BCS REALISATIONS 2023 LIMITED

Company Documents

DateDescription
23/06/2423 June 2024 Final Gazette dissolved following liquidation

View Document

23/06/2423 June 2024 Final Gazette dissolved following liquidation

View Document

23/03/2423 March 2024 Notice of move from Administration to Dissolution

View Document

31/10/2331 October 2023 Administrator's progress report

View Document

26/05/2326 May 2023 Statement of affairs with form AM02SOA/AM02SOC

View Document

20/05/2320 May 2023 Notice of deemed approval of proposals

View Document

03/05/233 May 2023 Certificate of change of name

View Document

03/05/233 May 2023 Change of name notice

View Document

15/04/2315 April 2023 Statement of administrator's proposal

View Document

12/04/2312 April 2023 Appointment of an administrator

View Document

08/04/238 April 2023 Registered office address changed from Unit X Wellington Drive Yate Bristol BS37 5NZ England to C/O Frp Advisory Trading Limited Kings Orchard 1 Queen Street Bristol Bs2 Ohq on 2023-04-08

View Document

30/12/2230 December 2022 Group of companies' accounts made up to 2022-03-31

View Document

03/11/223 November 2022 Termination of appointment of Robert Tyrone Davy Crews as a director on 2022-10-27

View Document

03/11/223 November 2022 Termination of appointment of Alastair James Varley Boorman as a director on 2022-10-27

View Document

03/11/223 November 2022 Appointment of Mrs Nichola Walton as a director on 2022-10-27

View Document

27/04/2227 April 2022 Director's details changed for Alastair James Varley Boorman on 2022-04-27

View Document

04/04/224 April 2022 Appointment of Mr Thomas Patrick Carroll as a director on 2022-04-04

View Document

02/04/222 April 2022 Resolutions

View Document

02/04/222 April 2022 Resolutions

View Document

02/04/222 April 2022 Resolutions

View Document

01/04/221 April 2022 Memorandum and Articles of Association

View Document

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

View Accounts

30/03/2230 March 2022 Second filing of Confirmation Statement dated 2022-03-26

View Document

29/03/2229 March 2022 Confirmation statement made on 2022-03-26 with no updates

View Document

11/10/2111 October 2021 Full accounts made up to 2021-03-31

View Document

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

View Accounts

26/03/2126 March 2021 26/03/21 Statement of Capital gbp 200125

View Document

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

View Accounts

26/03/2026 March 2020 CONFIRMATION STATEMENT MADE ON 26/03/20, WITH UPDATES

View Document

06/01/206 January 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

13/11/1913 November 2019 DIRECTOR APPOINTED MR CHRISTOPHER WILLIAM KERRY SMITH

View Document

16/09/1916 September 2019 05/09/19 STATEMENT OF CAPITAL GBP 200125

View Document

11/09/1911 September 2019 ALTER ARTICLES 29/08/2019

View Document

03/05/193 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050858110005

View Document

25/04/1925 April 2019 CORPORATE SECRETARY APPOINTED ROXBURGH MILKINS LIMITED

View Document

25/04/1925 April 2019 APPOINTMENT TERMINATED, SECRETARY MARK CALLAGHAN

View Document

25/04/1925 April 2019 CONFIRMATION STATEMENT MADE ON 26/03/19, WITH UPDATES

View Document

12/04/1912 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 050858110009

View Document

11/04/1911 April 2019 ADOPT ARTICLES 02/04/2019

View Document

03/04/193 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 050858110008

View Document

01/04/191 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 050858110007

View Document

01/04/191 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 050858110006

View Document

21/03/1921 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050858110004

View Document

20/03/1920 March 2019 07/03/19 STATEMENT OF CAPITAL GBP 200100

View Document

22/02/1922 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK EDWARD CALLAGHAN / 20/02/2019

View Document

22/02/1922 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / ALASTAIR JAMES VARLEY BOORMAN / 22/02/2019

View Document

22/02/1922 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT TYRONE DAVY CREWS / 22/02/2019

View Document

04/09/184 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 050858110005

View Document

29/08/1829 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

05/04/185 April 2018 CONFIRMATION STATEMENT MADE ON 26/03/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

12/03/1812 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 050858110004

View Document

31/07/1731 July 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

23/06/1723 June 2017 REGISTERED OFFICE CHANGED ON 23/06/2017 FROM UNITS B7/B8 BACKFIELD FARM BUSINESS PARK WOTTON ROAD IRON ACTON BRISTOL BS37 9XD

