BSS CONTRACTS (MIDLANDS) LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
06/02/256 February 2025 | Notification of Kalvinder Sehmi as a person with significant control on 2025-01-01 |
06/02/256 February 2025 | Confirmation statement made on 2025-01-22 with no updates |
06/11/246 November 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
24/01/2424 January 2024 | Confirmation statement made on 2024-01-22 with no updates |
21/12/2321 December 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
23/01/2323 January 2023 | Confirmation statement made on 2023-01-22 with no updates |
20/12/2220 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
01/02/221 February 2022 | Confirmation statement made on 2022-01-22 with no updates |
20/12/2120 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
16/02/2116 February 2021 | 31/03/20 TOTAL EXEMPTION FULL |
22/01/2122 January 2021 | CONFIRMATION STATEMENT MADE ON 22/01/21, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
27/01/2027 January 2020 | CONFIRMATION STATEMENT MADE ON 22/01/20, NO UPDATES |
11/11/1911 November 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
22/01/1922 January 2019 | CONFIRMATION STATEMENT MADE ON 22/01/19, NO UPDATES |
03/12/183 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
22/01/1822 January 2018 | CONFIRMATION STATEMENT MADE ON 22/01/18, NO UPDATES |
09/10/179 October 2017 | 31/03/17 TOTAL EXEMPTION FULL |
06/02/176 February 2017 | CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES |
29/12/1629 December 2016 | 31/03/16 TOTAL EXEMPTION FULL |
08/12/168 December 2016 | REGISTERED OFFICE CHANGED ON 08/12/2016 FROM DOLPHIN COURT OFFICE 1 1247 WARWICK ROAD ACOCKS GREEN BIRMINGHAM WEST MIDLANDS B27 6PX |
21/04/1621 April 2016 | 22/01/16 NO CHANGES |
23/12/1523 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
14/04/1514 April 2015 | Annual return made up to 22 January 2015 with full list of shareholders |
12/01/1512 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
11/02/1411 February 2014 | Annual return made up to 22 January 2014 with full list of shareholders |
21/08/1321 August 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
30/01/1330 January 2013 | Annual return made up to 22 January 2013 with full list of shareholders |
14/12/1214 December 2012 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/12 |
08/08/128 August 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
02/02/122 February 2012 | REGISTERED OFFICE CHANGED ON 02/02/2012 FROM DOLPHIN COURT OFFICE 1 FIRST FLOOR 1227-1231 WARWICK ROAD ACOCKS GREEN BIRMINGHAM WEST MIDLANDS B27 6PX |
02/02/122 February 2012 | Annual return made up to 22 January 2012 with full list of shareholders |
17/08/1117 August 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
28/07/1128 July 2011 | REGISTERED OFFICE CHANGED ON 28/07/2011 FROM 14 SHARMANS CROSS ROAD SOLIHULL B91 1RG |
21/02/1121 February 2011 | Annual return made up to 22 January 2011 with full list of shareholders |
14/10/1014 October 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
25/02/1025 February 2010 | Annual return made up to 22 January 2010 with full list of shareholders |
24/08/0924 August 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
11/03/0911 March 2009 | REGISTERED OFFICE CHANGED ON 11/03/2009 FROM 14 SHARMANS CROSS ROAD SOLIHULL WEST MIDLANDS B91 1RG |
11/03/0911 March 2009 | RETURN MADE UP TO 22/01/09; NO CHANGE OF MEMBERS |
11/08/0811 August 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
03/07/083 July 2008 | DIRECTOR'S CHANGE OF PARTICULARS / JASPAL SEHMI / 29/06/2008 |
03/07/083 July 2008 | REGISTERED OFFICE CHANGED ON 03/07/2008 FROM 1 BARTON LODGE ROAD HALL GREEN BIRMINGHAM B28 0RW |
03/07/083 July 2008 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / KALVINDER SEHMI / 29/06/2008 |
28/02/0828 February 2008 | RETURN MADE UP TO 22/01/08; FULL LIST OF MEMBERS |
09/08/079 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
19/02/0719 February 2007 | RETURN MADE UP TO 22/01/07; FULL LIST OF MEMBERS |
05/10/065 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
02/02/062 February 2006 | RETURN MADE UP TO 22/01/06; FULL LIST OF MEMBERS |
01/08/051 August 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
25/02/0525 February 2005 | ACC. REF. DATE EXTENDED FROM 31/01/05 TO 31/03/05 |
18/01/0518 January 2005 | RETURN MADE UP TO 22/01/05; FULL LIST OF MEMBERS |
16/08/0416 August 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04 |
12/02/0412 February 2004 | NEW DIRECTOR APPOINTED |
25/01/0425 January 2004 | RETURN MADE UP TO 22/01/04; FULL LIST OF MEMBERS |
14/02/0314 February 2003 | NEW SECRETARY APPOINTED |
14/02/0314 February 2003 | NEW DIRECTOR APPOINTED |
14/02/0314 February 2003 | SECRETARY RESIGNED |
27/01/0327 January 2003 | DIRECTOR RESIGNED |
27/01/0327 January 2003 | SECRETARY RESIGNED |
22/01/0322 January 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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