Advanced company searchLink opens in new window

BCS GLOBAL NETWORKS LIMITED

Company number 05239560

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)
23 Jan 2024 AA Full accounts made up to 31 December 2022
30 Oct 2023 PSC05 Change of details for New Era Uk Holdings Ltd as a person with significant control on 4 May 2021
24 Aug 2023 CS01 Confirmation statement made on 24 August 2023 with no updates
24 Aug 2023 CS01 Confirmation statement made on 23 August 2023 with no updates
07 Jan 2023 AA Full accounts made up to 31 December 2021
09 Sep 2022 CS01 Confirmation statement made on 23 August 2022 with no updates
18 Jul 2022 MR01 Registration of charge 052395600003, created on 15 July 2022
19 Nov 2021 DISS40 Compulsory strike-off action has been discontinued
18 Nov 2021 AP04 Appointment of Clarks Nominees Limited as a secretary on 18 November 2021
18 Nov 2021 CS01 Confirmation statement made on 23 August 2021 with updates
09 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
02 Jul 2021 AA Group of companies' accounts made up to 31 December 2020
20 Apr 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
03 Feb 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
03 Feb 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Feb 2021 MA Memorandum and Articles of Association
28 Jan 2021 AD03 Register(s) moved to registered inspection location 5th Floor Thames Tower Station Road Reading Berkshire RG1 1LX
28 Jan 2021 AD04 Register(s) moved to registered office address Keypoint 17-23 High Street Slough Berkshire SL1 1DY
26 Jan 2021 AD04 Register(s) moved to registered office address Keypoint 17-23 High Street Slough Berkshire SL1 1DY
19 Jan 2021 AD02 Register inspection address has been changed from 2 Temple Back East Temple Quay Bristol BS1 6EG United Kingdom to 5th Floor Thames Tower Station Road Reading Berkshire RG1 1LX
18 Jan 2021 PSC02 Notification of New Era Uk Holdings Ltd as a person with significant control on 31 December 2020
18 Jan 2021 AP01 Appointment of Ms Dawn Louise Mulholland as a director on 31 December 2020
18 Jan 2021 AP01 Appointment of Mr Joseph Ewart as a director on 31 December 2020
18 Jan 2021 TM01 Termination of appointment of Stuart Michael Wallis as a director on 31 December 2020
18 Jan 2021 SH01 Statement of capital following an allotment of shares on 31 December 2020
  • GBP 10,969,192.73