View Document

07/06/177 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

07/06/177 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

12/05/1712 May 2017 SUB-DIVISION 31/03/17

View Document

04/05/174 May 2017 DIRECTOR APPOINTED ROBERT TYRONE DAVY CREWS

View Document

04/05/174 May 2017 DIRECTOR APPOINTED ALASTAIR JAMES VARLEY BOORMAN

View Document

13/04/1713 April 2017 CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES

View Document

10/04/1710 April 2017 ADOPT ARTICLES 31/03/2017

View Document

04/04/174 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 050858110003

View Document

31/03/1731 March 2017 STATEMENT BY DIRECTORS

View Document

31/03/1731 March 2017 31/03/17 STATEMENT OF CAPITAL GBP 100

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

31/03/1731 March 2017 SOLVENCY STATEMENT DATED 28/03/17

View Document

31/03/1731 March 2017 REDUCE ISSUED CAPITAL 29/03/2017

View Document

16/03/1716 March 2017 COMPANY NAME CHANGED CALNET SYSTEMS LIMITED CERTIFICATE ISSUED ON 16/03/17

View Document

16/03/1716 March 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

31/12/1631 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

21/04/1621 April 2016 Annual return made up to 26 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

18/12/1518 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

13/04/1513 April 2015 Annual return made up to 26 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

24/12/1424 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

29/09/1429 September 2014 APPOINTMENT TERMINATED, DIRECTOR MATTHEW CASEY

View Document

19/05/1419 May 2014 Annual return made up to 26 March 2014 with full list of shareholders

View Document

19/05/1419 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK EDWARD CALLAGHAN / 10/04/2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

11/12/1311 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

11/04/1311 April 2013 Annual return made up to 26 March 2013 with full list of shareholders

View Document

20/11/1220 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

03/04/123 April 2012 Annual return made up to 26 March 2012 with full list of shareholders

View Document

03/04/123 April 2012 APPOINTMENT TERMINATED, DIRECTOR MATTHEW CASEY

View Document

27/05/1127 May 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

11/05/1111 May 2011 REGISTERED OFFICE CHANGED ON 11/05/2011 FROM 2 BRANSCOMBE WALK PORTISHEAD BRISTOL NORTH SOMERSET BS20 8LP

View Document

01/04/111 April 2011 Annual return made up to 26 March 2011 with full list of shareholders

View Document

03/11/103 November 2010 DIRECTOR APPOINTED MR MATTHEW JOHN CASEY

View Document

03/11/103 November 2010 DIRECTOR APPOINTED MR MATTHEW JOHN CASEY

View Document

03/11/103 November 2010 DIRECTOR APPOINTED MR PETER JOHN HOWARTH

View Document

14/06/1014 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

06/04/106 April 2010 SECRETARY APPOINTED MR MARK EDWARD CALLAGHAN

View Document

31/03/1031 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK EDWARD CALLAGHAN / 31/03/2010

View Document

31/03/1031 March 2010 Annual return made up to 26 March 2010 with full list of shareholders

View Document

31/03/1031 March 2010 APPOINTMENT TERMINATED, SECRETARY JULIE SMITH

View Document

27/01/1027 January 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

22/12/0922 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

15/04/0915 April 2009 RETURN MADE UP TO 26/03/09; FULL LIST OF MEMBERS

View Document

18/03/0918 March 2009 REGISTERED OFFICE CHANGED ON 18/03/2009 FROM THE MEWS HOUNDS ROAD CHIPPING SODBURY BRISTOL S GLOUC BS37 6EE

View Document

23/12/0823 December 2008 RETURN MADE UP TO 26/03/08; FULL LIST OF MEMBERS; AMEND

View Document

04/12/084 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

22/04/0822 April 2008 RETURN MADE UP TO 26/03/08; NO CHANGE OF MEMBERS

View Document

02/11/072 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

21/04/0721 April 2007 RETURN MADE UP TO 26/03/07; FULL LIST OF MEMBERS

View Document

19/03/0719 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

03/06/063 June 2006 RETURN MADE UP TO 26/03/06; FULL LIST OF MEMBERS

View Document

08/04/068 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/01/0631 January 2006 REGISTERED OFFICE CHANGED ON 31/01/06 FROM: UNIT C26, BACKFIELD FARM ESTATE IRON ACTON BRISTOL BS37 9XD

View Document

31/01/0631 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

11/08/0511 August 2005 RETURN MADE UP TO 26/03/05; FULL LIST OF MEMBERS

View Document

05/04/045 April 2004 NEW SECRETARY APPOINTED

View Document

05/04/045 April 2004 NEW DIRECTOR APPOINTED

View Document

30/03/0430 March 2004 SECRETARY RESIGNED

View Document

30/03/0430 March 2004 DIRECTOR RESIGNED

View Document

26/03/0426 March 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