BSW SYSTEMS LIMITED



Company Documents

DateDescription
26/03/2426 March 2024 NewRegistered office address changed from Unit 60 Dyffryn Business Park Llantwit Road Llandow Cowbridge South Glamorgan CF71 7PY to Unit 60 Dyffryn Business Park Llantwit Major Road Llandow Cowbridge CF71 7GQ on 2024-03-26

View Document

26/03/2426 March 2024 NewDirector's details changed for Mr Raymond Keith Spence on 2024-03-26

View Document

26/03/2426 March 2024 NewDirector's details changed for Mr Richard Edward Thomas on 2024-03-26

View Document

26/03/2426 March 2024 NewDirector's details changed for Mr Robert Edward James on 2024-03-26

View Document

26/03/2426 March 2024 NewChange of details for Bsw Holdings Limited as a person with significant control on 2024-03-26

View Document

22/03/2422 March 2024 NewConfirmation statement made on 2024-03-18 with no updates

View Document

31/03/2331 March 2023 Accounts for a small company made up to 2022-06-30

View Document

21/03/2321 March 2023 Confirmation statement made on 2023-03-18 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

Analyse these accounts
30/03/2230 March 2022 Accounts for a small company made up to 2021-06-30

View Document

27/09/2127 September 2021 Director's details changed for Mr Raymond Keith Spence on 2021-09-27

View Document

27/09/2127 September 2021 Director's details changed for Mr Robert Edward James on 2021-09-27

View Document

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

View Accounts

Analyse these accounts
18/03/2118 March 2021 CONFIRMATION STATEMENT MADE ON 18/03/21, WITH UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

Analyse these accounts
01/04/201 April 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, WITH UPDATES

View Document

02/07/192 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 018221120004

View Document

02/07/192 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

Analyse these accounts
03/04/193 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, WITH UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

Analyse these accounts
03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, WITH UPDATES

View Document

03/04/183 April 2018 CESSATION OF RAYMOND KEITH SPENCE AS A PSC

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

Analyse these accounts
06/04/176 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

10/08/1610 August 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 018221120005

View Document

10/08/1610 August 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

30/06/1630 June 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/16

View Document

21/04/1621 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

30/06/1530 June 2015 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

10/06/1510 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 018221120007

View Document

10/06/1510 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 018221120006

View Document

29/04/1529 April 2015 APPOINTMENT TERMINATED, SECRETARY RICHARD THOMAS

View Document

16/04/1516 April 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

08/04/158 April 2015 APPOINTMENT TERMINATED, SECRETARY RAYMOND SPENCE

View Document

30/06/1430 June 2014 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

22/04/1422 April 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

20/03/1420 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 018221120005

View Document

04/01/144 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE 018221120004

View Document

15/08/1315 August 2013 PREVEXT FROM 31/12/2012 TO 30/06/2013

View Document

30/06/1330 June 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/13

View Document

08/04/138 April 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

15/06/1215 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

18/04/1218 April 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

28/02/1228 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND KEITH SPENCE / 02/02/2012

View Document

28/02/1228 February 2012 SECRETARY'S CHANGE OF PARTICULARS / RAYMOND KEITH SPENCE / 02/02/2012

View Document

31/12/1131 December 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

12/09/1112 September 2011 SECRETARY APPOINTED MR RICHARD EDWARD THOMAS

View Document

20/04/1120 April 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

31/12/1031 December 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

08/04/108 April 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

31/12/0931 December 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

18/11/0918 November 2009 DIRECTOR APPOINTED MR RICHARD EDWARD THOMAS

View Document

07/04/097 April 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

31/12/0831 December 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

09/04/089 April 2008 RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS

View Document

31/12/0731 December 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

15/11/0715 November 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/06/076 June 2007 RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS

View Document

18/05/0718 May 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

31/12/0631 December 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

20/04/0620 April 2006 RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS

View Document

31/12/0531 December 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document



12/04/0512 April 2005 RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS

View Document

05/04/055 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/12/0431 December 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

21/04/0421 April 2004 RETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS

View Document

31/12/0331 December 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03

View Document

09/10/039 October 2003 RETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS

View Document

31/12/0231 December 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02

View Document

05/04/025 April 2002 RETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS

View Document

31/12/0131 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

01/06/011 June 2001 RETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS

View Document

31/12/0031 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

27/12/0027 December 2000 NC INC ALREADY ADJUSTED 30/11/00

View Document

27/12/0027 December 2000 ALTER ARTICLES 30/11/00

View Document

27/12/0027 December 2000 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 30/11/00

