Advanced company searchLink opens in new window

BSGS GLOBAL LIMITED

Company number 05937384

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)
30 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
11 Nov 2015 AR01 Annual return made up to 15 September 2015 no member list
20 Oct 2015 AAMD Amended total exemption full accounts made up to 30 September 2014
30 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
28 Nov 2014 AR01 Annual return made up to 15 September 2014 no member list
14 Aug 2014 AAMD Amended accounts made up to 30 September 2013
26 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
29 Nov 2013 AR01 Annual return made up to 15 September 2013 no member list
05 Jul 2013 AP01 Appointment of Brendan Brown as a director on 4 July 2013
04 Jul 2013 TM01 Termination of appointment of Saleh Mirza as a director on 4 July 2013
28 Jun 2013 AA Total exemption small company accounts made up to 30 September 2012
19 Jan 2013 DISS40 Compulsory strike-off action has been discontinued
16 Jan 2013 AR01 Annual return made up to 15 September 2012 no member list
15 Jan 2013 GAZ1 First Gazette notice for compulsory strike-off
04 Jul 2012 AA Total exemption full accounts made up to 30 September 2011
06 Oct 2011 AR01 Annual return made up to 15 September 2011 no member list
15 Jun 2011 AA Total exemption full accounts made up to 30 September 2010
14 Mar 2011 AD01 Registered office address changed from Dyer & Co Services Ltd Onega House 112 Main Road Sidcup Kent DA14 6NE on 14 March 2011
01 Mar 2011 AR01 Annual return made up to 15 September 2010 no member list
01 Mar 2011 CH01 Director's details changed for Khalil Mirza on 15 September 2010
01 Mar 2011 CH01 Director's details changed for Saleh Mirza on 15 September 2010
28 Feb 2011 AD01 Registered office address changed from 1St Floor 119 New Road London E1 1HJ on 28 February 2011
18 Feb 2011 AP01 Appointment of Habib Mirza as a director
06 Oct 2010 DISS40 Compulsory strike-off action has been discontinued
05 Oct 2010 AA Total exemption full accounts made up to 30 September 2009