BSIF ENTERPRISE LIMITED

Company Documents

DateDescription
22/04/2522 April 2025 Director's details changed for Mr Alan Murray on 2025-04-22

View Document

22/04/2522 April 2025 Confirmation statement made on 2025-04-15 with no updates

View Document

22/04/2522 April 2025 Secretary's details changed for Mr Alan Murray on 2025-04-21

View Document

15/04/2415 April 2024 Confirmation statement made on 2024-04-15 with no updates

View Document

27/09/2327 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

21/04/2321 April 2023 Confirmation statement made on 2023-04-15 with no updates

View Document

22/09/2222 September 2022 Accounts for a small company made up to 2021-12-31

View Document

19/11/2119 November 2021 Registered office address changed from Bsif House 3 Austins Mews Hemel Hempstead Hertfordshire HP1 3AF to Fourth Floor Offices, the Roberts Building 48 Maylands Avenue Hemel Hempstead HP2 4SQ on 2021-11-19

View Document

04/10/214 October 2021 Accounts for a small company made up to 2020-12-31

View Document

15/04/2015 April 2020 CONFIRMATION STATEMENT MADE ON 15/04/20, NO UPDATES

View Document

10/10/1910 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

24/04/1924 April 2019 CONFIRMATION STATEMENT MADE ON 15/04/19, NO UPDATES

View Document

05/10/185 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

18/04/1818 April 2018 CONFIRMATION STATEMENT MADE ON 15/04/18, NO UPDATES

View Document

06/03/186 March 2018 NOTIFICATION OF PSC STATEMENT ON 06/03/2018

View Document

06/03/186 March 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 06/03/2018

View Document

02/08/172 August 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

21/04/1721 April 2017 CONFIRMATION STATEMENT MADE ON 15/04/17, WITH UPDATES

View Document

02/11/162 November 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

31/05/1631 May 2016 Annual return made up to 15 April 2016 with full list of shareholders

View Document

17/10/1517 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

12/05/1512 May 2015 Annual return made up to 15 April 2015 with full list of shareholders

View Document

07/10/147 October 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

22/04/1422 April 2014 Annual return made up to 15 April 2014 with full list of shareholders

View Document

25/02/1425 February 2014 SECRETARY APPOINTED MR ALAN MURRAY

View Document

25/02/1425 February 2014 APPOINTMENT TERMINATED, SECRETARY DAVID LUMMIS

View Document

25/02/1425 February 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID LUMMIS

View Document

25/02/1425 February 2014 DIRECTOR APPOINTED MR ALAN MURRAY

View Document

04/10/134 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

19/09/1319 September 2013 APPOINTMENT TERMINATED, DIRECTOR PETER UPCOTT

View Document

19/09/1319 September 2013 APPOINTMENT TERMINATED, DIRECTOR STUART BOYD

View Document

19/09/1319 September 2013 APPOINTMENT TERMINATED, DIRECTOR JAMES MILLIGAN

View Document

04/06/134 June 2013 Annual return made up to 15 April 2013 with full list of shareholders

View Document

06/12/126 December 2012 SECRETARY APPOINTED MR DAVID LUMMIS

View Document

06/12/126 December 2012 APPOINTMENT TERMINATED, SECRETARY GEOFFREY HOOKE

View Document

01/10/121 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

06/06/126 June 2012 REGISTERED OFFICE CHANGED ON 06/06/2012 FROM BSIF HOUSE 3 AUSTIN MEWS HEMEL HEMPSTEAD HERTFORDSHIRE HP1 3AF

View Document

30/04/1230 April 2012 Annual return made up to 15 April 2012 with full list of shareholders

View Document

15/12/1115 December 2011 REGISTERED OFFICE CHANGED ON 15/12/2011 FROM 93 BOWEN COURT ST ASAPH BUSINESS PARK ST ASAPH DENBIGHSHIRE LL17 0JE

View Document

04/10/114 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

20/06/1120 June 2011 COMPANY NAME CHANGED SAFETY EVENTS LIMITED CERTIFICATE ISSUED ON 20/06/11

View Document

15/06/1115 June 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

19/04/1119 April 2011 Annual return made up to 15 April 2011 with full list of shareholders

View Document

02/10/102 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

26/04/1026 April 2010 Annual return made up to 15 April 2010 with full list of shareholders

