BSD (UK) LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
10/06/2510 June 2025 New | Confirmation statement made on 2025-05-09 with no updates |
26/02/2526 February 2025 | Total exemption full accounts made up to 2024-05-31 |
21/06/2421 June 2024 | Confirmation statement made on 2024-05-09 with no updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
29/02/2429 February 2024 | Total exemption full accounts made up to 2023-05-31 |
09/05/239 May 2023 | Confirmation statement made on 2023-05-09 with no updates |
15/02/2315 February 2023 | Total exemption full accounts made up to 2022-05-31 |
13/09/2213 September 2022 | Satisfaction of charge 044343280002 in full |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
09/05/229 May 2022 | Confirmation statement made on 2022-05-09 with no updates |
18/01/2218 January 2022 | Total exemption full accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
03/03/213 March 2021 | REGISTERED OFFICE CHANGED ON 03/03/2021 FROM 113 BEWICK ROAD GATESHEAD TYNE AND WEAR NE8 1UA |
02/03/212 March 2021 | 31/05/20 TOTAL EXEMPTION FULL |
18/02/2118 February 2021 | DIRECTOR APPOINTED MRS JUDITH FORDSHAM |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
10/05/2010 May 2020 | CONFIRMATION STATEMENT MADE ON 09/05/20, NO UPDATES |
28/02/2028 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
23/05/1923 May 2019 | CONFIRMATION STATEMENT MADE ON 09/05/19, NO UPDATES |
19/02/1919 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
10/10/1810 October 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 044343280002 |
22/06/1822 June 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 044343280001 |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
22/05/1822 May 2018 | CONFIRMATION STATEMENT MADE ON 09/05/18, NO UPDATES |
22/05/1822 May 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR MOISHE JOSEPH FORDSHAM / 22/05/2018 |
28/02/1828 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
10/05/1710 May 2017 | CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
09/05/169 May 2016 | Annual return made up to 9 May 2016 with full list of shareholders |
29/02/1629 February 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/15 |
03/06/153 June 2015 | Annual return made up to 9 May 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
27/02/1527 February 2015 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/14 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
09/05/149 May 2014 | Annual return made up to 9 May 2014 with full list of shareholders |
27/02/1427 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
18/06/1318 June 2013 | Annual return made up to 9 May 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
26/02/1326 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
09/05/129 May 2012 | Annual return made up to 9 May 2012 with full list of shareholders |
29/02/1229 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
12/05/1112 May 2011 | Annual return made up to 9 May 2011 with full list of shareholders |
12/05/1112 May 2011 | REGISTERED OFFICE CHANGED ON 12/05/2011 FROM 113 BEWICK ROAD GATESHEAD TYNE & WEAR NE8 1VA |
01/03/111 March 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
02/07/102 July 2010 | Annual return made up to 9 May 2010 with full list of shareholders |
01/03/101 March 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
07/06/097 June 2009 | RETURN MADE UP TO 09/05/09; FULL LIST OF MEMBERS |
05/06/095 June 2009 | SECRETARY'S CHANGE OF PARTICULARS / JUDITH FORDSHAM / 12/08/2008 |
05/06/095 June 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MOISHE FORDSHAM / 12/08/2008 |
06/05/096 May 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
04/11/084 November 2008 | REGISTERED OFFICE CHANGED ON 04/11/2008 FROM 10 WINDERMERE STREET GATESHEAD TYNE & WEAR NE8 1TU |
14/08/0814 August 2008 | RETURN MADE UP TO 09/05/08; FULL LIST OF MEMBERS |
14/03/0814 March 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
16/10/0716 October 2007 | RETURN MADE UP TO 09/05/07; FULL LIST OF MEMBERS |
19/02/0719 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
18/05/0618 May 2006 | RETURN MADE UP TO 09/05/06; FULL LIST OF MEMBERS |
01/03/061 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
28/06/0528 June 2005 | RETURN MADE UP TO 09/05/05; FULL LIST OF MEMBERS |
01/04/051 April 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
30/06/0430 June 2004 | RETURN MADE UP TO 09/05/04; FULL LIST OF MEMBERS |
11/03/0411 March 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 |
13/07/0313 July 2003 | RETURN MADE UP TO 09/05/03; FULL LIST OF MEMBERS |
31/05/0231 May 2002 | NEW SECRETARY APPOINTED |
29/05/0229 May 2002 | NEW DIRECTOR APPOINTED |
16/05/0216 May 2002 | DIRECTOR RESIGNED |
16/05/0216 May 2002 | SECRETARY RESIGNED |
09/05/029 May 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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