BCA OUTSOURCE SOLUTIONS LIMITED

Company Documents

DateDescription
21/03/2521 March 2025 Termination of appointment of James Anthony Mullins as a director on 2025-03-20

View Document

21/03/2521 March 2025 Appointment of Mr Timothy Giles Lampert as a director on 2025-03-20

View Document

11/12/2411 December 2024 Confirmation statement made on 2024-12-01 with updates

View Document

27/11/2427 November 2024 Full accounts made up to 2024-03-31

View Document

27/03/2427 March 2024 Resolutions

View Document

27/03/2427 March 2024 Resolutions

View Document

21/03/2421 March 2024 Statement of capital following an allotment of shares on 2024-03-20

View Document

05/01/245 January 2024 Full accounts made up to 2023-04-02

View Document

13/12/2313 December 2023 Confirmation statement made on 2023-12-01 with updates

View Document

31/03/2331 March 2023 Appointment of Mr James Anthony Mullins as a director on 2023-03-30

View Document

31/03/2331 March 2023 Termination of appointment of Timothy Giles Lampert as a director on 2023-03-31

View Document

05/01/235 January 2023 Full accounts made up to 2022-04-03

View Document

08/12/228 December 2022 Confirmation statement made on 2022-12-01 with updates

View Document

22/09/2222 September 2022 Change of details for Bca Trading Limited as a person with significant control on 2022-09-12

View Document

04/01/224 January 2022 Full accounts made up to 2021-03-28

View Document

10/12/2110 December 2021 Confirmation statement made on 2021-12-01 with updates

View Document

07/12/217 December 2021 Director's details changed for Mr Stuart John Pearson on 2020-11-20

View Document

28/07/2128 July 2021 Satisfaction of charge 014876440002 in full

View Document

25/06/1525 June 2015 CURREXT FROM 31/12/2015 TO 31/03/2016

View Document

15/04/1515 April 2015 APPOINTMENT TERMINATED, DIRECTOR IAN FARRELLY

View Document

13/04/1513 April 2015 APPOINTMENT TERMINATED, DIRECTOR SIMON HOSKING

View Document

13/04/1513 April 2015 APPOINTMENT TERMINATED, DIRECTOR JONATHAN OLSEN

View Document

13/04/1513 April 2015 DIRECTOR APPOINTED MR TIMOTHY GILES LAMPERT

View Document

13/04/1513 April 2015 DIRECTOR APPOINTED MRS AVRIL PALMER-BAUNACK

View Document

23/03/1523 March 2015 DIRECTOR APPOINTED MR IAN BRIAN FARRELLY

View Document

10/12/1410 December 2014 Annual return made up to 1 December 2014 with full list of shareholders

View Document

04/12/144 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON CHRISTOPHER DUNCAN HOSKING / 01/12/2014

View Document

29/10/1429 October 2014 APPOINTMENT TERMINATED, SECRETARY DAVID CUNNINGHAM

View Document

29/10/1429 October 2014 SECRETARY APPOINTED MR IAN BRIAN FARRELLY

View Document

14/07/1414 July 2014 Annual return made up to 10 July 2014 with full list of shareholders

View Document

29/05/1429 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

08/01/148 January 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREW HULME

View Document

25/09/1325 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

15/07/1315 July 2013 Annual return made up to 10 July 2013 with full list of shareholders

View Document

01/03/131 March 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

01/03/131 March 2013 COMPANY NAME CHANGED EURO AUCTIONS LIMITED
CERTIFICATE ISSUED ON 01/03/13

View Document

06/08/126 August 2012 Annual return made up to 10 July 2012 with full list of shareholders

View Document

29/05/1229 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

13/07/1113 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

13/07/1113 July 2011 Annual return made up to 10 July 2011 with full list of shareholders

View Document

12/07/1112 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN ROBERT OLSEN / 12/07/2011

View Document

19/08/1019 August 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

21/07/1021 July 2010 Annual return made up to 10 July 2010 with full list of shareholders

View Document

26/10/0926 October 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

14/07/0914 July 2009 RETURN MADE UP TO 10/07/09; FULL LIST OF MEMBERS

View Document

15/10/0815 October 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

22/07/0822 July 2008 RETURN MADE UP TO 10/07/08; FULL LIST OF MEMBERS

View Document

05/03/085 March 2008 REGISTERED OFFICE CHANGED ON 05/03/2008 FROM
EXPEDIER HOUSE
PORTMOUTH ROAD
HINDHEAD
SURREY
GU26 6TJ

View Document

04/03/084 March 2008 SECRETARY'S CHANGE OF PARTICULARS / DAVID CUNNINGHAM / 17/02/2008

View Document

21/01/0821 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

27/10/0727 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

17/10/0717 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

17/10/0717 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

08/10/078 October 2007 SECRETARY RESIGNED

View Document

08/10/078 October 2007 NEW SECRETARY APPOINTED

View Document

03/08/073 August 2007 RETURN MADE UP TO 10/07/07; FULL LIST OF MEMBERS

View Document

01/08/071 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

16/06/0716 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

10/10/0610 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

14/07/0614 July 2006 RETURN MADE UP TO 10/07/06; FULL LIST OF MEMBERS

View Document

06/10/056 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

29/07/0529 July 2005 RETURN MADE UP TO 10/07/05; FULL LIST OF MEMBERS

View Document

19/10/0419 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

22/07/0422 July 2004 RETURN MADE UP TO 10/07/04; FULL LIST OF MEMBERS

View Document

07/07/047 July 2004 NEW DIRECTOR APPOINTED

View Document

07/07/047 July 2004 DIRECTOR RESIGNED

View Document

27/10/0327 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

06/08/036 August 2003 RETURN MADE UP TO 10/07/03; FULL LIST OF MEMBERS

View Document

07/03/037 March 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

14/10/0214 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

26/07/0226 July 2002 RETURN MADE UP TO 10/07/02; FULL LIST OF MEMBERS

View Document

23/07/0223 July 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/10/015 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

