BSB INVESTMENT LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
08/09/258 September 2025 New | Micro company accounts made up to 2024-12-31 |
19/06/2519 June 2025 | Confirmation statement made on 2025-06-03 with no updates |
05/03/255 March 2025 | Certificate of change of name |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
11/07/2411 July 2024 | Micro company accounts made up to 2023-12-31 |
03/06/243 June 2024 | Confirmation statement made on 2024-06-03 with no updates |
11/04/2411 April 2024 | Confirmation statement made on 2024-04-11 with updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
12/12/2312 December 2023 | Appointment of Mrs Sonia Bhandal as a director on 2023-12-01 |
29/09/2329 September 2023 | Micro company accounts made up to 2022-12-31 |
12/06/2312 June 2023 | Change of details for Mr Bhagat Singh Bhandal as a person with significant control on 2023-06-09 |
12/06/2312 June 2023 | Director's details changed for Mr Bhagat Singh Bhandal on 2023-06-09 |
05/06/235 June 2023 | Confirmation statement made on 2023-06-03 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
22/09/2222 September 2022 | Micro company accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
29/09/2129 September 2021 | Micro company accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
23/12/2023 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
03/06/203 June 2020 | CONFIRMATION STATEMENT MADE ON 03/06/20, NO UPDATES |
25/03/2025 March 2020 | REGISTERED OFFICE CHANGED ON 25/03/2020 FROM 11 STANHOPE AVENUE WOODHALL SPA LINCOLNSHIRE LN10 6SP UNITED KINGDOM |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
24/09/1924 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
28/06/1928 June 2019 | CONFIRMATION STATEMENT MADE ON 12/06/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
13/09/1813 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
19/06/1819 June 2018 | CONFIRMATION STATEMENT MADE ON 12/06/18, NO UPDATES |
15/01/1815 January 2018 | REGISTERED OFFICE CHANGED ON 15/01/2018 FROM 18 PORTOBELLO ROAD HILL TOP WEST BROMWICH WEST MIDLANDS B70 0QL |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
10/10/1710 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
05/07/175 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BHAGAT SINGH BHANDAL |
28/06/1728 June 2017 | CONFIRMATION STATEMENT MADE ON 12/06/17, NO UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
10/09/1610 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
13/07/1613 July 2016 | Annual return made up to 12 June 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
17/08/1517 August 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
18/06/1518 June 2015 | Annual return made up to 12 June 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
02/09/142 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
16/06/1416 June 2014 | Annual return made up to 12 June 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
13/09/1313 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
18/06/1318 June 2013 | Annual return made up to 12 June 2013 with full list of shareholders |
17/06/1317 June 2013 | SAIL ADDRESS CREATED |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
15/08/1215 August 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
19/06/1219 June 2012 | Annual return made up to 12 June 2012 with full list of shareholders |
14/08/1114 August 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
17/07/1117 July 2011 | Annual return made up to 12 June 2011 with full list of shareholders |
12/07/1012 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / BSC BHAGAT SINGH BHANDAL / 12/06/2010 |
12/07/1012 July 2010 | Annual return made up to 12 June 2010 with full list of shareholders |
09/07/109 July 2010 | APPOINTMENT TERMINATED, SECRETARY SINGH PARKASH |
09/07/109 July 2010 | SECRETARY APPOINTED MRS SONIA BHANDAL |
21/05/1021 May 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
17/02/1017 February 2010 | PREVEXT FROM 30/06/2009 TO 31/12/2009 |
27/07/0927 July 2009 | RETURN MADE UP TO 12/06/09; FULL LIST OF MEMBERS |
18/03/0918 March 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
24/06/0824 June 2008 | RETURN MADE UP TO 12/06/08; FULL LIST OF MEMBERS |
19/03/0819 March 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
25/06/0725 June 2007 | RETURN MADE UP TO 12/06/07; FULL LIST OF MEMBERS |
02/03/072 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
14/06/0614 June 2006 | RETURN MADE UP TO 12/06/06; FULL LIST OF MEMBERS |
15/02/0615 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
17/06/0517 June 2005 | RETURN MADE UP TO 12/06/05; FULL LIST OF MEMBERS |
07/04/057 April 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
01/07/041 July 2004 | RETURN MADE UP TO 12/06/04; FULL LIST OF MEMBERS |
09/03/049 March 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 |
13/06/0313 June 2003 | RETURN MADE UP TO 12/06/03; FULL LIST OF MEMBERS |
21/01/0321 January 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02 |
16/06/0216 June 2002 | RETURN MADE UP TO 12/06/02; FULL LIST OF MEMBERS |
14/09/0114 September 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01 |
20/06/0120 June 2001 | RETURN MADE UP TO 12/06/01; FULL LIST OF MEMBERS |
14/02/0114 February 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00 |
13/07/0013 July 2000 | RETURN MADE UP TO 12/06/00; FULL LIST OF MEMBERS |
05/06/005 June 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99 |
20/08/9920 August 1999 | RETURN MADE UP TO 12/06/99; FULL LIST OF MEMBERS |
29/06/9829 June 1998 | SECRETARY RESIGNED |
29/06/9829 June 1998 | NEW DIRECTOR APPOINTED |
29/06/9829 June 1998 | DIRECTOR RESIGNED |
29/06/9829 June 1998 | NEW SECRETARY APPOINTED |
29/06/9829 June 1998 | REGISTERED OFFICE CHANGED ON 29/06/98 FROM: 73-75 PRINCESS STREET ST PETERS SQUARE MANCHESTER GREATER MANCHESTER M2 4EG |
12/06/9812 June 1998 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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