BCS GLOBAL NETWORKS LIMITED

Company Documents

DateDescription
23/04/2523 April 2025 Group of companies' accounts made up to 2023-12-31

View Document

06/10/246 October 2024 Resolutions

View Document

06/10/246 October 2024 Memorandum and Articles of Association

View Document

23/09/2423 September 2024 Termination of appointment of Joseph Ewart as a director on 2024-09-20

View Document

02/09/242 September 2024 Confirmation statement made on 2024-08-24 with no updates

View Document

23/01/2423 January 2024 Full accounts made up to 2022-12-31

View Document

30/10/2330 October 2023 Change of details for New Era Uk Holdings Ltd as a person with significant control on 2021-05-04

View Document

24/08/2324 August 2023 Confirmation statement made on 2023-08-23 with no updates

View Document

24/08/2324 August 2023 Confirmation statement made on 2023-08-24 with no updates

View Document

07/01/237 January 2023 Full accounts made up to 2021-12-31

View Document

19/11/2119 November 2021 Compulsory strike-off action has been discontinued

View Document

19/11/2119 November 2021 Compulsory strike-off action has been discontinued

View Document

18/11/2118 November 2021 Appointment of Clarks Nominees Limited as a secretary on 2021-11-18

View Document

18/11/2118 November 2021 Confirmation statement made on 2021-08-23 with updates

View Document

09/11/219 November 2021 First Gazette notice for compulsory strike-off

View Document

09/11/219 November 2021 First Gazette notice for compulsory strike-off

View Document

02/07/212 July 2021 Group of companies' accounts made up to 2020-12-31

View Document

24/08/2024 August 2020 CONFIRMATION STATEMENT MADE ON 23/08/20, WITH UPDATES

View Document

13/05/2013 May 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19

View Document

22/04/2022 April 2020 DIRECTOR APPOINTED MR ONKAR SINGH MAHIL

View Document

10/10/1910 October 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

23/09/1923 September 2019 CONFIRMATION STATEMENT MADE ON 23/08/19, WITH UPDATES

View Document

29/08/1929 August 2019 APPOINTMENT TERMINATED, SECRETARY CLIVE SAWKINS

View Document

20/08/1920 August 2019 DIRECTOR APPOINTED MR DANIEL TANEL

View Document

14/02/1914 February 2019 ARTICLES OF ASSOCIATION

View Document

14/02/1914 February 2019 ALTER ARTICLES 19/11/2018

View Document

12/02/1912 February 2019 ADOPT ARTICLES 18/12/2014

View Document

11/12/1811 December 2018 20/11/18 STATEMENT OF CAPITAL GBP 9943982.56

View Document

03/10/183 October 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

28/08/1828 August 2018 CONFIRMATION STATEMENT MADE ON 19/08/18, NO UPDATES

View Document

14/06/1814 June 2018 SECRETARY'S CHANGE OF PARTICULARS / MR CLIVE PETER SAWKINS / 14/06/2018

View Document

04/04/184 April 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL WERCH

View Document

31/10/1731 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE PETER SAWKINS / 31/10/2017

View Document

19/10/1719 October 2017 SECOND FILING OF CONFIRMATION STATEMENT DATED 19/08/2016

View Document

16/10/1716 October 2017 CONFIRMATION STATEMENT MADE ON 19/08/17, WITH UPDATES

View Document

18/07/1718 July 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

22/08/1622 August 2016 CONFIRMATION STATEMENT MADE ON 19/08/16, WITH UPDATES

View Document

27/06/1627 June 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

04/05/164 May 2016 DIRECTOR APPOINTED MR JAMES COPE

View Document

03/11/153 November 2015 AUDITOR'S RESIGNATION

View Document

03/11/153 November 2015 AUDITOR'S RESIGNATION

View Document

24/08/1524 August 2015 08/01/15 STATEMENT OF CAPITAL GBP 4028648.38

View Document

20/08/1520 August 2015 Annual return made up to 19 August 2015 with full list of shareholders

