BSD WASTE LIMITED

Company Documents

DateDescription
10/04/2510 April 2025 Voluntary strike-off action has been suspended

View Document

10/04/2510 April 2025 Voluntary strike-off action has been suspended

View Document

04/03/254 March 2025 First Gazette notice for voluntary strike-off

View Document

04/03/254 March 2025 First Gazette notice for voluntary strike-off

View Document

19/02/2519 February 2025 Application to strike the company off the register

View Document

07/05/247 May 2024 Total exemption full accounts made up to 2023-11-30

View Document

08/04/248 April 2024 Confirmation statement made on 2024-04-02 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

12/04/2312 April 2023 Confirmation statement made on 2023-04-02 with updates

View Document

11/04/2311 April 2023 Unaudited abridged accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

04/11/224 November 2022 Compulsory strike-off action has been discontinued

View Document

04/11/224 November 2022 Compulsory strike-off action has been discontinued

View Document

03/11/223 November 2022 Unaudited abridged accounts made up to 2021-11-30

View Document

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

05/11/215 November 2021 Compulsory strike-off action has been discontinued

View Document

05/11/215 November 2021 Compulsory strike-off action has been discontinued

View Document

04/11/214 November 2021 Unaudited abridged accounts made up to 2020-11-30

View Document

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

09/12/209 December 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

02/04/202 April 2020 CESSATION OF JADE MARIE CASE AS A PSC

View Document

02/04/202 April 2020 PSC'S CHANGE OF PARTICULARS / MR BENJAMIN STEPHEN DURKIN / 02/04/2020

View Document

04/03/204 March 2020 REGISTERED OFFICE CHANGED ON 04/03/2020 FROM 15 ST JULIEN CRESCENT BROADWEY WEYMOUTH DORSET DT3 5DT ENGLAND

View Document

04/03/204 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN STEPHEN DURKIN / 03/03/2020

View Document

04/03/204 March 2020 PSC'S CHANGE OF PARTICULARS / MR BENJAMIN STEPHEN DURKIN / 03/03/2020

View Document

04/03/204 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN STEPHEN DURKIN / 03/03/2020

View Document

03/12/193 December 2019 CONFIRMATION STATEMENT MADE ON 20/11/19, WITH UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

22/08/1922 August 2019 APPOINTMENT TERMINATED, DIRECTOR JADE CASE

View Document

21/11/1821 November 2018 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