21/02/2321 February 2023 Total exemption full accounts made up to 2022-03-31

View Document

03/02/233 February 2023 Confirmation statement made on 2023-02-01 with no updates

View Document

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

View Accounts

10/02/2210 February 2022 Confirmation statement made on 2022-02-01 with no updates

View Document

24/12/2124 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

19/11/2119 November 2021 Registered office address changed from Unit 83 C/O Pact Global Ltd 2 Cromar Way Chelmsford England CM1 2QE England to Kemp House 152-160 City Road London EC1V 2NX on 2021-11-19

View Document

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

View Accounts

24/12/1924 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

22/02/1922 February 2019 REGISTERED OFFICE CHANGED ON 22/02/2019 FROM 1 REDWING COURT ASHTON ROAD ROMFORD RM3 8QQ

View Document

21/02/1921 February 2019 CONFIRMATION STATEMENT MADE ON 01/02/19, NO UPDATES

View Document

24/12/1824 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

12/06/1812 June 2018 APPOINTMENT TERMINATED, SECRETARY MICHAEL BILLING

View Document

12/06/1812 June 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID MARSH

View Document

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

View Accounts

02/02/182 February 2018 CONFIRMATION STATEMENT MADE ON 01/02/18, NO UPDATES

View Document

26/01/1826 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 018869060009

View Document

03/01/183 January 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

05/12/175 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

08/02/178 February 2017 CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES

View Document

07/01/177 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

02/02/162 February 2016 Annual return made up to 1 February 2016 with full list of shareholders

View Document

09/01/169 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

27/10/1527 October 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

26/02/1526 February 2015 DIRECTOR APPOINTED DAVID JOHN MARSH

View Document

04/02/154 February 2015 Annual return made up to 1 February 2015 with full list of shareholders

View Document

08/01/158 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

29/08/1429 August 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

29/08/1429 August 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

12/02/1412 February 2014 Annual return made up to 1 February 2014 with full list of shareholders

View Document

17/12/1317 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

28/03/1328 March 2013 Annual return made up to 1 February 2013 with full list of shareholders

View Document

03/01/133 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

01/03/121 March 2012 Annual return made up to 1 February 2012 with full list of shareholders

View Document

04/01/124 January 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

21/02/1121 February 2011 01/02/11 NO CHANGES

View Document

04/01/114 January 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

01/09/101 September 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

12/03/1012 March 2010 01/02/10 NO CHANGES

View Document

03/02/103 February 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

30/12/0930 December 2009 REGISTERED OFFICE CHANGED ON 30/12/2009 FROM, 6TH FLOOR REGENT HOUSE, HUBERT ROAD, BRENTWOOD, ESSEX, CM14 4JE

View Document

23/12/0923 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

11/12/0911 December 2009 SAIL ADDRESS CHANGED FROM: 51 EASTCHEAP LONDON EC3M 1JP

View Document

30/11/0930 November 2009 SAIL ADDRESS CREATED

View Document

06/04/096 April 2009 RETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS

View Document

27/02/0927 February 2009 APPOINTMENT TERMINATED DIRECTOR RYE MILLS

View Document

05/02/095 February 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

07/08/087 August 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

19/02/0819 February 2008 RETURN MADE UP TO 01/02/08; NO CHANGE OF MEMBERS

View Document

03/02/083 February 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

10/05/0710 May 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

05/04/075 April 2007 RETURN MADE UP TO 01/02/07; FULL LIST OF MEMBERS

View Document

25/08/0625 August 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/07/063 July 2006 ACC. REF. DATE EXTENDED FROM 31/12/05 TO 31/03/06

View Document

20/02/0620 February 2006 RETURN MADE UP TO 01/02/06; FULL LIST OF MEMBERS

View Document

10/02/0610 February 2006 NEW DIRECTOR APPOINTED

View Document

05/02/065 February 2006 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

02/12/052 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/06/0528 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/02/0514 February 2005 RETURN MADE UP TO 01/02/05; FULL LIST OF MEMBERS

View Document

11/02/0511 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/12/0416 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/11/042 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

