B.S.B. ENGINEERING SERVICES LIMITED

Company Documents

DateDescription
10/09/2510 September 2025 NewFull accounts made up to 2024-12-31

View Document

11/06/2511 June 2025 Confirmation statement made on 2025-05-09 with no updates

View Document

04/10/244 October 2024 Full accounts made up to 2023-12-31

View Document

09/05/249 May 2024 Confirmation statement made on 2024-05-09 with no updates

View Document

19/09/2319 September 2023 Full accounts made up to 2022-12-31

View Document

02/06/232 June 2023 Confirmation statement made on 2023-05-27 with no updates

View Document

14/09/2214 September 2022 Full accounts made up to 2021-12-31

View Document

14/07/1514 July 2015 Annual return made up to 27 May 2015 with full list of shareholders

View Document

14/07/1514 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR. JAMES AARON TURLEY / 24/06/2015

View Document

16/08/1416 August 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/13

View Document

16/06/1416 June 2014 APPOINTMENT TERMINATED, DIRECTOR SYDNEY BRUNT

View Document

10/06/1410 June 2014 Annual return made up to 27 May 2014 with full list of shareholders

View Document

03/12/133 December 2013 DIRECTOR APPOINTED MR. JAMES AARON TURLEY

View Document

14/10/1314 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 015026320003

View Document

10/06/1310 June 2013 Annual return made up to 27 May 2013 with full list of shareholders

View Document

23/05/1323 May 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

12/06/1212 June 2012 Annual return made up to 27 May 2012 with full list of shareholders

View Document

21/05/1221 May 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

06/07/116 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

02/06/112 June 2011 Annual return made up to 27 May 2011 with full list of shareholders

View Document

02/06/112 June 2011 REGISTERED OFFICE CHANGED ON 02/06/2011 FROM SPAIN BROTHERS THAMES HOUSE ROMAN SQUARE SITTINGBOURNE KENT ME10 4BJ

View Document

02/06/112 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR. SYDNEY ANDREW BRUNT / 02/06/2011

View Document

16/05/1116 May 2011 DIRECTOR APPOINTED MR MICHAEL BACKHAM

View Document

05/01/115 January 2011 SECRETARY APPOINTED MRS SOPHIE REGAN

View Document

05/01/115 January 2011 APPOINTMENT TERMINATED, SECRETARY ALAN WILSON-STOREY

View Document

05/01/115 January 2011 APPOINTMENT TERMINATED, DIRECTOR ALAN WILSON-STOREY

View Document

06/12/106 December 2010 APPOINTMENT TERMINATED, DIRECTOR PAUL WHITE

View Document

21/09/1021 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL NICHOLAS WHITE / 21/09/2010

View Document

21/09/1021 September 2010 APPOINTMENT TERMINATED, DIRECTOR PHILIP GUEST

View Document

17/06/1017 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

07/06/107 June 2010 Annual return made up to 27 May 2010 with full list of shareholders

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN WILSON-STOREY / 01/05/2010

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR. SYDNEY ANDREW BRUNT / 01/05/2010

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL NICHOLAS WHITE / 01/05/2010

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP GUEST / 01/05/2010

View Document

18/05/1018 May 2010 APPOINTMENT TERMINATED, DIRECTOR CHARLES SKINNER

View Document

11/05/1011 May 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

06/10/096 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / SYDNEY ANDREW BRUNT / 01/10/2009

View Document

10/07/0910 July 2009 RETURN MADE UP TO 27/05/09; FULL LIST OF MEMBERS

View Document

08/06/098 June 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

02/05/092 May 2009 DIRECTOR APPOINTED PAUL NICHOLAS WHITE

View Document

17/07/0817 July 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/06/0830 June 2008 GBP IC 1000/875 30/05/08 GBP SR [email protected]=125

View Document

11/06/0811 June 2008 RETURN MADE UP TO 27/05/08; FULL LIST OF MEMBERS

View Document

06/06/086 June 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

06/06/086 June 2008 PURCHASE 12,500 @ 0.01P 30/05/2008

View Document

26/07/0726 July 2007 RETURN MADE UP TO 27/05/07; FULL LIST OF MEMBERS

View Document

17/05/0717 May 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

13/07/0613 July 2006 RETURN MADE UP TO 27/05/06; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 13/07/06

View Document

20/06/0620 June 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

08/11/058 November 2005 � IC 21000/1000 30/09/05 � SR [email protected]=20000

View Document

08/11/058 November 2005 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

03/11/053 November 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/10/0525 October 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/10/0525 October 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

25/10/0525 October 2005 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

18/08/0518 August 2005 NC INC ALREADY ADJUSTED 29/07/05

View Document

18/08/0518 August 2005 S/DIV 29/07/05

View Document

18/08/0518 August 2005 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

18/08/0518 August 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/08/0518 August 2005 S-DIV 29/07/05

View Document

18/08/0518 August 2005 � NC 20000/21000 29/07/

View Document

18/08/0518 August 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/07/0518 July 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/06/0525 June 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

