BS PROJECT SERVICES LIMITED

Company Documents

DateDescription
30/12/2430 December 2024 Termination of appointment of Damian Paul Whitham as a secretary on 2024-12-30

View Document

30/12/2430 December 2024 Appointment of Ms Evelyn Boahemah Styles as a secretary on 2024-12-30

View Document

22/12/2422 December 2024 Confirmation statement made on 2024-12-20 with no updates

View Document

22/08/2422 August 2024 Full accounts made up to 2023-12-31

View Document

03/01/243 January 2024 Confirmation statement made on 2023-12-20 with no updates

View Document

26/09/2326 September 2023 Full accounts made up to 2022-12-31

View Document

27/05/2327 May 2023 Registered office address changed from 34 George Street Luton Bedfordshire LU1 2AZ to Capital Court 30 Windsor Street Uxbridge UB8 1AB on 2023-05-27

View Document

03/01/233 January 2023 Confirmation statement made on 2022-12-20 with no updates

View Document

29/09/2229 September 2022 Full accounts made up to 2021-12-31

View Document

22/12/2122 December 2021 Confirmation statement made on 2021-12-20 with updates

View Document

29/11/2129 November 2021 Full accounts made up to 2020-12-31

View Document

25/06/1925 June 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

22/02/1922 February 2019 PSC'S CHANGE OF PARTICULARS / BROOK STREET BUREAU PLC / 11/02/2019

View Document

10/01/1910 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

04/10/184 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

03/05/183 May 2018 APPOINTMENT TERMINATED, DIRECTOR CHARLES ASHWORTH

View Document

16/04/1816 April 2018 SECRETARY APPOINTED DAMIAN PAUL WHITHAM

View Document

16/04/1816 April 2018 APPOINTMENT TERMINATED, SECRETARY RONALD NAPPER

View Document

12/04/1812 April 2018 APPOINTMENT TERMINATED, DIRECTOR RONALD NAPPER

View Document

09/01/189 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

21/07/1721 July 2017 APPOINTMENT TERMINATED, DIRECTOR ERIKA BANNERMAN

View Document

21/07/1721 July 2017 APPOINTMENT TERMINATED, DIRECTOR JAMES MCDONALD

View Document

21/07/1721 July 2017 APPOINTMENT TERMINATED, SECRETARY JAMES MCDONALD

View Document

17/07/1717 July 2017 REGISTERED OFFICE CHANGED ON 17/07/2017 FROM CLARENCE HOUSE 134 HATFIELD ROAD ST ALBANS HERTS AL1 4JB

View Document

11/07/1711 July 2017 DIRECTOR APPOINTED MR DAMIAN PAUL WHITHAM

View Document

11/07/1711 July 2017 DIRECTOR APPOINTED MARK JOSEPH DONNELLY

View Document

10/07/1710 July 2017 SECRETARY APPOINTED RONALD NAPPER

View Document

06/07/176 July 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

23/06/1723 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / RONALD NAPPER / 15/06/2017

View Document

23/06/1723 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES JOHN ASHWORTH / 15/06/2017

View Document

10/03/1710 March 2017 APPOINTMENT TERMINATED, DIRECTOR MARTIN GARRATT

View Document

12/01/1712 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

08/10/168 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

01/09/161 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / RONALD NAPPER / 16/08/2016

View Document

10/02/1610 February 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

18/12/1518 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / JOHN KARL KINDERMAN / 08/12/2015

View Document

03/10/153 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

26/01/1526 January 2015 31/12/14 NO CHANGES

View Document

10/12/1410 December 2014 DIRECTOR APPOINTED JOHN KARL KINDERMAN

View Document

02/12/142 December 2014 DIRECTOR APPOINTED ERIKA BANNERMAN

View Document

02/12/142 December 2014 DIRECTOR APPOINTED MARTIN GERARD GARRATT

View Document

01/10/141 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

08/01/148 January 2014 31/12/13 NO CHANGES

View Document

07/10/137 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

20/06/1320 June 2013 SECRETARY APPOINTED JAMES VINCENT MCDONALD

View Document

13/06/1313 June 2013 APPOINTMENT TERMINATED, SECRETARY PHILIP INSCOE

View Document

16/01/1316 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

01/10/121 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

23/01/1223 January 2012 31/12/11 NO CHANGES

View Document

15/12/1115 December 2011 APPOINTMENT TERMINATED, DIRECTOR PATRICIA STRAFORD

View Document

03/10/113 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

19/01/1119 January 2011 31/12/10 NO CHANGES

View Document

19/01/1119 January 2011 DIRECTOR APPOINTED PATRICIA STRAFORD

View Document

02/10/102 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

20/01/1020 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

12/01/1012 January 2010 SAIL ADDRESS CREATED

View Document

12/01/1012 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

04/11/094 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES JOHN ASHWORTH / 01/10/2009

