BSCL COMMUNICATIONS LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/04/2515 April 2025 Confirmation statement made on 2025-03-30 with no updates

View Document

18/12/2418 December 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

08/04/248 April 2024 Confirmation statement made on 2024-03-30 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

20/12/2320 December 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

12/04/2312 April 2023 Confirmation statement made on 2023-03-30 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

21/12/2221 December 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

14/12/2114 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

23/12/2023 December 2020 31/03/20 UNAUDITED ABRIDGED

View Document

28/04/2028 April 2020 CONFIRMATION STATEMENT MADE ON 30/03/20, NO UPDATES

View Document

07/04/207 April 2020 APPOINTMENT TERMINATED, DIRECTOR ANDREW WINMILL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

08/01/208 January 2020 DIRECTOR APPOINTED MR THOMAS MICHAEL STONE

View Document

23/12/1923 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

02/05/192 May 2019 CONFIRMATION STATEMENT MADE ON 30/03/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

04/12/184 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

12/04/1812 April 2018 CONFIRMATION STATEMENT MADE ON 30/03/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

10/10/1710 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

04/04/174 April 2017 APPOINTMENT TERMINATED, DIRECTOR IAN STONE

View Document

04/04/174 April 2017 CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES

View Document

04/04/174 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN CLIVE TURNER / 22/03/2017

View Document

29/12/1629 December 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

27/04/1627 April 2016 Annual return made up to 30 March 2016 with full list of shareholders

View Document

09/02/169 February 2016 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

21/04/1521 April 2015 Annual return made up to 30 March 2015 with full list of shareholders

View Document

05/01/155 January 2015 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

25/04/1425 April 2014 Annual return made up to 30 March 2014 with full list of shareholders

View Document

30/12/1330 December 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

26/04/1326 April 2013 Annual return made up to 30 March 2013 with full list of shareholders

View Document

04/01/134 January 2013 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

16/05/1216 May 2012 Annual return made up to 30 March 2012 with full list of shareholders

View Document

16/05/1216 May 2012 SECRETARY'S CHANGE OF PARTICULARS / ANDREW GEORGE BAIRD / 01/03/2012

View Document

16/05/1216 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW GEORGE BAIRD / 01/03/2012

View Document

03/02/123 February 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

26/01/1226 January 2012 ADOPT ARTICLES 06/12/2011

View Document

05/01/125 January 2012 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

27/04/1127 April 2011 Annual return made up to 30 March 2011 with full list of shareholders

View Document

31/03/1131 March 2011 REGISTERED OFFICE CHANGED ON 31/03/2011 FROM MANOR COURT 11 HAWTHORN CLOSE CHARFIELD GLOUCESTER GL12 8TX

View Document

31/03/1131 March 2011 DIRECTOR APPOINTED MR SIMON JAMES WAUGHMAN

View Document

31/03/1131 March 2011 DIRECTOR APPOINTED MR STEPHEN CLIVE TURNER

View Document

29/12/1029 December 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

11/06/1011 June 2010 Annual return made up to 30 March 2010 with full list of shareholders

View Document

27/01/1027 January 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

22/05/0922 May 2009 RETURN MADE UP TO 30/03/09; FULL LIST OF MEMBERS

View Document

22/01/0922 January 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

31/07/0831 July 2008 RETURN MADE UP TO 30/03/08; FULL LIST OF MEMBERS

View Document

28/01/0828 January 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

22/12/0722 December 2007 DIRECTOR RESIGNED

View Document

11/07/0711 July 2007 RETURN MADE UP TO 30/03/07; FULL LIST OF MEMBERS

View Document

20/09/0620 September 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

20/09/0620 September 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

02/06/062 June 2006 RETURN MADE UP TO 30/03/06; FULL LIST OF MEMBERS

View Document

19/07/0519 July 2005 RETURN MADE UP TO 30/03/05; FULL LIST OF MEMBERS

View Document

22/06/0522 June 2005 DIRECTOR RESIGNED

View Document

11/06/0511 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/02/053 February 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

