BSPS AREA 3B 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

14/01/2514 January 2025 Termination of appointment of Naomi Bradwell as a director on 2025-01-14

View Document

09/01/259 January 2025 Appointment of Miss Laura Bramall as a director on 2025-01-08

View Document

09/01/259 January 2025 Appointment of Miss Polly Coles as a director on 2025-01-08

View Document

20/04/2420 April 2024 Micro company accounts made up to 2023-09-30

View Document

15/04/2415 April 2024 Confirmation statement made on 2024-04-02 with no updates

View Document

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

View Document

03/04/233 April 2023 Confirmation statement made on 2023-04-02 with no updates

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

04/05/204 May 2020 APPOINTMENT TERMINATED, DIRECTOR JILL BLUNDELL

View Document

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

View Document

05/11/195 November 2019 DIRECTOR APPOINTED MRS RACHEL ANNE TURNER

View Document

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

View Document

04/04/194 April 2019 CONFIRMATION STATEMENT MADE ON 02/04/19, NO UPDATES

View Document

10/05/1810 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

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

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

09/05/149 May 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

03/04/143 April 2014 02/04/14 NO MEMBER LIST

View Document

05/11/135 November 2013 APPOINTMENT TERMINATED, DIRECTOR DEBORAH GREGSON

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

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

View Document

15/04/1315 April 2013 02/04/13 NO MEMBER LIST

View Document

15/04/1315 April 2013 SECRETARY'S CHANGE OF PARTICULARS / KAREN TOYNTON WARD / 15/04/2013

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

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

View Document

19/04/1119 April 2011 DIRECTOR APPOINTED JILL BLUNDELL

View Document

04/04/114 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 DIRECTOR APPOINTED MRS GAIL PATRICIA CARMICHAEL

View Document

09/04/109 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANE CHARLOTTE COOPER / 09/04/2010

View Document

09/04/109 April 2010 02/04/10 NO MEMBER LIST

View Document

09/04/109 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / NAOMI BRADWELL / 09/04/2010

View Document

09/04/109 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / NAOMI BRADWELL / 09/04/2010

View Document

09/04/109 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH GREGSON / 09/04/2010

View Document

09/04/109 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH GREGSON / 09/04/2010

View Document

09/04/109 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANE CHARLOTTE COOPER / 09/04/2010

View Document

14/05/0914 May 2009 APPOINTMENT TERMINATED DIRECTOR ROBERT COLLINS

View Document

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

View Document

15/01/0915 January 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

26/11/0826 November 2008 APPOINTMENT TERMINATED DIRECTOR JEANETTE NIELSON

View Document

15/10/0815 October 2008 APPOINTMENT TERMINATED DIRECTOR SUSAN MEAKIN

View Document

14/04/0814 April 2008 ANNUAL RETURN MADE UP TO 02/04/08

View Document

18/01/0818 January 2008 NEW DIRECTOR APPOINTED

View Document

18/01/0818 January 2008 NEW DIRECTOR APPOINTED

View Document

18/01/0818 January 2008 DIRECTOR RESIGNED

View Document

18/01/0818 January 2008 NEW DIRECTOR APPOINTED

View Document

31/05/0731 May 2007 SECRETARY RESIGNED

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 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 ACC. REF. DATE EXTENDED FROM 30/04/08 TO 30/09/08

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 SECRETARY APPOINTED

View Document

16/05/0716 May 2007 DIRECTOR RESIGNED

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