BSSH IMAGE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
22/04/2522 April 2025 | Confirmation statement made on 2025-04-22 with no updates |
15/11/2415 November 2024 | Total exemption full accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
07/05/247 May 2024 | Confirmation statement made on 2024-05-07 with no updates |
13/10/2313 October 2023 | Total exemption full accounts made up to 2023-05-31 |
01/06/231 June 2023 | Director's details changed for Mr Benjamin Thomas Spencer on 2023-02-28 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
11/05/2311 May 2023 | Confirmation statement made on 2023-05-11 with updates |
28/02/2328 February 2023 | Registered office address changed from C/O Uhy Hacker Young Lanyon House Mission Court Newport South Wales NP20 2DW to Bradbury House Mission Court Newport Gwent NP20 2DW on 2023-02-28 |
10/11/2210 November 2022 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
17/05/2217 May 2022 | Confirmation statement made on 2022-05-16 with updates |
24/01/2224 January 2022 | Resolutions |
24/01/2224 January 2022 | Resolutions |
24/01/2224 January 2022 | Resolutions |
24/01/2224 January 2022 | Resolutions |
24/01/2224 January 2022 | Memorandum and Articles of Association |
24/01/2224 January 2022 | Resolutions |
24/01/2224 January 2022 | Resolutions |
21/01/2221 January 2022 | Change of share class name or designation |
20/01/2220 January 2022 | Total exemption full accounts made up to 2021-05-31 |
18/06/2118 June 2021 | Confirmation statement made on 2021-05-16 with no updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
28/01/2128 January 2021 | 31/05/20 TOTAL EXEMPTION FULL |
21/09/2021 September 2020 | DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN THOMAS SPENCER / 17/09/2020 |
21/09/2021 September 2020 | PSC'S CHANGE OF PARTICULARS / BENJAMIN THOMAS SPENCER / 17/09/2020 |
19/06/2019 June 2020 | CONFIRMATION STATEMENT MADE ON 16/05/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
13/02/2013 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
18/06/1918 June 2019 | CONFIRMATION STATEMENT MADE ON 16/05/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
19/11/1819 November 2018 | REGISTERED OFFICE CHANGED ON 19/11/2018 FROM LYNTON HOUSE 7-12 TAVISTOCK SQUARE LONDON WC1H 9BQ UNITED KINGDOM |
16/05/1816 May 2018 | CONFIRMATION STATEMENT MADE ON 16/05/18, WITH UPDATES |
16/05/1816 May 2018 | DIRECTOR APPOINTED BENJAMIN THOMAS SPENCER |
16/05/1816 May 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BENJAMIN THOMAS SPENCER |
16/05/1816 May 2018 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 16/05/2018 |
16/05/1816 May 2018 | 14/05/18 STATEMENT OF CAPITAL GBP 100 |
15/05/1815 May 2018 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM COWAN |
14/05/1814 May 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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