BDS CONTRACTING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/09/2511 September 2025 NewConfirmation statement made on 2025-09-10 with no updates

View Document

18/12/2418 December 2024 Total exemption full accounts made up to 2024-04-30

View Document

01/05/241 May 2024 Change of details for Bds Contracting Group Limited as a person with significant control on 2024-05-01

View Document

01/05/241 May 2024 Director's details changed for Mr Nigel Patrick Salt on 2024-05-01

View Document

01/05/241 May 2024 Director's details changed for Mr Gary John Bird on 2024-05-01

View Document

30/04/2430 April 2024 Director's details changed for Mr Owen Joseph Deely on 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

30/04/2430 April 2024 Registered office address changed from Stratford House 25 the Strand Bromsgrove Worcestershire B61 8AB United Kingdom to The Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY on 2024-04-30

View Document

05/01/245 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

12/09/2312 September 2023 Confirmation statement made on 2023-09-10 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

26/01/2326 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

16/12/2116 December 2021 Cessation of Lyons Investments Limited as a person with significant control on 2021-11-12

View Document

16/12/2116 December 2021 Notification of Bds Contracting Group Limited as a person with significant control on 2021-11-12

View Document

16/12/2116 December 2021 Cessation of Arley Management Limited as a person with significant control on 2021-11-12

View Document

16/12/2116 December 2021 Cessation of Ajkm Management Limited as a person with significant control on 2021-11-12

View Document

28/10/2128 October 2021 Total exemption full accounts made up to 2021-04-30

View Document

05/10/215 October 2021 Certificate of change of name

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

27/04/2127 April 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

10/09/2010 September 2020 CONFIRMATION STATEMENT MADE ON 10/09/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

03/12/193 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY JOHN BIRD / 03/12/2019

View Document

03/12/193 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL SALT / 03/12/2019

View Document

03/12/193 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR OWEN JOSEPH DEELY / 03/12/2019

View Document

01/11/191 November 2019 REGISTERED OFFICE CHANGED ON 01/11/2019 FROM THE OAKLEY KIDDERMINSTER ROAD DROITWICH WORCESTERSHIRE WR9 9AY UNITED KINGDOM

View Document

12/09/1912 September 2019 CONFIRMATION STATEMENT MADE ON 12/09/19, WITH UPDATES

View Document

31/07/1931 July 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

08/04/198 April 2019 REGISTERED OFFICE CHANGED ON 08/04/2019 FROM 2 CROFT HOUSE MOONS MOAT DRIVE REDDITCH WORCESTERSHIRE B98 9HN ENGLAND

View Document

25/10/1825 October 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

12/09/1812 September 2018 CESSATION OF NIGEL SALT AS A PSC

View Document

12/09/1812 September 2018 CESSATION OF GARY JOHN BIRD AS A PSC

View Document

12/09/1812 September 2018 CESSATION OF OWEN JOSEPH DEELY AS A PSC

View Document

12/09/1812 September 2018 CONFIRMATION STATEMENT MADE ON 12/09/18, WITH UPDATES

View Document

12/09/1812 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ARLEY MANAGEMENT LIMITED

View Document

12/09/1812 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LYONS INVESTMENTS LIMITED

View Document

12/09/1812 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AJKM MANAGEMENT LIMITED

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

25/09/1725 September 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

18/09/1718 September 2017 CONFIRMATION STATEMENT MADE ON 15/09/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

16/03/1716 March 2017 ADOPT ARTICLES 10/03/2017

View Document

15/03/1715 March 2017 CURRSHO FROM 30/09/2017 TO 30/04/2017

View Document

19/12/1619 December 2016 31/10/16 STATEMENT OF CAPITAL GBP 12

View Document

19/12/1619 December 2016 31/10/16 STATEMENT OF CAPITAL GBP 12

View Document

19/12/1619 December 2016 31/10/16 STATEMENT OF CAPITAL GBP 12

View Document

07/12/167 December 2016 COMPANY NAME CHANGED NORMECH CONTRACTS LIMITED CERTIFICATE ISSUED ON 07/12/16

View Document

06/12/166 December 2016 COMPANY NAME CHANGED BDS CONTRACTING HOLDINGS LIMITED CERTIFICATE ISSUED ON 06/12/16

View Document

06/10/166 October 2016 APPOINTMENT TERMINATED, SECRETARY OAKLEY SECRETARIAL SERVICES LIMITED

View Document

06/10/166 October 2016 REGISTERED OFFICE CHANGED ON 06/10/2016 FROM THE OAKLEY KIDDERMINSTER ROAD DROITWICH WORCESTERSHIRE WR9 9AY ENGLAND

View Document

16/09/1616 September 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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