BBS UTILITY HOLDINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/01/2528 January 2025 Confirmation statement made on 2025-01-15 with no updates

View Document

19/12/2419 December 2024 Micro company accounts made up to 2024-03-31

View Document

20/04/2420 April 2024 Certificate of change of name

View Document

16/04/2416 April 2024 Amended micro company accounts made up to 2022-03-31

View Document

04/04/244 April 2024 Accounts for a dormant company made up to 2023-03-31

View Document

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

View Accounts

26/01/2426 January 2024 Confirmation statement made on 2024-01-15 with updates

View Document

08/11/238 November 2023 Notification of Stephen Richard Swann as a person with significant control on 2017-01-16

View Document

07/11/237 November 2023 Notification of Jamie Lee Swann as a person with significant control on 2017-01-16

View Document

07/11/237 November 2023 Withdrawal of a person with significant control statement on 2023-11-07

View Document

25/04/2325 April 2023 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

23/01/2323 January 2023 Confirmation statement made on 2023-01-15 with updates

View Document

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

View Accounts

29/03/2229 March 2022 Total exemption full accounts made up to 2021-03-31

View Document

25/01/2225 January 2022 Confirmation statement made on 2022-01-15 with updates

View Document

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

View Accounts

26/03/2126 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

19/02/2119 February 2021 CONFIRMATION STATEMENT MADE ON 15/01/21, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

24/01/2024 January 2020 CONFIRMATION STATEMENT MADE ON 15/01/20, WITH UPDATES

View Document

17/12/1917 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

25/01/1925 January 2019 NOTIFICATION OF PSC STATEMENT ON 08/03/2017

View Document

25/01/1925 January 2019 CONFIRMATION STATEMENT MADE ON 15/01/19, WITH UPDATES

View Document

25/01/1925 January 2019 CESSATION OF JAMIE LEE SWANN AS A PSC

View Document

25/01/1925 January 2019 CESSATION OF STEPHEN RICHARD SWANN AS A PSC

View Document

22/10/1822 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

02/10/182 October 2018 PREVEXT FROM 31/01/2018 TO 31/03/2018

View Document

22/08/1822 August 2018 REGISTERED OFFICE CHANGED ON 22/08/2018 FROM 4 BRITANNIA GARDENS STOURPORT ON SEVERN WORCESTERSHIRE DY13 9NZ ENGLAND

View Document

22/08/1822 August 2018 PSC'S CHANGE OF PARTICULARS / MRS JAMIE LEE SWANN / 11/07/2018

View Document

22/08/1822 August 2018 PSC'S CHANGE OF PARTICULARS / MR STEPHEN RICHARD SWANN / 11/07/2018

View Document

22/08/1822 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN RICHARD SWANN / 11/07/2018

View Document

12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 15/01/18, WITH UPDATES

View Document

17/03/1717 March 2017 08/03/17 STATEMENT OF CAPITAL GBP 4

View Document

14/03/1714 March 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/01/1716 January 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information