Advanced company searchLink opens in new window

BCS DESIGN LTD

Company number 04858971

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)
09 Feb 2015 AP02 Appointment of Capita Corporate Director Limited as a director on 5 February 2015
09 Feb 2015 AP04 Appointment of Capita Group Secretary Limited as a secretary on 5 February 2015
09 Feb 2015 AD01 Registered office address changed from , Unit 2 Pentagon 1, 3355 Century Way Thorpe Park, Leeds, LS15 8ZB to 17 Rochester Row London SW1P 1QT on 9 February 2015
05 Feb 2015 AA Total exemption small company accounts made up to 31 August 2014
07 Jan 2015 MR04 Satisfaction of charge 1 in full
07 Jan 2015 MR04 Satisfaction of charge 048589710006 in full
07 Jan 2015 MR04 Satisfaction of charge 3 in full
07 Jan 2015 MR04 Satisfaction of charge 2 in full
07 Jan 2015 MR04 Satisfaction of charge 4 in full
07 Jan 2015 MR04 Satisfaction of charge 5 in full
08 Aug 2014 AR01 Annual return made up to 7 August 2014 with full list of shareholders
Statement of capital on 2014-08-08
  • GBP 1,000
  • ANNOTATION Clarification a second filed AR01 was registered on 18TH February 2015
08 Aug 2014 CH01 Director's details changed for Mr Steve Osbaldeston on 7 August 2014
08 Aug 2014 CH01 Director's details changed for Mr Martin Robert Cure on 7 August 2014
08 Aug 2014 CH03 Secretary's details changed for Mr Austin Nicholas Byrne on 7 August 2014
01 Apr 2014 AA Total exemption small company accounts made up to 31 August 2013
14 Oct 2013 MR01 Registration of charge 048589710006
13 Sep 2013 AR01 Annual return made up to 7 August 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-13
  • ANNOTATION Clarification a second filed AR01 was registered on 18TH February 2015
24 May 2013 AA Total exemption small company accounts made up to 31 August 2012
22 Sep 2012 MG01 Particulars of a mortgage or charge / charge no: 3
22 Sep 2012 MG01 Particulars of a mortgage or charge / charge no: 4
22 Sep 2012 MG01 Particulars of a mortgage or charge / charge no: 5
21 Sep 2012 AD01 Registered office address changed from , Suite 6 Bowcliffe Grange, Bowcliffe Estate, Wetherby, West Yorkshire, LS23 6LW on 21 September 2012
04 Sep 2012 AR01 Annual return made up to 7 August 2012 with full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 18TH February 2015
31 Jul 2012 MG01 Particulars of a mortgage or charge / charge no: 2
07 Jun 2012 AA Total exemption small company accounts made up to 31 August 2011