BS IP & KNOWHOW LTD
Company Documents
Date | Description |
---|---|
22/04/2522 April 2025 | Confirmation statement made on 2025-04-10 with no updates |
24/03/2524 March 2025 | Cessation of Brian Sulaiman as a person with significant control on 2025-03-05 |
24/03/2524 March 2025 | Notification of Luma Sulaiman as a person with significant control on 2024-12-10 |
24/03/2524 March 2025 | Notification of Susan Hey as a person with significant control on 2024-11-19 |
18/03/2518 March 2025 | Termination of appointment of Brian Sulaiman as a director on 2025-03-05 |
15/12/2415 December 2024 | Appointment of Mrs Luma Sulaiman as a director on 2024-12-10 |
15/12/2415 December 2024 | Appointment of Mr Adam Sulaiman as a director on 2024-12-12 |
15/12/2415 December 2024 | Notification of Brian Suliaman as a person with significant control on 2024-12-12 |
10/12/2410 December 2024 | Certificate of change of name |
10/12/2410 December 2024 | Second filing for the appointment of Mrs Susan Hey as a director |
09/12/249 December 2024 | Termination of appointment of Hamici Hocine as a director on 2024-12-01 |
19/11/2419 November 2024 | Registered office address changed from Units 6 & 7 Beevor Street Barnsley S71 1HN England to Kastandene East Park Street Morley Leeds LS27 0JP on 2024-11-19 |
19/11/2419 November 2024 | Appointment of Mrs Susan Hey as a director on 2024-11-18 |
15/08/2415 August 2024 | Accounts for a dormant company made up to 2024-06-30 |
22/07/2422 July 2024 | Termination of appointment of Aissa Haddouche as a director on 2024-07-09 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
23/04/2423 April 2024 | Cessation of Kevin Robert Exton as a person with significant control on 2024-01-31 |
23/04/2423 April 2024 | Confirmation statement made on 2024-04-10 with updates |
08/04/248 April 2024 | Certificate of change of name |
03/04/243 April 2024 | Appointment of Mr Hamici Hocine as a director on 2024-04-03 |
02/02/242 February 2024 | Certificate of change of name |
31/01/2431 January 2024 | Appointment of Mr Aissa Haddouche as a director on 2024-01-31 |
31/01/2431 January 2024 | Termination of appointment of Kevin Robert Exton as a director on 2024-01-31 |
29/09/2329 September 2023 | Accounts for a dormant company made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
22/04/2322 April 2023 | Confirmation statement made on 2023-04-10 with no updates |
01/03/231 March 2023 | Accounts for a dormant company made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
30/11/2030 November 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/20 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
24/04/2024 April 2020 | CONFIRMATION STATEMENT MADE ON 10/04/20, NO UPDATES |
22/03/2022 March 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19 |
10/10/1910 October 2019 | REGISTERED OFFICE CHANGED ON 10/10/2019 FROM KASTANDENE EAST PARK STREET MORLEY LEEDS WEST YORKSHIRE LS27 0JP |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
10/04/1910 April 2019 | SECRETARY'S CHANGE OF PARTICULARS / MRS SUSAN HEY / 10/04/2019 |
10/04/1910 April 2019 | CONFIRMATION STATEMENT MADE ON 10/04/19, WITH UPDATES |
29/03/1929 March 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
22/06/1822 June 2018 | CONFIRMATION STATEMENT MADE ON 06/06/18, WITH UPDATES |
28/03/1828 March 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17 |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
20/06/1720 June 2017 | CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES |
29/03/1729 March 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16 |
07/07/167 July 2016 | COMPANY NAME CHANGED DENA-WAFI NANOTECHNOLOGY LIMITED CERTIFICATE ISSUED ON 07/07/16 |
06/07/166 July 2016 | DIRECTOR APPOINTED MR KEVIN ROBERT EXTON |
06/07/166 July 2016 | APPOINTMENT TERMINATED, DIRECTOR MAHMOUD ELLAUZI |
05/07/165 July 2016 | Annual return made up to 6 June 2016 with full list of shareholders |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
18/04/1618 April 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15 |
15/07/1515 July 2015 | Annual return made up to 6 June 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
05/03/155 March 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14 |
03/07/143 July 2014 | Annual return made up to 6 June 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
28/03/1428 March 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13 |
03/07/133 July 2013 | Annual return made up to 6 June 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
05/03/135 March 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12 |
03/07/123 July 2012 | Annual return made up to 6 June 2012 with full list of shareholders |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
15/06/1215 June 2012 | DIRECTOR APPOINTED MR MAHMOUD MOHAMMED ABEL-RAHIM ELLAUZI |
06/06/116 June 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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