BJS SERVICES COPMANY LTD
Company Documents
Date | Description |
---|---|
10/04/2510 April 2025 | Compulsory strike-off action has been suspended |
10/04/2510 April 2025 | Compulsory strike-off action has been suspended |
18/03/2518 March 2025 | First Gazette notice for compulsory strike-off |
18/03/2518 March 2025 | First Gazette notice for compulsory strike-off |
04/09/244 September 2024 | Confirmation statement made on 2022-09-05 with no updates |
06/01/246 January 2024 | Compulsory strike-off action has been suspended |
06/01/246 January 2024 | Compulsory strike-off action has been suspended |
05/12/235 December 2023 | First Gazette notice for compulsory strike-off |
05/12/235 December 2023 | First Gazette notice for compulsory strike-off |
01/07/231 July 2023 | Compulsory strike-off action has been discontinued |
01/07/231 July 2023 | Compulsory strike-off action has been discontinued |
30/06/2330 June 2023 | Micro company accounts made up to 2022-09-30 |
06/06/236 June 2023 | First Gazette notice for compulsory strike-off |
06/06/236 June 2023 | First Gazette notice for compulsory strike-off |
11/04/2311 April 2023 | Compulsory strike-off action has been discontinued |
11/04/2311 April 2023 | Compulsory strike-off action has been discontinued |
10/04/2310 April 2023 | Micro company accounts made up to 2021-09-30 |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
28/01/2128 January 2021 | 30/09/20 TOTAL EXEMPTION FULL |
26/10/2026 October 2020 | REGISTERED OFFICE CHANGED ON 26/10/2020 FROM 36 PIERS LANE BASINGSTOKE HAMPSHIRE RG23 7FJ UNITED KINGDOM |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
13/09/2013 September 2020 | CONFIRMATION STATEMENT MADE ON 05/09/20, NO UPDATES |
02/07/202 July 2020 | ELECT TO KEEP DIRECTORS RESIDENTIAL ADDRESS REGISTER INFORMATION ON THE CENTRAL REGISTER |
02/07/202 July 2020 | WITHDRAWAL OF ELECTION TO KEEP DIRECTORS RESIDENTIAL ADDRESS REGISTER INFORMATION ON THE CENTRAL REGISTER |
02/07/202 July 2020 | REGISTERED OFFICE CHANGED ON 02/07/2020 FROM 81 CAMROSE WAY BASINGSTOKE HAMPSHIRE RG21 3AW ENGLAND |
02/07/202 July 2020 | DIRECTOR'S CHANGE OF PARTICULARS / ABOLAJI EMMANUEL LAWAL / 10/01/2020 |
30/06/2030 June 2020 | 30/09/19 TOTAL EXEMPTION FULL |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
05/09/195 September 2019 | CONFIRMATION STATEMENT MADE ON 05/09/19, NO UPDATES |
30/12/1830 December 2018 | 30/09/18 TOTAL EXEMPTION FULL |
08/09/188 September 2018 | CONFIRMATION STATEMENT MADE ON 08/09/18, NO UPDATES |
12/09/1712 September 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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