Advanced company searchLink opens in new window

BSAS (TELECOMS) LIMITED

Company number 04129178

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)
25 Jul 2019 SH01 Statement of capital following an allotment of shares on 9 July 2019
  • GBP 8,287.6
07 May 2019 CS01 Confirmation statement made on 4 May 2019 with updates
08 Mar 2019 AA Total exemption full accounts made up to 30 November 2018
09 Jul 2018 SH01 Statement of capital following an allotment of shares on 3 July 2018
  • GBP 8,281.7
13 Jun 2018 CH01 Director's details changed for Mr Sean Peter Bamford on 12 June 2018
16 May 2018 CS01 Confirmation statement made on 4 May 2018 with updates
06 Mar 2018 AA Total exemption full accounts made up to 30 November 2017
27 Feb 2018 AD01 Registered office address changed from Abbotsgate House Hollow Road Bury St Edmunds Suffolk IP32 7FA to Systems House Chippenham Hill Moulton Newmarket Suffolk CB8 7PL on 27 February 2018
04 Sep 2017 AA Total exemption small company accounts made up to 30 November 2016
19 Jul 2017 SH01 Statement of capital following an allotment of shares on 14 July 2017
  • GBP 8,275.8
05 May 2017 CS01 Confirmation statement made on 4 May 2017 with updates
24 Jan 2017 CS01 Confirmation statement made on 17 December 2016 with updates
26 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015
02 Jun 2016 SH01 Statement of capital following an allotment of shares on 6 May 2016
  • GBP 8,269.9
26 Jan 2016 CH01 Director's details changed for Mr Sean Bamford on 20 December 2015
13 Jan 2016 AR01 Annual return made up to 17 December 2015 with full list of shareholders
Statement of capital on 2016-01-13
  • GBP 8,264
11 Dec 2015 CC04 Statement of company's objects
11 Dec 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Dec 2015 AP01 Appointment of Ms Katie Lake as a director on 15 October 2015
02 Dec 2015 AP01 Appointment of Mr Sean Bamford as a director on 15 October 2015
18 Nov 2015 RESOLUTIONS Resolutions
  • RES 17 ‐ Resolution to redenominate shares
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
18 Aug 2015 AA Total exemption small company accounts made up to 30 November 2014
23 Dec 2014 AR01 Annual return made up to 17 December 2014 with full list of shareholders
Statement of capital on 2014-12-23
  • GBP 8,264
04 Sep 2014 AA Total exemption small company accounts made up to 30 November 2013
29 Jan 2014 AR01 Annual return made up to 17 December 2013 with full list of shareholders
Statement of capital on 2014-01-29
  • GBP 8,264