BSI GROUP LIMITED

Company Documents

DateDescription
10/01/2510 January 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

07/10/247 October 2024

View Document

07/10/247 October 2024

View Document

07/10/247 October 2024

View Document

05/04/245 April 2024 Appointment of Mr Paul Andrew Hemingway as a director on 2023-12-18

View Document

04/04/244 April 2024 Termination of appointment of Amarjit Sohpal as a director on 2023-12-18

View Document

07/03/247 March 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

27/11/2327 November 2023 Termination of appointment of Capita Group Secretary Limited as a secretary on 2023-11-14

View Document

27/11/2327 November 2023 Registered office address changed from 65 Gresham Street London EC2V 7NQ England to 4th Floor, Broadhurst House 56 Oxford Street Manchester M1 6EU on 2023-11-27

View Document

27/11/2327 November 2023 Appointment of Mr Mark Christopher Nevin as a director on 2023-11-14

View Document

27/11/2327 November 2023 Termination of appointment of Capita Corporate Director Limited as a director on 2023-11-14

View Document

31/08/2331 August 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

11/07/2311 July 2023

View Document

23/06/2323 June 2023

View Document

23/06/2323 June 2023

View Document

28/04/2328 April 2023 Termination of appointment of James Parkhouse as a director on 2023-04-28

View Document

10/02/2310 February 2023 Appointment of Amarjit Sohpal as a director on 2023-02-02

View Document

04/01/234 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

14/09/2214 September 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

11/01/2211 January 2022 Confirmation statement made on 2021-12-31 with updates

View Document

07/01/227 January 2022 Change of details for Capita Travel and Events Limited as a person with significant control on 2021-07-09

View Document

30/09/2130 September 2021 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

16/07/2116 July 2021

View Document

16/07/2116 July 2021

View Document

16/07/2116 July 2021

View Document

10/01/2010 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, WITH UPDATES

View Document

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

View Accounts

13/12/1913 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAPITA TRAVEL AND EVENTS LIMITED

View Document

13/12/1913 December 2019 CESSATION OF CAPITA TRAVEL & EVENTS HOLDINGS LIMITED AS A PSC

View Document

23/09/1923 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

04/02/194 February 2019 PSC'S CHANGE OF PARTICULARS / BSI HOLDINGS LIMITED / 19/12/2018

View Document

01/02/191 February 2019 CESSATION OF BSI HOLDINGS LIMITED AS A PSC

View Document

01/02/191 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAPITA TRAVEL & EVENTS HOLDINGS LIMITED

View Document

13/01/1913 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

17/10/1817 October 2018 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / CAPITA CORPORATE DIRECTOR LIMITED / 15/06/2018

View Document

17/10/1817 October 2018 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CAPITA GROUP SECRETARY LIMITED / 15/06/2018

View Document

02/10/182 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

22/06/1822 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES PARKHOUSE / 15/06/2018

View Document

19/06/1819 June 2018 PSC'S CHANGE OF PARTICULARS / BSI HOLDINGS LIMITED / 15/06/2018

View Document

15/06/1815 June 2018 REGISTERED OFFICE CHANGED ON 15/06/2018 FROM 17 ROCHESTER ROW LONDON SW1P 1QT

View Document

12/01/1812 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

03/10/173 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

13/01/1713 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

06/09/166 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

25/01/1625 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

29/07/1529 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

23/02/1523 February 2015 SECTION 519

View Document

27/01/1527 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

15/12/1415 December 2014 AUDITOR'S RESIGNATION

View Document

05/12/145 December 2014 SOLVENCY STATEMENT DATED 03/12/14

View Document

05/12/145 December 2014 05/12/14 STATEMENT OF CAPITAL GBP 2

View Document

05/12/145 December 2014 REDUCE ISSUED CAPITAL 03/12/2014

View Document

05/12/145 December 2014 STATEMENT BY DIRECTORS

View Document

02/12/142 December 2014 APPOINTMENT TERMINATED, DIRECTOR THOMAS RICHARDS

View Document

02/12/142 December 2014 APPOINTMENT TERMINATED, DIRECTOR ALAN HARDY

View Document

29/08/1429 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

07/05/147 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS CHRISTOPHER RICHARDS / 05/05/2014

