BTS GROUP LIMITED

Company Documents

DateDescription
03/04/253 April 2025 Appointment of Mr Francis Herlihy as a director on 2025-04-01

View Document

02/04/252 April 2025 Termination of appointment of Abigail Sarah Draper as a director on 2025-03-31

View Document

01/04/251 April 2025 Full accounts made up to 2024-03-31

View Document

22/11/2422 November 2024 Appointment of Mr Elliott Samuel Hodges as a director on 2024-11-04

View Document

05/11/245 November 2024 Director's details changed for Ms Abigail Sarah Draper on 2024-10-28

View Document

31/10/2431 October 2024 Confirmation statement made on 2024-10-31 with no updates

View Document

15/09/2415 September 2024 Registration of charge 042994860011, created on 2024-09-06

View Document

01/03/241 March 2024 Full accounts made up to 2023-03-31

View Document

31/10/2331 October 2023 Confirmation statement made on 2023-10-31 with updates

View Document

02/06/232 June 2023 Director's details changed for Mrs Sarah Jane Marklove on 2023-06-02

View Document

16/02/2316 February 2023 Appointment of Mrs Sarah Jane Marklove as a director on 2023-02-01

View Document

07/12/227 December 2022 Particulars of variation of rights attached to shares

View Document

07/12/227 December 2022 Change of share class name or designation

View Document

08/11/228 November 2022 Full accounts made up to 2022-03-31

View Document

26/10/2226 October 2022 Confirmation statement made on 2022-10-26 with no updates

View Document

28/03/2228 March 2022 Satisfaction of charge 042994860008 in full

View Document

28/03/2228 March 2022 Satisfaction of charge 042994860007 in full

View Document

28/03/2228 March 2022 Satisfaction of charge 042994860009 in full

View Document

29/10/2129 October 2021 Full accounts made up to 2021-04-04

View Document

25/10/2125 October 2021 Director's details changed for Mr Ian Harry Strudwick on 2021-10-25

View Document

25/10/2125 October 2021 Confirmation statement made on 2021-10-25 with no updates

View Document

25/10/2125 October 2021 Director's details changed for Mr Sam Lowe on 2021-10-25

View Document

25/10/2125 October 2021 Director's details changed for Dr Alasdair Alan Ryder on 2021-10-25

View Document

27/12/1927 December 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

05/11/195 November 2019 ADOPT ARTICLES 18/10/2019

View Document

29/10/1929 October 2019 CONFIRMATION STATEMENT MADE ON 25/10/19, WITH UPDATES

View Document

24/10/1924 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 042994860008

View Document

04/10/194 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

25/09/1925 September 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042994860006

View Document

25/09/1925 September 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

27/08/1927 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW EDWARD WATTS / 01/11/2014

View Document

15/08/1915 August 2019 APPOINTMENT TERMINATED, SECRETARY STEVEN MILLS

View Document

15/08/1915 August 2019 SECRETARY APPOINTED SALLY EVANS

View Document

21/06/1921 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS ABIGAIL SARAH DRAPER / 21/06/2019

View Document

13/06/1913 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 042994860007

View Document

20/03/1920 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RSK ENVIRONMENT LIMITED

View Document

19/03/1919 March 2019 CESSATION OF ALEXANDER ATHOLE SCOTT MCCALLUM AS A PSC

View Document

19/03/1919 March 2019 CESSATION OF SARAH MCCALLUM AS A PSC

View Document

02/01/192 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SARAH MCCALLUM

View Document

02/01/192 January 2019 PSC'S CHANGE OF PARTICULARS / MR ALEXANDER ATHOLE SCOTT MCCALLUM / 04/12/2018

View Document

12/12/1812 December 2018 DIRECTOR APPOINTED MR ANDREW WILLIAM WALKER

View Document

12/12/1812 December 2018 REGISTERED OFFICE CHANGED ON 12/12/2018 FROM THE LION BARN MAITLAND ROAD NEEDHAM MARKET IPSWICH SUFFOLK IP6 8NZ

View Document

11/12/1811 December 2018 DIRECTOR APPOINTED MR ALASDAIR ALAN RYDER

View Document

11/12/1811 December 2018 CURREXT FROM 31/12/2018 TO 31/03/2019

View Document

11/12/1811 December 2018 DIRECTOR APPOINTED MR SAM LOWE

View Document

11/12/1811 December 2018 DIRECTOR APPOINTED MS ABIGAIL DRAPER

View Document

11/12/1811 December 2018 DIRECTOR APPOINTED MR IAN STRUDWICK

View Document

11/12/1811 December 2018 SECRETARY APPOINTED MR STEVEN GEOFFREY MILLS

View Document

02/11/182 November 2018 CONFIRMATION STATEMENT MADE ON 25/10/18, NO UPDATES

View Document

05/07/185 July 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

01/11/171 November 2017 CONFIRMATION STATEMENT MADE ON 25/10/17, NO UPDATES

View Document

06/10/176 October 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

01/11/161 November 2016 CONFIRMATION STATEMENT MADE ON 25/10/16, WITH UPDATES

View Document

12/10/1612 October 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

16/06/1616 June 2016 STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE NO 4

View Document

12/01/1612 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 042994860006

View Document

19/11/1519 November 2015 Annual return made up to 25 October 2015 with full list of shareholders

View Document

15/10/1515 October 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

26/11/1426 November 2014 DIRECTOR APPOINTED MR ANDREW EDWARD WATTS

View Document

21/11/1421 November 2014 Annual return made up to 25 October 2014 with full list of shareholders

View Document

09/10/149 October 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

11/11/1311 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR GLENN CHRISTOPHER COLLINS / 11/11/2013