View Document

23/06/1523 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 052395600002

View Document

03/06/153 June 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

22/04/1522 April 2015 DIRECTOR APPOINTED MR MICHAEL WERCH

View Document

02/02/152 February 2015 STATEMENT OF COMPANY'S OBJECTS

View Document

02/02/152 February 2015 ALTER ARTICLES 18/12/2014

View Document

21/08/1421 August 2014 Annual return made up to 19 August 2014 with full list of shareholders

View Document

20/08/1420 August 2014 SECRETARY APPOINTED MR CLIVE PETER SAWKINS

View Document

20/08/1420 August 2014 APPOINTMENT TERMINATED, DIRECTOR CATHERINE PLAYFORD

View Document

19/08/1419 August 2014 APPOINTMENT TERMINATED, SECRETARY CATHERINE PLAYFORD

View Document

19/08/1419 August 2014 APPOINTMENT TERMINATED, DIRECTOR CATHERINE PLAYFORD

View Document

09/06/149 June 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

04/03/144 March 2014 REGISTERED OFFICE CHANGED ON 04/03/2014 FROM 3RD FLOOR, REGAL COURT 42-44 HIGH STREET SLOUGH BERKSHIRE SL1 1EL

View Document

13/11/1313 November 2013 Annual return made up to 23 September 2013 with full list of shareholders

View Document

15/08/1315 August 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

25/02/1325 February 2013 SECTION 519

View Document

04/01/134 January 2013 31/12/12 STATEMENT OF CAPITAL GBP 3785759.56

View Document

05/10/125 October 2012 Annual return made up to 23 September 2012 with full list of shareholders

View Document

19/09/1219 September 2012 02/07/12 STATEMENT OF CAPITAL GBP 3705759.56

View Document

02/07/122 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

19/12/1119 December 2011 16/12/11 STATEMENT OF CAPITAL GBP 3624159.56

View Document

09/11/119 November 2011 Annual return made up to 23 September 2011 with full list of shareholders

View Document

01/07/111 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

25/02/1125 February 2011 17/12/10 STATEMENT OF CAPITAL GBP 3384159.56

View Document

16/12/1016 December 2010 Annual return made up to 23 September 2010 with full list of shareholders

View Document

16/12/1016 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / STUART MICHAEL WALLIS / 23/09/2010

View Document

16/12/1016 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS CATHERINE PLAYFORD / 23/09/2010

View Document

25/10/1025 October 2010 30/09/10 STATEMENT OF CAPITAL GBP 3184159.56

View Document

23/09/1023 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

26/04/1026 April 2010 31/03/10 STATEMENT OF CAPITAL GBP 3184159

View Document

18/03/1018 March 2010 23/12/09 STATEMENT OF CAPITAL GBP 2936159.57

View Document

15/10/0915 October 2009 Annual return made up to 23 September 2009 with full list of shareholders

View Document

09/09/099 September 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

17/02/0917 February 2009 GBP NC 4500000/6500000 30/01/2009

View Document

05/02/095 February 2009 GBP NC 2500000/4500000 30/01/09

View Document

20/11/0820 November 2008 REGISTERED OFFICE CHANGED ON 20/11/2008 FROM THIRD FLOOR 37 LOMBARD STREET LONDON EC3V 9BQ

View Document

01/11/081 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

27/10/0827 October 2008 RETURN MADE UP TO 23/09/08; FULL LIST OF MEMBERS

View Document

25/07/0825 July 2008 DIRECTOR APPOINTED MS CATHERINE PLAYFORD

View Document

25/07/0825 July 2008 SECRETARY APPOINTED MS CATHERINE PLAYFORD

View Document

11/07/0811 July 2008 DIRECTOR APPOINTED MR CLIVE SAWKINS

View Document

03/07/083 July 2008 APPOINTMENT TERMINATED SECRETARY ALLEN PREECE

View Document

03/07/083 July 2008 APPOINTMENT TERMINATED DIRECTOR ALLEN PREECE

View Document

17/06/0817 June 2008 GBP NC 2000000/52000000 27/03/08

View Document

29/01/0829 January 2008 RETURN MADE UP TO 23/09/07; FULL LIST OF MEMBERS

View Document

31/10/0731 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

02/04/072 April 2007 RETURN MADE UP TO 23/09/06; FULL LIST OF MEMBERS

View Document

30/03/0730 March 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/03/0730 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