23/06/0523 June 2005 RETURN MADE UP TO 27/05/05; FULL LIST OF MEMBERS

View Document

13/05/0513 May 2005 DIRECTOR RESIGNED

View Document

27/04/0527 April 2005 REGISTERED OFFICE CHANGED ON 27/04/05 FROM: 37 ST MARGARET'S STREET CANTERBURY KENT CT1 2TU

View Document

12/01/0512 January 2005 AUDITOR'S RESIGNATION

View Document

27/10/0427 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

10/06/0410 June 2004 RETURN MADE UP TO 27/05/04; FULL LIST OF MEMBERS

View Document

08/04/048 April 2004 NEW DIRECTOR APPOINTED

View Document

12/08/0312 August 2003 NC INC ALREADY ADJUSTED 11/07/03

View Document

12/08/0312 August 2003 � NC 3000/20000 11/07/

View Document

07/08/037 August 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

14/06/0314 June 2003 RETURN MADE UP TO 10/06/03; FULL LIST OF MEMBERS

View Document

04/10/024 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

08/07/028 July 2002 RETURN MADE UP TO 10/06/02; FULL LIST OF MEMBERS

View Document

13/11/0113 November 2001 NEW DIRECTOR APPOINTED

View Document

08/08/018 August 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

18/06/0118 June 2001 RETURN MADE UP TO 10/06/01; FULL LIST OF MEMBERS

View Document

29/11/0029 November 2000 DIRECTOR RESIGNED

View Document

07/09/007 September 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

12/07/0012 July 2000 RETURN MADE UP TO 10/06/00; FULL LIST OF MEMBERS

View Document

21/06/9921 June 1999 RETURN MADE UP TO 10/06/99; NO CHANGE OF MEMBERS

View Document

09/06/999 June 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

20/11/9820 November 1998 DIRECTOR RESIGNED

View Document

17/09/9817 September 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

30/07/9830 July 1998 RETURN MADE UP TO 21/06/98; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 30/07/98

View Document

31/05/9831 May 1998 DIRECTOR RESIGNED

View Document

05/01/985 January 1998 AUDITOR'S RESIGNATION

View Document

15/12/9715 December 1997 AUDITOR'S RESIGNATION

View Document

08/12/978 December 1997 NEW DIRECTOR APPOINTED

View Document

24/11/9724 November 1997 NEW DIRECTOR APPOINTED

View Document

24/11/9724 November 1997 NEW DIRECTOR APPOINTED

View Document

28/07/9728 July 1997 RETURN MADE UP TO 21/06/97; NO CHANGE OF MEMBERS

View Document

06/05/976 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

03/07/963 July 1996 RETURN MADE UP TO 21/06/96; NO CHANGE OF MEMBERS

View Document

17/05/9617 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

30/06/9530 June 1995 RETURN MADE UP TO 21/06/95; FULL LIST OF MEMBERS

View Document

16/03/9516 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

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

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 mortgage documents registered before 1 January 1995

View Document

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

View Document

01/09/941 September 1994 RETURN MADE UP TO 21/06/94; FULL LIST OF MEMBERS

View Document

01/09/941 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

20/10/9320 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

19/07/9319 July 1993 DIRECTOR RESIGNED

View Document

19/07/9319 July 1993 REGISTERED OFFICE CHANGED ON 19/07/93

View Document

19/07/9319 July 1993 RETURN MADE UP TO 21/06/93; NO CHANGE OF MEMBERS

View Document

17/06/9317 June 1993 NEW DIRECTOR APPOINTED

View Document

17/06/9317 June 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/11/924 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

13/07/9213 July 1992 RETURN MADE UP TO 21/06/92; NO CHANGE OF MEMBERS

View Document

13/01/9213 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

30/07/9130 July 1991 RETURN MADE UP TO 21/06/91; FULL LIST OF MEMBERS

View Document

01/02/911 February 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

12/07/9012 July 1990 RETURN MADE UP TO 21/06/90; FULL LIST OF MEMBERS

View Document

31/01/9031 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

28/04/8928 April 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

28/04/8928 April 1989 RETURN MADE UP TO 21/03/89; FULL LIST OF MEMBERS

View Document

16/02/8816 February 1988 RETURN MADE UP TO 30/11/87; FULL LIST OF MEMBERS

View Document

16/02/8816 February 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

18/03/8718 March 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85

View Document

18/03/8718 March 1987 RETURN MADE UP TO 13/11/86; FULL LIST OF MEMBERS

View Document

24/07/8424 July 1984 ANNUAL RETURN MADE UP TO 07/06/84

View Document

29/03/8429 March 1984 ANNUAL RETURN MADE UP TO 07/06/83

View Document

29/03/8429 March 1984 ANNUAL ACCOUNTS MADE UP DATE 31/12/82

View Document

29/03/8429 March 1984 ANNUAL ACCOUNTS MADE UP DATE 31/12/82

View Document

26/04/8226 April 1982 ANNUAL RETURN MADE UP TO 09/04/82

View Document

26/04/8226 April 1982 ANNUAL ACCOUNTS MADE UP DATE 31/12/81

View Document

18/06/8018 June 1980 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