BS & B SAFETY SYSTEMS (U.K.) LIMITED

Company Documents

DateDescription
02/04/252 April 2025 Accounts for a small company made up to 2024-06-30

View Document

17/02/2517 February 2025 Confirmation statement made on 2025-02-15 with no updates

View Document

13/02/2513 February 2025 Registered office address changed from 1 Burwood Place London W2 2UT United Kingdom to Regus, Adamson House Towers Business Park Wilmslow Road Didsbury Manchester M20 2YY on 2025-02-13

View Document

07/02/257 February 2025 Change of details for Mr John Peter Rowland as a person with significant control on 2025-02-06

View Document

07/02/257 February 2025 Change of details for Patricia Kenneally as a person with significant control on 2025-02-06

View Document

07/02/257 February 2025 Change of details for Timothy Kenneally as a person with significant control on 2025-02-06

View Document

07/02/257 February 2025 Change of details for David Melnik as a person with significant control on 2025-02-06

View Document

07/02/257 February 2025 Change of details for Adrian Crawford as a person with significant control on 2025-02-06

View Document

07/02/257 February 2025 Change of details for Peter Schmid as a person with significant control on 2025-02-06

View Document

06/02/256 February 2025 Notification of Carman Mcnary as a person with significant control on 2025-01-21

View Document

06/02/256 February 2025 Cessation of Louis Healy as a person with significant control on 2024-04-07

View Document

06/02/256 February 2025 Notification of Carolyn Mccombe as a person with significant control on 2025-01-21

View Document

06/02/256 February 2025 Registered office address changed from Arcadia House Maritime Walk Ocean Village Southampton Hampshire SO14 3TL to 1 Burwood Place London W2 2UT on 2025-02-06

View Document

04/04/244 April 2024 Accounts for a small company made up to 2023-06-30

View Document

19/02/2419 February 2024 Confirmation statement made on 2024-02-15 with no updates

View Document

03/04/233 April 2023 Accounts for a small company made up to 2022-06-30

View Document

21/02/2321 February 2023 Confirmation statement made on 2023-02-15 with no updates

View Document

03/11/223 November 2022 Notification of Louis Healy as a person with significant control on 2022-04-25

View Document

03/11/223 November 2022 Cessation of Adrian Peter James Ball as a person with significant control on 2022-04-25

View Document

16/02/2216 February 2022 Confirmation statement made on 2022-02-01 with no updates

View Document

16/02/2216 February 2022 Cessation of Louis Healy as a person with significant control on 2021-05-01

View Document

16/02/2216 February 2022 Notification of Adrian Crawford as a person with significant control on 2021-05-01

View Document

08/04/208 April 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/19

View Document

11/02/2011 February 2020 CONFIRMATION STATEMENT MADE ON 01/02/20, NO UPDATES

View Document

02/04/192 April 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

19/02/1919 February 2019 CONFIRMATION STATEMENT MADE ON 01/02/19, NO UPDATES

View Document

04/04/184 April 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 04/04/2018

View Document

20/03/1820 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

19/02/1819 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PATRICIA KENNEALLY

View Document

19/02/1819 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIMOTHY KENNEALLY

View Document

19/02/1819 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADRIAN BALL

View Document

19/02/1819 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID MELNIK

View Document

19/02/1819 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LOUIS HEALY

View Document

19/02/1819 February 2018 CONFIRMATION STATEMENT MADE ON 01/02/18, NO UPDATES

View Document

19/02/1819 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN ROWLAND

View Document

19/02/1819 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER SCHMID

View Document

22/03/1722 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

21/02/1721 February 2017 CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES

View Document

17/03/1617 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

09/03/169 March 2016 Annual return made up to 1 February 2016 with full list of shareholders

View Document

25/02/1525 February 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

16/02/1516 February 2015 01/02/15 NO CHANGES

View Document

05/02/145 February 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

21/01/1421 January 2014 04/01/14 NO CHANGES

View Document

21/01/1421 January 2014 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL CONNOLLY / 01/10/2013

View Document

04/10/134 October 2013 DIRECTOR APPOINTED JOHN PEACOCK

View Document

06/03/136 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

13/02/1313 February 2013 Annual return made up to 4 January 2013 with full list of shareholders

View Document

27/07/1227 July 2012 SECRETARY APPOINTED MICHAEL CONNOLLY

View Document

27/07/1227 July 2012 DIRECTOR APPOINTED VALERIE MALONEY

View Document

27/07/1227 July 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL CONNOLLY

View Document

22/05/1222 May 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

09/02/129 February 2012 04/01/12 NO CHANGES

View Document

22/02/1122 February 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

01/02/111 February 2011 04/01/11 NO CHANGES

View Document

02/03/102 March 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL CONNOLLY / 04/01/2010

