B.S.L. ENGINEERING LIMITED

Company Documents

DateDescription
19/10/1819 October 2018 REGISTERED OFFICE CHANGED ON 19/10/2018 FROM
ST ANN'S HOUSE 1 OLD MARKET PLACE
KNUTSFORD
CHESHIRE
WA16 6PD

View Document

10/10/1810 October 2018 SPECIAL RESOLUTION TO WIND UP

View Document

10/10/1810 October 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

10/10/1810 October 2018 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

19/09/1819 September 2018 REDUCE ISSUED CAPITAL 14/09/2018

View Document

19/09/1819 September 2018 19/09/18 STATEMENT OF CAPITAL GBP 1

View Document

18/09/1818 September 2018 STATEMENT BY DIRECTORS

View Document

18/09/1818 September 2018 SOLVENCY STATEMENT DATED 14/09/18

View Document

29/06/1829 June 2018 PSC'S CHANGE OF PARTICULARS / IPH-BRAMMER INDUSTRIAL SERVICES LIMITED / 26/06/2018

View Document

17/05/1817 May 2018 DIRECTOR APPOINTED MR CHRISTOPHER JOHN CLARKSON

View Document

17/05/1817 May 2018 SECRETARY APPOINTED MR CHRISTOPHER JOHN CLARKSON

View Document

17/05/1817 May 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW SCARRATT

View Document

17/05/1817 May 2018 APPOINTMENT TERMINATED, SECRETARY ANDREW SCARRATT

View Document

17/05/1817 May 2018 DIRECTOR APPOINTED MR PAUL FINNIGAN

View Document

06/04/186 April 2018 PSC'S CHANGE OF PARTICULARS / BRAMMER INDUSTRIAL SERVICES LIMITED / 28/12/2017

View Document

06/04/186 April 2018 CONFIRMATION STATEMENT MADE ON 06/04/18, WITH UPDATES

View Document

08/08/178 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

18/07/1718 July 2017 APPOINTMENT TERMINATED, SECRETARY STEVEN HODKINSON

View Document

18/07/1718 July 2017 SECRETARY APPOINTED MR ANDREW NIGEL SCARRATT

View Document

18/07/1718 July 2017 DIRECTOR APPOINTED MR DUNCAN JONATHAN MAGRATH

View Document

18/07/1718 July 2017 APPOINTMENT TERMINATED, DIRECTOR STEVEN HODKINSON

View Document

18/04/1718 April 2017 CONFIRMATION STATEMENT MADE ON 06/04/17, WITH UPDATES

View Document

01/11/161 November 2016 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER SHORT

View Document

01/11/161 November 2016 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SHORT

View Document

01/11/161 November 2016 DIRECTOR APPOINTED MR ANDREW NIGEL SCARRATT

View Document

01/11/161 November 2016 SECRETARY APPOINTED MR STEVEN PAUL HODKINSON

View Document

20/06/1620 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

12/04/1612 April 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL THWAITE

View Document

12/04/1612 April 2016 DIRECTOR APPOINTED MR STEVEN PAUL HODKINSON

View Document

12/04/1612 April 2016 Annual return made up to 6 April 2016 with full list of shareholders

View Document

17/06/1517 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

09/04/159 April 2015 Annual return made up to 6 April 2015 with full list of shareholders

View Document

09/04/159 April 2015 SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER DAVID SHORT / 27/09/2010

View Document

09/04/159 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER DAVID SHORT / 27/09/2010

View Document

16/06/1416 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

07/04/147 April 2014 Annual return made up to 6 April 2014 with full list of shareholders

View Document

18/06/1318 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

21/05/1321 May 2013 Annual return made up to 6 April 2013 with full list of shareholders

View Document

19/11/1219 November 2012 REGISTERED OFFICE CHANGED ON 19/11/2012 FROM CLAVERTON COURT CLAVERTON ROAD WYTHENSHAWE MANCHESTER M23 9NE

