BGS PROJECTS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
18/03/2518 March 2025 | Confirmation statement made on 2025-03-15 with no updates |
19/12/2419 December 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
15/03/2415 March 2024 | Change of details for Benjamin George Savill as a person with significant control on 2024-03-02 |
15/03/2415 March 2024 | Director's details changed for Mr Benjamin George Savill on 2024-03-02 |
15/03/2415 March 2024 | Confirmation statement made on 2024-03-15 with no updates |
03/01/243 January 2024 | Director's details changed for Mr Benjamin George Savill on 2024-01-03 |
03/01/243 January 2024 | Registered office address changed from Unit 8 Shorebury Point Amy Johnson Way Blackpool Lancashire FY4 2RF England to Unit 12 Olympic Court Whitehills Business Park Blackpool Lancashire FY4 5GU on 2024-01-03 |
20/12/2320 December 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
15/03/2315 March 2023 | Confirmation statement made on 2023-03-15 with updates |
14/03/2314 March 2023 | Statement of capital following an allotment of shares on 2022-12-20 |
14/03/2314 March 2023 | Resolutions |
14/03/2314 March 2023 | Resolutions |
14/03/2314 March 2023 | Resolutions |
14/03/2314 March 2023 | Memorandum and Articles of Association |
14/03/2314 March 2023 | Statement of capital following an allotment of shares on 2022-12-19 |
14/03/2314 March 2023 | Resolutions |
14/03/2314 March 2023 | Sub-division of shares on 2022-12-19 |
22/02/2322 February 2023 | Total exemption full accounts made up to 2022-03-31 |
21/12/2221 December 2022 | Confirmation statement made on 2022-10-25 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
20/12/2120 December 2021 | Total exemption full accounts made up to 2021-03-31 |
22/11/2122 November 2021 | Registered office address changed from Unit 2 Olympic Court Whitehills Business Park Blackpool FY4 5GU England to Unit 8 Shorebury Point Amy Johnson Way Blackpool Lancashire FY4 2RF on 2021-11-22 |
22/11/2122 November 2021 | Director's details changed for Mr Benjamin George Savill on 2021-11-22 |
25/10/2125 October 2021 | Confirmation statement made on 2021-10-25 with no updates |
25/10/2125 October 2021 | Cessation of Stacey Savill as a person with significant control on 2021-09-21 |
25/10/2125 October 2021 | Cessation of Mark John Savill as a person with significant control on 2021-09-21 |
28/09/2128 September 2021 | Second filing to change the details of Benjamin George Savill as a person with significant control |
21/09/2121 September 2021 | 21/09/21 Statement of Capital gbp 102 |
21/09/2121 September 2021 | Change of details for Mr Benjamin George Savill as a person with significant control on 2021-01-11 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
24/08/2024 August 2020 | COMPANY NAME CHANGED AURORA CONTRACTS (NW) LTD CERTIFICATE ISSUED ON 24/08/20 |
11/06/2011 June 2020 | CONFIRMATION STATEMENT MADE ON 16/05/20, NO UPDATES |
11/06/2011 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
05/12/195 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
16/05/1916 May 2019 | CONFIRMATION STATEMENT MADE ON 16/05/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
07/12/187 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
16/05/1816 May 2018 | CONFIRMATION STATEMENT MADE ON 16/05/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
12/12/1712 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
16/05/1716 May 2017 | CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES |
02/05/172 May 2017 | CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
12/12/1612 December 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16 |
11/05/1611 May 2016 | Annual return made up to 26 February 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
22/10/1522 October 2015 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15 |
27/05/1527 May 2015 | Annual return made up to 26 February 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
05/06/145 June 2014 | CURREXT FROM 28/02/2015 TO 31/03/2015 |
13/05/1413 May 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR BEN SAVILL / 13/05/2014 |
04/03/144 March 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR BEN SAVILLE / 26/02/2014 |
26/02/1426 February 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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