BSF OLDCO 2024 LIMITED

Company Documents

DateDescription
21/07/2521 July 2025 NewReturn of final meeting in a creditors' voluntary winding up

View Document

26/09/2426 September 2024 Change of name notice

View Document

26/09/2426 September 2024 Certificate of change of name

View Document

07/08/247 August 2024 Confirmation statement made on 2024-08-07 with updates

View Document

18/07/2418 July 2024 Registered office address changed from Cranfield Innovation Centre Cranfield University Technology Park University Way Cranfield Bedfordshire MK43 0BT England to Unit 32, Cranfield Innovation Centre University Way Bedford Bedfordshire MK43 0BT on 2024-07-18

View Document

01/07/241 July 2024 Termination of appointment of Gurtej Singh Kalra-Phull as a director on 2024-06-20

View Document

11/06/2411 June 2024 Appointment of Mr Amarjit Singh Phull as a director on 2024-06-01

View Document

11/06/2411 June 2024 Notification of Amarjit Singh Phull as a person with significant control on 2024-06-01

View Document

16/05/2416 May 2024 Cessation of Jonathan Christopher Duff as a person with significant control on 2024-05-10

View Document

16/05/2416 May 2024 Appointment of Mr Gurtej Singh Kalra-Phull as a director on 2024-05-10

View Document

16/05/2416 May 2024 Termination of appointment of Jonathan Christopher Duff as a director on 2024-05-10

View Document

16/05/2416 May 2024 Cessation of Edward Mcwilliams Young as a person with significant control on 2023-05-01

View Document

31/08/2331 August 2023 Total exemption full accounts made up to 2023-04-30

View Document

15/08/2315 August 2023 Termination of appointment of Edward Mcwilliams Young as a director on 2023-05-01

View Document

15/08/2315 August 2023 Confirmation statement made on 2023-08-14 with no updates

View Document

11/05/2311 May 2023 Change of details for Mr Edward Mcwilliams Young as a person with significant control on 2023-05-11

View Document

11/05/2311 May 2023 Registered office address changed from Pury Hill Business Park Forge Barn Alderton Road Towcester Northamptonshire NN12 7TD England to Cranfield Innovation Centre Cranfield University Technology Park University Way Cranfield Bedfordshire MK43 0BT on 2023-05-11

View Document

10/10/2210 October 2022 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

25/04/2225 April 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

29/04/2129 April 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

18/08/2018 August 2020 CONFIRMATION STATEMENT MADE ON 14/08/20, WITH UPDATES

View Document

14/08/2014 August 2020 PSC'S CHANGE OF PARTICULARS / MR JONATHAN CHRISTOPHER DUFF / 06/08/2020

View Document

14/08/2014 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD MCWILLIAMS YOUNG / 06/08/2020

View Document

14/08/2014 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EDWARD YOUNG

View Document

06/08/206 August 2020 REGISTERED OFFICE CHANGED ON 06/08/2020 FROM 7 ROWAN DRIVE HAVERSHAM MILTON KEYNES MK19 7AH UNITED KINGDOM

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

24/04/2024 April 2020 CONFIRMATION STATEMENT MADE ON 17/04/20, NO UPDATES

View Document

16/12/1916 December 2019 30/04/19 UNAUDITED ABRIDGED

View Document

28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 17/04/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

18/04/1818 April 2018 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