BSP TRAINING SOLUTIONS LIMITED

Company Documents

DateDescription
02/09/252 September 2025 NewFirst Gazette notice for voluntary strike-off

View Document

02/09/252 September 2025 NewFirst Gazette notice for voluntary strike-off

View Document

26/08/2526 August 2025 NewApplication to strike the company off the register

View Document

13/02/2513 February 2025 Confirmation statement made on 2025-01-31 with no updates

View Document

10/01/2510 January 2025 Accounts for a dormant company made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

04/02/244 February 2024 Confirmation statement made on 2024-01-31 with no updates

View Document

20/01/2420 January 2024 Micro company accounts made up to 2023-04-30

View Document

01/08/231 August 2023 Registered office address changed from The East House Gog Magog Hills Estate Babraham Cambridge CB22 3AE England to 145 145 Archway Road Highgate London N6 5BL on 2023-08-01

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

08/02/238 February 2023 Confirmation statement made on 2023-01-31 with no updates

View Document

08/02/238 February 2023 Registered office address changed from 22 Moreton Gardens Woodford Green Essex IG8 8DZ to The East House Gog Magog Hills Estate Babraham Cambridge CB22 3AE on 2023-02-08

View Document

28/12/2228 December 2022 Micro company accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

15/02/2215 February 2022 Confirmation statement made on 2022-01-31 with no updates

View Document

28/01/2228 January 2022 Accounts for a dormant company made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

22/12/2022 December 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

24/04/2024 April 2020 CONFIRMATION STATEMENT MADE ON 22/04/20, NO UPDATES

View Document

31/10/1931 October 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

03/05/193 May 2019 CONFIRMATION STATEMENT MADE ON 22/04/19, NO UPDATES

View Document

09/12/189 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

26/04/1826 April 2018 DIRECTOR APPOINTED MS SYLVIA MOMOH

View Document

26/04/1826 April 2018 DIRECTOR APPOINTED MS PAULINE NANA ESSIE KOKU

View Document

26/04/1826 April 2018 CONFIRMATION STATEMENT MADE ON 22/04/18, NO UPDATES

View Document

02/01/182 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

04/05/174 May 2017 CONFIRMATION STATEMENT MADE ON 22/04/17, WITH UPDATES

View Document

04/05/174 May 2017 DIRECTOR APPOINTED MR BILL WILLIAM HENRIES

View Document

04/05/174 May 2017 APPOINTMENT TERMINATED, DIRECTOR OMARI CARTER

View Document

20/01/1720 January 2017 30/04/16 TOTAL EXEMPTION FULL

View Document

03/05/163 May 2016 22/04/16 NO MEMBER LIST

View Document

23/02/1623 February 2016 30/04/15 TOTAL EXEMPTION FULL

View Document

12/05/1512 May 2015 22/04/15 NO MEMBER LIST

View Document

22/04/1422 April 2014 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