- Company Overview for BCS GLOBAL NETWORKS LIMITED (05239560)
- Filing history for BCS GLOBAL NETWORKS LIMITED (05239560)
- People for BCS GLOBAL NETWORKS LIMITED (05239560)
- Charges for BCS GLOBAL NETWORKS LIMITED (05239560)
- Registers for BCS GLOBAL NETWORKS LIMITED (05239560)
- More for BCS GLOBAL NETWORKS LIMITED (05239560)
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
|
|
03 Feb 2021 | RESOLUTIONS |
Resolutions
|
|
03 Feb 2021 | RESOLUTIONS |
Resolutions
|
|
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
|