BS SUPPORT SERVICES LTD

Company Documents

DateDescription
25/02/2025 February 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

17/02/2017 February 2020 APPLICATION FOR STRIKING-OFF

View Document

04/02/204 February 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

07/11/197 November 2019 CONFIRMATION STATEMENT MADE ON 27/10/19, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

12/03/1912 March 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

05/11/185 November 2018 CONFIRMATION STATEMENT MADE ON 27/10/18, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

19/06/1819 June 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

02/11/172 November 2017 CONFIRMATION STATEMENT MADE ON 27/10/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

26/07/1726 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS ALISON JAYNE STEWART / 26/07/2017

View Document

26/07/1726 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM PAUL STEWART / 26/07/2017

View Document

25/07/1725 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

07/11/167 November 2016 CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

18/06/1618 June 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

16/11/1516 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM PAUL STEWART / 01/03/2015

View Document

16/11/1516 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS ALISON JAYNE STEWART / 01/03/2015

View Document

16/11/1516 November 2015 Annual return made up to 27 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

03/07/153 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

12/11/1412 November 2014 Annual return made up to 27 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

10/06/1410 June 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

06/11/136 November 2013 Annual return made up to 27 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

25/06/1325 June 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

10/01/1310 January 2013 DIRECTOR APPOINTED MR WILLIAM PAUL STEWART

View Document

08/11/128 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MS ALISON JAYNE BEASLEY / 14/02/2012

View Document

08/11/128 November 2012 Annual return made up to 27 October 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

05/01/125 January 2012 APPOINTMENT TERMINATED, DIRECTOR WILLIAM STEWART

View Document

27/10/1127 October 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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