View Document

21/01/1421 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

17/01/1417 January 2014 DIRECTOR APPOINTED MR THOMAS CHRISTOPHER RICHARDS

View Document

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

View Accounts

02/12/132 December 2013 APPOINTMENT TERMINATED, DIRECTOR RICHARD SHEARER

View Document

12/08/1312 August 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

17/07/1317 July 2013 DIRECTOR APPOINTED ALAN JOHN HARDY

View Document

06/03/136 March 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL SMITH

View Document

25/01/1325 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

18/09/1218 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

05/04/125 April 2012 AUDITOR'S RESIGNATION

View Document

27/01/1227 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

27/10/1127 October 2011 DIRECTOR APPOINTED MR PAUL MERVYN SMITH

View Document

04/08/114 August 2011 DIRECTOR APPOINTED MR RICHARD JOHN SHEARER

View Document

03/08/113 August 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW PARKER

View Document

29/06/1129 June 2011 SECOND FILING FOR FORM TM01

View Document

29/06/1129 June 2011 SECOND FILING FOR FORM AP04

View Document

29/06/1129 June 2011 SECOND FILING FOR FORM TM01

View Document

29/06/1129 June 2011 SECOND FILING FOR FORM AP01

View Document

29/06/1129 June 2011 SECOND FILING FOR FORM AP01

View Document

29/06/1129 June 2011 SECOND FILING FOR FORM AP02

View Document

28/06/1128 June 2011 SECOND FILING FOR FORM TM01

View Document

28/06/1128 June 2011 SECOND FILING FOR FORM TM01

View Document

28/06/1128 June 2011 SECOND FILING FOR FORM TM02

View Document

08/04/118 April 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

01/02/111 February 2011 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

28/01/1128 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

19/01/1119 January 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

19/01/1119 January 2011 ADOPT ARTICLES 23/12/2010

View Document

18/01/1118 January 2011 DIRECTOR APPOINTED JAMES PARKHOUSE

View Document

05/01/115 January 2011 CORPORATE SECRETARY APPOINTED CAPITA GROUP SECRETARY LIMITED

View Document

05/01/115 January 2011 APPOINTMENT TERMINATED, SECRETARY WILLIAM BRICE

View Document

05/01/115 January 2011 CURREXT FROM 30/06/2011 TO 31/12/2011

View Document

05/01/115 January 2011 DIRECTOR APPOINTED MR ANDREW GEORGE PARKER

View Document

05/01/115 January 2011 APPOINTMENT TERMINATED, DIRECTOR IAN LOWER

View Document

05/01/115 January 2011 APPOINTMENT TERMINATED, DIRECTOR TREVOR ELSWOOD

View Document

05/01/115 January 2011 CORPORATE DIRECTOR APPOINTED CAPITA CORPORATE DIRECTOR LIMITED

View Document

05/01/115 January 2011 APPOINTMENT TERMINATED, DIRECTOR MALCOLM DERRY

View Document

05/01/115 January 2011 APPOINTMENT TERMINATED, DIRECTOR CHARLES COCKELL

View Document

04/01/114 January 2011 REGISTERED OFFICE CHANGED ON 04/01/2011 FROM BSI HOUSE BLACKBROOK PARK AVENUE TAUNTON SOMERSET TA1 2PF

View Document

09/04/109 April 2010 APPOINTMENT TERMINATED, DIRECTOR SIMON MILSTED

View Document

12/03/1012 March 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

02/02/102 February 2010 Annual return made up to 3 January 2010 with full list of shareholders

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON JOHN MILSTED / 03/01/2010

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM FRANK DERRY / 03/01/2010

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / TREVOR JAMES ELSWOOD / 03/01/2010

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES BUCKLAND COCKELL / 03/01/2010

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN ROBERT LOWER / 03/01/2010

View Document

08/01/098 January 2009 LOCATION OF DEBENTURE REGISTER

View Document

08/01/098 January 2009 REGISTERED OFFICE CHANGED ON 08/01/2009 FROM, BSI HOUSE, BLACKBROOK PARK AVENUE, TAUNTON, SOMERSET, TA1 2PF

View Document

08/01/098 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAN LOWER / 03/01/2009

View Document

08/01/098 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / TREVOR ELSWOOD / 03/01/2009

View Document

08/01/098 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES COCKELL / 03/01/2009

View Document

08/01/098 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM DERRY / 03/01/2009

View Document

08/01/098 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / SIMON MILSTED / 03/01/2009

View Document

08/01/098 January 2009 RETURN MADE UP TO 03/01/09; FULL LIST OF MEMBERS

View Document

12/12/0812 December 2008 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

02/02/082 February 2008 RETURN MADE UP TO 03/01/08; CHANGE OF MEMBERS

View Document

22/12/0722 December 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/12/0714 December 2007 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