View Document

14/06/0014 June 2000 RETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS

View Document

14/06/0014 June 2000 RETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 14/06/00

View Document

31/12/9931 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

25/05/9925 May 1999 RETURN MADE UP TO 31/03/99; FULL LIST OF MEMBERS

View Document

14/05/9914 May 1999 ACC. REF. DATE SHORTENED FROM 31/03/99 TO 31/12/98

View Document

31/12/9831 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

16/04/9816 April 1998 RETURN MADE UP TO 31/03/98; FULL LIST OF MEMBERS

View Document

31/03/9831 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

27/06/9727 June 1997 RETURN MADE UP TO 31/03/97; NO CHANGE OF MEMBERS

View Document

27/06/9727 June 1997 RETURN MADE UP TO 31/03/97; NO CHANGE OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

31/03/9731 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

09/06/969 June 1996 RETURN MADE UP TO 31/03/96; NO CHANGE OF MEMBERS

View Document

09/06/969 June 1996 RETURN MADE UP TO 31/03/96; NO CHANGE OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

31/03/9631 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

26/01/9626 January 1996 REGISTERED OFFICE CHANGED ON 26/01/96 FROM: UNIT H3 COEDCOE INDUSTRIAL ESTATE PONTYCLUN MID GLAMORGAN CF7 9HG

View Document

26/01/9626 January 1996 REGISTERED OFFICE CHANGED ON 26/01/96

View Document

26/01/9626 January 1996 RETURN MADE UP TO 31/03/95; FULL LIST OF MEMBERS

View Document

26/01/9626 January 1996 RETURN MADE UP TO 31/03/95; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 26/01/96

View Document

31/03/9531 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

18/07/9418 July 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/07/944 July 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/06/9429 June 1994 RETURN MADE UP TO 31/03/94; FULL LIST OF MEMBERS

View Document

31/03/9431 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

03/03/943 March 1994 COMPANY NAME CHANGED B.S.W. HOLDINGS LIMITED CERTIFICATE ISSUED ON 04/03/94

View Document

03/03/943 March 1994 COMPANY NAME CHANGED B.S.W. HOLDINGS LIMITED CERTIFICATE ISSUED ON 04/03/94; RESOLUTION PASSED ON 11/02/94

View Document

13/05/9313 May 1993 RETURN MADE UP TO 31/03/93; FULL LIST OF MEMBERS

View Document

15/04/9315 April 1993 RETURN MADE UP TO 31/03/92; NO CHANGE OF MEMBERS

View Document

31/03/9331 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

31/03/9231 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

11/09/9111 September 1991 RETURN MADE UP TO 31/03/91; NO CHANGE OF MEMBERS

View Document

11/09/9111 September 1991 EXEMPTION FROM APPOINTING AUDITORS 31/03/91

View Document

31/03/9131 March 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/91

View Document

24/09/9024 September 1990 RETURN MADE UP TO 31/03/90; FULL LIST OF MEMBERS

View Document

12/09/9012 September 1990 EXEMPTION FROM APPOINTING AUDITORS 31/03/90

View Document

31/03/9031 March 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/90

View Document

23/10/8923 October 1989 RETURN MADE UP TO 31/03/89; FULL LIST OF MEMBERS

View Document

23/10/8923 October 1989 EXEMPTION FROM APPOINTING AUDITORS 161089

View Document

10/04/8910 April 1989 RETURN MADE UP TO 31/03/88; FULL LIST OF MEMBERS

View Document

10/04/8910 April 1989 EXEMPTION FROM APPOINTING AUDITORS 111188

View Document

31/03/8931 March 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/89

View Document

31/03/8831 March 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/88

View Document

14/09/8714 September 1987 RETURN MADE UP TO 31/03/87; FULL LIST OF MEMBERS

View Document

14/09/8714 September 1987 EXEMPTION FROM APPOINTING AUDITORS 280587

View Document

31/03/8731 March 1987 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/87

View Document

01/10/861 October 1986 RETURN MADE UP TO 31/03/86; FULL LIST OF MEMBERS

View Document

26/06/8626 June 1986 EXEMPTION FROM APPOINTING AUDITORSNG AUDITOR

View Document

31/03/8631 March 1986 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/86

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