BSD COMMERCIAL LIMITED

Company Documents

DateDescription
28/05/2528 May 2025 Micro company accounts made up to 2024-08-31

View Document

23/11/2423 November 2024 Compulsory strike-off action has been discontinued

View Document

23/11/2423 November 2024 Compulsory strike-off action has been discontinued

View Document

20/11/2420 November 2024 Confirmation statement made on 2024-08-19 with no updates

View Document

05/11/245 November 2024 First Gazette notice for compulsory strike-off

View Document

05/11/245 November 2024 First Gazette notice for compulsory strike-off

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

31/05/2431 May 2024 Micro company accounts made up to 2023-08-31

View Document

23/09/2323 September 2023 Confirmation statement made on 2023-08-19 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

17/07/2317 July 2023 Registered office address changed from 9 Main Street Kirkby Lonsdale Carnforth LA6 2AQ England to 55 Woodlands Way Tarporley CW6 0TP on 2023-07-17

View Document

29/05/2329 May 2023 Micro company accounts made up to 2022-08-31

View Document

27/09/2227 September 2022 Confirmation statement made on 2022-08-19 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

17/11/2117 November 2021 Micro company accounts made up to 2021-08-31

View Document

23/09/2123 September 2021 Confirmation statement made on 2021-08-19 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

16/05/2116 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

16/12/2016 December 2020 DIRECTOR APPOINTED MRS CAROL DENNETT

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

23/08/2023 August 2020 CONFIRMATION STATEMENT MADE ON 19/08/20, NO UPDATES

View Document

26/03/2026 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

06/11/196 November 2019 DISS40 (DISS40(SOAD))

View Document

05/11/195 November 2019 FIRST GAZETTE

View Document

30/10/1930 October 2019 CONFIRMATION STATEMENT MADE ON 19/08/19, NO UPDATES

View Document

18/09/1918 September 2019 REGISTERED OFFICE CHANGED ON 18/09/2019 FROM ORCHARD CORNER CLIFFORD HALL BURTON-IN-LONSDALE CARNFORTH CUMBRIA LA6 3LW

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

31/05/1931 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

01/10/181 October 2018 CONFIRMATION STATEMENT MADE ON 19/08/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

26/12/1726 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

03/09/173 September 2017 CONFIRMATION STATEMENT MADE ON 19/08/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

17/03/1717 March 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

03/10/163 October 2016 CONFIRMATION STATEMENT MADE ON 19/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

10/05/1610 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

10/09/1510 September 2015 Annual return made up to 19 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

27/07/1527 July 2015 20/07/15 STATEMENT OF CAPITAL GBP 100

View Document

22/11/1422 November 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

04/10/144 October 2014 Annual return made up to 19 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

28/12/1328 December 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

13/09/1313 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / DRUCE STEPHEN DENNETT / 13/09/2013

View Document

13/09/1313 September 2013 Annual return made up to 19 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

29/12/1229 December 2012 Annual accounts small company total exemption made up to 31 August 2012

View Document

02/09/122 September 2012 Annual return made up to 19 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

14/02/1214 February 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

13/09/1113 September 2011 Annual return made up to 19 August 2011 with full list of shareholders

View Document

09/11/109 November 2010 DIRECTOR APPOINTED DRUCE STEPHEN DENNETT

View Document

09/11/109 November 2010 APPOINTMENT TERMINATED, DIRECTOR BRUCE STEPHEN DENNETT

View Document

19/08/1019 August 2010 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