12/03/0712 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

17/10/0617 October 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/10/0617 October 2006 NC INC ALREADY ADJUSTED 21/08/06

View Document

16/08/0616 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

23/06/0623 June 2006 SHARES AGREEMENT OTC

View Document

07/03/067 March 2006 REGISTERED OFFICE CHANGED ON 07/03/06 FROM: THIRD FLOOR 3 CREED COURT 5 LUDGATE HILL LONDON EC4M 7AA

View Document

31/01/0631 January 2006 NC INC ALREADY ADJUSTED 19/01/06

View Document

31/01/0631 January 2006 S-DIV 19/01/06

View Document

31/01/0631 January 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

31/01/0631 January 2006 £ NC 1000/1050000 17/0

View Document

31/01/0631 January 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

31/01/0631 January 2006 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

31/01/0631 January 2006 SUB DIV SHARES 17/01/06

View Document

31/01/0631 January 2006 SHARES AGREEMENT OTC

View Document

25/01/0625 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/11/051 November 2005 REGISTERED OFFICE CHANGED ON 01/11/05 FROM: GREYHOUND HOUSE 23-24 GEORGE STREET RICHMOND UPON THAMES SURREY TW9 1HY

View Document

26/10/0526 October 2005 NEW DIRECTOR APPOINTED

View Document

13/10/0513 October 2005 COMPANY NAME CHANGED BCS GLOBAL UK LTD CERTIFICATE ISSUED ON 13/10/05

View Document

11/10/0511 October 2005 REGISTERED OFFICE CHANGED ON 11/10/05

View Document

11/10/0511 October 2005 NEW DIRECTOR APPOINTED

View Document

11/10/0511 October 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/10/0511 October 2005 RETURN MADE UP TO 23/09/05; FULL LIST OF MEMBERS

View Document

11/10/0511 October 2005 DIRECTOR RESIGNED

View Document

11/10/0511 October 2005 DIRECTOR RESIGNED

View Document

11/10/0511 October 2005 DIRECTOR RESIGNED

View Document

11/10/0511 October 2005 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/05/056 May 2005 REGISTERED OFFICE CHANGED ON 06/05/05 FROM: 48A OLD STEINE BRIGHTON EAST SUSSEX BN1 1NH

View Document

26/04/0526 April 2005 REGISTERED OFFICE CHANGED ON 26/04/05 FROM: 48A OLD STEINE BRIGHTON EAST SUSSEX BN1 1NH

View Document

15/04/0515 April 2005 REGISTERED OFFICE CHANGED ON 15/04/05 FROM: 3 MARLBOROUGH ROAD LANCING SUSSEX BN15 8UF

View Document

13/04/0513 April 2005 COMPANY NAME CHANGED CLIMBSYSTEM SOLUTIONS LIMITED CERTIFICATE ISSUED ON 13/04/05

View Document

11/03/0511 March 2005 ACC. REF. DATE EXTENDED FROM 30/09/05 TO 31/12/05

View Document

11/03/0511 March 2005 NEW DIRECTOR APPOINTED

View Document

11/03/0511 March 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/03/0511 March 2005 NEW DIRECTOR APPOINTED

View Document

17/01/0517 January 2005 SECRETARY RESIGNED

View Document

17/01/0517 January 2005 DIRECTOR RESIGNED

View Document

23/09/0423 September 2004 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