22/09/0422 September 2004 SECRETARY RESIGNED

View Document

22/09/0422 September 2004 NEW SECRETARY APPOINTED

View Document

24/03/0424 March 2004 RETURN MADE UP TO 01/02/04; FULL LIST OF MEMBERS

View Document

15/05/0315 May 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

18/04/0318 April 2003 RETURN MADE UP TO 01/02/03; FULL LIST OF MEMBERS

View Document

01/08/021 August 2002 ACC. REF. DATE EXTENDED FROM 30/11/02 TO 31/12/02

View Document

25/06/0225 June 2002 REGISTERED OFFICE CHANGED ON 25/06/02 FROM: ACADEMY PLACE, 1/9 BROOK STREET, BRENTWOOD, ESSEX CM14 5NQ

View Document

07/06/027 June 2002 LOCATION OF REGISTER OF MEMBERS

View Document

07/06/027 June 2002 LOCATION OF DEBENTURE REGISTER

View Document

07/06/027 June 2002 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

28/05/0228 May 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/03/0225 March 2002 RETURN MADE UP TO 01/02/02; FULL LIST OF MEMBERS

View Document

12/03/0212 March 2002 FULL ACCOUNTS MADE UP TO 30/11/01

View Document

08/02/028 February 2002 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

08/02/028 February 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/02/028 February 2002 £ NC 100/119850 24/01

View Document

08/02/028 February 2002 NC INC ALREADY ADJUSTED 24/01/02

View Document

30/11/0130 November 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

13/11/0113 November 2001 ACC. REF. DATE SHORTENED FROM 31/03/02 TO 30/11/01

View Document

16/10/0116 October 2001 NEW SECRETARY APPOINTED

View Document

16/07/0116 July 2001 LOCATION OF DEBENTURE REGISTER

View Document

16/07/0116 July 2001 LOCATION OF REGISTER OF MEMBERS

View Document

16/07/0116 July 2001 SECRETARY RESIGNED

View Document

22/02/0122 February 2001 RETURN MADE UP TO 01/02/01; FULL LIST OF MEMBERS

View Document

16/01/0116 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

16/06/0016 June 2000 NEW SECRETARY APPOINTED

View Document

16/06/0016 June 2000 SECRETARY RESIGNED

View Document

04/02/004 February 2000 RETURN MADE UP TO 01/02/00; FULL LIST OF MEMBERS

View Document

02/02/002 February 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

29/11/9929 November 1999 SECRETARY'S PARTICULARS CHANGED

View Document

08/08/998 August 1999 SECRETARY'S PARTICULARS CHANGED

View Document

25/02/9925 February 1999 RETURN MADE UP TO 01/02/99; FULL LIST OF MEMBERS

View Document

22/02/9922 February 1999 LOCATION OF DEBENTURE REGISTER

View Document

22/02/9922 February 1999 LOCATION OF REGISTER OF MEMBERS

View Document

01/02/991 February 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

20/03/9820 March 1998 RETURN MADE UP TO 01/02/98; FULL LIST OF MEMBERS

View Document

20/03/9820 March 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

13/01/9813 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

05/03/975 March 1997 LOCATION OF REGISTER OF MEMBERS

View Document

05/03/975 March 1997 LOCATION OF DEBENTURE REGISTER

View Document

05/03/975 March 1997 RETURN MADE UP TO 01/02/97; FULL LIST OF MEMBERS

View Document

13/02/9713 February 1997 REGISTERED OFFICE CHANGED ON 13/02/97 FROM: REGENT HOUSE, HUBERT ROAD, BRENTWOOD, ESSEX CM14 4QQ

View Document

01/02/971 February 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

21/02/9621 February 1996 RETURN MADE UP TO 01/02/96; FULL LIST OF MEMBERS

View Document

11/01/9611 January 1996 DIRECTOR RESIGNED

View Document

05/01/965 January 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

22/06/9522 June 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/06/9522 June 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/02/9521 February 1995 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

21/02/9521 February 1995 RETURN MADE UP TO 01/02/95; FULL LIST OF MEMBERS

View Document

14/01/9514 January 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/01/955 January 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

