BSD FUTURES LTD

Company Documents

DateDescription
05/09/255 September 2025 NewLiquidators' statement of receipts and payments to 2025-08-07

View Document

19/02/2519 February 2025 Registered office address changed from Sfp 9 Ensign House Admirals Way Marsh Wall London E14 9XQ to Sfp, Warehouse W 3 Western Gateway Royal Victoria Docks London E16 1BD on 2025-02-19

View Document

19/08/2419 August 2024 Resolutions

View Document

19/08/2419 August 2024 Statement of affairs

View Document

19/08/2419 August 2024 Appointment of a voluntary liquidator

View Document

19/08/2419 August 2024 Registered office address changed from 92 Station Lane Hornchurch Essex RM12 6LX England to 9 Ensign House Admirals Way Marsh Wall London E14 9XQ on 2024-08-19

View Document

24/07/2424 July 2024 Compulsory strike-off action has been discontinued

View Document

23/07/2423 July 2024 First Gazette notice for compulsory strike-off

View Document

22/07/2422 July 2024 Confirmation statement made on 2024-05-06 with no updates

View Document

29/02/2429 February 2024 Micro company accounts made up to 2023-05-31

View Document

16/05/2316 May 2023 Confirmation statement made on 2023-05-06 with updates

View Document

23/02/2323 February 2023 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

18/05/2218 May 2022 Confirmation statement made on 2022-05-06 with no updates

View Document

23/02/2223 February 2022 Micro company accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

15/02/2115 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

23/07/2023 July 2020 CHANGE OF PARTICULARS FOR A PSC

View Document

22/07/2022 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID EDWARD SMITH / 22/07/2020

View Document

22/07/2022 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS LOUISE JANE SMITH / 22/07/2020

View Document

22/07/2022 July 2020 PSC'S CHANGE OF PARTICULARS / MR DAVID EDWARD SMITH / 22/07/2020

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

19/05/2019 May 2020 CONFIRMATION STATEMENT MADE ON 06/05/20, WITH UPDATES

View Document

10/06/1910 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS LOUISE JANE SMITH / 06/06/2019

View Document

06/06/196 June 2019 PSC'S CHANGE OF PARTICULARS / MR DAVID EDWARD SMITH / 05/06/2019

View Document

06/06/196 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID EDWARD SMITH / 05/06/2019

View Document

06/06/196 June 2019 DIRECTOR APPOINTED MRS LOUISE JANE SMITH

View Document

06/06/196 June 2019 REGISTERED OFFICE CHANGED ON 06/06/2019 FROM 92 STATIONLANE HORNCHURCH ESSEX ENGLAND

View Document

06/06/196 June 2019 05/06/19 STATEMENT OF CAPITAL GBP 2

View Document

07/05/197 May 2019 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