BSR GROUP LIMITED

Company Documents

DateDescription
01/02/221 February 2022 First Gazette notice for compulsory strike-off

View Document

01/02/221 February 2022 First Gazette notice for compulsory strike-off

View Document

08/12/218 December 2021 Registered office address changed from Fellside Bungalow Fellside Road Whickham Newcastle upon Tyne NE16 5BD England to Studio 210 134-146 Curtain Road London EC2A 3AR on 2021-12-08

View Document

24/11/2124 November 2021 Total exemption full accounts made up to 2021-06-30

View Document

23/11/2123 November 2021 Previous accounting period extended from 2021-02-28 to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

18/12/2018 December 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

17/11/2017 November 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID WASTELL

View Document

08/11/208 November 2020 CESSATION OF WILLIAM BRIAN RUDD AS A PSC

View Document

08/11/208 November 2020 APPOINTMENT TERMINATED, DIRECTOR WILLIAM RUDD

View Document

30/04/2030 April 2020 CONFIRMATION STATEMENT MADE ON 23/04/20, WITH UPDATES

View Document

06/04/206 April 2020 COMPANY NAME CHANGED BSR CONSULTANCY LTD CERTIFICATE ISSUED ON 06/04/20

View Document

06/04/206 April 2020 DIRECTOR APPOINTED MR DAVID WASTELL

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

25/02/2025 February 2020 CESSATION OF SIMON JOHN RUDD AS A PSC

View Document

25/02/2025 February 2020 PSC'S CHANGE OF PARTICULARS / MR WILLIAM BRIAN RUDD / 25/02/2020

View Document

25/02/2025 February 2020 APPOINTMENT TERMINATED, DIRECTOR SIMON RUDD

View Document

29/11/1929 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

22/08/1922 August 2019 COMPANY NAME CHANGED PARKERS GROUP LTD CERTIFICATE ISSUED ON 22/08/19

View Document

02/08/192 August 2019 COMPANY NAME CHANGED STATUS WEDDING CARS LIMITED CERTIFICATE ISSUED ON 02/08/19

View Document

20/07/1920 July 2019 DISS40 (DISS40(SOAD))

View Document

18/07/1918 July 2019 CONFIRMATION STATEMENT MADE ON 23/04/19, WITH UPDATES

View Document

16/07/1916 July 2019 FIRST GAZETTE

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

30/11/1830 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

06/06/186 June 2018 REGISTERED OFFICE CHANGED ON 06/06/2018 FROM GROUND FLOOR FORTH BANKS HOUSE SKINNERBURN ROAD NEWCASTLE UPON TYNE NE1 3RH

View Document

05/06/185 June 2018 CONFIRMATION STATEMENT MADE ON 23/04/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

30/11/1730 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

15/05/1715 May 2017 CONFIRMATION STATEMENT MADE ON 23/04/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

30/11/1630 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

06/06/166 June 2016 Annual return made up to 23 April 2016 with full list of shareholders

View Document

06/06/166 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JOHN RUDD / 13/07/2015

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

30/11/1530 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

20/05/1520 May 2015 Annual return made up to 23 April 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

28/11/1428 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

21/05/1421 May 2014 Annual return made up to 23 April 2014 with full list of shareholders

View Document

08/04/148 April 2014 PREVSHO FROM 30/04/2014 TO 28/02/2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

23/04/1323 April 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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