25/01/0725 January 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

25/01/0725 January 2007 RETURN MADE UP TO 03/01/07; FULL LIST OF MEMBERS

View Document

07/02/067 February 2006 DIRECTOR RESIGNED

View Document

01/02/061 February 2006 RETURN MADE UP TO 03/01/06; FULL LIST OF MEMBERS

View Document

23/12/0523 December 2005 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

22/12/0522 December 2005 S366A DISP HOLDING AGM 15/12/05

View Document

02/11/052 November 2005 NEW DIRECTOR APPOINTED

View Document

11/05/0511 May 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/04/0514 April 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/02/0511 February 2005 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

21/01/0521 January 2005 RETURN MADE UP TO 03/01/05; FULL LIST OF MEMBERS

View Document

12/07/0412 July 2004 NEW DIRECTOR APPOINTED

View Document

27/04/0427 April 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/03

View Document

02/03/042 March 2004 RETURN MADE UP TO 03/01/04; FULL LIST OF MEMBERS

View Document

07/10/037 October 2003 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

07/10/037 October 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

07/10/037 October 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

01/10/031 October 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/09/032 September 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/08/037 August 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

26/04/0326 April 2003 AUDITOR'S RESIGNATION

View Document

13/02/0313 February 2003 NEW DIRECTOR APPOINTED

View Document

25/01/0325 January 2003 RETURN MADE UP TO 03/01/03; FULL LIST OF MEMBERS

View Document

08/01/038 January 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/02

View Document

21/05/0221 May 2002 NEW SECRETARY APPOINTED

View Document

21/05/0221 May 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/04/0230 April 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/03/0227 March 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/01/0214 January 2002 RETURN MADE UP TO 03/01/02; FULL LIST OF MEMBERS

View Document

14/12/0114 December 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/01

View Document

02/02/012 February 2001 FULL GROUP ACCOUNTS MADE UP TO 30/06/00

View Document

09/01/019 January 2001 RETURN MADE UP TO 03/01/01; FULL LIST OF MEMBERS

View Document

01/03/001 March 2000 FULL GROUP ACCOUNTS MADE UP TO 30/06/99

View Document

06/01/006 January 2000 RETURN MADE UP TO 03/01/00; FULL LIST OF MEMBERS

View Document

09/03/999 March 1999 DIRECTOR RESIGNED

View Document

12/01/9912 January 1999 RETURN MADE UP TO 03/01/99; FULL LIST OF MEMBERS

View Document

04/01/994 January 1999 FULL GROUP ACCOUNTS MADE UP TO 30/06/98

View Document

01/05/981 May 1998 FULL GROUP ACCOUNTS MADE UP TO 30/06/97

View Document

25/01/9825 January 1998 RETURN MADE UP TO 03/01/98; NO CHANGE OF MEMBERS

View Document

02/05/972 May 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

30/01/9730 January 1997 NEW DIRECTOR APPOINTED

View Document

30/01/9730 January 1997 RETURN MADE UP TO 03/01/97; NO CHANGE OF MEMBERS

View Document

31/10/9631 October 1996 NEW DIRECTOR APPOINTED

View Document

31/10/9631 October 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

31/10/9631 October 1996 RETURN MADE UP TO 03/01/96; FULL LIST OF MEMBERS

View Document

31/10/9631 October 1996 NEW DIRECTOR APPOINTED

View Document

11/08/9511 August 1995 COMPANY NAME CHANGED QUAYSHELFCO 497 LIMITED CERTIFICATE ISSUED ON 14/08/95

View Document

28/06/9528 June 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/06/9528 June 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/06/9526 June 1995 SHARES AGREEMENT OTC

View Document

22/06/9522 June 1995 REGISTRATION OF CHARGE FOR DEBENTURES

View Document

20/06/9520 June 1995 NEW DIRECTOR APPOINTED

View Document

16/06/9516 June 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/06/9514 June 1995 £ NC 100/1003770 31/05/95

View Document

14/06/9514 June 1995 REGISTERED OFFICE CHANGED ON 14/06/95 FROM: THIRD FLOOR, NARROW QUAY HOUSE, PRINCE STREET, BRISTOL BS1 4AH

View Document

14/06/9514 June 1995 ADOPT MEM AND ARTS 01/06/95

View Document

14/06/9514 June 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 01/06/95

View Document

14/06/9514 June 1995 DISAPPLICATION OF PRE-EMPTION RIGHTS 01/06/95

View Document

14/06/9514 June 1995 NC INC ALREADY ADJUSTED 01/06/95

View Document

14/06/9514 June 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

14/06/9514 June 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/06/956 June 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/01/953 January 1995 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