BSTS CONSULTING LTD

Company Documents

DateDescription
12/05/2012 May 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

11/05/2011 May 2020 PREVSHO FROM 31/03/2020 TO 29/02/2020

View Document

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

View Accounts

09/12/199 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

02/09/192 September 2019 CONFIRMATION STATEMENT MADE ON 31/08/19, WITH UPDATES

View Document

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

View Accounts

22/11/1822 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

19/09/1819 September 2018 CONFIRMATION STATEMENT MADE ON 31/08/18, WITH UPDATES

View Document

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

View Accounts

19/10/1719 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

07/09/177 September 2017 CONFIRMATION STATEMENT MADE ON 31/08/17, WITH UPDATES

View Document

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

View Accounts

12/12/1612 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

13/09/1613 September 2016 CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES

View Document

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

View Accounts

26/11/1526 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

21/09/1521 September 2015 Annual return made up to 31 August 2015 with full list of shareholders

View Document

15/12/1415 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

22/09/1422 September 2014 Annual return made up to 31 August 2014 with full list of shareholders

View Document

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

View Accounts

06/02/146 February 2014 CURRSHO FROM 31/10/2014 TO 31/03/2014

View Document

03/02/143 February 2014 CORPORATE SECRETARY APPOINTED MILL HOUSE SECRETARIAL LIMITED

View Document

24/01/1424 January 2014 REGISTERED OFFICE CHANGED ON 24/01/2014 FROM 29 COLEBROOKE AVENUE LONDON W13 8JZ UNITED KINGDOM

View Document

24/01/1424 January 2014 01/11/13 STATEMENT OF CAPITAL GBP 2

View Document

18/12/1318 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13

View Document

18/12/1318 December 2013 PREVSHO FROM 30/11/2013 TO 31/10/2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

01/10/131 October 2013 Annual return made up to 31 August 2013 with full list of shareholders

View Document

27/08/1327 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/12

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

26/09/1226 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/11

View Document

31/08/1231 August 2012 Annual return made up to 31 August 2012 with full list of shareholders

View Document

03/12/113 December 2011 Annual return made up to 11 November 2011 with full list of shareholders

View Document

21/09/1121 September 2011 DISS40 (DISS40(SOAD))

View Document

11/08/1111 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/10

View Document

28/02/1128 February 2011 Annual return made up to 11 November 2010 with full list of shareholders

View Document

28/02/1128 February 2011 DIRECTOR APPOINTED MR GORDON JOHN MARTIN

View Document

03/08/103 August 2010 FIRST GAZETTE

View Document

11/11/0911 November 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/11/0911 November 2009 APPOINTMENT TERMINATED, DIRECTOR PETER VALAITIS

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