View Document

10/02/1010 February 2010 Annual return made up to 4 January 2010 with full list of shareholders

View Document

02/12/092 December 2009 APPOINTMENT TERMINATED, SECRETARY GROSVENOR SECRETARIES LIMITED

View Document

17/11/0917 November 2009 SAIL ADDRESS CREATED

View Document

17/11/0917 November 2009 REGISTERED OFFICE CHANGED ON 17/11/2009 FROM, 6TH FLOOR, QUEEN'S HOUSE, 55-56 LINCOLN'S INN FIELDS, LONDON, WC2A 3LJ

View Document

16/04/0916 April 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08

View Document

17/02/0917 February 2009 RETURN MADE UP TO 04/01/09; FULL LIST OF MEMBERS

View Document

23/01/0823 January 2008 RETURN MADE UP TO 04/01/08; NO CHANGE OF MEMBERS

View Document

04/11/074 November 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07

View Document

27/04/0727 April 2007 AUDITOR'S RESIGNATION

View Document

21/03/0721 March 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06

View Document

18/01/0718 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

09/05/069 May 2006 REGISTERED OFFICE CHANGED ON 09/05/06 FROM: QUEENS HOUSE, 55/56 LINCOLNS INN FIELDS, LONDON, WC2A 3LJ

View Document

11/04/0611 April 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05

View Document

19/01/0619 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

05/10/055 October 2005 NEW DIRECTOR APPOINTED

View Document

04/04/054 April 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04

View Document

14/02/0514 February 2005 DIRECTOR RESIGNED

View Document

24/12/0424 December 2004 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

07/06/047 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

24/12/0324 December 2003 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

26/07/0326 July 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

20/11/0220 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

18/03/0218 March 2002 REGISTERED OFFICE CHANGED ON 18/03/02 FROM: 4TH FLOOR 12 GROSVENOR PLACE, LONDON, SW1X 7HH

View Document

04/02/024 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

27/12/0127 December 2001 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

04/04/014 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

09/01/019 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

15/06/0015 June 2000 SECRETARY RESIGNED

View Document

15/06/0015 June 2000 NEW SECRETARY APPOINTED

View Document

18/05/0018 May 2000 DIRECTOR RESIGNED

View Document

09/05/009 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

24/01/0024 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

11/10/9911 October 1999 NEW SECRETARY APPOINTED

View Document

02/08/992 August 1999 DIRECTOR RESIGNED

View Document

02/08/992 August 1999 DIRECTOR RESIGNED

View Document

02/08/992 August 1999 SECRETARY RESIGNED

View Document

20/07/9920 July 1999 REGISTERED OFFICE CHANGED ON 20/07/99 FROM: ONE ST.PAULS CHURCHYARD, LONDON, EC4M 8SH

View Document

20/06/9920 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

12/05/9912 May 1999 SECRETARY RESIGNED

View Document

18/02/9918 February 1999 DIRECTOR RESIGNED

View Document

18/02/9918 February 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

18/02/9918 February 1999 NEW DIRECTOR APPOINTED

View Document

18/02/9918 February 1999 DIRECTOR RESIGNED

View Document

09/02/999 February 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

03/06/983 June 1998 SECRETARY'S PARTICULARS CHANGED

View Document

17/04/9817 April 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

17/04/9817 April 1998 NEW SECRETARY APPOINTED

View Document

11/02/9811 February 1998 NEW SECRETARY APPOINTED

View Document

11/02/9811 February 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

29/04/9729 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

28/01/9728 January 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

30/04/9630 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

02/02/962 February 1996 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS

View Document

02/02/962 February 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

26/04/9526 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

23/01/9523 January 1995 SECRETARY'S PARTICULARS CHANGED

View Document

23/01/9523 January 1995 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

27/04/9427 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

03/02/943 February 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

01/12/931 December 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/05/936 May 1993 S386 DISP APP AUDS 31/03/93

View Document

21/04/9321 April 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

25/01/9325 January 1993 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

29/07/9229 July 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

06/04/926 April 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/04/926 April 1992 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

07/08/917 August 1991 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

12/03/9112 March 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

20/07/9020 July 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

03/04/903 April 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

03/04/903 April 1990 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

20/03/9020 March 1990 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/06

View Document

14/03/9014 March 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/09/885 September 1988 COMPANY NAME CHANGED FATHOMWIN LIMITED CERTIFICATE ISSUED ON 06/09/88

View Document

11/07/8811 July 1988 NEW SECRETARY APPOINTED

View Document

11/07/8811 July 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/07/8811 July 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/07/8811 July 1988 REGISTERED OFFICE CHANGED ON 11/07/88 FROM: 2 BACHES ST, LONDON, N1 6UB

View Document

06/07/886 July 1988 ALTER MEM AND ARTS 210688

View Document

09/05/889 May 1988 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