B D C SYSTEMS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
21/08/2521 August 2025 New | Accounts for a small company made up to 2024-12-31 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
12/12/2412 December 2024 | Confirmation statement made on 2024-12-01 with no updates |
25/11/2425 November 2024 | Secretary's details changed for Andrew Neil Lee on 2024-11-25 |
12/07/2412 July 2024 | Accounts for a small company made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
04/12/234 December 2023 | Confirmation statement made on 2023-12-01 with no updates |
06/10/236 October 2023 | Accounts for a small company made up to 2022-12-31 |
29/08/2329 August 2023 | Termination of appointment of Andrew Paul Head as a director on 2023-08-29 |
01/12/221 December 2022 | Confirmation statement made on 2022-12-01 with updates |
28/11/2228 November 2022 | Confirmation statement made on 2022-11-28 with updates |
29/09/2229 September 2022 | Total exemption full accounts made up to 2021-12-31 |
06/05/226 May 2022 | Registration of charge 028986840003, created on 2022-04-29 |
04/04/224 April 2022 | Appointment of Samuel Scott Mcarthur as a director on 2022-04-01 |
04/04/224 April 2022 | Withdrawal of a person with significant control statement on 2022-04-04 |
04/04/224 April 2022 | Appointment of William John Mcarthur as a director on 2022-04-01 |
15/02/2215 February 2022 | Confirmation statement made on 2022-02-15 with no updates |
19/01/2219 January 2022 | Satisfaction of charge 1 in full |
19/01/2219 January 2022 | Satisfaction of charge 028986840002 in full |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
08/07/218 July 2021 | Director's details changed for Andrew Neil Lee on 2021-06-25 |
08/07/218 July 2021 | Secretary's details changed for Andrew Neil Lee on 2021-06-25 |
16/07/2016 July 2020 | 31/12/19 TOTAL EXEMPTION FULL |
17/02/2017 February 2020 | CONFIRMATION STATEMENT MADE ON 15/02/20, NO UPDATES |
11/07/1911 July 2019 | 31/12/18 TOTAL EXEMPTION FULL |
15/02/1915 February 2019 | CONFIRMATION STATEMENT MADE ON 15/02/19, NO UPDATES |
11/09/1811 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
15/02/1815 February 2018 | CONFIRMATION STATEMENT MADE ON 15/02/18, NO UPDATES |
17/08/1717 August 2017 | 31/12/16 TOTAL EXEMPTION FULL |
18/02/1718 February 2017 | CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES |
21/06/1621 June 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
20/02/1620 February 2016 | Annual return made up to 15 February 2016 with full list of shareholders |
11/09/1511 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
17/02/1517 February 2015 | Annual return made up to 15 February 2015 with full list of shareholders |
25/09/1425 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
20/02/1420 February 2014 | Annual return made up to 15 February 2014 with full list of shareholders |
24/01/1424 January 2014 | REGISTERED OFFICE CHANGED ON 24/01/2014 FROM PROSPECT FARM MONXTON ANDOVER HAMPSHIRE SP11 7DA |
06/12/136 December 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 028986840002 |
24/09/1324 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
21/02/1321 February 2013 | Annual return made up to 15 February 2013 with full list of shareholders |
28/09/1228 September 2012 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11 |
20/02/1220 February 2012 | Annual return made up to 15 February 2012 with full list of shareholders |
02/06/112 June 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
15/02/1115 February 2011 | Annual return made up to 15 February 2011 with full list of shareholders |
24/08/1024 August 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
25/03/1025 March 2010 | Annual return made up to 15 February 2010 with full list of shareholders |
