BS AUTO LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/06/2516 June 2025 Total exemption full accounts made up to 2024-02-29

View Document

16/06/2516 June 2025 Confirmation statement made on 2025-02-15 with no updates

View Document

01/10/241 October 2024 Registration of charge 100213410001, created on 2024-09-24

View Document

30/09/2430 September 2024 Amended total exemption full accounts made up to 2023-02-28

View Document

06/06/246 June 2024 Registered office address changed from PO Box 4385 10021341 - Companies House Default Address Cardiff CF14 8LH to 31 River Road Barking Essex IG11 0DA on 2024-06-06

View Document

26/03/2426 March 2024 Micro company accounts made up to 2023-02-28

View Document

21/03/2421 March 2024 Registered office address changed to PO Box 4385, 10021341 - Companies House Default Address, Cardiff, CF14 8LH on 2024-03-21

View Document

02/03/242 March 2024 Compulsory strike-off action has been discontinued

View Document

02/03/242 March 2024 Compulsory strike-off action has been discontinued

View Document

01/03/241 March 2024 Confirmation statement made on 2024-02-15 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

06/02/246 February 2024 First Gazette notice for compulsory strike-off

View Document

06/02/246 February 2024 First Gazette notice for compulsory strike-off

View Document

06/02/246 February 2024 First Gazette notice for compulsory strike-off

View Document

25/04/2325 April 2023 Confirmation statement made on 2023-02-15 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

30/12/2230 December 2022 Total exemption full accounts made up to 2022-02-28

View Document

02/03/222 March 2022 Confirmation statement made on 2022-02-15 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

30/11/2130 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

15/02/2115 February 2021 CONFIRMATION STATEMENT MADE ON 15/02/21, NO UPDATES

View Document

13/11/2013 November 2020 REGISTERED OFFICE CHANGED ON 13/11/2020 FROM 321 - 323 HIGH ROAD OFFICE 1, FIRST FLOOR ROMFORD ESSEX RM6 6AX ENGLAND

View Document

09/10/209 October 2020 PSC'S CHANGE OF PARTICULARS / MR BEN THUMBI / 08/10/2020

View Document

29/06/2029 June 2020 APPOINTMENT TERMINATED, DIRECTOR ANTHONY KARIUKI

View Document

06/05/206 May 2020 CONFIRMATION STATEMENT MADE ON 22/02/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

28/11/1928 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

24/06/1924 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BEN THUMBI

View Document

24/06/1924 June 2019 CESSATION OF ANTHONY KARIUKI AS A PSC

View Document

29/03/1929 March 2019 CONFIRMATION STATEMENT MADE ON 22/02/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

30/11/1830 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

18/04/1818 April 2018 DIRECTOR APPOINTED MR BENSON THUMBI

View Document

28/02/1828 February 2018 CONFIRMATION STATEMENT MADE ON 22/02/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

20/11/1720 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

16/06/1716 June 2017 REGISTERED OFFICE CHANGED ON 16/06/2017 FROM 31 RIVER ROAD SUITE 5 FIRST FLOOR BARKING ESSEX IG11 0DA ENGLAND

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

24/02/1724 February 2017 CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES

View Document

20/07/1620 July 2016 APPOINTMENT TERMINATED, DIRECTOR BENSON THUMBI

View Document

07/03/167 March 2016 DIRECTOR APPOINTED MR ANTHONY KARIUKI

View Document

23/02/1623 February 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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