BS 177 NUMBER 3 LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/12/244 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

04/12/244 December 2024 Confirmation statement made on 2024-11-27 with no updates

View Document

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

View Accounts

28/03/2428 March 2024 Total exemption full accounts made up to 2023-03-31

View Document

08/12/238 December 2023 Confirmation statement made on 2023-11-27 with no updates

View Document

18/10/2318 October 2023 Previous accounting period shortened from 2023-06-23 to 2023-03-31

View Document

09/06/239 June 2023 Total exemption full accounts made up to 2022-06-30

View Document

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

View Accounts

08/02/238 February 2023 Registered office address changed from 177 Bothwell Street Bothwell Street Glasgow G2 7ER Scotland to 177 Bothwell Street Glasgow G2 7ER on 2023-02-08

View Document

07/02/237 February 2023 Registered office address changed from Phoenix House Phoenix Crescent Strathclyde Business Park Bellshill ML4 3NJ United Kingdom to 177 Bothwell Street Bothwell Street Glasgow G2 7ER on 2023-02-07

View Document

30/11/2230 November 2022 Confirmation statement made on 2022-11-27 with no updates

View Document

17/11/2217 November 2022 Satisfaction of charge SC6148740006 in full

View Document

17/11/2217 November 2022 Satisfaction of charge SC6148740007 in full

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

11/05/2211 May 2022 Change of details for Bs 177 Number 2 Limited as a person with significant control on 2022-05-10

View Document

04/03/224 March 2022 Satisfaction of charge SC6148740005 in full

View Document

04/03/224 March 2022 Satisfaction of charge SC6148740001 in full

View Document

04/03/224 March 2022 Satisfaction of charge SC6148740002 in full

View Document

04/03/224 March 2022 Satisfaction of charge SC6148740003 in full

View Document

04/03/224 March 2022 Satisfaction of charge SC6148740004 in full

View Document

10/02/2210 February 2022 Total exemption full accounts made up to 2021-06-23

View Document

16/12/2116 December 2021 Second filing of Confirmation Statement dated 2020-11-27

View Document

16/12/2116 December 2021 Second filing of Confirmation Statement dated 2019-11-27

View Document

16/12/2116 December 2021 Second filing of Confirmation Statement dated 2021-11-27

View Document

29/11/2129 November 2021 Confirmation statement made on 2021-11-27 with no updates

View Document

05/10/215 October 2021 Previous accounting period shortened from 2021-11-30 to 2021-06-23

View Document

23/06/2123 June 2021 Annual accounts for year ending 23 Jun 2021

View Accounts

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

27/11/2027 November 2020 Confirmation statement made on 2020-11-27 with no updates

View Document

27/11/2027 November 2020 CONFIRMATION STATEMENT MADE ON 27/11/20, NO UPDATES

View Document

26/11/2026 November 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

13/11/2013 November 2020 SECOND FILING OF CONFIRMATION STATEMENT DATED 27/11/2019

View Document

26/02/2026 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE SC6148740005

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

28/11/1928 November 2019 27/11/19 Statement of Capital gbp 2

View Document

28/11/1928 November 2019 27/11/19 STATEMENT OF CAPITAL GBP 2

View Document

01/03/191 March 2019 10/12/18 STATEMENT OF CAPITAL GBP 2

View Document

01/03/191 March 2019 PSC'S CHANGE OF PARTICULARS / HILL FAMILY TRUSTEES LIMITED / 10/12/2018

View Document

28/01/1928 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / ROSEMARY HEPBURN HILL / 16/01/2019

View Document

21/01/1921 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE SC6148740004

View Document

21/01/1921 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE SC6148740003

View Document

21/01/1921 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE SC6148740001

View Document

21/01/1921 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE SC6148740002

View Document

28/11/1828 November 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information