Advanced company searchLink opens in new window

BCS 2012 LTD

Company number 08010679

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)
04 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
05 Jun 2023 CS01 Confirmation statement made on 4 June 2023 with no updates
05 Jun 2023 CH01 Director's details changed for Miss Laura Humphrey on 26 April 2022
19 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
07 Jun 2022 CS01 Confirmation statement made on 4 June 2022 with no updates
04 May 2022 RP04CS01 Second filing of Confirmation Statement dated 4 June 2021
21 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
17 Jun 2021 CS01 Confirmation statement made on 4 June 2021 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 04/05/2022
14 Nov 2020 AA Total exemption full accounts made up to 31 March 2020
21 Oct 2020 TM01 Termination of appointment of Rebecca Humphrey as a director on 4 August 2020
21 Oct 2020 TM01 Termination of appointment of Nigel Charles Thomas Humphrey as a director on 4 August 2020
21 Oct 2020 PSC07 Cessation of Rebecca Humphrey as a person with significant control on 4 August 2020
21 Oct 2020 PSC01 Notification of Emily Neville-Smith as a person with significant control on 4 August 2020
23 Jul 2020 CH01 Director's details changed for Mrs Emily Neville-Smith on 10 May 2020
04 Jun 2020 CS01 Confirmation statement made on 4 June 2020 with updates
01 May 2020 CS01 Confirmation statement made on 1 May 2020 with no updates
01 May 2020 CS01 Confirmation statement made on 28 March 2020 with no updates
27 Nov 2019 AD01 Registered office address changed from Winnersh Grayshott Road Headley Down Bordon Hampshire GU35 8JQ England to Farnhurst Farm Guildford Road Alfold Cranleigh GU6 8JS on 27 November 2019
14 Oct 2019 AA Total exemption full accounts made up to 31 March 2019
23 Apr 2019 CS01 Confirmation statement made on 28 March 2019 with no updates
23 Aug 2018 AA Unaudited abridged accounts made up to 31 March 2018
24 May 2018 AP01 Appointment of Miss Laura Humphrey as a director on 6 April 2018
12 Apr 2018 CS01 28/03/18 Statement of Capital gbp 200
03 Dec 2017 AA Unaudited abridged accounts made up to 31 March 2017
12 Sep 2017 AP01 Appointment of Mrs Emily Neville-Smith as a director on 1 August 2017