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / RONALD NAPPER / 01/10/2009

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES VINCENT MCDONALD / 01/10/2009

View Document

29/10/0929 October 2009 SECRETARY'S CHANGE OF PARTICULARS / PHILIP RICHARD INSCOE / 01/10/2009

View Document

28/08/0928 August 2009 APPOINTMENT TERMINATED DIRECTOR JEFFREY SNELL

View Document

06/08/096 August 2009 APPOINTMENT TERMINATED DIRECTOR CORDELIA FOUNTAINE

View Document

20/05/0920 May 2009 DIRECTOR APPOINTED JAMES VINCENT MCDONALD

View Document

30/04/0930 April 2009 APPOINTMENT TERMINATED DIRECTOR HELEN ALLEN

View Document

30/04/0930 April 2009 DIRECTOR APPOINTED RONALD NAPPER

View Document

22/01/0922 January 2009 RETURN MADE UP TO 31/12/08; NO CHANGE OF MEMBERS

View Document

08/01/098 January 2009 APPOINTMENT TERMINATED DIRECTOR FIONA REYNARD

View Document

30/07/0830 July 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

30/04/0830 April 2008 APPOINTMENT TERMINATED DIRECTOR STEVEN JOHNSON

View Document

15/01/0815 January 2008 RETURN MADE UP TO 31/12/07; NO CHANGE OF MEMBERS

View Document

11/01/0811 January 2008 NEW DIRECTOR APPOINTED

View Document

11/01/0811 January 2008 NEW DIRECTOR APPOINTED

View Document

01/11/071 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

02/02/072 February 2007 SECRETARY'S PARTICULARS CHANGED

View Document

22/01/0722 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

07/11/067 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

17/05/0617 May 2006 DIRECTOR RESIGNED

View Document

21/03/0621 March 2006 NEW DIRECTOR APPOINTED

View Document

20/01/0620 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

06/10/056 October 2005 DIRECTOR RESIGNED

View Document

06/10/056 October 2005 NEW DIRECTOR APPOINTED

View Document

06/10/056 October 2005 DIRECTOR RESIGNED

View Document

28/09/0528 September 2005 AUDITOR'S RESIGNATION

View Document

30/08/0530 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

08/08/058 August 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

14/01/0514 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

25/10/0425 October 2004 DIRECTOR RESIGNED

View Document

25/10/0425 October 2004 SECRETARY RESIGNED

View Document

25/10/0425 October 2004 NEW SECRETARY APPOINTED

View Document

25/10/0425 October 2004 NEW DIRECTOR APPOINTED

View Document

01/07/041 July 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

19/01/0419 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

19/11/0319 November 2003 NEW DIRECTOR APPOINTED

View Document

06/10/036 October 2003 LOCATION OF REGISTER OF MEMBERS

View Document

03/10/033 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

09/04/039 April 2003 AUDITOR'S RESIGNATION

View Document

30/01/0330 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

03/09/023 September 2002 NEW DIRECTOR APPOINTED

View Document

27/08/0227 August 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

31/07/0231 July 2002 AUDITOR'S RESIGNATION

View Document

15/01/0215 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

18/06/0118 June 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

17/01/0117 January 2001 NEW SECRETARY APPOINTED

View Document

17/01/0117 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

17/01/0117 January 2001 NEW DIRECTOR APPOINTED

View Document

17/01/0117 January 2001 SECRETARY RESIGNED

View Document

17/01/0117 January 2001 NEW DIRECTOR APPOINTED

View Document

17/01/0117 January 2001 DIRECTOR RESIGNED

View Document

11/08/0011 August 2000 LOCATION OF REGISTER OF MEMBERS

View Document

28/07/0028 July 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

01/06/001 June 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

18/01/0018 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

11/06/9911 June 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

18/01/9918 January 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

26/11/9826 November 1998 NEW DIRECTOR APPOINTED

View Document

24/09/9824 September 1998 DIRECTOR RESIGNED

View Document

14/04/9814 April 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

13/01/9813 January 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

02/10/972 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

19/09/9719 September 1997 DIRECTOR RESIGNED

View Document

05/09/975 September 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

05/07/975 July 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/07/975 July 1997 ALTER MEM AND ARTS 27/06/97

