BSF SOLID SURFACES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/06/2520 June 2025 Confirmation statement made on 2025-05-16 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

21/05/2421 May 2024 Confirmation statement made on 2024-05-16 with updates

View Document

19/02/2419 February 2024 Unaudited abridged accounts made up to 2023-06-30

View Document

19/11/2319 November 2023 Statement of capital following an allotment of shares on 2023-06-08

View Document

19/11/2319 November 2023 Statement of capital following an allotment of shares on 2023-06-08

View Document

19/11/2319 November 2023 Statement of capital following an allotment of shares on 2023-06-08

View Document

19/11/2319 November 2023 Statement of capital following an allotment of shares on 2023-06-08

View Document

19/11/2319 November 2023 Statement of capital following an allotment of shares on 2023-06-08

View Document

19/11/2319 November 2023 Statement of capital following an allotment of shares on 2023-06-08

View Document

25/09/2325 September 2023 Memorandum and Articles of Association

View Document

25/09/2325 September 2023 Resolutions

View Document

25/09/2325 September 2023 Resolutions

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

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

View Document

25/02/2325 February 2023 Statement of capital following an allotment of shares on 2023-02-02

View Document

27/09/2227 September 2022 Director's details changed for Dr Paul John Bailey on 2022-09-26

View Document

26/09/2226 September 2022 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

16/05/2216 May 2022 Confirmation statement made on 2022-05-16 with updates

View Document

09/03/219 March 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

19/05/2019 May 2020 CONFIRMATION STATEMENT MADE ON 16/05/20, WITH UPDATES

View Document

07/05/207 May 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

17/05/1917 May 2019 CONFIRMATION STATEMENT MADE ON 16/05/19, WITH UPDATES

View Document

06/02/196 February 2019 CONFIRMATION STATEMENT MADE ON 04/02/19, WITH UPDATES

View Document

01/02/191 February 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

29/11/1829 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS NICOLA ELIZABETH BARDEN / 13/11/2018

View Document

29/11/1829 November 2018 PSC'S CHANGE OF PARTICULARS / MR DAVID MALCOLM BAILEY / 13/11/2018

View Document

29/11/1829 November 2018 PSC'S CHANGE OF PARTICULARS / MRS ELIZABETH MARY BAILEY / 13/11/2018

View Document

29/11/1829 November 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS ELIZABETH MARY BAILEY / 13/11/2018

View Document

29/11/1829 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MALCOLM BAILEY / 13/11/2018

View Document

29/11/1829 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH MARY BAILEY / 13/11/2018

View Document

24/10/1824 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

16/07/1816 July 2018 DIRECTOR APPOINTED DR PAUL JOHN BAILEY

View Document

19/03/1819 March 2018 APPOINTMENT TERMINATED, DIRECTOR JOSEPH O'NEILL

View Document

12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 04/02/18, WITH UPDATES

View Document

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

View Accounts

25/09/1725 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

07/02/177 February 2017 CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES

View Document

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

View Accounts

03/08/163 August 2016 DIRECTOR APPOINTED MR JOSEPH MICHAEL O'NEILL

View Document

16/03/1616 March 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

10/02/1610 February 2016 Annual return made up to 4 February 2016 with full list of shareholders

View Document

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

View Accounts

14/04/1514 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

04/02/154 February 2015 Annual return made up to 4 February 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

01/09/141 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

17/02/1417 February 2014 Annual return made up to 4 February 2014 with full list of shareholders

View Document

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

View Accounts

22/08/1322 August 2013 CURREXT FROM 31/08/2013 TO 31/12/2013

View Document

11/02/1311 February 2013 Annual return made up to 4 February 2013 with full list of shareholders

View Document

29/01/1329 January 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

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

View Accounts

04/07/124 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / NICOLA ELIZABETH BARDEN / 04/07/2012

View Document

06/03/126 March 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

09/02/129 February 2012 Annual return made up to 4 February 2012 with full list of shareholders

View Document

07/02/117 February 2011 Annual return made up to 4 February 2011 with full list of shareholders

View Document

21/01/1121 January 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

16/02/1016 February 2010 Annual return made up to 4 February 2010 with full list of shareholders