View Document

29/09/0929 September 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

27/04/0927 April 2009 RETURN MADE UP TO 15/04/09; FULL LIST OF MEMBERS

View Document

30/03/0930 March 2009 DIRECTOR APPOINTED MARK JOHNSTONE

View Document

21/03/0921 March 2009 DIRECTOR APPOINTED JAMES MILLIGAN

View Document

08/01/098 January 2009 APPOINTMENT TERMINATED DIRECTOR RALPH DETER

View Document

08/01/098 January 2009 APPOINTMENT TERMINATED DIRECTOR PAUL KILBRIDE

View Document

08/01/098 January 2009 APPOINTMENT TERMINATED DIRECTOR GEOFFREY KNIGHT

View Document

08/01/098 January 2009 APPOINTMENT TERMINATED DIRECTOR PETER SLEIGH

View Document

01/10/081 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

02/07/082 July 2008 RETURN MADE UP TO 15/04/08; FULL LIST OF MEMBERS

View Document

14/05/0814 May 2008 DIRECTOR APPOINTED PETER UPCOTT

View Document

25/04/0825 April 2008 APPOINTMENT TERMINATED DIRECTOR ALLAN BINSTEAD

View Document

22/10/0722 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

29/05/0729 May 2007 RETURN MADE UP TO 15/04/07; NO CHANGE OF MEMBERS

View Document

12/02/0712 February 2007 NEW DIRECTOR APPOINTED

View Document

26/01/0726 January 2007 NEW DIRECTOR APPOINTED

View Document

20/01/0720 January 2007 NEW DIRECTOR APPOINTED

View Document

12/01/0712 January 2007 DIRECTOR RESIGNED

View Document

12/01/0712 January 2007 DIRECTOR RESIGNED

View Document

03/11/063 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

03/10/063 October 2006 NEW DIRECTOR APPOINTED

View Document

07/07/067 July 2006 REGISTERED OFFICE CHANGED ON 07/07/06 FROM: UNIT 3 ST ASAPH BUSINESS PARK ST ASAPH CLWYD LL17 0LJ

View Document

17/05/0617 May 2006 RETURN MADE UP TO 15/04/06; FULL LIST OF MEMBERS

View Document

12/01/0612 January 2006 DIRECTOR RESIGNED

View Document

11/01/0611 January 2006 NEW DIRECTOR APPOINTED

View Document

13/10/0513 October 2005 NEW DIRECTOR APPOINTED

View Document

04/10/054 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

22/07/0522 July 2005 NEW DIRECTOR APPOINTED

View Document

10/07/0510 July 2005 NEW DIRECTOR APPOINTED

View Document

05/05/055 May 2005 RETURN MADE UP TO 15/04/05; FULL LIST OF MEMBERS

View Document

05/10/045 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

25/08/0425 August 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

22/04/0422 April 2004 DIRECTOR RESIGNED

View Document

22/04/0422 April 2004 RETURN MADE UP TO 15/04/04; FULL LIST OF MEMBERS

View Document

22/04/0422 April 2004 DIRECTOR RESIGNED

View Document

30/10/0330 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

02/05/032 May 2003 RETURN MADE UP TO 24/04/03; FULL LIST OF MEMBERS

View Document

02/05/032 May 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

02/10/022 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

01/05/021 May 2002 RETURN MADE UP TO 05/05/02; FULL LIST OF MEMBERS

View Document

13/09/0113 September 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

04/05/014 May 2001 RETURN MADE UP TO 05/05/01; FULL LIST OF MEMBERS

View Document

19/09/0019 September 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

26/05/0026 May 2000 RETURN MADE UP TO 05/05/00; FULL LIST OF MEMBERS

View Document

31/01/0031 January 2000 DIRECTOR RESIGNED

View Document

23/09/9923 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

16/07/9916 July 1999 DIRECTOR RESIGNED

View Document

20/05/9920 May 1999 NEW DIRECTOR APPOINTED

View Document

08/05/998 May 1999 DIRECTOR RESIGNED

View Document

08/05/998 May 1999 RETURN MADE UP TO 05/05/99; NO CHANGE OF MEMBERS

View Document

22/04/9922 April 1999 NEW DIRECTOR APPOINTED

View Document

07/04/997 April 1999 NEW DIRECTOR APPOINTED

View Document

14/10/9814 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

21/06/9821 June 1998 DIRECTOR RESIGNED

View Document

26/05/9826 May 1998 RETURN MADE UP TO 05/05/98; NO CHANGE OF MEMBERS

View Document

30/10/9730 October 1997 NEW SECRETARY APPOINTED

View Document

30/10/9730 October 1997 SECRETARY RESIGNED

View Document

22/10/9722 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

18/07/9718 July 1997 NEW DIRECTOR APPOINTED

View Document

01/07/971 July 1997 NEW DIRECTOR APPOINTED

View Document

13/05/9713 May 1997 RETURN MADE UP TO 05/05/97; FULL LIST OF MEMBERS

View Document

22/11/9622 November 1996 REGISTERED OFFICE CHANGED ON 22/11/96 FROM: GRENVILLE COURT BRITWELL ROAD BURNHAM SLOUGH SL1 8DF

View Document

05/11/965 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

07/10/967 October 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

07/10/967 October 1996 RETURN MADE UP TO 05/05/96; FULL LIST OF MEMBERS

View Document

30/04/9630 April 1996 ACC. REF. DATE SHORTENED FROM 31/05/96 TO 31/12/95

View Document

22/04/9622 April 1996 DIRECTOR RESIGNED

View Document

22/04/9622 April 1996 NEW DIRECTOR APPOINTED

View Document

22/04/9622 April 1996 SECRETARY RESIGNED

View Document

22/04/9622 April 1996 NEW DIRECTOR APPOINTED

View Document

22/04/9622 April 1996 NEW DIRECTOR APPOINTED

View Document

22/04/9622 April 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/05/9523 May 1995 COMPANY NAME CHANGED SUMMERCOMBE OTS NO 36 LIMITED CERTIFICATE ISSUED ON 24/05/95

View Document

05/05/955 May 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