BS HANDLING SYSTEMS LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/06/2518 June 2025 NewConfirmation statement made on 2025-06-14 with no updates

View Document

04/11/244 November 2024 Accounts for a medium company made up to 2024-02-28

View Document

03/07/243 July 2024 Confirmation statement made on 2024-06-14 with no updates

View Document

06/12/236 December 2023 Accounts for a medium company made up to 2023-02-28

View Document

03/07/233 July 2023 Confirmation statement made on 2023-06-14 with no updates

View Document

30/11/2230 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

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

View Accounts

31/10/2131 October 2021 Total exemption full accounts made up to 2021-02-28

View Document

16/06/2116 June 2021 Confirmation statement made on 2021-06-14 with updates

View Document

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

View Accounts

17/02/2117 February 2021 29/02/20 TOTAL EXEMPTION FULL

View Document

18/06/2018 June 2020 CONFIRMATION STATEMENT MADE ON 14/06/20, WITH UPDATES

View Document

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

View Accounts

29/11/1929 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

17/07/1917 July 2019 ADOPT ARTICLES 21/05/2019

View Document

14/06/1914 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BS HANDLING PROPERTY SERVICES LIMITED

View Document

14/06/1914 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CARLY MARIE BRAND

View Document

14/06/1914 June 2019 CONFIRMATION STATEMENT MADE ON 14/06/19, WITH UPDATES

View Document

14/06/1914 June 2019 CESSATION OF CARLY MARIE BRAND AS A PSC

View Document

14/06/1914 June 2019 CESSATION OF ROBERT DAVID SMITH AS A PSC

View Document

14/06/1914 June 2019 PSC'S CHANGE OF PARTICULARS / MR ROBERT DAVID SMITH / 21/05/2019

View Document

12/04/1912 April 2019 REGISTERED OFFICE CHANGED ON 12/04/2019 FROM UNIT 5 OSWIN ROAD BRAILSFORD INDUSTRIAL PARK LEICESTER LE3 1HR ENGLAND

View Document

27/03/1927 March 2019 REGISTERED OFFICE CHANGED ON 27/03/2019 FROM UNIT 42 OSWIN ROAD BRAILSFORD INDUSTRIAL PARK LEICESTER LE3 1HR

View Document

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

View Accounts

15/01/1915 January 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/18

View Document

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

View Document

01/10/181 October 2018 CONFIRMATION STATEMENT MADE ON 23/09/18, WITH UPDATES

View Document

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

View Accounts

30/11/1730 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

26/09/1726 September 2017 CONFIRMATION STATEMENT MADE ON 23/09/17, WITH UPDATES

View Document

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

View Accounts

13/01/1713 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR. ROBERT DAVID SMITH / 24/02/2016

View Document

13/01/1713 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS CARLY MARIE BRAND / 24/02/2016

View Document

28/11/1628 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

26/09/1626 September 2016 CONFIRMATION STATEMENT MADE ON 23/09/16, WITH UPDATES

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

30/11/1530 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/09/1528 September 2015 Annual return made up to 23 September 2015 with full list of shareholders

View Document

08/09/158 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 070279900001

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

30/11/1430 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

25/09/1425 September 2014 Annual return made up to 23 September 2014 with full list of shareholders

View Document

18/09/1418 September 2014 REGISTERED OFFICE CHANGED ON 18/09/2014 FROM 9 PLOUGH CLOSE LEICESTER FOREST EAST LEICESTER LE3 3QR UNITED KINGDOM

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

30/11/1330 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

24/09/1324 September 2013 Annual return made up to 23 September 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

30/11/1230 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

28/09/1228 September 2012 Annual return made up to 23 September 2012 with full list of shareholders

View Document

10/08/1210 August 2012 DIRECTOR APPOINTED MISS CARLY MARIE BRAND

View Document

10/08/1210 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR. ROBERT DAVID SMITH / 12/07/2012

View Document

02/08/122 August 2012 ADOPT ARTICLES 14/03/2012

View Document

02/08/122 August 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

01/08/121 August 2012 31/03/12 STATEMENT OF CAPITAL GBP 200

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

30/01/1230 January 2012 Annual return made up to 23 September 2011 with full list of shareholders

View Document

30/01/1230 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR. ROBERT DAVID SMITH / 24/09/2010

View Document

21/12/1121 December 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

19/12/1119 December 2011 REGISTERED OFFICE CHANGED ON 19/12/2011 FROM 103 DARIEN WAY THORPE ASTLEY LEICESTER LEICESTERSHIRE LE3 3SZ UNITED KINGDOM

View Document

30/06/1130 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10

View Document

16/06/1116 June 2011 CURRSHO FROM 30/09/2010 TO 28/02/2010

View Document

15/11/1015 November 2010 Annual return made up to 23 September 2010 with full list of shareholders

View Document

23/09/0923 September 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information