BSURE SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/04/2515 April 2025 Confirmation statement made on 2025-04-11 with updates

View Document

12/03/2512 March 2025 Notification of Kerry Emma Wilshaw as a person with significant control on 2025-03-07

View Document

05/12/245 December 2024 Total exemption full accounts made up to 2024-09-30

View Document

04/12/244 December 2024 Certificate of change of name

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

11/04/2411 April 2024 Confirmation statement made on 2024-04-11 with no updates

View Document

20/12/2320 December 2023 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

07/06/237 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

04/05/234 May 2023 Change of details for Mr Ian Frank Bullen as a person with significant control on 2023-04-11

View Document

13/04/2313 April 2023 Confirmation statement made on 2023-04-11 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

22/03/2122 March 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

20/04/2020 April 2020 CONFIRMATION STATEMENT MADE ON 11/04/20, WITH UPDATES

View Document

26/02/2026 February 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

16/04/1916 April 2019 CONFIRMATION STATEMENT MADE ON 11/04/19, WITH UPDATES

View Document

02/04/192 April 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 11/04/18, NO UPDATES

View Document

11/05/1811 May 2018 APPOINTMENT TERMINATED, DIRECTOR KIM NEWMAN

View Document

21/03/1821 March 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

18/04/1718 April 2017 CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES

View Document

28/03/1728 March 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

21/03/1721 March 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID DOWNIE

View Document

21/03/1721 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS KERRY EMMA BULLEN / 07/08/2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

15/04/1615 April 2016 DIRECTOR APPOINTED MS KERRY EMMA BULLEN

View Document

15/04/1615 April 2016 Annual return made up to 11 April 2016 with full list of shareholders

View Document

15/04/1615 April 2016 DIRECTOR APPOINTED MISS KIM NEWMAN

View Document

15/04/1615 April 2016 DIRECTOR APPOINTED MR ALAN ALBERT HORTON

View Document

15/04/1615 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN ALBERT HORTON / 24/03/2016

View Document

15/04/1615 April 2016 APPOINTMENT TERMINATED, DIRECTOR WILLIAM MERRELL

View Document

15/04/1615 April 2016 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY DIXON

View Document

15/04/1615 April 2016 APPOINTMENT TERMINATED, SECRETARY GEOFFREY DIXON

View Document

08/04/168 April 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

29/10/1529 October 2015 Registered office address changed from , Suite 3-5 65 London Wall, London, EC2M 5TU to Unit 5 the Aquarium 101 Lower Anchor Street Chelmsford CM2 0AU on 2015-10-29

View Document

29/10/1529 October 2015 REGISTERED OFFICE CHANGED ON 29/10/2015 FROM SUITE 3-5 65 LONDON WALL LONDON EC2M 5TU

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

23/06/1523 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

28/04/1528 April 2015 Annual return made up to 11 April 2015 with full list of shareholders

View Document

11/04/1411 April 2014 Annual return made up to 11 April 2014 with full list of shareholders

View Document

20/03/1420 March 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

05/06/135 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

22/05/1322 May 2013 Annual return made up to 11 April 2013 with full list of shareholders

View Document

17/01/1317 January 2013 REGISTERED OFFICE CHANGED ON 17/01/2013 FROM SUITE 103 LONDON FRUIT EXCHANGE BRUSHFIELD STREET LONDON E1 6EP

View Document

17/01/1317 January 2013 Registered office address changed from , Suite 103 London Fruit Exchange Brushfield Street, London, E1 6EP on 2013-01-17

View Document

13/12/1213 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

14/05/1214 May 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

11/04/1211 April 2012 Annual return made up to 11 April 2012 with full list of shareholders

View Document

12/04/1112 April 2011 Annual return made up to 11 April 2011 with full list of shareholders

View Document

16/03/1116 March 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

04/11/104 November 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

24/06/1024 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

28/04/1028 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM TIMOTHY MERRELL / 11/04/2010

View Document

28/04/1028 April 2010 Annual return made up to 11 April 2010 with full list of shareholders

View Document

30/07/0930 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

26/06/0926 June 2009 RETURN MADE UP TO 11/04/09; FULL LIST OF MEMBERS

View Document

23/12/0823 December 2008

View Document

23/12/0823 December 2008 REGISTERED OFFICE CHANGED ON 23/12/2008 FROM 63 MARK LANE LONDON EC3R 7NQ

View Document

03/10/083 October 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

15/04/0815 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM MERRELL / 15/04/2008

View Document

15/04/0815 April 2008 RETURN MADE UP TO 11/04/08; FULL LIST OF MEMBERS

View Document

27/07/0727 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

14/05/0714 May 2007 RETURN MADE UP TO 11/04/07; NO CHANGE OF MEMBERS

View Document

09/10/069 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

24/04/0624 April 2006 RETURN MADE UP TO 11/04/06; FULL LIST OF MEMBERS

View Document

08/04/058 April 2005 RETURN MADE UP TO 11/04/05; FULL LIST OF MEMBERS

View Document

16/03/0516 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/02/0515 February 2005 NEW DIRECTOR APPOINTED

View Document

12/01/0512 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

10/05/0410 May 2004 RETURN MADE UP TO 11/04/04; FULL LIST OF MEMBERS

View Document

05/04/045 April 2004 NEW DIRECTOR APPOINTED

View Document

25/01/0425 January 2004 ACC. REF. DATE EXTENDED FROM 30/04/04 TO 30/09/04

View Document

13/01/0413 January 2004 DIRECTOR RESIGNED

View Document

09/09/039 September 2003 NEW DIRECTOR APPOINTED

View Document

21/07/0321 July 2003 COMPANY NAME CHANGED FIRST APEX LIMITED CERTIFICATE ISSUED ON 21/07/03

View Document

04/05/034 May 2003 DIRECTOR RESIGNED

View Document

04/05/034 May 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/05/034 May 2003 NEW DIRECTOR APPOINTED

View Document

04/05/034 May 2003 SECRETARY RESIGNED

View Document

04/05/034 May 2003

View Document

04/05/034 May 2003 REGISTERED OFFICE CHANGED ON 04/05/03 FROM: C/O RM COMPANY SERVICES LIMITED INVISION HOUSE WILBURY WAY, HITCHIN HERTFORDSHIRE SG4 0XE

View Document

11/04/0311 April 2003 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