BSC ENGINEERING SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/08/256 August 2025 NewConfirmation statement made on 2025-07-25 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

02/08/242 August 2024 Confirmation statement made on 2024-07-25 with no updates

View Document

09/07/249 July 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

25/07/2325 July 2023 Confirmation statement made on 2023-07-25 with no updates

View Document

12/06/2312 June 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

28/09/2128 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

28/07/2128 July 2021 Confirmation statement made on 2021-07-25 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

28/07/2028 July 2020 CONFIRMATION STATEMENT MADE ON 25/07/20, NO UPDATES

View Document

22/06/2022 June 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

09/08/199 August 2019 CONFIRMATION STATEMENT MADE ON 25/07/19, NO UPDATES

View Document

29/07/1929 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

10/09/1810 September 2018 CONFIRMATION STATEMENT MADE ON 25/07/18, NO UPDATES

View Document

05/06/185 June 2018 31/12/17 UNAUDITED ABRIDGED

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

08/08/178 August 2017 CONFIRMATION STATEMENT MADE ON 25/07/17, NO UPDATES

View Document

21/06/1721 June 2017 31/12/16 UNAUDITED ABRIDGED

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

02/08/162 August 2016 CONFIRMATION STATEMENT MADE ON 25/07/16, WITH UPDATES

View Document

26/04/1626 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

11/08/1511 August 2015 Annual return made up to 25 July 2015 with full list of shareholders

View Document

08/06/158 June 2015 REGISTERED OFFICE CHANGED ON 08/06/2015 FROM
VENTURE HOUSE THE TANNERIES
EAST STREET
TITCHFIELD
HAMPSHIRE
PO14 4AR

View Document

08/06/158 June 2015 REGISTERED OFFICE CHANGED ON 08/06/2015 FROM VENTURE HOUSE THE TANNERIES EAST STREET TITCHFIELD HAMPSHIRE PO14 4AR

View Document

19/05/1519 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

20/08/1420 August 2014 Annual return made up to 25 July 2014 with full list of shareholders

View Document

16/04/1416 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

13/09/1313 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

29/07/1329 July 2013 Annual return made up to 25 July 2013 with full list of shareholders

View Document

31/07/1231 July 2012 Annual return made up to 25 July 2012 with full list of shareholders

View Document

03/07/123 July 2012 21/05/12 STATEMENT OF CAPITAL GBP 702

View Document

12/06/1212 June 2012 NO AUTHORISED SHARE CAPITAL 21/05/2012

View Document

08/06/128 June 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

26/07/1126 July 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

26/07/1126 July 2011 Annual return made up to 25 July 2011 with full list of shareholders

View Document

26/07/1126 July 2011 SAIL ADDRESS CREATED

View Document

12/07/1112 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

14/09/1014 September 2010 Annual return made up to 25 July 2010 with full list of shareholders

View Document

13/09/1013 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT WILLIAM MARTIN / 25/07/2010

View Document

08/06/108 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

18/08/0918 August 2009 RETURN MADE UP TO 25/07/09; FULL LIST OF MEMBERS

View Document

14/07/0914 July 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

20/11/0820 November 2008 RETURN MADE UP TO 25/07/08; FULL LIST OF MEMBERS

View Document

02/07/082 July 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

11/01/0811 January 2008 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/01/0811 January 2008 RETURN MADE UP TO 25/07/07; FULL LIST OF MEMBERS

View Document

04/05/074 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

10/08/0610 August 2006 RETURN MADE UP TO 25/07/06; FULL LIST OF MEMBERS

View Document

12/05/0612 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

25/07/0525 July 2005 RETURN MADE UP TO 25/07/05; FULL LIST OF MEMBERS

View Document

01/06/051 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

09/11/049 November 2004 RETURN MADE UP TO 25/07/04; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

15/09/0315 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

23/07/0323 July 2003 RETURN MADE UP TO 25/07/03; FULL LIST OF MEMBERS

View Document

04/12/024 December 2002 REGISTERED OFFICE CHANGED ON 04/12/02 FROM: 12-14 CARLTON PLACE SOUTHAMPTON HAMPSHIRE SO15 2EA

View Document

28/08/0228 August 2002 RETURN MADE UP TO 25/07/02; FULL LIST OF MEMBERS

View Document

21/06/0221 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

02/11/012 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

13/09/0113 September 2001 RETURN MADE UP TO 25/07/01; FULL LIST OF MEMBERS

View Document

16/07/0116 July 2001 REGISTERED OFFICE CHANGED ON 16/07/01 FROM: MARKET CHAMBERS 123-124 HIGH STREET SOUTHAMPTON SO14 2AA

View Document

01/05/011 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

10/01/0110 January 2001 RETURN MADE UP TO 25/07/00; FULL LIST OF MEMBERS

View Document

02/11/992 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

16/09/9916 September 1999 RETURN MADE UP TO 25/07/99; NO CHANGE OF MEMBERS

View Document

26/10/9826 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

17/08/9817 August 1998 RETURN MADE UP TO 25/07/98; FULL LIST OF MEMBERS

View Document

21/10/9721 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

15/09/9715 September 1997 RETURN MADE UP TO 25/07/97; NO CHANGE OF MEMBERS

View Document

09/09/969 September 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

09/09/969 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

09/09/969 September 1996 RETURN MADE UP TO 25/07/96; FULL LIST OF MEMBERS

View Document

28/07/9528 July 1995 RETURN MADE UP TO 25/07/95; NO CHANGE OF MEMBERS

View Document

16/05/9516 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

30/10/9430 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

13/09/9413 September 1994 RETURN MADE UP TO 25/07/94; FULL LIST OF MEMBERS

View Document

13/09/9413 September 1994 REGISTERED OFFICE CHANGED ON 13/09/94

View Document

13/09/9413 September 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

21/02/9421 February 1994 NEW DIRECTOR APPOINTED

View Document

31/08/9331 August 1993 RETURN MADE UP TO 25/07/93; NO CHANGE OF MEMBERS

View Document

31/08/9331 August 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

27/05/9327 May 1993 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/92

View Document

23/09/9223 September 1992 RETURN MADE UP TO 25/07/92; FULL LIST OF MEMBERS

View Document

23/09/9223 September 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

22/06/9222 June 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/12/9119 December 1991 ACCOUNTING REF. DATE EXT FROM 30/09 TO 31/12

View Document

04/09/914 September 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

31/07/9131 July 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/07/9131 July 1991 REGISTERED OFFICE CHANGED ON 31/07/91 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y OHP

View Document

25/07/9125 July 1991 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