BSN GROUP HOLDINGS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/12/2418 December 2024 Confirmation statement made on 2024-12-03 with updates

View Document

21/10/2421 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

29/09/2429 September 2024 Resolutions

View Document

29/09/2429 September 2024 Resolutions

View Document

27/09/2427 September 2024 Resolutions

View Document

27/09/2427 September 2024 Resolutions

View Document

26/09/2426 September 2024 Cessation of Darren Frederick Perry as a person with significant control on 2024-09-19

View Document

26/09/2426 September 2024 Termination of appointment of Richard John Summers as a director on 2024-09-20

View Document

24/09/2424 September 2024 Termination of appointment of Benjamin Adam Cohen as a director on 2024-09-20

View Document

23/09/2423 September 2024 Appointment of Miss Jennifer Marie Reynolds as a director on 2024-09-23

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

07/12/237 December 2023 Confirmation statement made on 2023-12-03 with updates

View Document

10/11/2310 November 2023 Director's details changed for Mr Richard Summers on 2023-11-01

View Document

10/11/2310 November 2023 Director's details changed for Mr Benjamin Adam Cohen on 2023-11-01

View Document

09/11/239 November 2023 Director's details changed for Mr Richard Summers on 2023-11-09

View Document

09/11/239 November 2023 Director's details changed for Mr Darren Frederick Perry on 2023-11-09

View Document

13/09/2313 September 2023 Total exemption full accounts made up to 2023-01-31

View Document

06/04/236 April 2023 Resolutions

View Document

06/04/236 April 2023 Resolutions

View Document

06/04/236 April 2023 Resolutions

View Document

06/04/236 April 2023 Resolutions

View Document

20/03/2320 March 2023 Notification of Darren Frederick Perry as a person with significant control on 2022-04-01

View Document

20/03/2320 March 2023 Statement of capital following an allotment of shares on 2023-03-17

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

13/12/2213 December 2022 Statement of capital following an allotment of shares on 2022-04-01

View Document

13/12/2213 December 2022 Confirmation statement made on 2022-12-03 with updates

View Document

27/10/2227 October 2022 Appointment of Mr Darren Frederick Perry as a director on 2022-10-27

View Document

03/10/223 October 2022 Current accounting period shortened from 2023-03-31 to 2023-01-31

View Document

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

View Accounts

25/01/2225 January 2022 Current accounting period extended from 2021-12-31 to 2022-03-31

View Document

24/01/2224 January 2022 Confirmation statement made on 2021-12-03 with no updates

View Document

20/01/2220 January 2022 Registered office address changed from Hagley Road Business Hub Hagley Road Stourbridge West Midlands DY8 1PS England to Azzurri House Walsall Business Park Aldridge Walsall West Midlands WS9 0RB on 2022-01-20

View Document

20/01/2220 January 2022 Director's details changed for Mr Benjamin Adam Cohen on 2022-01-20

View Document

24/04/2124 April 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

23/02/2123 February 2021 PSC'S CHANGE OF PARTICULARS / MR BENJAMIN COHEN / 03/12/2020

View Document

23/02/2123 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN ADAM COHEN / 03/12/2020

View Document

23/02/2123 February 2021 PSC'S CHANGE OF PARTICULARS / MR RICHARD SUMMERS / 03/12/2020

View Document

23/02/2123 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD SUMMERS / 03/12/2020

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

16/12/2016 December 2020 CONFIRMATION STATEMENT MADE ON 03/12/20, NO UPDATES

View Document

03/12/203 December 2020 REGISTERED OFFICE CHANGED ON 03/12/2020 FROM 11 PORTLAND RD EDGBASTON BIRMINGHAM WEST MIDLANDS B16 9HN ENGLAND

View Document

04/12/194 December 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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