18/08/0918 August 2009 | SECTION 519 AUDITORS RES |
17/08/0917 August 2009 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08 |
21/05/0921 May 2009 | APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY BRIAN TERENCE WEBB LOGGED FORM |
19/05/0919 May 2009 | DIRECTOR AND SECRETARY APPOINTED ANDREW NEIL LEE |
19/05/0919 May 2009 | DIRECTOR APPOINTED ANDREW PAUL HEAD |
19/05/0919 May 2009 | APPOINTMENT TERMINATED DIRECTOR DAVID OWEN |
18/03/0918 March 2009 | RETURN MADE UP TO 15/02/09; FULL LIST OF MEMBERS |
22/09/0822 September 2008 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07 |
07/04/087 April 2008 | RETURN MADE UP TO 15/02/08; FULL LIST OF MEMBERS |
17/10/0717 October 2007 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06 |
08/03/078 March 2007 | RETURN MADE UP TO 15/02/07; FULL LIST OF MEMBERS |
10/10/0610 October 2006 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05 |
24/03/0624 March 2006 | RETURN MADE UP TO 15/02/06; FULL LIST OF MEMBERS |
22/09/0522 September 2005 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04 |
18/04/0518 April 2005 | RETURN MADE UP TO 15/02/05; FULL LIST OF MEMBERS |
17/09/0417 September 2004 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 |
25/02/0425 February 2004 | RETURN MADE UP TO 15/02/04; FULL LIST OF MEMBERS |
27/09/0327 September 2003 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 |
12/03/0312 March 2003 | RETURN MADE UP TO 15/02/03; FULL LIST OF MEMBERS |
07/10/027 October 2002 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01 |
12/03/0212 March 2002 | RETURN MADE UP TO 15/02/02; FULL LIST OF MEMBERS |
16/10/0116 October 2001 | DIRECTOR RESIGNED |
16/10/0116 October 2001 | FULL ACCOUNTS MADE UP TO 31/12/00 |
16/10/0116 October 2001 | £ IC 100/80 29/08/01 £ SR 20@1=20 |
06/04/016 April 2001 | RETURN MADE UP TO 15/02/01; FULL LIST OF MEMBERS |
20/09/0020 September 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 |
13/03/0013 March 2000 | RETURN MADE UP TO 15/02/00; FULL LIST OF MEMBERS |
07/10/997 October 1999 | FULL ACCOUNTS MADE UP TO 31/12/98 |
12/04/9912 April 1999 | RETURN MADE UP TO 15/02/99; FULL LIST OF MEMBERS |
29/09/9829 September 1998 | FULL ACCOUNTS MADE UP TO 31/12/97 |
09/06/989 June 1998 | RETURN MADE UP TO 15/02/98; NO CHANGE OF MEMBERS |
03/10/973 October 1997 | FULL ACCOUNTS MADE UP TO 31/12/96 |
30/04/9730 April 1997 | RETURN MADE UP TO 15/02/97; NO CHANGE OF MEMBERS |
06/08/966 August 1996 | ALTER MEM AND ARTS 18/04/96 |
29/04/9629 April 1996 | FULL ACCOUNTS MADE UP TO 31/12/95 |
29/03/9629 March 1996 | RETURN MADE UP TO 15/02/96; FULL LIST OF MEMBERS |
16/03/9516 March 1995 | FULL ACCOUNTS MADE UP TO 31/12/94 |
16/03/9516 March 1995 | RETURN MADE UP TO 15/02/95; FULL LIST OF MEMBERS |
08/02/958 February 1995 | |
01/01/951 January 1995 | A selection of mortgage documents registered before 1 January 1995 |
01/01/951 January 1995 | A selection of mortgage documents registered before 1 January 1995 |
01/07/941 July 1994 | NEW DIRECTOR APPOINTED |
01/07/941 July 1994 | REGISTERED OFFICE CHANGED ON 01/07/94 FROM: MANOR HOUSE WINCHESTER ROAD BASINGSTOKE HAMPSHIRE RG21 1UG |
02/06/942 June 1994 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12 |
05/05/945 May 1994 | PARTICULARS OF MORTGAGE/CHARGE |
08/03/948 March 1994 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
08/03/948 March 1994 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
01/03/941 March 1994 | REGISTERED OFFICE CHANGED ON 01/03/94 FROM: CLASSIC HOUSE 174-180 OLD STREET LONDON EC1V 9BP |
28/02/9428 February 1994 | COMPANY NAME CHANGED SPEED 4094 LIMITED CERTIFICATE ISSUED ON 01/03/94 |
15/02/9415 February 1994 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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