BS HANDLING STORAGE SYSTEMS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
16/10/2416 October 2024 | Confirmation statement made on 2024-10-10 with no updates |
20/07/2420 July 2024 | Total exemption full accounts made up to 2024-02-28 |
28/02/2428 February 2024 | Annual accounts for year ending 28 Feb 2024 |
12/10/2312 October 2023 | Confirmation statement made on 2023-10-10 with no updates |
09/09/239 September 2023 | Total exemption full accounts made up to 2023-02-28 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
05/11/225 November 2022 | Confirmation statement made on 2022-10-10 with no updates |
04/11/224 November 2022 | Total exemption full accounts made up to 2022-02-28 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
08/01/228 January 2022 | Compulsory strike-off action has been discontinued |
08/01/228 January 2022 | Compulsory strike-off action has been discontinued |
07/01/227 January 2022 | Confirmation statement made on 2021-10-10 with no updates |
04/01/224 January 2022 | First Gazette notice for compulsory strike-off |
04/01/224 January 2022 | First Gazette notice for compulsory strike-off |
31/10/2131 October 2021 | Total exemption full accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
30/11/2030 November 2020 | 29/02/20 TOTAL EXEMPTION FULL |
22/10/2022 October 2020 | CONFIRMATION STATEMENT MADE ON 10/10/20, WITH UPDATES |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
20/11/1920 November 2019 | 28/02/19 TOTAL EXEMPTION FULL |
10/10/1910 October 2019 | CONFIRMATION STATEMENT MADE ON 10/10/19, WITH UPDATES |
26/06/1926 June 2019 | CONFIRMATION STATEMENT MADE ON 22/06/19, WITH UPDATES |
12/04/1912 April 2019 | REGISTERED OFFICE CHANGED ON 12/04/2019 FROM UNIT 5 OSWIN ROAD BRAILSFORD IND PARK LEICESTER LEICESTERSHIRE LE3 1HR ENGLAND |
01/04/191 April 2019 | 28/02/18 TOTAL EXEMPTION FULL |
27/03/1927 March 2019 | REGISTERED OFFICE CHANGED ON 27/03/2019 FROM UNIT 44 OSWIN ROAD BRAILSFORD INDUSTRIAL PARK LEICESTER LEICESTERSHIRE LE3 1HR UNITED KINGDOM |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
24/01/1924 January 2019 | PREVSHO FROM 30/06/2018 TO 28/02/2018 |
28/06/1828 June 2018 | CONFIRMATION STATEMENT MADE ON 22/06/18, WITH UPDATES |
26/06/1826 June 2018 | PSC'S CHANGE OF PARTICULARS / ROBERT DAVID SMITH / 28/02/2018 |
25/06/1825 June 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CARLY MARIE BRAND |
25/06/1825 June 2018 | PSC'S CHANGE OF PARTICULARS / ROBERT DAVID SMITH / 16/02/2018 |
19/06/1819 June 2018 | 16/02/18 STATEMENT OF CAPITAL GBP 750 |
13/06/1813 June 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 108344430001 |
12/06/1812 June 2018 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
23/06/1723 June 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