BSG FINANCIAL SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/05/2530 May 2025 Registered office address changed from Ground Floor 4 Victoria Square St Albans Hertfordshire AL1 3TF United Kingdom to 2-4 Packhorse Road Gerrards Cross Buckinghamshire SL9 7QE on 2025-05-30

View Document

30/05/2530 May 2025 Director's details changed for Sarah Wichelow on 2025-05-30

View Document

24/12/2424 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

22/10/2422 October 2024 Confirmation statement made on 2024-10-19 with no updates

View Document

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

02/11/232 November 2023 Confirmation statement made on 2023-10-19 with no updates

View Document

13/05/2313 May 2023 Satisfaction of charge 052635050003 in full

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

23/12/2223 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

01/11/221 November 2022 Confirmation statement made on 2022-10-19 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

01/03/221 March 2022 Director's details changed for Mr Stefan Mark Lubek on 2022-02-01

View Document

01/03/221 March 2022 Director's details changed for Mr Nigel Thomas Goodwin Preece on 2017-07-01

View Document

16/02/2216 February 2022 Appointment of Sarah Wichelow as a director on 2022-02-10

View Document

06/01/226 January 2022 Resolutions

View Document

06/01/226 January 2022 Resolutions

View Document

24/12/2124 December 2021 Notification of Bsg Topco Limited as a person with significant control on 2021-12-20

View Document

24/12/2124 December 2021 Cessation of Bsg Group Limited as a person with significant control on 2021-12-20

View Document

30/11/2130 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

27/10/2127 October 2021 Confirmation statement made on 2021-10-19 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

05/03/215 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

12/02/2112 February 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

12/02/2112 February 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

11/11/2011 November 2020 CONFIRMATION STATEMENT MADE ON 19/10/20, NO UPDATES

View Document

15/07/2015 July 2020 DIRECTOR APPOINTED STEFAN MARK LUBEK

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/12/1923 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

24/10/1924 October 2019 CONFIRMATION STATEMENT MADE ON 19/10/19, NO UPDATES

View Document

16/07/1916 July 2019 APPOINTMENT TERMINATED, DIRECTOR STEFAN LUBEK

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

17/12/1817 December 2018 CONFIRMATION STATEMENT MADE ON 19/10/18, NO UPDATES

View Document

17/12/1817 December 2018 APPOINTMENT TERMINATED, DIRECTOR KEITH TRUSCOTT

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

19/12/1719 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

20/11/1720 November 2017 CONFIRMATION STATEMENT MADE ON 19/10/17, NO UPDATES

View Document

09/11/179 November 2017 APPOINTMENT TERMINATED, SECRETARY SUSAN RICKARD

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

02/03/172 March 2017 DIRECTOR APPOINTED STEFAN MARK LUBEK

View Document

16/02/1716 February 2017 APPOINTMENT TERMINATED, DIRECTOR SUSAN RICKARD

View Document

28/12/1628 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

25/10/1625 October 2016 CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES

View Document

26/08/1626 August 2016 REGISTERED OFFICE CHANGED ON 26/08/2016 FROM 105 ST PETER'S STREET ST ALBANS HERTS AL1 3EJ

View Document

04/11/154 November 2015 Annual return made up to 19 October 2015 with full list of shareholders

View Document

23/10/1523 October 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

16/12/1416 December 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

31/10/1431 October 2014 Annual return made up to 19 October 2014 with full list of shareholders

View Document

13/12/1313 December 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

07/11/137 November 2013 Annual return made up to 19 October 2013 with full list of shareholders

View Document

21/11/1221 November 2012 Annual return made up to 19 October 2012 with full list of shareholders

View Document

08/10/128 October 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

17/11/1117 November 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

19/10/1119 October 2011 Annual return made up to 19 October 2011 with full list of shareholders

View Document

28/09/1128 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

28/06/1128 June 2011 APPOINTMENT TERMINATED, DIRECTOR JOANNE READ

View Document

02/06/112 June 2011 DIRECTOR APPOINTED NIGEL THOMAS GOODWIN PREECE

View Document

05/01/115 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

19/10/1019 October 2010 Annual return made up to 19 October 2010 with full list of shareholders

View Document

02/09/102 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS SUSAN ELIZABETH RICKARD / 01/08/2010

View Document

02/09/102 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEITH ARTHUR TRUSCOTT / 01/08/2010

View Document

02/09/102 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ANTHONY LUBEK / 01/08/2010

View Document

02/09/102 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOANNE READ / 01/08/2010

View Document

05/12/095 December 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

20/10/0920 October 2009 Annual return made up to 19 October 2009 with full list of shareholders

View Document

19/01/0919 January 2009 DIRECTOR APPOINTED JOANNE READ

View Document

19/01/0919 January 2009 DIRECTOR APPOINTED KEITH TRUSCOTT

View Document

18/12/0818 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

29/10/0829 October 2008 RETURN MADE UP TO 19/10/08; FULL LIST OF MEMBERS

View Document

10/10/0810 October 2008 CURREXT FROM 31/10/2008 TO 31/03/2009

View Document

27/03/0827 March 2008 DIRECTOR APPOINTED SUSAN ELIZABETH RICKARD

View Document

21/11/0721 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07

View Document

19/10/0719 October 2007 RETURN MADE UP TO 19/10/07; FULL LIST OF MEMBERS

View Document

20/12/0620 December 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06

View Document

14/11/0614 November 2006 RETURN MADE UP TO 19/10/06; FULL LIST OF MEMBERS

View Document

04/01/064 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05

View Document

18/11/0518 November 2005 RETURN MADE UP TO 19/10/05; FULL LIST OF MEMBERS

View Document

14/11/0514 November 2005 NEW DIRECTOR APPOINTED

View Document

14/11/0514 November 2005 NEW SECRETARY APPOINTED

View Document

24/01/0524 January 2005 SECRETARY RESIGNED

View Document

24/01/0524 January 2005 DIRECTOR RESIGNED

View Document

19/10/0419 October 2004 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