09/08/949 August 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

13/07/9413 July 1994 RETURN MADE UP TO 26/07/94; NO CHANGE OF MEMBERS

View Document

27/02/9427 February 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

09/09/939 September 1993 RETURN MADE UP TO 26/07/93; NO CHANGE OF MEMBERS

View Document

09/09/939 September 1993 NEW SECRETARY APPOINTED

View Document

09/09/939 September 1993 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED

View Document

03/09/933 September 1993 NEW SECRETARY APPOINTED

View Document

05/06/935 June 1993 AUDITOR'S RESIGNATION

View Document

06/10/926 October 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

11/09/9211 September 1992 RETURN MADE UP TO 26/07/92; FULL LIST OF MEMBERS

View Document

11/09/9211 September 1992 NEW DIRECTOR APPOINTED

View Document

11/12/9111 December 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

28/11/9128 November 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/11/9122 November 1991 REGISTERED OFFICE CHANGED ON 22/11/91 FROM: LYON HOUSE, 160-166 BOROUGH HIGH STREET, LONDON, SE1 1JR

View Document

01/10/911 October 1991 ACCOUNTING REF. DATE EXT FROM 30/09 TO 31/03

View Document

09/09/919 September 1991 RETURN MADE UP TO 26/07/91; NO CHANGE OF MEMBERS

View Document

14/06/9114 June 1991 NEW DIRECTOR APPOINTED

View Document

06/06/916 June 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

17/05/9117 May 1991 DIRECTOR RESIGNED

View Document

15/04/9115 April 1991 RETURN MADE UP TO 30/09/90; FULL LIST OF MEMBERS

View Document

30/10/9030 October 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

23/08/9023 August 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/08/9023 August 1990 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 30/09

View Document

10/08/9010 August 1990 REGISTERED OFFICE CHANGED ON 10/08/90 FROM: REGENT HOUSE, HUBERT RD, BRENTWOOD, ESEX, CM14 4QQ

View Document

10/08/9010 August 1990 NEW DIRECTOR APPOINTED

View Document

12/09/8912 September 1989 RETURN MADE UP TO 26/07/89; FULL LIST OF MEMBERS

View Document

12/09/8912 September 1989 REGISTERED OFFICE CHANGED ON 12/09/89 FROM: FRIZZELL HOUSE, 14-22 ELDER STREET, LONDON, E1 6DF

View Document

31/08/8931 August 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

23/06/8923 June 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/05/893 May 1989 AUDITOR'S RESIGNATION

View Document

03/05/893 May 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/03/892 March 1989 DIRECTOR RESIGNED

View Document

16/01/8916 January 1989 DIRECTOR RESIGNED

View Document

16/01/8916 January 1989 DIRECTOR RESIGNED

View Document

27/09/8827 September 1988 RETURN MADE UP TO 05/05/88; FULL LIST OF MEMBERS

View Document

27/09/8827 September 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

17/03/8817 March 1988 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

11/11/8711 November 1987 NEW SECRETARY APPOINTED

View Document

28/07/8728 July 1987 RETURN MADE UP TO 14/05/87; FULL LIST OF MEMBERS

View Document

14/04/8714 April 1987 RETURN MADE UP TO 29/12/86; FULL LIST OF MEMBERS

View Document

27/01/8727 January 1987 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

30/12/8630 December 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

03/11/863 November 1986 NEW DIRECTOR APPOINTED

View Document

05/09/865 September 1986 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 31/03

View Document

09/08/869 August 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/07/8618 July 1986 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

26/06/8626 June 1986 REGISTERED OFFICE CHANGED ON 26/06/86 FROM: FRIZZELL HOUSE, ELDER ST, LONDON, E1 6DF

View Document

15/05/8615 May 1986 REGISTERED OFFICE CHANGED ON 15/05/86 FROM: 51 BISHOPSGATE, LONDON EC2P 2AA

View Document

28/05/8528 May 1985 ARTICLES OF ASSOCIATION

View Document

18/02/8518 February 1985 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