BVS ENGINEERING LTD

Company Documents

DateDescription
11/09/2511 September 2025 NewTotal exemption full accounts made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

29/01/2529 January 2025 Confirmation statement made on 2025-01-24 with updates

View Document

20/11/2420 November 2024 Change of details for Mrs Rebecca Gibson Stephen as a person with significant control on 2024-11-20

View Document

20/11/2420 November 2024 Change of details for Mr Lewis John Stewart Stephen as a person with significant control on 2024-11-20

View Document

04/06/244 June 2024 Total exemption full accounts made up to 2024-01-31

View Document

06/03/246 March 2024 Statement of capital following an allotment of shares on 2024-01-26

View Document

25/01/2425 January 2024 Change of details for Mr Lewis John Stewart Stephen as a person with significant control on 2023-01-26

View Document

25/01/2425 January 2024 Confirmation statement made on 2024-01-24 with updates

View Document

25/01/2425 January 2024 Notification of Rebecca Gibson Stephen as a person with significant control on 2023-01-26

View Document

24/05/2324 May 2023 Total exemption full accounts made up to 2023-01-31

View Document

24/02/2324 February 2023 Statement of capital following an allotment of shares on 2023-01-25

View Document

22/02/2322 February 2023 Appointment of Mrs Rebecca Gibson Stephen as a director on 2023-01-26

View Document

06/02/236 February 2023 Confirmation statement made on 2023-01-24 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

05/05/225 May 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

24/01/2224 January 2022 Confirmation statement made on 2022-01-24 with no updates

View Document

17/03/2117 March 2021 31/01/21 TOTAL EXEMPTION FULL

View Document

16/02/2116 February 2021 CONFIRMATION STATEMENT MADE ON 24/01/21, NO UPDATES

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

02/07/202 July 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

28/04/2028 April 2020 REGISTERED OFFICE CHANGED ON 28/04/2020 FROM 1/1 2 ST. GEORGE'S TERRACE HORSEWOOD ROAD BRIDGE OF WEIR RENFREWSHIRE PA11 3BA SCOTLAND

View Document

28/04/2028 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR LEWIS JOHN STEWART STEPHEN / 22/04/2020

View Document

28/04/2028 April 2020 PSC'S CHANGE OF PARTICULARS / MR LEWIS JOHN STEWART STEPHEN / 22/04/2020

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

28/01/2028 January 2020 CONFIRMATION STATEMENT MADE ON 24/01/20, NO UPDATES

View Document

13/05/1913 May 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

28/01/1928 January 2019 CONFIRMATION STATEMENT MADE ON 24/01/19, WITH UPDATES

View Document

28/02/1828 February 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

25/01/1825 January 2018 CONFIRMATION STATEMENT MADE ON 24/01/18, WITH UPDATES

View Document

24/11/1724 November 2017 SECRETARY APPOINTED MRS REBECCA STEPHEN

View Document

15/03/1715 March 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

20/02/1720 February 2017 CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

11/01/1611 January 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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