BSB PROJECTS LIMITED

Company Documents

DateDescription
29/12/2329 December 2023 Final Gazette dissolved following liquidation

View Document

29/12/2329 December 2023 Final Gazette dissolved following liquidation

View Document

29/09/2329 September 2023 Return of final meeting in a creditors' voluntary winding up

View Document

17/07/2317 July 2023 Registered office address changed from The Old Exchange 234 Southchurch Road Southend-on-Sea Essex SS1 2EG to 1066 London Road Leigh on Sea Essex SS9 3NA on 2023-07-17

View Document

07/02/237 February 2023 Liquidators' statement of receipts and payments to 2023-01-26

View Document

01/02/221 February 2022 Resolutions

View Document

01/02/221 February 2022 Appointment of a voluntary liquidator

View Document

01/02/221 February 2022 Resolutions

View Document

01/02/221 February 2022 Statement of affairs

View Document

31/01/2231 January 2022 Registered office address changed from 1 Royal Terrace Southend-on-Sea, Essex, SS1 1EA to The Old Exchange 234 Southchurch Road Southend-on-Sea Essex SS1 2EG on 2022-01-31

View Document

17/12/2117 December 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

27/11/2027 November 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

19/12/1919 December 2019 CONFIRMATION STATEMENT MADE ON 13/12/19, NO UPDATES

View Document

20/11/1920 November 2019 APPOINTMENT TERMINATED, DIRECTOR LISA LEGG

View Document

27/09/1927 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

16/01/1916 January 2019 CONFIRMATION STATEMENT MADE ON 13/12/18, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

28/09/1828 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

20/12/1720 December 2017 CONFIRMATION STATEMENT MADE ON 13/12/17, NO UPDATES

View Document

29/09/1729 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

01/02/171 February 2017 CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

14/12/1514 December 2015 Annual return made up to 13 December 2015 with full list of shareholders

View Document

07/09/157 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

30/07/1530 July 2015 Annual return made up to 14 December 2014 with full list of shareholders

View Document

29/07/1529 July 2015 13/12/13 STATEMENT OF CAPITAL GBP 110

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

15/12/1415 December 2014 Annual return made up to 13 December 2014 with full list of shareholders

View Document

19/12/1319 December 2013 DIRECTOR APPOINTED LISA JANE LEGG

View Document

19/12/1319 December 2013 DIRECTOR APPOINTED RICHARD JOHN LEGG

View Document

16/12/1316 December 2013 APPOINTMENT TERMINATED, DIRECTOR ASHOK BHARDWAJ

View Document

13/12/1313 December 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information