31/07/0131 July 2001 RETURN MADE UP TO 10/07/01; FULL LIST OF MEMBERS

View Document

25/10/0025 October 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

18/08/0018 August 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

28/07/0028 July 2000 RETURN MADE UP TO 10/07/00; FULL LIST OF MEMBERS

View Document

13/06/0013 June 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

22/10/9922 October 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

12/08/9912 August 1999 RETURN MADE UP TO 10/07/99; NO CHANGE OF MEMBERS

View Document

16/10/9816 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

28/07/9828 July 1998 AUDITOR'S RESIGNATION

View Document

22/07/9822 July 1998 RETURN MADE UP TO 10/07/98; NO CHANGE OF MEMBERS

View Document

22/07/9722 July 1997 DIRECTOR RESIGNED

View Document

17/07/9717 July 1997 RETURN MADE UP TO 10/07/97; FULL LIST OF MEMBERS

View Document

24/06/9724 June 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

21/11/9621 November 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

09/09/969 September 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

13/08/9613 August 1996 RETURN MADE UP TO 17/07/96; FULL LIST OF MEMBERS

View Document

12/03/9612 March 1996 REGISTERED OFFICE CHANGED ON 12/03/96 FROM:
19\21 DENMARK STREET
WOKINGHAM
BERKS
RG40 2QE

View Document

19/02/9619 February 1996 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

26/01/9626 January 1996 FINANCIAL ASSISTANCE - SHARES ACQUISITION 20/12/95

View Document

18/01/9618 January 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/01/9612 January 1996 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

22/12/9522 December 1995 ADOPT MEM AND ARTS 20/11/95

View Document

22/12/9522 December 1995 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

21/12/9521 December 1995 NEW DIRECTOR APPOINTED

View Document

05/12/955 December 1995 COMPANY NAME CHANGED
ADT VEHICLE PREPARATION LIMITED
CERTIFICATE ISSUED ON 06/12/95

View Document

10/08/9510 August 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

07/08/957 August 1995 RETURN MADE UP TO 14/07/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

23/12/9423 December 1994 SECRETARY'S PARTICULARS CHANGED

View Document

18/11/9418 November 1994 DIRECTOR RESIGNED

View Document

14/11/9414 November 1994 SECRETARY'S PARTICULARS CHANGED

View Document

14/11/9414 November 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

09/11/949 November 1994 REGISTERED OFFICE CHANGED ON 09/11/94 FROM:
PROSPECT HOUSE
THE BROADWAY
FARNHAM COMMON
SLOUGH SL2 3PQ

View Document

31/10/9431 October 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

27/07/9427 July 1994 RETURN MADE UP TO 14/07/94; NO CHANGE OF MEMBERS

View Document

27/07/9427 July 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

22/04/9422 April 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

04/11/934 November 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

05/08/935 August 1993 RETURN MADE UP TO 14/07/93; NO CHANGE OF MEMBERS

View Document

05/08/935 August 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

24/06/9324 June 1993 S252 DISP LAYING ACC 14/06/93

View Document

18/12/9218 December 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

02/11/922 November 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

06/08/926 August 1992 RETURN MADE UP TO 14/07/92; FULL LIST OF MEMBERS

View Document

06/08/926 August 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

05/11/915 November 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

06/08/916 August 1991 RETURN MADE UP TO 14/07/91; FULL LIST OF MEMBERS

View Document

16/01/9116 January 1991 SECRETARY'S PARTICULARS CHANGED

View Document

03/12/903 December 1990 AUDITOR'S RESIGNATION

View Document

28/11/9028 November 1990 AUDITOR'S RESIGNATION

View Document

14/11/9014 November 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

14/11/9014 November 1990 RETURN MADE UP TO 13/07/90; NO CHANGE OF MEMBERS

View Document

18/01/9018 January 1990 NEW DIRECTOR APPOINTED

View Document

14/11/8914 November 1989 RETURN MADE UP TO 14/07/89; NO CHANGE OF MEMBERS

View Document

14/11/8914 November 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

03/03/893 March 1989 COMPANY NAME CHANGED
BCA VEHICLE PREPARATION LIMITED
CERTIFICATE ISSUED ON 06/03/89

View Document

02/09/882 September 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

02/09/882 September 1988 REGISTERED OFFICE CHANGED ON 02/09/88 FROM:
EXPEDIER HOUSE
PORTSMOUTH ROAD
HINDHEAD
SURREY GU26 6TJ

View Document

13/06/8813 June 1988 RETURN MADE UP TO 06/05/88; FULL LIST OF MEMBERS

View Document

13/06/8813 June 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

19/02/8819 February 1988 RETURN MADE UP TO 14/01/88; FULL LIST OF MEMBERS

View Document

03/08/873 August 1987 ACCOUNTING REF. DATE EXT FROM 31/07 TO 31/12

View Document

16/01/8716 January 1987 FULL ACCOUNTS MADE UP TO 01/08/86

View Document

16/01/8716 January 1987 RETURN MADE UP TO 12/12/86; FULL LIST OF MEMBERS

View Document

06/08/866 August 1986 REGISTERED OFFICE CHANGED ON 06/08/86 FROM:
ROYAL CHAMBERS
HIGH STREET
WESTON SUPER MARE
AVON

View Document

25/07/8625 July 1986 COMPANY NAME CHANGED
BCA/ABBEY HILL VEHICLE PREPARATI
ON LIMITED
CERTIFICATE ISSUED ON 25/07/86

View Document

09/07/869 July 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

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