Advanced company searchLink opens in new window

BSPS LIMITED

Company number 05951655

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 Jan 2017 MR04 Satisfaction of charge 059516550001 in full
28 Nov 2016 AA Total exemption small company accounts made up to 28 February 2016
10 Oct 2016 CS01 Confirmation statement made on 29 September 2016 with updates
22 Oct 2015 AR01 Annual return made up to 29 September 2015 with full list of shareholders
Statement of capital on 2015-10-22
  • GBP 70
15 Oct 2015 AA Total exemption small company accounts made up to 28 February 2015
17 Nov 2014 AA Total exemption small company accounts made up to 28 February 2014
09 Oct 2014 AR01 Annual return made up to 29 September 2014 with full list of shareholders
Statement of capital on 2014-10-09
  • GBP 70
09 Oct 2014 AD04 Register(s) moved to registered office address A223 Riverside Business Centre, Haldane Place Bendon Valley London SW18 4UQ
09 Oct 2014 AD02 Register inspection address has been changed from C/O Rochman Goodmans 29 Barrett Road Fetcham Leatherhead Surrey KT22 9HL United Kingdom to A223 Riverside Business Centre Haldane Place London SW18 4UQ
17 Jul 2014 TM01 Termination of appointment of Jacqueline Brown as a director on 27 June 2014
15 Jul 2014 CH01 Director's details changed for Mr James Daniel Mcmullen on 1 June 2014
15 Jul 2014 CH01 Director's details changed for Mr James Daniel Mcmullen on 1 June 2014
15 Jul 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
15 Jul 2014 SH08 Change of share class name or designation
15 Jul 2014 SH02 Sub-division of shares on 27 June 2014
15 Jul 2014 SH06 Cancellation of shares. Statement of capital on 20 June 2014
  • GBP 70.00
15 Jul 2014 SH03 Purchase of own shares.
11 Nov 2013 AP01 Appointment of Mr Peter Daniel Mcmullen as a director
08 Oct 2013 AA Total exemption small company accounts made up to 28 February 2013
03 Oct 2013 AR01 Annual return made up to 29 September 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-10-03
14 Sep 2013 MR01 Registration of charge 059516550002
14 Sep 2013 MR01 Registration of charge 059516550001
29 Nov 2012 AA Total exemption full accounts made up to 29 February 2012
15 Oct 2012 AR01 Annual return made up to 29 September 2012 with full list of shareholders
27 Sep 2012 TM02 Termination of appointment of Peter Mcmullen as a secretary