BSPC LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/03/2528 March 2025 Total exemption full accounts made up to 2024-11-30

View Document

20/01/2520 January 2025 Confirmation statement made on 2025-01-20 with no updates

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

27/09/2427 September 2024 Second filing for the appointment of Mr Mark Stuart Walker as a director

View Document

19/04/2419 April 2024 Total exemption full accounts made up to 2023-11-30

View Document

22/01/2422 January 2024 Confirmation statement made on 2024-01-20 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

08/08/238 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

03/02/233 February 2023 Purchase of own shares.

View Document

20/01/2320 January 2023 Confirmation statement made on 2023-01-20 with updates

View Document

13/01/2313 January 2023 Resolutions

View Document

13/01/2313 January 2023 Resolutions

View Document

13/01/2313 January 2023 Resolutions

View Document

13/01/2313 January 2023 Resolutions

View Document

13/01/2313 January 2023 Resolutions

View Document

09/01/239 January 2023 Cancellation of shares. Statement of capital on 2022-12-22

View Document

03/01/233 January 2023 Termination of appointment of Emma Louise Griffiths as a director on 2022-12-22

View Document

07/12/227 December 2022 Second filing of Confirmation Statement dated 2022-08-17

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

28/11/2228 November 2022 Second filing of Confirmation Statement dated 2022-08-17

View Document

12/10/2212 October 2022 Second filing of Confirmation Statement dated 2022-08-17

View Document

17/08/2217 August 2022 Confirmation statement made on 2022-08-17 with updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

28/11/2028 November 2020 Appointment of Mr Mark Stuart Walker as a director on 2020-11-16

View Document

10/08/2010 August 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

08/06/208 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / DR STUART EDWARD PRIESTLEY / 08/06/2020

View Document

08/06/208 June 2020 CONFIRMATION STATEMENT MADE ON 18/04/20, NO UPDATES

View Document

08/06/208 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / DR STUART EDWARD PRIESTLEY / 08/06/2020

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

24/09/1924 September 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

07/06/197 June 2019 CONFIRMATION STATEMENT MADE ON 07/06/19, WITH UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

18/04/1918 April 2019 CONFIRMATION STATEMENT MADE ON 18/04/19, NO UPDATES

View Document

19/10/1819 October 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

16/10/1816 October 2018 APPOINTMENT TERMINATED, DIRECTOR DARREN JONES

View Document

16/10/1816 October 2018 DIRECTOR APPOINTED MR RAYMOND ROBERTS

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

27/04/1827 April 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

18/04/1818 April 2018 CONFIRMATION STATEMENT MADE ON 18/04/18, WITH UPDATES

View Document

13/04/1813 April 2018 DIRECTOR APPOINTED MRS EMMA LOUISE GRIFFITHS-MBAREK

View Document

13/04/1813 April 2018 APPOINTMENT TERMINATED, DIRECTOR ANTHONY SMITH

View Document

11/04/1811 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JOHN SMITH / 01/04/2018

View Document

30/10/1730 October 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

04/08/174 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JOHN SMITH / 13/07/2017

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

24/04/1724 April 2017 CONFIRMATION STATEMENT MADE ON 23/04/17, WITH UPDATES

View Document

26/08/1626 August 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

27/05/1627 May 2016 Annual return made up to 23 April 2016 with full list of shareholders

View Document

05/11/155 November 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

24/04/1524 April 2015 Annual return made up to 23 April 2015 with full list of shareholders

View Document

28/10/1428 October 2014 REGISTERED OFFICE CHANGED ON 28/10/2014 FROM 348-350 LYTHAM ROAD BLACKPOOL LANCASHIRE FY4 1DW

View Document

01/09/141 September 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

16/05/1416 May 2014 Annual return made up to 23 April 2014 with full list of shareholders

View Document

12/05/1412 May 2014 06/09/13 STATEMENT OF CAPITAL GBP 10000.00

View Document

09/09/139 September 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

07/05/137 May 2013 Annual return made up to 23 April 2013 with full list of shareholders

View Document

12/10/1212 October 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

23/04/1223 April 2012 Annual return made up to 23 April 2012 with full list of shareholders

View Document

13/01/1213 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

04/05/114 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / DR STUART EDWARD PRIESTLEY / 23/04/2011

View Document

04/05/114 May 2011 Annual return made up to 23 April 2011 with full list of shareholders

View Document

02/02/112 February 2011 DIRECTOR APPOINTED ANTHONY JOHN SMITH

View Document

31/01/1131 January 2011 REGISTERED OFFICE CHANGED ON 31/01/2011 FROM ROWLANDS, SOLICITORS 3 YORK STREET MANCHESTER M2 2RW

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

20/01/1120 January 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

15/06/1015 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR STUART EDWARD PRIESTLEY / 02/11/2009

View Document

15/06/1015 June 2010 Annual return made up to 23 April 2010 with full list of shareholders

View Document

15/06/1015 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD BRADLEY / 01/11/2009

View Document

26/01/1026 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

02/09/092 September 2009 ADOPT ARTICLES 22/05/2009

View Document

29/05/0929 May 2009 RETURN MADE UP TO 23/04/09; FULL LIST OF MEMBERS

View Document

20/05/0920 May 2009 DIRECTOR APPOINTED SIMON RICHARD WALKER

View Document

20/05/0920 May 2009 DIRECTOR APPOINTED RICHARD BRADLEY

View Document

20/05/0920 May 2009 DIRECTOR APPOINTED STUART EDWARD PRIESTLEY

View Document

07/01/097 January 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

13/06/0813 June 2008 RETURN MADE UP TO 23/04/08; FULL LIST OF MEMBERS

View Document

13/09/0713 September 2007 £ NC 1000/10000 20/08/

View Document

15/05/0715 May 2007 REGISTERED OFFICE CHANGED ON 15/05/07 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET

View Document

15/05/0715 May 2007 SECRETARY RESIGNED

View Document

15/05/0715 May 2007 DIRECTOR RESIGNED

View Document

15/05/0715 May 2007 NEW SECRETARY APPOINTED

View Document

15/05/0715 May 2007 NEW DIRECTOR APPOINTED

View Document

23/04/0723 April 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