View Document

11/11/1311 November 2013 Annual return made up to 25 October 2013 with full list of shareholders

View Document

14/08/1314 August 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

22/05/1322 May 2013 AUDITOR'S RESIGNATION

View Document

17/05/1317 May 2013 APPOINTMENT TERMINATED, DIRECTOR MARK HOLLAND

View Document

25/04/1325 April 2013 AUDITOR'S RESIGNATION

View Document

12/11/1212 November 2012 Annual return made up to 25 October 2012 with full list of shareholders

View Document

28/09/1228 September 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

04/07/124 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

29/11/1129 November 2011 Annual return made up to 25 October 2011 with full list of shareholders

View Document

19/09/1119 September 2011 APPOINTMENT TERMINATED, DIRECTOR MARK POPPLETON

View Document

14/09/1114 September 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

02/06/112 June 2011 25/10/10 FULL LIST AMEND

View Document

15/03/1115 March 2011 ADOPT ARTICLES 08/03/2011

View Document

26/10/1026 October 2010 Annual return made up to 25 October 2010 with full list of shareholders

View Document

28/04/1028 April 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

28/10/0928 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DARREN JOHN CLARK / 02/10/2009

View Document

28/10/0928 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK ALAN POPPLETON / 02/10/2009

View Document

28/10/0928 October 2009 Annual return made up to 4 October 2009 with full list of shareholders

View Document

28/10/0928 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK JAMES HOLLAND / 02/10/2009

View Document

28/10/0928 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / GLENN CHRISTOPHER COLLINS / 02/10/2009

View Document

28/10/0928 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER ATHOLE SCOTT MCCALLUM / 02/10/2009

View Document

19/10/0919 October 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08

View Document

08/07/098 July 2009 APPOINTMENT TERMINATED DIRECTOR JON LAY

View Document

19/02/0919 February 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

13/02/0913 February 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

13/02/0913 February 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

11/02/0911 February 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

17/10/0817 October 2008 RETURN MADE UP TO 04/10/08; FULL LIST OF MEMBERS

View Document

30/09/0830 September 2008 APPOINTMENT TERMINATED SECRETARY SARAH MCCALLUM

View Document

05/09/085 September 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07

View Document

10/03/0810 March 2008 DIRECTOR APPOINTED GLENN CHRISTOPHER COLLINS

View Document

06/02/086 February 2008 NC INC ALREADY ADJUSTED 28/01/08

View Document

06/02/086 February 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/10/0715 October 2007 RETURN MADE UP TO 04/10/07; FULL LIST OF MEMBERS

View Document

22/08/0722 August 2007 NEW DIRECTOR APPOINTED

View Document

22/08/0722 August 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06

View Document

06/07/076 July 2007 DIRECTOR RESIGNED

View Document

13/10/0613 October 2006 RETURN MADE UP TO 04/10/06; FULL LIST OF MEMBERS

View Document

31/05/0631 May 2006 NEW DIRECTOR APPOINTED

View Document

16/05/0616 May 2006 NEW DIRECTOR APPOINTED

View Document

10/05/0610 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/04/0621 April 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

28/03/0628 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/03/0618 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/02/0624 February 2006 REGISTERED OFFICE CHANGED ON 24/02/06 FROM: YORK HOUSE 2-4 YORK ROAD, FELIXSTOWE, SUFFOLK IP11 7QG

View Document

31/10/0531 October 2005 SECRETARY'S PARTICULARS CHANGED

View Document

31/10/0531 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

25/10/0525 October 2005 SECRETARY'S PARTICULARS CHANGED

View Document

25/10/0525 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

25/10/0525 October 2005 RETURN MADE UP TO 04/10/05; FULL LIST OF MEMBERS

View Document

02/08/052 August 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

20/10/0420 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

11/10/0411 October 2004 RETURN MADE UP TO 04/10/04; FULL LIST OF MEMBERS

View Document

26/04/0426 April 2004 NEW SECRETARY APPOINTED

View Document

26/04/0426 April 2004 SECRETARY RESIGNED

View Document

18/11/0318 November 2003 RETURN MADE UP TO 04/10/03; FULL LIST OF MEMBERS

View Document

03/11/033 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

26/02/0326 February 2003 NEW DIRECTOR APPOINTED

View Document

26/02/0326 February 2003 ARTICLES OF ASSOCIATION

View Document

26/02/0326 February 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/02/0326 February 2003 NEW DIRECTOR APPOINTED

View Document

03/01/033 January 2003 ACC. REF. DATE SHORTENED FROM 30/06/03 TO 31/12/02

View Document

25/11/0225 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

23/10/0223 October 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/10/0211 October 2002 RETURN MADE UP TO 04/10/02; FULL LIST OF MEMBERS

View Document

02/06/022 June 2002 NEW DIRECTOR APPOINTED

View Document

02/06/022 June 2002 ACC. REF. DATE SHORTENED FROM 31/10/02 TO 30/06/02

View Document

02/06/022 June 2002 NEW SECRETARY APPOINTED

View Document

22/03/0222 March 2002 NC INC ALREADY ADJUSTED 04/03/02

View Document

22/03/0222 March 2002 NC INC ALREADY ADJUSTED 04/03/02

View Document

21/03/0221 March 2002 £ NC 1000/50000 04/03/02

View Document

21/03/0221 March 2002 NC INC ALREADY ADJUSTED 04/03/02

View Document

08/10/018 October 2001 DIRECTOR RESIGNED

View Document

08/10/018 October 2001 NEW SECRETARY APPOINTED

View Document

08/10/018 October 2001 SECRETARY RESIGNED

View Document

08/10/018 October 2001 NEW DIRECTOR APPOINTED

View Document

04/10/014 October 2001 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