2 BS MANAGEMENT CONSULTANCY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/01/257 January 2025 Micro company accounts made up to 2024-03-31

View Document

09/12/249 December 2024 Confirmation statement made on 2024-10-30 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

29/03/2429 March 2024 Micro company accounts made up to 2023-03-31

View Document

12/12/2312 December 2023 Confirmation statement made on 2023-10-30 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

29/12/2229 December 2022 Micro company accounts made up to 2022-03-31

View Document

04/11/224 November 2022 Confirmation statement made on 2022-10-30 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

13/12/2113 December 2021 Micro company accounts made up to 2021-03-31

View Document

27/11/2127 November 2021 Confirmation statement made on 2021-10-30 with no updates

View Document

28/06/2128 June 2021 Previous accounting period extended from 2020-09-30 to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

12/06/2012 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

29/11/1929 November 2019 CONFIRMATION STATEMENT MADE ON 30/10/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

11/09/1911 September 2019 DISS40 (DISS40(SOAD))

View Document

03/09/193 September 2019 FIRST GAZETTE

View Document

05/11/185 November 2018 CONFIRMATION STATEMENT MADE ON 30/10/18, NO UPDATES

View Document

30/06/1830 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

16/11/1716 November 2017 CONFIRMATION STATEMENT MADE ON 30/10/17, NO UPDATES

View Document

27/06/1727 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

02/11/162 November 2016 CONFIRMATION STATEMENT MADE ON 30/10/16, WITH UPDATES

View Document

12/10/1612 October 2016 REGISTERED OFFICE CHANGED ON 12/10/2016 FROM 1 LIME CRESCENT BICESTER OXFORDSHIRE OX26 3XJ

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

14/04/1614 April 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

12/12/1512 December 2015 Annual return made up to 30 October 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

11/06/1511 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

11/12/1411 December 2014 Annual return made up to 30 October 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

11/01/1411 January 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

27/11/1327 November 2013 Annual return made up to 30 October 2013 with full list of shareholders

View Document

26/11/1326 November 2013 SAIL ADDRESS CHANGED FROM: 2ND FLOOR ROWOOD HOUSE MURDOCK ROAD BICESTER OXFORDSHIRE OX26 4PP

View Document

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

View Accounts

06/03/136 March 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

19/11/1219 November 2012 Annual return made up to 30 October 2012 with full list of shareholders

View Document

22/05/1222 May 2012 REGISTERED OFFICE CHANGED ON 22/05/2012 FROM 122 CHURCHILL ROAD BICESTER OXFORDSHIRE OX26 4XD ENGLAND

View Document

10/01/1210 January 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

31/10/1131 October 2011 Annual return made up to 30 October 2011 with full list of shareholders

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

01/11/101 November 2010 Annual return made up to 30 October 2010 with full list of shareholders

View Document

29/06/1029 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

18/11/0918 November 2009 Annual return made up to 30 October 2009 with full list of shareholders

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN JAMES JACKSON / 30/10/2009

View Document

17/11/0917 November 2009 SAIL ADDRESS CREATED

View Document

17/11/0917 November 2009 REGISTERED OFFICE CHANGED ON 17/11/2009 FROM ROWOOD HOUSE MURDOCK ROAD BICESTER OXFORDSHIRE OX26 4PP UNITED KINGDOM

View Document

09/09/099 September 2009 RETURN MADE UP TO 30/10/08; FULL LIST OF MEMBERS

View Document

12/08/0912 August 2009 LOCATION OF DEBENTURE REGISTER

View Document

12/08/0912 August 2009 REGISTERED OFFICE CHANGED ON 12/08/2009 FROM 2ND FLOOR ROWOOD HOUSE MURDOCK ROAD BICESTER OXFORDSHIRE OX26 4PP

View Document

12/08/0912 August 2009 LOCATION OF REGISTER OF MEMBERS

View Document

12/08/0912 August 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

12/05/0912 May 2009 DISS40 (DISS40(SOAD))

View Document

11/05/0911 May 2009 RETURN MADE UP TO 20/06/08; NO CHANGE OF MEMBERS

View Document

28/04/0928 April 2009 FIRST GAZETTE

View Document

11/11/0811 November 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY BARBARA COLLINS

View Document

02/11/072 November 2007 RETURN MADE UP TO 30/10/07; NO CHANGE OF MEMBERS

View Document

18/07/0718 July 2007 RETURN MADE UP TO 07/09/06; FULL LIST OF MEMBERS

View Document

04/07/074 July 2007 COMPANY NAME CHANGED B B M GARAGE CONVERSIONS LIMITED CERTIFICATE ISSUED ON 04/07/07

View Document

02/07/072 July 2007 REGISTERED OFFICE CHANGED ON 02/07/07 FROM: E11, TELFORD ROAD BICESTER OXFORDSHIRE OX26 4LD

View Document

20/02/0720 February 2007 FIRST GAZETTE

View Document

19/05/0619 May 2006 DIRECTOR RESIGNED

View Document

04/04/064 April 2006 COMPANY NAME CHANGED THE GARAGE CONVERSION COMPANY LI MITED CERTIFICATE ISSUED ON 04/04/06

View Document

07/09/057 September 2005 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