View Document

19/06/1219 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

13/04/1213 April 2012 Annual return made up to 6 April 2012 with full list of shareholders

View Document

04/05/114 May 2011 Annual return made up to 6 April 2011 with full list of shareholders

View Document

23/03/1123 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

15/06/1015 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

05/05/105 May 2010 Annual return made up to 6 April 2010 with full list of shareholders

View Document

14/07/0914 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

22/04/0922 April 2009 RETURN MADE UP TO 06/04/09; FULL LIST OF MEMBERS

View Document

16/07/0816 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

29/05/0829 May 2008 APPOINTMENT TERMINATED DIRECTOR DAVID INGALL

View Document

16/04/0816 April 2008 RETURN MADE UP TO 06/04/08; FULL LIST OF MEMBERS

View Document

20/07/0720 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

09/05/079 May 2007 RETURN MADE UP TO 06/04/07; FULL LIST OF MEMBERS

View Document

20/10/0620 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

21/04/0621 April 2006 RETURN MADE UP TO 06/04/06; FULL LIST OF MEMBERS

View Document

12/09/0512 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

22/08/0522 August 2005 DIRECTOR RESIGNED

View Document

22/08/0522 August 2005 NEW DIRECTOR APPOINTED

View Document

04/05/054 May 2005 RETURN MADE UP TO 06/04/05; FULL LIST OF MEMBERS

View Document

12/01/0512 January 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/01/0512 January 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/12/048 December 2004 REGISTERED OFFICE CHANGED ON 08/12/04 FROM: STATION HOUSE STAMFORD NEW ROAD LATRINCHAM CHESHIRE WA14 1EP

View Document

15/11/0415 November 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

26/10/0426 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

26/07/0426 July 2004 DIRECTOR RESIGNED

View Document

26/07/0426 July 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/07/0426 July 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/07/0426 July 2004 NEW DIRECTOR APPOINTED

View Document

26/07/0426 July 2004 NEW DIRECTOR APPOINTED

View Document

05/05/045 May 2004 RETURN MADE UP TO 06/04/04; FULL LIST OF MEMBERS

View Document

29/10/0329 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

26/04/0326 April 2003 RETURN MADE UP TO 06/04/03; FULL LIST OF MEMBERS

View Document

07/03/037 March 2003 AUDITOR'S RESIGNATION

View Document

29/01/0329 January 2003 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

14/01/0314 January 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/10/028 October 2002 REGISTERED OFFICE CHANGED ON 08/10/02 FROM: BROOKE PARK HANDFORTH DEAN CHESHIRE SK9 3PR

