Advanced company searchLink opens in new window

BKS ASSETS LIMITED

Company number 00545556

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
03 Dec 2019 MR01 Registration of charge 005455560014, created on 18 November 2019
05 Jul 2019 CERTNM Company name changed bks plant LIMITED\certificate issued on 05/07/19
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-07-04
  • RES15 ‐ Change company name resolution on 2019-07-04
04 Jul 2019 CERTNM Company name changed bks messiah LIMITED\certificate issued on 04/07/19
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-07-02
  • RES15 ‐ Change company name resolution on 2019-07-02
04 Jul 2019 AD01 Registered office address changed from 27 Oliver Close Grays Essex RM20 3EE to Wellesley House Duke of Wellington Avenue Royal Arsenal London SE18 6SS on 4 July 2019
08 May 2019 AA Total exemption full accounts made up to 31 December 2018
08 May 2019 AA01 Previous accounting period shortened from 31 March 2019 to 31 December 2018
01 May 2019 MR01 Registration of charge 005455560013, created on 29 April 2019
29 Apr 2019 MR01 Registration of charge 005455560012, created on 29 April 2019
18 Feb 2019 CS01 Confirmation statement made on 9 February 2019 with no updates
15 Nov 2018 AA Total exemption full accounts made up to 31 March 2018
13 Feb 2018 CS01 Confirmation statement made on 9 February 2018 with no updates
19 Dec 2017 AAMD Amended total exemption full accounts made up to 31 March 2017
24 Nov 2017 AA Micro company accounts made up to 31 March 2017
04 Apr 2017 CS01 Confirmation statement made on 9 February 2017 with updates
10 Jan 2017 AA Total exemption small company accounts made up to 31 March 2016
02 Mar 2016 AR01 Annual return made up to 9 February 2016 with full list of shareholders
Statement of capital on 2016-03-02
  • GBP 50,000
12 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
10 Feb 2015 AR01 Annual return made up to 9 February 2015 with full list of shareholders
Statement of capital on 2015-02-10
  • GBP 50,000
10 Feb 2015 CH01 Director's details changed for Mr Tony O'sullivan on 5 February 2015
09 Feb 2015 CH01 Director's details changed for Anthony O'sullivan on 7 February 2015
30 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
06 Jun 2014 AR01 Annual return made up to 27 March 2014 with full list of shareholders
Statement of capital on 2014-06-06
  • GBP 50,000
08 Jan 2014 AA Accounts for a dormant company made up to 31 March 2013
27 Mar 2013 AR01 Annual return made up to 27 March 2013 with full list of shareholders
27 Mar 2013 TM02 Termination of appointment of Laura O'sullivan as a secretary on 31 August 2012