BROADBAND ACCESS STRATEGIES LLP

Company Documents

DateDescription
30/08/2530 August 2025 NewConfirmation statement made on 2025-08-19 with no updates

View Document

30/08/2530 August 2025 NewMember's details changed for Cross Connected Ltd on 2025-08-27

View Document

22/02/2522 February 2025 Appointment of Barcombe Consulting Llp as a member on 2025-02-20

View Document

20/12/2420 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

30/08/2430 August 2024 Member's details changed for Bathcube Ltd on 2024-08-15

View Document

30/08/2430 August 2024 Confirmation statement made on 2024-08-19 with no updates

View Document

24/05/2424 May 2024 Registered office address changed from 1 Emperor Way Exeter Business Park Exeter Devon EX1 3QS to The Apex Derriford Business Park Derriford Plymouth PL6 5FL on 2024-05-24

View Document

08/05/248 May 2024 Registered office address changed from PO Box 4385 Oc302856 - Companies House Default Address Cardiff CF14 8LH to 1 Emperor Way Exeter Business Park Exeter Devon EX1 3QS on 2024-05-08

View Document

29/04/2429 April 2024 Termination of appointment of Sas Cardinal Consulting Ltd as a member on 2024-04-25

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

01/02/241 February 2024 Total exemption full accounts made up to 2023-03-31

View Document

24/01/2424 January 2024 Registered office address changed to PO Box 4385, Oc302856 - Companies House Default Address, Cardiff, CF14 8LH on 2024-01-24

View Document

01/09/231 September 2023 Confirmation statement made on 2023-08-19 with no updates

View Document

25/04/2325 April 2023 Appointment of Pcottom Ltd as a member on 2023-04-01

View Document

25/04/2325 April 2023 Termination of appointment of Barcombe Consulting Llp as a member on 2023-04-01

View Document

20/04/2320 April 2023 Appointment of Mr Kenneth Singleton as a member on 2023-04-01

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

21/11/2221 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

03/12/213 December 2021 Total exemption 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

20/08/2020 August 2020 CONFIRMATION STATEMENT MADE ON 19/08/20, NO UPDATES

View Document

19/12/1919 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

27/08/1927 August 2019 CONFIRMATION STATEMENT MADE ON 19/08/19, NO UPDATES

View Document

20/08/1920 August 2019 CORPORATE LLP MEMBER APPOINTED BATHCUBE LTD

View Document

27/12/1827 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

20/08/1820 August 2018 CONFIRMATION STATEMENT MADE ON 19/08/18, NO UPDATES

View Document

22/12/1722 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

30/08/1730 August 2017 CONFIRMATION STATEMENT MADE ON 19/08/17, NO UPDATES

View Document

05/01/175 January 2017 31/03/16 TOTAL EXEMPTION FULL

View Document

05/09/165 September 2016 CONFIRMATION STATEMENT MADE ON 19/08/16, WITH UPDATES

View Document

06/01/166 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

20/08/1520 August 2015 ANNUAL RETURN MADE UP TO 19/08/15

View Document

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

21/08/1421 August 2014 ANNUAL RETURN MADE UP TO 19/08/14

View Document

05/01/145 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

05/09/135 September 2013 ANNUAL RETURN MADE UP TO 19/08/13

View Document

24/04/1324 April 2013 REGISTERED OFFICE CHANGED ON 24/04/2013 FROM BUCKFASTLEIGH BUSINESS CENTRE OFFICE 12, 33 CHAPEL STREET BUCKFASTLEIGH DEVON TQ11 0AB

View Document

11/03/1311 March 2013 APPOINTMENT TERMINATED, LLP MEMBER KEVIN COLLIS

View Document

08/03/138 March 2013 CORPORATE LLP MEMBER APPOINTED TREEHOUSE CONSULTANCY LIMITED

View Document

31/12/1231 December 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

23/08/1223 August 2012 ANNUAL RETURN MADE UP TO 19/08/12

View Document

29/12/1129 December 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

06/09/116 September 2011 ANNUAL RETURN MADE UP TO 19/08/11

View Document

31/03/1131 March 2011 APPOINTMENT TERMINATED, LLP MEMBER MICHAEL KNUCKEY

View Document

05/01/115 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

23/09/1023 September 2010 LLP MEMBER'S CHANGE OF PARTICULARS / MICHAEL KNUCKEY / 01/08/2010

View Document

23/09/1023 September 2010 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / BARCOMBE CONSULTING LLP / 01/08/2010

View Document

23/09/1023 September 2010 ANNUAL RETURN MADE UP TO 19/08/10

View Document

23/09/1023 September 2010 LLP MEMBER'S CHANGE OF PARTICULARS / KEVIN GUY GIRARD COLLIS / 01/08/2010

View Document

01/02/101 February 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

14/09/0914 September 2009 ANNUAL RETURN MADE UP TO 19/08/09

View Document

19/01/0919 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

17/09/0817 September 2008 ANNUAL RETURN MADE UP TO 19/08/08

View Document

28/01/0828 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

29/08/0729 August 2007 ANNUAL RETURN MADE UP TO 19/08/07

View Document

06/02/076 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

08/09/068 September 2006 NEW MEMBER APPOINTED

View Document

08/09/068 September 2006 ANNUAL RETURN MADE UP TO 19/08/06

View Document

08/09/068 September 2006 MEMBER RESIGNED

View Document

17/01/0617 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

20/09/0520 September 2005 MEMBER RESIGNED

View Document

20/09/0520 September 2005 ANNUAL RETURN MADE UP TO 19/08/05

View Document

28/01/0528 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

22/09/0422 September 2004 NEW MEMBER APPOINTED

View Document

22/09/0422 September 2004 ANNUAL RETURN MADE UP TO 19/08/04

View Document

22/09/0422 September 2004 NON-DESIGNATED MEMBERS ALLOWED

View Document

09/06/049 June 2004 ACC. REF. DATE SHORTENED FROM 31/08/03 TO 31/03/03

View Document

09/06/049 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

27/08/0327 August 2003 REGISTERED OFFICE CHANGED ON 27/08/03 FROM: BUCKFASTLEIGH BUSINESS CENTRE OFFICE 4 33 CHAPEL STREET BUCKFASTLEIGH DEVON TQ11 0AB

View Document

27/08/0327 August 2003 ANNUAL RETURN MADE UP TO 19/08/03

View Document

06/01/036 January 2003 REGISTERED OFFICE CHANGED ON 06/01/03 FROM: SPRING COTTAGE BARCOMBE LANE PAIGNTON DEVON TQ3 2QS

View Document

19/08/0219 August 2002 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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