BNS DISTRIBUTION LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/06/254 June 2025 Total exemption full accounts made up to 2024-12-31

View Document

07/03/257 March 2025 Confirmation statement made on 2025-02-28 with updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

27/12/2427 December 2024 Auditor's resignation

View Document

06/11/246 November 2024 Cessation of Lee Andrew Sinclair as a person with significant control on 2024-11-01

View Document

06/11/246 November 2024 Cessation of Bns Beheer B.V. as a person with significant control on 2024-11-01

View Document

06/11/246 November 2024 Notification of Bns Distribution Holdings Limited as a person with significant control on 2024-11-01

View Document

25/09/2425 September 2024 Accounts for a small company made up to 2023-12-31

View Document

05/08/245 August 2024 Statement of capital on 2024-07-08

View Document

11/03/2411 March 2024 Confirmation statement made on 2024-02-28 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

02/05/232 May 2023 Accounts for a small company made up to 2022-12-31

View Document

06/03/236 March 2023 Confirmation statement made on 2023-02-28 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

02/03/222 March 2022 Confirmation statement made on 2022-02-28 with updates

View Document

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

View Document

17/01/2217 January 2022 Change of details for Bns Beheer B.V. as a person with significant control on 2022-01-17

View Document

17/01/2217 January 2022 Change of details for Mr Lee Andrew Sinclair as a person with significant control on 2022-01-17

View Document

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 29/02/20, WITH UPDATES

View Document

17/02/2017 February 2020 REGISTERED OFFICE CHANGED ON 17/02/2020 FROM UNIT 6A DOUGLAS MILL, BRADLEY LANE STANDISH WIGAN LANCASHIRE WN6 0XF

View Document

15/03/1915 March 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, WITH UPDATES

View Document

14/03/1914 March 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

12/07/1812 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BNS BEHEER B.V.

View Document

12/07/1812 July 2018 CESSATION OF BNS DATA LOGISTICS B.V. AS A PSC

View Document

05/04/185 April 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, WITH UPDATES

View Document

12/09/1712 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

09/03/179 March 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

29/03/1629 March 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

29/02/1629 February 2016 Annual return made up to 29 February 2016 with full list of shareholders

View Document

27/03/1527 March 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

16/03/1516 March 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

03/04/143 April 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

24/03/1424 March 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

04/10/134 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

01/04/131 April 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

06/09/126 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

05/03/125 March 2012 Annual return made up to 28 February 2012 with full list of shareholders

View Document

27/09/1127 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

03/08/113 August 2011 31/12/09 STATEMENT OF CAPITAL GBP 400.00

View Document

01/02/111 February 2011 Annual return made up to 29 January 2011 with full list of shareholders

View Document

17/11/1017 November 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

16/04/1016 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / LEE ANDREW SINCLAIR / 01/10/2009

View Document

16/04/1016 April 2010 Annual return made up to 29 January 2010 with full list of shareholders

View Document

15/07/0915 July 2009 REGISTERED OFFICE CHANGED ON 15/07/2009 FROM 4 LOWER LYNDON AVENUE SHEVINGTON WIGAN LANCASHIRE WN6 8BY

View Document

15/07/0915 July 2009 RETURN MADE UP TO 29/01/09; FULL LIST OF MEMBERS

View Document

15/07/0915 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / LEE SINCLAIR / 15/07/2009

View Document

15/07/0915 July 2009 REGISTERED OFFICE CHANGED ON 15/07/2009 FROM 151 EASTBANK STREET SOUTHPORT MERSEYSIDE PR8 1EE UNITED KINGDOM

View Document

05/03/095 March 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

10/12/0810 December 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

24/07/0824 July 2008 PREVSHO FROM 31/01/2008 TO 31/12/2007

View Document

29/05/0829 May 2008 RETURN MADE UP TO 29/01/08; FULL LIST OF MEMBERS

View Document

02/05/072 May 2007 COMPANY NAME CHANGED PENTAGON DISTRIBUTION LTD CERTIFICATE ISSUED ON 02/05/07

View Document

29/01/0729 January 2007 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