BSI STANDARDS HOLDINGS LIMITED

Company Documents

DateDescription
15/09/2515 September 2025 NewFull accounts made up to 2024-12-31

View Document

01/09/251 September 2025 NewRegistered office address changed from Seventh and Eighth Floors, the Acre, 90 Long Acre Seventh and Eighth Floors, the Acre 90 Long Acre London WC2E 9RA England to Seventh and Eighth Floors, the Acre 90 Long Acre London WC2E 9RA on 2025-09-01

View Document

01/09/251 September 2025 NewRegistered office address changed from 389 Chiswick High Road London W4 4AL to Seventh and Eighth Floors, the Acre, 90 Long Acre Seventh and Eighth Floors, the Acre 90 Long Acre London WC2E 9RA on 2025-09-01

View Document

21/02/2521 February 2025 Termination of appointment of Sara Louise Dickinson as a director on 2025-02-14

View Document

16/01/2516 January 2025 Confirmation statement made on 2025-01-09 with no updates

View Document

17/10/2417 October 2024 Full accounts made up to 2023-12-31

View Document

16/01/2416 January 2024 Confirmation statement made on 2024-01-09 with no updates

View Document

27/09/2327 September 2023 Full accounts made up to 2022-12-31

View Document

17/08/2317 August 2023 Director's details changed for Ms Susan Charlotte Taylor on 2021-12-31

View Document

09/01/239 January 2023 Confirmation statement made on 2023-01-09 with no updates

View Document

27/10/2227 October 2022 Notification of Bsi Ltd as a person with significant control on 2017-09-15

View Document

27/10/2227 October 2022 Cessation of The British Standards Institution as a person with significant control on 2017-09-15

View Document

03/10/223 October 2022 Full accounts made up to 2021-12-31

View Document

22/04/2222 April 2022 Appointment of Mrs Sara Louise Dickinson as a director on 2022-01-24

View Document

22/04/2222 April 2022 Termination of appointment of Paul Vennick Astley as a director on 2022-01-24

View Document

14/01/2214 January 2022 Confirmation statement made on 2022-01-03 with no updates

View Document

29/09/2129 September 2021 Full accounts made up to 2020-12-31

View Document

12/08/1512 August 2015 Annual return made up to 9 August 2015 with full list of shareholders

View Document

16/05/1516 May 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

28/08/1428 August 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

11/08/1411 August 2014 Annual return made up to 9 August 2014 with full list of shareholders

View Document

12/08/1312 August 2013 Annual return made up to 9 August 2013 with full list of shareholders

View Document

06/08/136 August 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

17/09/1217 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

03/09/123 September 2012 Annual return made up to 9 August 2012 with full list of shareholders

View Document

14/12/1114 December 2011 NOTICE OF CHANGE OF NAME NM04 - MEANS IN ARTICLES

View Document

14/12/1114 December 2011 COMPANY NAME CHANGED BSI BRITISH STANDARDS HOLDINGS LIMITED
CERTIFICATE ISSUED ON 14/12/11

View Document

19/10/1119 October 2011 DIRECTOR APPOINTED CRAIG HAROLD SMITH

View Document

30/09/1130 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

05/09/115 September 2011 Annual return made up to 9 August 2011 with full list of shareholders

View Document

16/06/1116 June 2011 ADOPT ARTICLES 10/06/2011

View Document

16/06/1116 June 2011 DIRECTOR APPOINTED HOWARD ROBERT KERR

View Document

16/06/1116 June 2011 APPOINTMENT TERMINATED, DIRECTOR MARTIN HANNAH

View Document

22/09/1022 September 2010 Annual return made up to 9 August 2010 with full list of shareholders

View Document

11/08/1011 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

15/03/1015 March 2010 APPOINTMENT TERMINATED, DIRECTOR SUZANNE GRAY

View Document

06/10/096 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

02/09/092 September 2009 RETURN MADE UP TO 09/08/09; FULL LIST OF MEMBERS

View Document

08/04/098 April 2009 DIRECTOR APPOINTED SUZANNE ROMNY GRAY

View Document

07/04/097 April 2009 APPOINTMENT TERMINATED DIRECTOR RICHARD CATT

View Document

12/08/0812 August 2008 RETURN MADE UP TO 09/08/08; FULL LIST OF MEMBERS

View Document

10/06/0810 June 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

30/11/0730 November 2007 NEW DIRECTOR APPOINTED

View Document

13/08/0713 August 2007 RETURN MADE UP TO 09/08/07; FULL LIST OF MEMBERS

View Document

28/02/0728 February 2007 DIRECTOR RESIGNED

View Document

04/09/064 September 2006 ACC. REF. DATE EXTENDED FROM 31/08/07 TO 31/12/07

View Document

04/09/064 September 2006 S366A DISP HOLDING AGM 23/08/06

View Document

09/08/069 August 2006 SECRETARY RESIGNED

View Document

09/08/069 August 2006 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