BS INITIATIVE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/07/2528 July 2025 NewConfirmation statement made on 2025-07-27 with no updates

View Document

23/12/2423 December 2024 Micro company accounts made up to 2024-06-30

View Document

12/08/2412 August 2024 Confirmation statement made on 2024-07-27 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

01/02/241 February 2024 Micro company accounts made up to 2023-06-30

View Document

06/09/236 September 2023 Appointment of Mr Stephen Vincent as a director on 2023-06-30

View Document

05/09/235 September 2023 Cessation of Andrew Duncan Moulsdale as a person with significant control on 2023-06-30

View Document

05/09/235 September 2023 Notification of H B Surveyors & Valuers Ltd as a person with significant control on 2023-06-30

View Document

05/09/235 September 2023 Cessation of Mrs Marcella Moulsdale as a person with significant control on 2023-06-30

View Document

05/09/235 September 2023 Confirmation statement made on 2023-07-27 with updates

View Document

05/09/235 September 2023 Appointment of Mr Martin Marco as a director on 2023-06-30

View Document

19/07/2319 July 2023 Termination of appointment of Andrew Duncan Moulsdale as a director on 2023-06-30

View Document

19/07/2319 July 2023 Termination of appointment of Andrew Duncan Moulsdale as a secretary on 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

16/03/2316 March 2023 Micro company accounts made up to 2022-06-30

View Document

21/10/2221 October 2022 Change of details for Mr Andrew Duncan Moulsdale as a person with significant control on 2020-07-07

View Document

21/10/2221 October 2022 Notification of Mrs Marcella Moulsdale as a person with significant control on 2020-07-07

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

08/10/218 October 2021 Micro company accounts made up to 2021-06-30

View Document

03/08/213 August 2021 Confirmation statement made on 2021-07-27 with updates

View Document

02/08/212 August 2021 Termination of appointment of David R Lenehan as a director on 2021-07-09

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

11/12/2011 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

03/09/203 September 2020 DIRECTOR APPOINTED MR DAVID R LENEHAN

View Document

13/07/2013 July 2020 CONFIRMATION STATEMENT MADE ON 30/06/20, WITH UPDATES

View Document

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

View Accounts

20/11/1920 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

09/07/199 July 2019 CONFIRMATION STATEMENT MADE ON 30/06/19, WITH UPDATES

View Document

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

View Accounts

31/05/1931 May 2019 APPOINTMENT TERMINATED, DIRECTOR BENEDICT NAIRN

View Document

31/01/1931 January 2019 01/07/18 STATEMENT OF CAPITAL GBP 200

View Document

10/10/1810 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

09/08/189 August 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, WITH UPDATES

View Document

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

View Accounts

05/04/185 April 2018 DIRECTOR APPOINTED MR BENEDICT JAMES NAIRN

View Document

13/11/1713 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

06/10/176 October 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW DRANSFIELD

View Document

29/08/1729 August 2017 30/06/17 STATEMENT OF CAPITAL GBP 180

View Document

29/08/1729 August 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

24/07/1724 July 2017 DIRECTOR APPOINTED ANDREW DRANSFIELD

View Document

24/07/1724 July 2017 APPOINTMENT TERMINATED, DIRECTOR EDWARD RUFFLES

View Document

19/07/1719 July 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, WITH UPDATES

View Document

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

View Accounts

10/03/1710 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

21/07/1621 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER GOODSON / 14/07/2016

View Document

21/07/1621 July 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

14/03/1614 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

24/02/1624 February 2016 06/01/16 STATEMENT OF CAPITAL GBP 200

View Document

23/02/1623 February 2016 04/01/16 STATEMENT OF CAPITAL GBP 180

View Document

09/02/169 February 2016 SECOND FILING FOR FORM SH01

View Document

01/10/151 October 2015 DIRECTOR APPOINTED MR EDWARD JOHN RUFFLES

View Document

28/07/1528 July 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

27/07/1527 July 2015 29/06/15 STATEMENT OF CAPITAL GBP 160

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

08/04/158 April 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/04/158 April 2015 11/02/15 STATEMENT OF CAPITAL GBP 140

View Document

02/02/152 February 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

21/10/1421 October 2014 DIRECTOR APPOINTED MR OLIVER GOODSON

View Document

30/06/1430 June 2014 SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW DUNCAN MOULSDALE / 30/06/2014

View Document

30/06/1430 June 2014 Annual return made up to 30 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DUNCAN MOULSDALE / 30/06/2014

View Document

02/12/132 December 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

03/09/133 September 2013 REGISTERED OFFICE CHANGED ON 03/09/2013 FROM C/O HILLIER HOPKINS LLP 64 CLARENDON ROAD WATFORD HERTS WD17 1DA

View Document

15/07/1315 July 2013 Annual return made up to 30 June 2013 with full list of shareholders

View Document

15/07/1315 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DUNCAN MOULSDALE / 30/06/2013

View Document

15/07/1315 July 2013 SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW DUNCAN MOULSDALE / 30/06/2013

View Document

13/12/1213 December 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

26/07/1226 July 2012 Annual return made up to 30 June 2012 with full list of shareholders

View Document

16/02/1216 February 2012 APPOINTMENT TERMINATED, DIRECTOR LISA MOULSDALE

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

12/07/1112 July 2011 Annual return made up to 30 June 2011 with full list of shareholders

View Document

29/11/1029 November 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

01/07/101 July 2010 Annual return made up to 30 June 2010 with full list of shareholders

View Document

01/07/101 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / LISA LOUISA MOULSDALE / 01/10/2009

View Document

11/03/1011 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

06/07/096 July 2009 RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS

View Document

06/07/096 July 2009 REGISTERED OFFICE CHANGED ON 06/07/2009 FROM C/O HILLIER HOPKINS LLP 64 CLARENDON ROAD WATFORD HERTS WD17 1DA

View Document

14/04/0914 April 2009 REGISTERED OFFICE CHANGED ON 14/04/2009 FROM GROUND FLOOR BOUNDARY HOUSE 4 COUNTY PLACE NEW LONDON ROAD CHELMSFORD ESSEX CM2 0RE

View Document

03/09/083 September 2008 APPOINTMENT TERMINATED DIRECTOR COMPANY DIRECTORS LIMITED

View Document

03/09/083 September 2008 DIRECTOR AND SECRETARY APPOINTED ANDREW DUNCAN MOULSDALE

View Document

03/09/083 September 2008 DIRECTOR APPOINTED LISA LOUISA MOULSDALE

View Document

03/09/083 September 2008 APPOINTMENT TERMINATED SECRETARY TEMPLE SECRETARIES LIMITED

View Document

30/06/0830 June 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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