12/10/0412 October 2004 NEW DIRECTOR APPOINTED

View Document

17/06/0417 June 2004 RETURN MADE UP TO 30/03/04; FULL LIST OF MEMBERS

View Document

01/03/041 March 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

19/05/0319 May 2003 RETURN MADE UP TO 30/03/03; FULL LIST OF MEMBERS

View Document

29/01/0329 January 2003 ACC. REF. DATE EXTENDED FROM 31/01/03 TO 31/03/03

View Document

16/12/0216 December 2002 FULL ACCOUNTS MADE UP TO 31/01/02

View Document

22/05/0222 May 2002 RETURN MADE UP TO 30/03/02; FULL LIST OF MEMBERS

View Document

30/11/0130 November 2001 FULL ACCOUNTS MADE UP TO 31/01/01

View Document

24/05/0124 May 2001 RETURN MADE UP TO 30/03/01; FULL LIST OF MEMBERS

View Document

01/12/001 December 2000 FULL ACCOUNTS MADE UP TO 31/01/00

View Document

28/11/0028 November 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

01/06/001 June 2000 RETURN MADE UP TO 30/03/00; FULL LIST OF MEMBERS

View Document

03/12/993 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

22/05/9922 May 1999 RETURN MADE UP TO 30/03/99; FULL LIST OF MEMBERS

View Document

02/12/982 December 1998 FULL ACCOUNTS MADE UP TO 31/01/98

View Document

28/05/9828 May 1998 RETURN MADE UP TO 30/03/98; NO CHANGE OF MEMBERS

View Document

23/12/9723 December 1997 NEW DIRECTOR APPOINTED

View Document

02/12/972 December 1997 FULL ACCOUNTS MADE UP TO 31/01/97

View Document

03/06/973 June 1997 RETURN MADE UP TO 30/03/97; NO CHANGE OF MEMBERS

View Document

02/12/962 December 1996 FULL ACCOUNTS MADE UP TO 31/01/96

View Document

02/07/962 July 1996 £ IC 335000/250000 07/06/96 £ SR 85000@1=85000

View Document

24/06/9624 June 1996 CONTRACTS PURCHASE 07/06/96

View Document

07/06/967 June 1996 £ NC 100000/50000 30/11/95

View Document

07/06/967 June 1996 ALTER MEM AND ARTS 20/05/96

View Document

07/06/967 June 1996 ADOPT MEM AND ARTS 30/11/95

View Document

07/06/967 June 1996 RETURN MADE UP TO 30/03/96; FULL LIST OF MEMBERS

View Document

07/06/967 June 1996 £ NC 50000/335000 30/11/95

View Document

26/01/9626 January 1996 COMPANY NAME CHANGED BOULTON STONE (TELECOMMUNICATION S) LIMITED CERTIFICATE ISSUED ON 29/01/96

View Document

29/11/9529 November 1995 DIRECTOR RESIGNED

View Document

29/11/9529 November 1995 DIRECTOR RESIGNED

View Document

29/11/9529 November 1995 DIRECTOR RESIGNED

View Document

29/11/9529 November 1995 SECRETARY RESIGNED

View Document

30/10/9530 October 1995 NEW DIRECTOR APPOINTED

View Document

30/10/9530 October 1995 NEW DIRECTOR APPOINTED

View Document

30/10/9530 October 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/08/9518 August 1995 FULL ACCOUNTS MADE UP TO 31/01/95

View Document

01/05/951 May 1995 RETURN MADE UP TO 30/03/95; NO CHANGE OF MEMBERS

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 documents registered before 1 January 1995

View Document

13/10/9413 October 1994 FULL ACCOUNTS MADE UP TO 31/01/94

View Document

19/05/9419 May 1994 RETURN MADE UP TO 30/03/94; NO CHANGE OF MEMBERS

View Document

13/10/9313 October 1993 FULL ACCOUNTS MADE UP TO 31/01/93

View Document

19/04/9319 April 1993 RETURN MADE UP TO 30/03/93; FULL LIST OF MEMBERS

View Document

19/04/9319 April 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/11/9219 November 1992 REGISTERED OFFICE CHANGED ON 19/11/92 FROM: UNIT 1, STOKE VIEW BUSINESS PARK STOKE VIEW ROAD FISHPONDS BRISTOL, BS16 3AE

View Document

10/11/9210 November 1992 FULL ACCOUNTS MADE UP TO 31/01/92

View Document

24/06/9224 June 1992 RETURN MADE UP TO 30/03/92; NO CHANGE OF MEMBERS

View Document

20/01/9220 January 1992 DIRECTOR RESIGNED

View Document

25/11/9125 November 1991 FULL ACCOUNTS MADE UP TO 31/01/91

View Document

29/04/9129 April 1991 RETURN MADE UP TO 30/03/91; NO CHANGE OF MEMBERS

View Document

27/09/9027 September 1990 NEW DIRECTOR APPOINTED

View Document

15/08/9015 August 1990 RETURN MADE UP TO 10/04/90; FULL LIST OF MEMBERS

View Document

03/05/903 May 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/05/903 May 1990 FULL ACCOUNTS MADE UP TO 31/01/90

View Document

20/04/9020 April 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/04/9020 April 1990 REGISTERED OFFICE CHANGED ON 20/04/90 FROM: 4 CLEEVE COURT DOWNEND BRISTOL BS16 6DL

View Document

18/01/9018 January 1990 FULL ACCOUNTS MADE UP TO 31/01/89

View Document

10/05/8910 May 1989 RETURN MADE UP TO 21/04/89; FULL LIST OF MEMBERS

View Document

26/05/8826 May 1988 RETURN MADE UP TO 09/05/88; FULL LIST OF MEMBERS

View Document

26/05/8826 May 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

26/05/8826 May 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01

View Document

26/05/8826 May 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

26/05/8826 May 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

03/06/863 June 1986 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

25/03/8625 March 1986 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