BSEC DESIGN LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
15/10/2415 October 2024 | Confirmation statement made on 2024-10-15 with updates |
11/10/2411 October 2024 | Micro company accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
09/02/249 February 2024 | Confirmation statement made on 2024-02-07 with no updates |
31/10/2331 October 2023 | Micro company accounts made up to 2023-03-31 |
08/02/238 February 2023 | Confirmation statement made on 2023-02-07 with no updates |
10/10/2210 October 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
18/02/2218 February 2022 | Confirmation statement made on 2022-02-07 with no updates |
15/12/2115 December 2021 | Unaudited abridged accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
09/09/209 September 2020 | 31/03/20 UNAUDITED ABRIDGED |
04/09/204 September 2020 | 04/09/20 STATEMENT OF CAPITAL GBP 32 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
12/02/2012 February 2020 | CONFIRMATION STATEMENT MADE ON 07/02/20, WITH UPDATES |
28/01/2028 January 2020 | PSC'S CHANGE OF PARTICULARS / MR RICHARD JACKSON / 29/03/2019 |
28/01/2028 January 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES MICHAEL TURTON |
20/12/1920 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
07/02/197 February 2019 | CONFIRMATION STATEMENT MADE ON 07/02/19, NO UPDATES |
20/12/1820 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
19/02/1819 February 2018 | CONFIRMATION STATEMENT MADE ON 07/02/18, WITH UPDATES |
19/02/1819 February 2018 | PSC'S CHANGE OF PARTICULARS / MR RICHARD JACKSON / 30/03/2017 |
20/12/1720 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
25/10/1725 October 2017 | CESSATION OF JEFF NAMAN AS A PSC |
02/06/172 June 2017 | 11/04/17 STATEMENT OF CAPITAL GBP 30 |
01/06/171 June 2017 | RETURN OF PURCHASE OF OWN SHARES |
25/05/1725 May 2017 | APPOINTMENT TERMINATED, DIRECTOR JEFFREY NAMAN |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
14/02/1714 February 2017 | CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES |
19/12/1619 December 2016 | 31/03/16 TOTAL EXEMPTION FULL |
19/12/1619 December 2016 | REGISTERED OFFICE CHANGED ON 19/12/2016 FROM 82 AKEMAN STREET TRING HERTFORDSHIRE HP23 6AJ |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
24/02/1624 February 2016 | Annual return made up to 7 February 2016 with full list of shareholders |
19/01/1619 January 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY WILLIAM NAMAN / 13/07/2015 |
21/12/1521 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
11/05/1511 May 2015 | RETURN OF PURCHASE OF OWN SHARES |
11/05/1511 May 2015 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
20/04/1520 April 2015 | SECRETARY APPOINTED MR RICHARD JACKSON |
17/04/1517 April 2015 | APPOINTMENT TERMINATED, SECRETARY IAN MARLEY |
17/04/1517 April 2015 | DIRECTOR APPOINTED MR JAMES MICHAEL TURTON |
17/04/1517 April 2015 | APPOINTMENT TERMINATED, DIRECTOR IAN MARLEY |
17/04/1517 April 2015 | APPOINTMENT TERMINATED, SECRETARY IAN MARLEY |
13/02/1513 February 2015 | Annual return made up to 7 February 2015 with full list of shareholders |
17/12/1417 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
17/02/1417 February 2014 | Annual return made up to 7 February 2014 with full list of shareholders |
13/12/1313 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
11/02/1311 February 2013 | Annual return made up to 7 February 2013 with full list of shareholders |
27/12/1227 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
20/02/1220 February 2012 | Annual return made up to 7 February 2012 with full list of shareholders |
06/01/126 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
17/02/1117 February 2011 | Annual return made up to 7 February 2011 with full list of shareholders |
22/12/1022 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
24/02/1024 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JACKSON / 12/02/2010 |
24/02/1024 February 2010 | SECRETARY'S CHANGE OF PARTICULARS / IAN MARLEY / 24/02/2010 |
24/02/1024 February 2010 | APPOINTMENT TERMINATED, SECRETARY JEFFREY NAMAN |
24/02/1024 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / IAN MARLEY / 12/02/2010 |
24/02/1024 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY WILLIAM NAMAN / 12/02/2010 |
24/02/1024 February 2010 | Annual return made up to 7 February 2010 with full list of shareholders |
22/01/1022 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
06/03/096 March 2009 | RETURN MADE UP TO 07/02/09; FULL LIST OF MEMBERS |
20/11/0820 November 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
22/10/0822 October 2008 | APPOINTMENT TERMINATED DIRECTOR IVOR FORD |
07/03/087 March 2008 | RETURN MADE UP TO 07/02/08; FULL LIST OF MEMBERS |
06/03/086 March 2008 | SECRETARY APPOINTED MR JEFFREY WILLIAM NAMAN |
23/01/0823 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
12/03/0712 March 2007 | RETURN MADE UP TO 07/02/07; FULL LIST OF MEMBERS |
23/01/0723 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
28/03/0628 March 2006 | RETURN MADE UP TO 07/02/06; FULL LIST OF MEMBERS |
16/01/0616 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
11/03/0511 March 2005 | NEW SECRETARY APPOINTED |
11/03/0511 March 2005 | RETURN MADE UP TO 07/02/05; FULL LIST OF MEMBERS |
11/03/0511 March 2005 | SECRETARY RESIGNED |
03/02/053 February 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
02/02/042 February 2004 | RETURN MADE UP TO 07/02/04; FULL LIST OF MEMBERS |
07/01/047 January 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
28/10/0328 October 2003 | DIRECTOR RESIGNED |
03/04/033 April 2003 | RETURN MADE UP TO 07/02/03; FULL LIST OF MEMBERS |
06/02/036 February 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
05/02/025 February 2002 | NEW DIRECTOR APPOINTED |
05/02/025 February 2002 | RETURN MADE UP TO 07/02/02; FULL LIST OF MEMBERS |
15/10/0115 October 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 |
19/03/0119 March 2001 | RETURN MADE UP TO 07/02/01; FULL LIST OF MEMBERS |
22/11/0022 November 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 |
16/04/0016 April 2000 | RETURN MADE UP TO 07/02/00; FULL LIST OF MEMBERS |
22/12/9922 December 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 |
29/01/9929 January 1999 | RETURN MADE UP TO 07/02/99; NO CHANGE OF MEMBERS |
24/12/9824 December 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 |
27/08/9827 August 1998 | DIRECTOR RESIGNED |
27/08/9827 August 1998 | NEW DIRECTOR APPOINTED |
18/05/9818 May 1998 | ACC. REF. DATE EXTENDED FROM 28/02/98 TO 31/03/98 |
12/03/9812 March 1998 | RETURN MADE UP TO 07/02/98; FULL LIST OF MEMBERS |
26/03/9726 March 1997 | NEW DIRECTOR APPOINTED |
05/03/975 March 1997 | REGISTERED OFFICE CHANGED ON 05/03/97 FROM: COOKSON DELL & CO 82/84 HIGH STREET STONY STRATFORD MILTON KEYNES MK11 1AH |
05/03/975 March 1997 | NEW DIRECTOR APPOINTED |
05/03/975 March 1997 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
05/03/975 March 1997 | NEW DIRECTOR APPOINTED |
19/02/9719 February 1997 | REGISTERED OFFICE CHANGED ON 19/02/97 FROM: IMPERIAL HOUSE 1 HARLEY PLACE BRISTOL BS8 2JT |
19/02/9719 February 1997 | SECRETARY RESIGNED |
19/02/9719 February 1997 | DIRECTOR RESIGNED |
07/02/977 February 1997 | 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