BNS DISTRIBUTION LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
04/06/254 June 2025 | Total exemption full accounts made up to 2024-12-31 |
07/03/257 March 2025 | Confirmation statement made on 2025-02-28 with updates |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
27/12/2427 December 2024 | Auditor's resignation |
06/11/246 November 2024 | Cessation of Lee Andrew Sinclair as a person with significant control on 2024-11-01 |
06/11/246 November 2024 | Cessation of Bns Beheer B.V. as a person with significant control on 2024-11-01 |
06/11/246 November 2024 | Notification of Bns Distribution Holdings Limited as a person with significant control on 2024-11-01 |
25/09/2425 September 2024 | Accounts for a small company made up to 2023-12-31 |
05/08/245 August 2024 | Statement of capital on 2024-07-08 |
11/03/2411 March 2024 | Confirmation statement made on 2024-02-28 with updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
02/05/232 May 2023 | Accounts for a small company made up to 2022-12-31 |
06/03/236 March 2023 | Confirmation statement made on 2023-02-28 with updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
02/03/222 March 2022 | Confirmation statement made on 2022-02-28 with updates |
17/01/2217 January 2022 | Registered office address changed from Unit 7 Douglas Mill Bradley Lane Standish Wigan WN6 0XF England to Unit 7 & 8 Douglas Mill Bradley Lane Standish Wigan Greater Manchester WN6 0XF on 2022-01-17 |
17/01/2217 January 2022 | Change of details for Bns Beheer B.V. as a person with significant control on 2022-01-17 |
17/01/2217 January 2022 | Change of details for Mr Lee Andrew Sinclair as a person with significant control on 2022-01-17 |
16/03/2016 March 2020 | CONFIRMATION STATEMENT MADE ON 29/02/20, WITH UPDATES |
17/02/2017 February 2020 | REGISTERED OFFICE CHANGED ON 17/02/2020 FROM UNIT 6A DOUGLAS MILL, BRADLEY LANE STANDISH WIGAN LANCASHIRE WN6 0XF |
15/03/1915 March 2019 | CONFIRMATION STATEMENT MADE ON 28/02/19, WITH UPDATES |
14/03/1914 March 2019 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18 |
12/07/1812 July 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BNS BEHEER B.V. |
12/07/1812 July 2018 | CESSATION OF BNS DATA LOGISTICS B.V. AS A PSC |
05/04/185 April 2018 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17 |
05/03/185 March 2018 | CONFIRMATION STATEMENT MADE ON 28/02/18, WITH UPDATES |
12/09/1712 September 2017 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16 |
09/03/179 March 2017 | CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES |
29/03/1629 March 2016 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15 |
29/02/1629 February 2016 | Annual return made up to 29 February 2016 with full list of shareholders |
27/03/1527 March 2015 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14 |
16/03/1516 March 2015 | Annual return made up to 28 February 2015 with full list of shareholders |
03/04/143 April 2014 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13 |
24/03/1424 March 2014 | Annual return made up to 28 February 2014 with full list of shareholders |
04/10/134 October 2013 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12 |
01/04/131 April 2013 | Annual return made up to 28 February 2013 with full list of shareholders |
06/09/126 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
05/03/125 March 2012 | Annual return made up to 28 February 2012 with full list of shareholders |
27/09/1127 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
03/08/113 August 2011 | 31/12/09 STATEMENT OF CAPITAL GBP 400.00 |
01/02/111 February 2011 | Annual return made up to 29 January 2011 with full list of shareholders |
17/11/1017 November 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
16/04/1016 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / LEE ANDREW SINCLAIR / 01/10/2009 |
16/04/1016 April 2010 | Annual return made up to 29 January 2010 with full list of shareholders |
15/07/0915 July 2009 | REGISTERED OFFICE CHANGED ON 15/07/2009 FROM 4 LOWER LYNDON AVENUE SHEVINGTON WIGAN LANCASHIRE WN6 8BY |
15/07/0915 July 2009 | RETURN MADE UP TO 29/01/09; FULL LIST OF MEMBERS |
15/07/0915 July 2009 | DIRECTOR'S CHANGE OF PARTICULARS / LEE SINCLAIR / 15/07/2009 |
15/07/0915 July 2009 | REGISTERED OFFICE CHANGED ON 15/07/2009 FROM 151 EASTBANK STREET SOUTHPORT MERSEYSIDE PR8 1EE UNITED KINGDOM |
05/03/095 March 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
10/12/0810 December 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
24/07/0824 July 2008 | PREVSHO FROM 31/01/2008 TO 31/12/2007 |
29/05/0829 May 2008 | RETURN MADE UP TO 29/01/08; FULL LIST OF MEMBERS |
02/05/072 May 2007 | COMPANY NAME CHANGED PENTAGON DISTRIBUTION LTD CERTIFICATE ISSUED ON 02/05/07 |
29/01/0729 January 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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