View Document

15/01/1015 January 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

20/03/0920 March 2009 RETURN MADE UP TO 04/02/09; FULL LIST OF MEMBERS

View Document

22/01/0922 January 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

18/02/0818 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

14/02/0814 February 2008 RETURN MADE UP TO 04/02/08; NO CHANGE OF MEMBERS

View Document

30/05/0730 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

08/02/078 February 2007 RETURN MADE UP TO 04/02/07; NO CHANGE OF MEMBERS

View Document

08/02/078 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

14/02/0614 February 2006 RETURN MADE UP TO 04/02/06; FULL LIST OF MEMBERS

View Document

08/12/058 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

21/03/0521 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

09/02/059 February 2005 RETURN MADE UP TO 04/02/05; FULL LIST OF MEMBERS

View Document

26/01/0426 January 2004 RETURN MADE UP TO 04/02/04; FULL LIST OF MEMBERS

View Document

06/01/046 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

25/02/0325 February 2003 RETURN MADE UP TO 04/02/03; FULL LIST OF MEMBERS

View Document

24/12/0224 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

29/01/0229 January 2002 RETURN MADE UP TO 04/02/02; CHANGE OF MEMBERS

View Document

24/12/0124 December 2001 NEW DIRECTOR APPOINTED

View Document

04/12/014 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

12/09/0112 September 2001 REGISTERED OFFICE CHANGED ON 12/09/01 FROM: 25A CROWN STREET BRENTWOOD ESSEX CM14 4BA

View Document

02/03/012 March 2001 RETURN MADE UP TO 04/02/01; FULL LIST OF MEMBERS

View Document

29/01/0129 January 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/01/013 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

05/09/005 September 2000 RETURN MADE UP TO 04/02/00; FULL LIST OF MEMBERS; AMEND

View Document

08/02/008 February 2000 RETURN MADE UP TO 04/02/00; FULL LIST OF MEMBERS

View Document

05/01/005 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

13/08/9913 August 1999 ACC. REF. DATE SHORTENED FROM 31/12/99 TO 31/08/99

View Document

06/05/996 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

18/02/9918 February 1999 RETURN MADE UP TO 04/02/99; FULL LIST OF MEMBERS

View Document

18/04/9818 April 1998 SECRETARY RESIGNED

View Document

15/04/9815 April 1998 COMPANY NAME CHANGED CAAD ARCHITECTURAL ALUMINIUM DOO RS LIMITED CERTIFICATE ISSUED ON 15/04/98

View Document

30/03/9830 March 1998 NEW SECRETARY APPOINTED

View Document

30/03/9830 March 1998 DIRECTOR RESIGNED

View Document

16/02/9816 February 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

16/02/9816 February 1998 RETURN MADE UP TO 04/02/98; FULL LIST OF MEMBERS

View Document

07/02/977 February 1997 RETURN MADE UP TO 04/02/97; NO CHANGE OF MEMBERS

View Document

07/02/977 February 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

16/02/9616 February 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

16/02/9616 February 1996 RETURN MADE UP TO 04/02/96; NO CHANGE OF MEMBERS

View Document

09/02/959 February 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

09/02/959 February 1995 RETURN MADE UP TO 04/02/95; FULL LIST OF MEMBERS

View Document

18/02/9418 February 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

18/02/9418 February 1994 RETURN MADE UP TO 04/02/94; NO CHANGE OF MEMBERS

View Document

18/02/9418 February 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

17/02/9317 February 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

17/02/9317 February 1993 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

17/02/9317 February 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

17/02/9317 February 1993 RETURN MADE UP TO 04/02/93; NO CHANGE OF MEMBERS

View Document

17/02/9317 February 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92

View Document

10/09/9210 September 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/91

View Document

10/09/9210 September 1992 EXEMPTION FROM APPOINTING AUDITORS 31/07/92

View Document

16/02/9216 February 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/02/9216 February 1992 RETURN MADE UP TO 04/02/92; FULL LIST OF MEMBERS

View Document

16/02/9216 February 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/02/9216 February 1992 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/09/9118 September 1991 REGISTERED OFFICE CHANGED ON 18/09/91 FROM: C/O MOULTON JOHNSTON 319A HIGH STREET EPPING ESSEX CM16 4DA

View Document

01/03/911 March 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

13/02/9113 February 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/02/914 February 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