BS ELITE COACHING LTD

Company Documents

DateDescription
03/02/253 February 2025 Liquidators' statement of receipts and payments to 2025-01-23

View Document

30/01/2530 January 2025 Removal of liquidator by court order

View Document

29/01/2429 January 2024 Appointment of a voluntary liquidator

View Document

26/01/2426 January 2024 Resolutions

View Document

26/01/2426 January 2024 Registered office address changed from 5 Aston Close Ipswich Suffolk IP1 5QB to C/O Focus Insolvency Group Skull House Lane Appley Bridge Wigan WN6 9DW on 2024-01-26

View Document

26/01/2426 January 2024 Resolutions

View Document

26/01/2426 January 2024 Statement of affairs

View Document

06/01/246 January 2024 Compulsory strike-off action has been discontinued

View Document

06/01/246 January 2024 Compulsory strike-off action has been discontinued

View Document

02/01/242 January 2024 First Gazette notice for compulsory strike-off

View Document

02/01/242 January 2024 First Gazette notice for compulsory strike-off

View Document

16/12/2316 December 2023 Amended micro company accounts made up to 2020-01-31

View Document

10/11/2310 November 2023 Amended micro company accounts made up to 2021-01-31

View Document

10/11/2310 November 2023 Amended micro company accounts made up to 2022-01-31

View Document

23/05/2323 May 2023 Micro company accounts made up to 2022-01-31

View Document

18/02/2318 February 2023 Compulsory strike-off action has been discontinued

View Document

18/02/2318 February 2023 Compulsory strike-off action has been discontinued

View Document

17/02/2317 February 2023 Confirmation statement made on 2023-02-05 with no updates

View Document

14/02/2314 February 2023 Compulsory strike-off action has been suspended

View Document

14/02/2314 February 2023 Compulsory strike-off action has been suspended

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

02/11/212 November 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

21/02/2021 February 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

09/01/209 January 2020 CONFIRMATION STATEMENT MADE ON 08/01/20, NO UPDATES

View Document

16/12/1916 December 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

04/12/194 December 2019 REGISTERED OFFICE CHANGED ON 04/12/2019 FROM PO BOX 4385 11139616: COMPANIES HOUSE DEFAULT ADDRESS CARDIFF CF14 8LH

View Document

01/08/191 August 2019 REGISTERED OFFICE ADDRESS CHANGED ON 01/08/2019 TO PO BOX 4385, 11139616: COMPANIES HOUSE DEFAULT ADDRESS, CARDIFF, CF14 8LH

View Document

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 08/01/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

09/01/189 January 2018 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