BS HANDLING PROPERTY 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
06/08/256 August 2025 NewRegistration of charge 105586670023, created on 2025-07-25

View Document

06/08/256 August 2025 NewRegistration of charge 105586670024, created on 2025-07-25

View Document

18/06/2518 June 2025 NewConfirmation statement made on 2025-06-14 with no updates

View Document

03/06/253 June 2025 Registration of charge 105586670021, created on 2025-05-30

View Document

03/06/253 June 2025 Registration of charge 105586670022, created on 2025-05-30

View Document

20/12/2420 December 2024 Registration of charge 105586670020, created on 2024-12-20

View Document

05/12/245 December 2024 Group of companies' accounts made up to 2024-02-28

View Document

14/06/2414 June 2024 Confirmation statement made on 2024-06-14 with no updates

View Document

06/12/236 December 2023 Group of companies' accounts made up to 2023-02-28

View Document

25/08/2325 August 2023 Registration of charge 105586670019, created on 2023-08-24

View Document

09/08/239 August 2023 Registration of charge 105586670018, created on 2023-07-24

View Document

06/08/236 August 2023 Registration of charge 105586670016, created on 2023-08-04

View Document

06/08/236 August 2023 Registration of charge 105586670017, created on 2023-07-31

View Document

03/07/233 July 2023 Confirmation statement made on 2023-06-14 with no updates

View Document

18/05/2318 May 2023 Registration of charge 105586670014, created on 2023-05-18

View Document

18/05/2318 May 2023 Registration of charge 105586670015, created on 2023-05-15

View Document

04/04/234 April 2023 Registration of charge 105586670013, created on 2023-03-22

View Document

28/02/2328 February 2023 Previous accounting period extended from 2023-01-31 to 2023-02-28

View Document

22/02/2322 February 2023 Registration of charge 105586670012, created on 2023-02-16

View Document

14/12/2214 December 2022 Registration of charge 105586670011, created on 2022-12-06

View Document

27/10/2227 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

01/10/221 October 2022 Registration of charge 105586670010, created on 2022-09-30

View Document

10/09/2210 September 2022 Registration of charge 105586670009, created on 2022-09-09

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

25/01/2225 January 2022 Registration of charge 105586670005, created on 2022-01-25

View Document

14/12/2114 December 2021 Registration of charge 105586670004, created on 2021-12-10

View Document

03/11/213 November 2021 Registration of charge 105586670003, created on 2021-10-28

View Document

30/10/2130 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

23/09/2123 September 2021 Registration of charge 105586670002, created on 2021-09-22

View Document

16/06/2116 June 2021 Confirmation statement made on 2021-06-14 with updates

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

30/11/2030 November 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

18/06/2018 June 2020 CONFIRMATION STATEMENT MADE ON 14/06/20, WITH UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

06/08/196 August 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

27/06/1927 June 2019 ADOPT ARTICLES 21/05/2019

View Document

14/06/1914 June 2019 21/05/19 STATEMENT OF CAPITAL GBP 450

View Document

14/06/1914 June 2019 CONFIRMATION STATEMENT MADE ON 14/06/19, WITH UPDATES

View Document

12/04/1912 April 2019 REGISTERED OFFICE CHANGED ON 12/04/2019 FROM UNIT 5 OSWIN ROAD BRAILSFORD INDUSTRIAL PARK LEICESTER LE3 1HR ENGLAND

View Document

27/03/1927 March 2019 REGISTERED OFFICE CHANGED ON 27/03/2019 FROM UNIT 42 OSWIN ROAD LEICESTER LEICESTERSHIRE LE3 1HR ENGLAND

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

10/10/1810 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

13/07/1813 July 2018 CONFIRMATION STATEMENT MADE ON 13/07/18, WITH UPDATES

View Document

28/06/1828 June 2018 CONFIRMATION STATEMENT MADE ON 28/06/18, WITH UPDATES

View Document

19/06/1819 June 2018 16/02/18 STATEMENT OF CAPITAL GBP 250

View Document

12/06/1812 June 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/03/1815 March 2018 23/01/18 STATEMENT OF CAPITAL GBP 200

View Document

21/02/1821 February 2018 ADOPT ARTICLES 23/01/2018

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

12/01/1812 January 2018 CONFIRMATION STATEMENT MADE ON 10/01/18, WITH UPDATES

View Document

12/01/1812 January 2018 PSC'S CHANGE OF PARTICULARS / MR ROBERT DAVID SMITH / 11/01/2017

View Document

12/01/1812 January 2018 PSC'S CHANGE OF PARTICULARS / CARLY MARIE BRAND / 11/01/2017

View Document

28/10/1728 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 105586670001

View Document

08/02/178 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / CARLY MARIE BRAND / 13/01/2017

View Document

08/02/178 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT DAVID SMITH / 13/01/2017

View Document

11/01/1711 January 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information