BSC DISTRIBUTION LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/10/2524 October 2025 NewConfirmation statement made on 2025-10-04 with no updates

View Document

14/10/2514 October 2025 NewTotal exemption full accounts made up to 2025-01-31

View Document

14/10/2514 October 2025 NewDirector's details changed for Miss Charlotte Anne Southern on 2014-01-01

View Document

14/10/2514 October 2025 NewDirector's details changed for Miss Charlotte Anne Southern on 2014-01-01

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

01/11/241 November 2024 Total exemption full accounts made up to 2024-01-31

View Document

23/10/2423 October 2024 Confirmation statement made on 2024-10-04 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

30/11/2330 November 2023 Confirmation statement made on 2023-10-04 with no updates

View Document

16/10/2316 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

14/10/2214 October 2022 Confirmation statement made on 2022-10-04 with no updates

View Document

28/09/2228 September 2022 Total exemption full accounts made up to 2022-01-31

View Document

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

View Accounts

05/10/215 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

04/10/214 October 2021 Confirmation statement made on 2021-10-04 with no updates

View Document

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

View Accounts

16/07/2016 July 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

02/12/192 December 2019 CONFIRMATION STATEMENT MADE ON 17/10/19, WITH UPDATES

View Document

28/10/1928 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

10/12/1810 December 2018 CONFIRMATION STATEMENT MADE ON 17/10/18, WITH UPDATES

View Document

30/10/1830 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

17/11/1717 November 2017 CONFIRMATION STATEMENT MADE ON 17/10/17, NO UPDATES

View Document

27/10/1727 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

10/10/1710 October 2017 PSC'S CHANGE OF PARTICULARS / MR MARK WILLIAM BOWERS / 10/10/2017

View Document

10/10/1710 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS CHARLOTTE ANNE SOUTHERN / 10/10/2017

View Document

10/10/1710 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK WILLIAM BOWERS / 10/10/2017

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

12/12/1612 December 2016 CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES

View Document

27/10/1627 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

27/11/1527 November 2015 Annual return made up to 17 October 2015 with full list of shareholders

View Document

14/10/1514 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

17/10/1417 October 2014 Annual return made up to 17 October 2014 with full list of shareholders

View Document

17/10/1417 October 2014 REGISTERED OFFICE CHANGED ON 17/10/2014 FROM BRYN-CELYN LODGE GLASCOED ROAD ABERGELE CLWYD LL22 9DS WALES

View Document

17/10/1417 October 2014 DIRECTOR APPOINTED MISS CHARLOTTE ANNE SOUTHERN

View Document

17/10/1417 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

07/05/147 May 2014 REGISTERED OFFICE CHANGED ON 07/05/2014 FROM 94 ROYLE GREEN ROAD NORTHENDEN MANCHESTER M22 4WT

View Document

13/02/1413 February 2014 Annual return made up to 21 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

21/01/1321 January 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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