BSPS AREA 13A LIMITED

Company Documents

DateDescription
29/04/2529 April 2025 Micro company accounts made up to 2024-09-30

View Document

14/04/2514 April 2025 Confirmation statement made on 2025-04-02 with no updates

View Document

07/06/247 June 2024 Micro company accounts made up to 2023-09-30

View Document

16/04/2416 April 2024 Confirmation statement made on 2024-04-02 with no updates

View Document

15/01/2415 January 2024 Termination of appointment of Andrew Herbert Watson as a director on 2024-01-14

View Document

20/04/2320 April 2023 Micro company accounts made up to 2022-09-30

View Document

04/04/234 April 2023 Confirmation statement made on 2023-04-02 with no updates

View Document

09/02/239 February 2023 Appointment of Mrs Pauline Shenton as a director on 2023-02-09

View Document

08/02/238 February 2023 Appointment of Mrs Katherine Carne as a director on 2023-02-07

View Document

22/06/2122 June 2021 Micro company accounts made up to 2020-09-30

View Document

23/06/2023 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 02/04/20, NO UPDATES

View Document

27/02/2027 February 2020 DIRECTOR APPOINTED MR ANDREW HERBERT WATSON

View Document

01/05/191 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

09/04/199 April 2019 CONFIRMATION STATEMENT MADE ON 02/04/19, NO UPDATES

View Document

11/05/1811 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

10/04/1810 April 2018 CONFIRMATION STATEMENT MADE ON 02/04/18, NO UPDATES

View Document

12/01/1812 January 2018 DIRECTOR APPOINTED MISS SOPHIE OLDS

View Document

12/01/1812 January 2018 DIRECTOR APPOINTED MRS HILARY ELIZABETH SEARLE

View Document

12/01/1812 January 2018 DIRECTOR APPOINTED MRS ABBY HENDY

View Document

12/01/1812 January 2018 DIRECTOR APPOINTED MRS LISA MITCHELL

View Document

12/01/1812 January 2018 APPOINTMENT TERMINATED, DIRECTOR ALISON DYMOND

View Document

18/05/1718 May 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

08/05/178 May 2017 CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES

View Document

20/12/1620 December 2016 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER YATES

View Document

20/12/1620 December 2016 APPOINTMENT TERMINATED, DIRECTOR HARVEY LAITY

View Document

20/12/1620 December 2016 APPOINTMENT TERMINATED, DIRECTOR KATHRYN WATERS

View Document

12/05/1612 May 2016 02/04/16 NO MEMBER LIST

View Document

10/05/1610 May 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

16/06/1516 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

08/04/158 April 2015 02/04/15 NO MEMBER LIST

View Document

15/04/1415 April 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

04/04/144 April 2014 SECRETARY'S CHANGE OF PARTICULARS / KAREN TOYNTON WARD / 12/04/2013

View Document

04/04/144 April 2014 02/04/14 NO MEMBER LIST

View Document

13/06/1313 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

11/04/1311 April 2013 02/04/13 NO MEMBER LIST

View Document

19/06/1219 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

15/05/1215 May 2012 02/04/12 NO MEMBER LIST

View Document

24/11/1124 November 2011 APPOINTMENT TERMINATED, DIRECTOR MARGARET SCHWARZ

View Document

03/06/113 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

05/04/115 April 2011 02/04/11 NO MEMBER LIST

View Document

28/06/1028 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

16/04/1016 April 2010 02/04/10 NO MEMBER LIST

View Document

16/04/1016 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS MARGARET PATRICIA SCHWARZ / 02/04/2010

View Document

16/04/1016 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALISON FIONA DYMOND / 02/04/2010

View Document

07/04/097 April 2009 ANNUAL RETURN MADE UP TO 02/04/09

View Document

03/02/093 February 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

15/04/0815 April 2008 ANNUAL RETURN MADE UP TO 02/04/08

View Document

14/04/0814 April 2008 APPOINTMENT TERMINATED SECRETARY HARVEY LAITY

View Document

17/01/0817 January 2008 NEW DIRECTOR APPOINTED

View Document

01/10/071 October 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/05/0716 May 2007 REGISTERED OFFICE CHANGED ON 16/05/07 FROM: HILL DICKINSON LLP 1 COOK STREET LIVERPOOL MERSEYSIDE L2 4SJ

View Document

16/05/0716 May 2007 DIRECTOR RESIGNED

View Document

16/05/0716 May 2007 SECRETARY RESIGNED

View Document

16/05/0716 May 2007 NEW SECRETARY APPOINTED

View Document

16/05/0716 May 2007 NEW DIRECTOR APPOINTED

View Document

16/05/0716 May 2007 NEW DIRECTOR APPOINTED

View Document

16/05/0716 May 2007 NEW DIRECTOR APPOINTED

View Document

16/05/0716 May 2007 ACC. REF. DATE EXTENDED FROM 30/04/08 TO 30/09/08

View Document

02/04/072 April 2007 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