View Document

10/02/9710 February 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 23/12/96

View Document

10/02/9710 February 1997 NC INC ALREADY ADJUSTED 23/12/96

View Document

10/02/9710 February 1997 NC INC ALREADY ADJUSTED 23/12/96

View Document

01/02/971 February 1997 S252 DISP LAYING ACC 29/01/97

View Document

01/02/971 February 1997 S366A DISP HOLDING AGM 29/01/97

View Document

01/02/971 February 1997 RETURN MADE UP TO 17/01/97; FULL LIST OF MEMBERS

View Document

17/01/9717 January 1997 NEW DIRECTOR APPOINTED

View Document

03/11/963 November 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

13/09/9613 September 1996 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/03/9611 March 1996 NEW DIRECTOR APPOINTED

View Document

25/01/9625 January 1996 RETURN MADE UP TO 17/01/96; NO CHANGE OF MEMBERS

View Document

16/01/9616 January 1996 COMPANY NAME CHANGED TEMP FINANCE & ACCOUNTING SERVIC ES LIMITED CERTIFICATE ISSUED ON 17/01/96

View Document

29/03/9529 March 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

21/03/9521 March 1995 RETURN MADE UP TO 17/01/95; FULL LIST OF MEMBERS

View Document

07/03/957 March 1995 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

06/02/946 February 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

26/01/9426 January 1994 RETURN MADE UP TO 17/01/94; FULL LIST OF MEMBERS

View Document

08/04/938 April 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92

View Document

21/01/9321 January 1993 RETURN MADE UP TO 17/01/93; NO CHANGE OF MEMBERS

View Document

10/02/9210 February 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/02/923 February 1992 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

03/02/923 February 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

03/02/923 February 1992 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

13/01/9213 January 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/91

View Document

18/06/9118 June 1991 REGISTERED OFFICE CHANGED ON 18/06/91 FROM: BLUE ARROW HOUSE CAMP ROAD ST. ALBANS HERTS AL1 5UA

View Document

17/04/9117 April 1991 NEW SECRETARY APPOINTED

View Document

17/04/9117 April 1991 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/01/9128 January 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/90

View Document

28/01/9128 January 1991 RETURN MADE UP TO 17/01/91; FULL LIST OF MEMBERS

View Document

03/01/913 January 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/11/9029 November 1990 ACCOUNTING REF. DATE EXT FROM 31/10 TO 31/12

View Document

18/01/9018 January 1990 RETURN MADE UP TO 17/01/90; FULL LIST OF MEMBERS

View Document

18/01/9018 January 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/89

View Document

12/01/9012 January 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/88

View Document

11/01/9011 January 1990 EXEMPTION FROM APPOINTING AUDITORS 03/01/90

View Document

16/06/8916 June 1989 RETURN MADE UP TO 19/01/89; FULL LIST OF MEMBERS

View Document

13/02/8913 February 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

24/06/8824 June 1988 COMPANY NAME CHANGED WORD PROCESSING PERSONNEL LIMITE D CERTIFICATE ISSUED ON 27/06/88

View Document

18/04/8818 April 1988 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 31/10

View Document

17/03/8817 March 1988 FULL ACCOUNTS MADE UP TO 31/10/87

View Document

17/03/8817 March 1988 RETURN MADE UP TO 19/01/88; FULL LIST OF MEMBERS

View Document

08/07/878 July 1987 REGISTERED OFFICE CHANGED ON 08/07/87 FROM: 63 OXFORD STREET LONDON W1R 1RB

View Document

29/04/8729 April 1987 FULL ACCOUNTS MADE UP TO 31/10/86

View Document

29/04/8729 April 1987 RETURN MADE UP TO 19/01/87; NO CHANGE OF MEMBERS

View Document

20/11/8620 November 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

20/11/8620 November 1986 RETURN MADE UP TO 09/09/86; FULL LIST OF MEMBERS

View Document

16/08/8616 August 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

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