BSO NETWORK SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/12/2421 December 2024 Confirmation statement made on 2024-12-19 with no updates

View Document

23/05/2423 May 2024 Registered office address changed from 21-33 21-33 Great Eastern St London EC2A3EJ EC2A 3EJ United Kingdom to 21-33 Great Eastern St London EC2A 3EJ on 2024-05-23

View Document

15/05/2415 May 2024 Registered office address changed from Fifth Floor Offices 44 - 48 Paul Street London EC2A 4LB to 21-33 21-33 Great Eastern St London EC2A3EJ EC2A 3EJ on 2024-05-15

View Document

17/02/2417 February 2024 Amended full accounts made up to 2022-12-31

View Document

30/01/2430 January 2024 Total exemption full accounts made up to 2022-12-31

View Document

26/01/2426 January 2024 Resolutions

View Document

26/01/2426 January 2024 Memorandum and Articles of Association

View Document

26/01/2426 January 2024 Resolutions

View Document

09/01/249 January 2024 Satisfaction of charge 064578390001 in full

View Document

23/12/2323 December 2023 Registration of charge 064578390002, created on 2023-12-22

View Document

19/12/2319 December 2023 Confirmation statement made on 2023-12-19 with no updates

View Document

08/01/238 January 2023 Full accounts made up to 2021-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

22/12/2222 December 2022 Confirmation statement made on 2022-12-20 with no updates

View Document

20/12/2120 December 2021 Confirmation statement made on 2021-12-20 with no updates

View Document

16/11/2116 November 2021 Total exemption full accounts made up to 2020-12-31

View Document

03/11/213 November 2021 Appointment of Mr Stephen James Wilcox as a director on 2021-09-01

View Document

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

View Accounts

26/01/1826 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 064578390001

View Document

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 20/12/17, WITH UPDATES

View Document

15/09/1715 September 2017 31/12/16 AUDITED ABRIDGED

View Document

04/01/174 January 2017 CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES

View Document

23/08/1623 August 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

15/06/1615 June 2016 SECOND FILING WITH MUD 20/12/15 FOR FORM AR01

View Document

06/01/166 January 2016 Annual return made up to 20 December 2015 with full list of shareholders

View Document

28/09/1528 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

28/04/1528 April 2015 REGISTERED OFFICE CHANGED ON 28/04/2015 FROM
ELIZABETH HOUSE UNIT 72H YORK ROAD
LONDON
SE1 7NQ

View Document

12/01/1512 January 2015 Annual return made up to 20 December 2014 with full list of shareholders

View Document

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

View Accounts

29/09/1429 September 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

16/05/1416 May 2014 17/01/13 NO MEMBER LIST AMEND

View Document

13/05/1413 May 2014 Annual return made up to 20 December 2013 with full list of shareholders

View Document

26/02/1426 February 2014 ADOPT ARTICLES 31/12/2011

View Document

26/02/1426 February 2014 31/12/11 STATEMENT OF CAPITAL GBP 169000

View Document

21/01/1421 January 2014 SECRETARY APPOINTED MR CHARLES-ANTOINE BEYNEY

View Document

21/01/1421 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR FRASER GALLOWAY BELL / 01/06/2013

View Document

21/01/1421 January 2014 APPOINTMENT TERMINATED, SECRETARY FABRICE VERHAEGEN

View Document

21/01/1421 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR FRASER GALLOWAY BELL / 01/03/2012

View Document

11/12/1311 December 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

10/12/1310 December 2013 17/01/13 NO CHANGES

View Document

15/10/1315 October 2013 REGISTERED OFFICE CHANGED ON 15/10/2013 FROM
8-9 TALBOT COURT
LONDON
EC3V 0BP

View Document

06/03/136 March 2013 Annual accounts small company total exemption made up to 31 December 2011

View Document

27/07/1227 July 2012 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/11

View Document

24/05/1224 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR FRASER GALLOWAY BELL / 24/05/2012

View Document

24/05/1224 May 2012 SECRETARY APPOINTED FABRICE VERHAEGEN

View Document

23/01/1223 January 2012 Annual return made up to 20 December 2011 with full list of shareholders

View Document

31/12/1131 December 2011 Annual accounts for year ending 31 Dec 2011

View Accounts

20/12/1120 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

12/12/1112 December 2011 REGISTERED OFFICE CHANGED ON 12/12/2011 FROM 78 BUCKINGHAM GATE LONDON SW1E 6PE UNITED KINGDOM

View Document

08/12/118 December 2011 APPOINTMENT TERMINATED, DIRECTOR ALAN RITCHIE

View Document

02/11/112 November 2011 APPOINTMENT TERMINATED, DIRECTOR CHARLES BEYNEY

View Document

02/11/112 November 2011 APPOINTMENT TERMINATED, SECRETARY CHARLES BEYNEY

View Document

02/11/112 November 2011 APPOINTMENT TERMINATED, DIRECTOR MICHAEL OURABAH

View Document

12/10/1112 October 2011 CURRSHO FROM 31/03/2012 TO 31/12/2011

View Document

30/03/1130 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES ANTOINE BEYNEY / 20/12/2010

View Document

30/03/1130 March 2011 Annual return made up to 20 December 2010 with full list of shareholders

View Document

30/03/1130 March 2011 SECRETARY'S CHANGE OF PARTICULARS / CHARLES ANTOINE BEYNEY / 20/12/2010

View Document

30/03/1130 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL OURABAH / 20/12/2010

View Document

21/12/1021 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

07/01/107 January 2010 20/12/09 NO CHANGES

View Document

31/10/0931 October 2009 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

31/10/0931 October 2009 COMPANY NAME CHANGED BSO COMMUNICATION LIMITED CERTIFICATE ISSUED ON 31/10/09

View Document

31/10/0931 October 2009 CHANGE OF NAME 27/10/2009

View Document

20/10/0920 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

29/09/0929 September 2009 PREVEXT FROM 31/12/2008 TO 31/03/2009

View Document

07/05/097 May 2009 RETURN MADE UP TO 20/12/08; FULL LIST OF MEMBERS; AMEND

View Document

12/01/0912 January 2009 DIRECTOR APPOINTED MR FRASER GALLOWAY BELL

View Document

12/01/0912 January 2009 RETURN MADE UP TO 20/12/08; FULL LIST OF MEMBERS

View Document

12/01/0912 January 2009 REGISTERED OFFICE CHANGED ON 12/01/09 FROM: 80 BROOK STREET MAYFAIR LONDON W1K 5DD

View Document

03/07/083 July 2008 DIRECTOR APPOINTED ALAN SCOTT GORDON RITCHIE

View Document

25/06/0825 June 2008 DIRECTOR AND SECRETARY APPOINTED CHARLES ANTOINE BEYNEY

View Document

25/06/0825 June 2008 DIRECTOR APPOINTED MICHAEL OURABAH

View Document

25/06/0825 June 2008 SECRETARY RESIGNED GORDON DADDS NOMINEES LIMITED

View Document

25/06/0825 June 2008 DIRECTOR RESIGNED GORDON DADDS TRUSTEES LIMITED

View Document

20/12/0720 December 2007 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