BSUPA

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/01/2520 January 2025 Appointment of Katie Baxter as a director on 2025-01-03

View Document

20/01/2520 January 2025 Micro company accounts made up to 2024-04-30

View Document

20/01/2520 January 2025 Appointment of Mr Crispin Jones as a director on 2025-01-03

View Document

28/07/2428 July 2024 Confirmation statement made on 2024-04-18 with no updates

View Document

17/07/2417 July 2024 Compulsory strike-off action has been discontinued

View Document

16/07/2416 July 2024 First Gazette notice for compulsory strike-off

View Document

16/07/2416 July 2024 First Gazette notice for compulsory strike-off

View Document

12/07/2412 July 2024 Termination of appointment of Paul Scott Gellender as a director on 2024-07-02

View Document

10/07/2410 July 2024 Termination of appointment of Simon James Bassett as a director on 2024-06-22

View Document

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

View Accounts

06/01/246 January 2024 Confirmation statement made on 2023-04-18 with no updates

View Document

16/11/2316 November 2023 Director's details changed for Domiic John Moore on 2023-10-24

View Document

31/10/2331 October 2023 Registered office address changed from PO Box 9092 PO Box Poole BH14 4FF England to Easyriders - Sandbanks Beach Club Shore Road Promenade Shore Road, Sandbanks Poole Dorset BH13 7PJ on 2023-10-31

View Document

30/05/2330 May 2023 Micro company accounts made up to 2023-04-30

View Document

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

View Accounts

13/03/2313 March 2023 Termination of appointment of Richard John Marsh as a director on 2023-03-01

View Document

27/12/2227 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

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

View Accounts

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

View Accounts

23/04/2023 April 2020 CONFIRMATION STATEMENT MADE ON 18/04/20, NO UPDATES

View Document

11/03/2011 March 2020 DIRECTOR APPOINTED MR ANDREW MORGAN GAUCHERON TEE

View Document

11/03/2011 March 2020 APPOINTMENT TERMINATED, DIRECTOR MARC HAMBRIDGE

View Document

11/03/2011 March 2020 DIRECTOR APPOINTED DOMIIC JOHN MOORE

View Document

11/03/2011 March 2020 DIRECTOR APPOINTED ANNI RIDSDILL-SMITH

View Document

11/03/2011 March 2020 DIRECTOR APPOINTED PAUL SCOTT GELLENDER

View Document

14/09/1914 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

26/04/1926 April 2019 CONFIRMATION STATEMENT MADE ON 18/04/19, NO UPDATES

View Document

11/12/1811 December 2018 DIRECTOR APPOINTED MR ANDREW STUART GRATWICK

View Document

31/08/1831 August 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

20/04/1820 April 2018 CONFIRMATION STATEMENT MADE ON 18/04/18, NO UPDATES

View Document

04/01/184 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

24/04/1724 April 2017 CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES

View Document

01/02/171 February 2017 DIRECTOR APPOINTED MR SIMON BASSETT

View Document

01/02/171 February 2017 DIRECTOR APPOINTED MR MARC HAMBRIDGE

View Document

16/01/1716 January 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16

View Document

15/12/1615 December 2016 REGISTERED OFFICE CHANGED ON 15/12/2016 FROM C/O BSUPA 91 SALTERNS ROAD WHITECLIFFE POOLE DORSET BH14 8BL

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

18/04/1618 April 2016 18/04/16 NO MEMBER LIST

View Document

06/04/166 April 2016 APPOINTMENT TERMINATED, SECRETARY ROGER TURNER

View Document

06/04/166 April 2016 APPOINTMENT TERMINATED, DIRECTOR ROGER TURNER

View Document

25/08/1525 August 2015 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/15

View Document

24/08/1524 August 2015 DIRECTOR APPOINTED MR ROGER DAVID TURNER

View Document

20/05/1520 May 2015 24/04/15 NO MEMBER LIST

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

31/01/1531 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

19/05/1419 May 2014 24/04/14 NO MEMBER LIST

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

28/01/1428 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

16/05/1316 May 2013 24/04/13 NO MEMBER LIST

View Document

30/01/1330 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

23/05/1223 May 2012 REGISTERED OFFICE CHANGED ON 23/05/2012 FROM TARIFA BARN, CARTHAGENA FARM, BELL LANE CHICHESTER WEST SUSSEX PO20 7HY

View Document

23/05/1223 May 2012 SECRETARY APPOINTED MR ROGER DAVID TURNER

View Document

23/05/1223 May 2012 APPOINTMENT TERMINATED, SECRETARY CLAIRE BLACKLOCK

View Document

23/05/1223 May 2012 APPOINTMENT TERMINATED, DIRECTOR CLAIRE BLACKLOCK

View Document

22/05/1222 May 2012 24/04/12 NO MEMBER LIST

View Document

18/01/1218 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

03/09/113 September 2011 DISS40 (DISS40(SOAD))

View Document

31/08/1131 August 2011 24/04/11 NO MEMBER LIST

View Document

23/08/1123 August 2011 FIRST GAZETTE

View Document

22/02/1122 February 2011 APPOINT PERSON AS DIRECTOR

View Document

22/02/1122 February 2011 APPOINTMENT TERMINATED, DIRECTOR SIMON BASSETT

View Document

22/02/1122 February 2011 APPOINTMENT TERMINATED, DIRECTOR MATTHEW ARGYLE

View Document

02/11/102 November 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

16/06/1016 June 2010 24/04/10 NO MEMBER LIST

View Document

08/02/108 February 2010 APPOINTMENT TERMINATED, DIRECTOR STEVE CARTER

View Document

17/08/0917 August 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

08/05/098 May 2009 ANNUAL RETURN MADE UP TO 24/04/09

View Document

03/02/093 February 2009 APPOINTMENT TERMINATED DIRECTOR GRANT WINTER

View Document

03/02/093 February 2009 APPOINTMENT TERMINATED DIRECTOR BILL FITZHUGH

View Document

02/02/092 February 2009 DIRECTOR APPOINTED MRS CLAIRE ROSEMARY BLACKLOCK

View Document

02/02/092 February 2009 DIRECTOR APPOINTED MR RICHARD JOHN MARSH

View Document

02/02/092 February 2009 SECRETARY APPOINTED MRS CLAIRE ROSEMARY BLACKLOCK

View Document

02/02/092 February 2009 DIRECTOR APPOINTED MR STEVE DOUGLAS CARTER

View Document

02/02/092 February 2009 DIRECTOR APPOINTED MR SIMON BASSETT

View Document

27/01/0927 January 2009 APPOINTMENT TERMINATED SECRETARY MATTHEW ARGYLE

View Document

24/04/0824 April 2008 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