BPS ASSET PROTECTION LIMITED
Company Documents
Date | Description |
---|---|
30/09/2530 September 2025 New | Micro company accounts made up to 2024-12-31 |
12/05/2512 May 2025 | Confirmation statement made on 2025-05-10 with no updates |
22/10/2422 October 2024 | Director's details changed for Mr John Mccomiskey on 2024-10-18 |
22/10/2422 October 2024 | Registered office address changed from Suite 2 Davidson House 20 Glenavy Road Moira Armagh BT67 0LT Northern Ireland to 6 Trevor Hill Newry Down BT34 1DN on 2024-10-22 |
22/10/2422 October 2024 | Director's details changed for Mrs Gail Mccomiskey on 2024-10-18 |
10/10/2410 October 2024 | Total exemption full accounts made up to 2023-12-31 |
10/05/2410 May 2024 | Cessation of Peter Mccomiskey as a person with significant control on 2024-05-09 |
10/05/2410 May 2024 | Notification of Big Gate Holdings Limited as a person with significant control on 2024-05-09 |
10/05/2410 May 2024 | Confirmation statement made on 2024-05-10 with updates |
14/03/2414 March 2024 | Confirmation statement made on 2024-03-14 with no updates |
29/09/2329 September 2023 | Total exemption full accounts made up to 2022-12-31 |
14/03/2314 March 2023 | Confirmation statement made on 2023-03-14 with no updates |
28/09/2228 September 2022 | Total exemption full accounts made up to 2021-12-31 |
20/12/2120 December 2021 | Appointment of Mrs Gail Mccomiskey as a director on 2021-12-15 |
20/12/2120 December 2021 | Current accounting period shortened from 2022-01-31 to 2021-12-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
30/07/2030 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20 |
06/04/206 April 2020 | CONFIRMATION STATEMENT MADE ON 14/03/20, NO UPDATES |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
30/10/1930 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19 |
03/04/193 April 2019 | CONFIRMATION STATEMENT MADE ON 14/03/19, NO UPDATES |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
16/07/1816 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18 |
20/03/1820 March 2018 | CONFIRMATION STATEMENT MADE ON 14/03/18, NO UPDATES |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
01/08/171 August 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17 |
20/03/1720 March 2017 | CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
12/10/1612 October 2016 | REGISTERED OFFICE CHANGED ON 12/10/2016 FROM 2ND FLOOR LISMORE HOUSE 23 CHURCH STREET PORTADOWN CRAIGAVON COUNTY ARMAGH BT62 3LN |
26/08/1626 August 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
14/03/1614 March 2016 | Annual return made up to 14 March 2016 with full list of shareholders |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
19/01/1619 January 2016 | Annual return made up to 13 January 2016 with full list of shareholders |
18/09/1518 September 2015 | 18/09/15 STATEMENT OF CAPITAL GBP 100 |
08/09/158 September 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15 |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
13/01/1513 January 2015 | Annual return made up to 13 January 2015 with full list of shareholders |
30/09/1430 September 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
07/02/147 February 2014 | Annual return made up to 14 January 2014 with full list of shareholders |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
14/01/1314 January 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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