BNS ALLIED LIMITED

Company Documents

DateDescription
07/07/237 July 2023 Compulsory strike-off action has been suspended

View Document

07/07/237 July 2023 Compulsory strike-off action has been suspended

View Document

13/06/2313 June 2023 First Gazette notice for compulsory strike-off

View Document

13/06/2313 June 2023 First Gazette notice for compulsory strike-off

View Document

08/12/228 December 2022 Compulsory strike-off action has been discontinued

View Document

08/12/228 December 2022 Compulsory strike-off action has been discontinued

View Document

07/12/227 December 2022 Confirmation statement made on 2022-06-21 with no updates

View Document

31/12/2131 December 2021 Micro company accounts made up to 2020-06-30

View Document

27/08/2027 August 2020 CONFIRMATION STATEMENT MADE ON 21/06/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

24/07/1924 July 2019 CONFIRMATION STATEMENT MADE ON 21/06/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

05/06/195 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

07/09/187 September 2018 CONFIRMATION STATEMENT MADE ON 21/06/18, NO UPDATES

View Document

13/07/1813 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

16/09/1716 September 2017 DISS40 (DISS40(SOAD))

View Document

15/09/1715 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAMUEL OLALOKO

View Document

15/09/1715 September 2017 CONFIRMATION STATEMENT MADE ON 21/06/17, NO UPDATES

View Document

12/09/1712 September 2017 FIRST GAZETTE

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

10/04/1710 April 2017 30/06/16 TOTAL EXEMPTION FULL

View Document

22/08/1622 August 2016 REGISTERED OFFICE CHANGED ON 22/08/2016 FROM 11 CASTLE HOUSE 1 CASTLE ROAD DAGENHAM ESSEX RM9 4XW

View Document

22/08/1622 August 2016 Annual return made up to 21 June 2016 with full list of shareholders

View Document

11/04/1611 April 2016 30/06/15 TOTAL EXEMPTION FULL

View Document

24/08/1524 August 2015 Annual return made up to 21 June 2015 with full list of shareholders

View Document

14/04/1514 April 2015 30/06/14 TOTAL EXEMPTION FULL

View Document

23/01/1523 January 2015 COMPANY NAME CHANGED BNS CLEANING SERVICES LIMITED CERTIFICATE ISSUED ON 23/01/15

View Document

08/07/148 July 2014 Annual return made up to 21 June 2014 with full list of shareholders

View Document

08/07/148 July 2014 REGISTERED OFFICE CHANGED ON 08/07/2014 FROM 10 GARNETT WAY LONDON E17 5PE UNITED KINGDOM

View Document

04/04/144 April 2014 30/06/13 TOTAL EXEMPTION FULL

View Document

22/08/1322 August 2013 Annual return made up to 21 June 2013 with full list of shareholders

View Document

08/05/138 May 2013 30/06/12 TOTAL EXEMPTION FULL

View Document

18/09/1218 September 2012 Annual return made up to 21 June 2012 with full list of shareholders

View Document

18/09/1218 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR SAMUEL OLALOKO / 17/09/2012

View Document

17/09/1217 September 2012 REGISTERED OFFICE CHANGED ON 17/09/2012 FROM, 73 DE VERE GARDENS, ILFORD, IG1 3EF, ENGLAND

View Document

21/06/1121 June 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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