View Document

08/10/028 October 2002 DELIVERY EXT'D 3 MTH 31/12/01

View Document

17/06/0217 June 2002 RETURN MADE UP TO 06/04/01; FULL LIST OF MEMBERS; AMEND

View Document

12/06/0212 June 2002 DIRECTOR RESIGNED

View Document

12/06/0212 June 2002 DIRECTOR RESIGNED

View Document

12/06/0212 June 2002 DIRECTOR RESIGNED

View Document

28/05/0228 May 2002 RETURN MADE UP TO 06/04/02; FULL LIST OF MEMBERS

View Document

27/05/0227 May 2002 DIRECTOR RESIGNED

View Document

26/10/0126 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

16/10/0116 October 2001 AUDITOR'S RESIGNATION

View Document

15/06/0115 June 2001 RETURN MADE UP TO 06/04/01; FULL LIST OF MEMBERS

View Document

24/10/0024 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

22/05/0022 May 2000 RETURN MADE UP TO 06/04/00; FULL LIST OF MEMBERS

View Document

29/02/0029 February 2000 NEW DIRECTOR APPOINTED

View Document

08/11/998 November 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

06/05/996 May 1999 DIRECTOR RESIGNED

View Document

06/05/996 May 1999 DIRECTOR RESIGNED

View Document

28/04/9928 April 1999 NEW DIRECTOR APPOINTED

View Document

23/04/9923 April 1999 RETURN MADE UP TO 06/04/99; NO CHANGE OF MEMBERS

View Document

19/03/9919 March 1999 DIRECTOR RESIGNED

View Document

07/10/987 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

23/06/9823 June 1998 RETURN MADE UP TO 06/04/98; NO CHANGE OF MEMBERS

View Document

29/05/9829 May 1998 REGISTERED OFFICE CHANGED ON 29/05/98 FROM: CATFORD ROAD ROUNDTHORN INDUSTRIAL ESTATE WYTHENSHAWE MANCHESTER M23 9LR

View Document

26/01/9826 January 1998 NEW DIRECTOR APPOINTED

View Document

26/01/9826 January 1998 NEW DIRECTOR APPOINTED

View Document

26/01/9826 January 1998 NEW DIRECTOR APPOINTED

View Document

26/01/9826 January 1998 NEW DIRECTOR APPOINTED

View Document

26/10/9726 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

21/04/9721 April 1997 RETURN MADE UP TO 06/04/97; FULL LIST OF MEMBERS

View Document

04/07/964 July 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

04/07/964 July 1996 RETURN MADE UP TO 06/04/96; NO CHANGE OF MEMBERS

View Document

15/06/9515 June 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

15/06/9515 June 1995 RETURN MADE UP TO 06/04/95; NO CHANGE OF MEMBERS

View Document

16/03/9516 March 1995 SECRETARY'S PARTICULARS CHANGED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

17/08/9417 August 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

28/06/9428 June 1994 RETURN MADE UP TO 06/04/94; FULL LIST OF MEMBERS

View Document

28/06/9428 June 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

11/01/9411 January 1994 � NC 100/2000000 30/11/93

View Document

11/01/9411 January 1994 NC INC ALREADY ADJUSTED 30/11/93

View Document

11/01/9411 January 1994 NEW DIRECTOR APPOINTED

View Document

11/01/9411 January 1994 NEW DIRECTOR APPOINTED

View Document

11/01/9411 January 1994 DIRECTOR RESIGNED

View Document

16/11/9316 November 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

20/07/9320 July 1993 RETURN MADE UP TO 06/04/93; FULL LIST OF MEMBERS

View Document

07/10/927 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

29/06/9229 June 1992 RETURN MADE UP TO 06/04/92; NO CHANGE OF MEMBERS

View Document

15/10/9115 October 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

28/06/9128 June 1991 RETURN MADE UP TO 30/04/91; NO CHANGE OF MEMBERS

View Document

28/11/9028 November 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

05/06/905 June 1990 DIRECTOR RESIGNED

View Document

05/06/905 June 1990 RETURN MADE UP TO 06/04/90; FULL LIST OF MEMBERS

View Document

10/01/9010 January 1990 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

13/06/8913 June 1989 SECRETARY'S PARTICULARS CHANGED

View Document

13/06/8913 June 1989 RETURN MADE UP TO 31/03/89; FULL LIST OF MEMBERS

View Document

28/09/8828 September 1988 RETURN MADE UP TO 16/03/88; FULL LIST OF MEMBERS

View Document

28/09/8828 September 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

22/10/8722 October 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/05/8723 May 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

23/05/8723 May 1987 RETURN MADE UP TO 11/03/87; FULL LIST OF MEMBERS

View Document

05/03/875 March 1987 REGISTERED OFFICE CHANGED ON 05/03/87 FROM: STATION HOUSE STAMFORD NEW ROAD ALTRINCHAM CHESHIRE

View Document

28/01/8728 January 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/09/862 September 1986 RETURN MADE UP TO 19/03/86; FULL LIST OF MEMBERS

View Document

10/07/8610 July 1986 FULL ACCOUNTS MADE UP TO 31/12/85

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