BSR CIVIL & STRUCTURAL ENGINEERING LIMITED

Company Documents

DateDescription
05/04/225 April 2022 First Gazette notice for voluntary strike-off

View Document

11/12/2111 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

22/07/2122 July 2021 Confirmation statement made on 2021-06-01 with updates

View Document

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

View Accounts

16/12/2016 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

29/06/2029 June 2020 PSC'S CHANGE OF PARTICULARS / MR BRAMINIR RAFUKIC / 29/06/2020

View Document

29/06/2029 June 2020 02/06/20 STATEMENT OF CAPITAL GBP 9

View Document

29/06/2029 June 2020 CONFIRMATION STATEMENT MADE ON 01/06/20, WITH UPDATES

View Document

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

View Accounts

19/12/1919 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

05/06/195 June 2019 CONFIRMATION STATEMENT MADE ON 01/06/19, NO UPDATES

View Document

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

View Accounts

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

01/06/181 June 2018 CONFIRMATION STATEMENT MADE ON 01/06/18, NO UPDATES

View Document

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

View Accounts

22/12/1722 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

02/06/172 June 2017 CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

19/12/1619 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

03/06/163 June 2016 Annual return made up to 1 June 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

18/12/1518 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

05/06/155 June 2015 Annual return made up to 1 June 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

05/11/145 November 2014 18/06/10 STATEMENT OF CAPITAL GBP 6

View Document

03/06/143 June 2014 REGISTERED OFFICE CHANGED ON 03/06/2014 FROM 127A RYE STREET BISHOP'S STORTFORD HERTFORDSHIRE CM23 2HD ENGLAND

View Document

03/06/143 June 2014 Annual return made up to 1 June 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

08/03/148 March 2014 APPOINTMENT TERMINATED, SECRETARY SARAH RADUKIC

View Document

09/12/139 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

17/07/1317 July 2013 Annual return made up to 1 June 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

17/12/1217 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

07/06/127 June 2012 Annual return made up to 1 June 2012 with full list of shareholders

View Document

10/04/1210 April 2012 02/06/11 STATEMENT OF CAPITAL GBP 5

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

19/12/1119 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

15/10/1115 October 2011 REGISTERED OFFICE CHANGED ON 15/10/2011 FROM 73-75 HIGH STREET STEVENAGE HERTFORDSHIRE SG1 3HR

View Document

29/06/1129 June 2011 Annual return made up to 1 June 2011 with full list of shareholders

View Document

15/11/1015 November 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

29/06/1029 June 2010 Annual return made up to 1 June 2010 with full list of shareholders

View Document

29/06/1029 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRANIMIR RADUKIC / 01/10/2009

View Document

10/02/1010 February 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

11/06/0911 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / BRANIMIR RADUKIC / 01/06/2008

View Document

11/06/0911 June 2009 RETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS

View Document

10/06/0910 June 2009 SECRETARY'S CHANGE OF PARTICULARS / SARAH RADUKIC / 01/06/2008

View Document

03/03/093 March 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

03/12/083 December 2008 RETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS

View Document

21/04/0821 April 2008 REGISTERED OFFICE CHANGED ON 21/04/2008 FROM C/O CARTWRIGHT & CO 106 HIGH STREET STEVENAGE HERTFORDSHIRE SG1 3DW

View Document

15/08/0715 August 2007 RETURN MADE UP TO 01/06/07; NO CHANGE OF MEMBERS

View Document

15/08/0715 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

10/07/0610 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

10/07/0610 July 2006 RETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS

View Document

11/10/0511 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

13/07/0513 July 2005 RETURN MADE UP TO 01/06/05; FULL LIST OF MEMBERS

View Document

19/10/0419 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

08/06/048 June 2004 RETURN MADE UP TO 01/06/04; FULL LIST OF MEMBERS

View Document

27/08/0327 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

11/06/0311 June 2003 RETURN MADE UP TO 01/06/03; FULL LIST OF MEMBERS

View Document

17/12/0217 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

11/06/0211 June 2002 RETURN MADE UP TO 01/06/02; FULL LIST OF MEMBERS

View Document

28/12/0128 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

06/06/016 June 2001 RETURN MADE UP TO 01/06/01; FULL LIST OF MEMBERS

View Document

30/10/0030 October 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

16/06/0016 June 2000 RETURN MADE UP TO 01/06/00; FULL LIST OF MEMBERS

View Document

15/06/9915 June 1999 RETURN MADE UP TO 01/06/99; FULL LIST OF MEMBERS

View Document

17/05/9917 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

06/04/996 April 1999 ACC. REF. DATE SHORTENED FROM 30/06/99 TO 31/03/99

View Document

09/06/989 June 1998 SECRETARY RESIGNED

View Document

09/06/989 June 1998 DIRECTOR RESIGNED

View Document

03/06/983 June 1998 NEW SECRETARY APPOINTED

View Document

03/06/983 June 1998 NEW DIRECTOR APPOINTED

View Document

01/06/981 June 1998 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