- Company Overview for BSGILL LIMITED (09274739)
- Filing history for BSGILL LIMITED (09274739)
- People for BSGILL LIMITED (09274739)
- More for BSGILL LIMITED (09274739)
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) |
---|---|---|---|
21 Feb 2024 | AA | Unaudited abridged accounts made up to 31 October 2023 | |
02 Aug 2023 | CS01 | Confirmation statement made on 21 June 2023 with no updates | |
10 Jun 2023 | AA | Unaudited abridged accounts made up to 31 October 2022 | |
21 Jun 2022 | CS01 | Confirmation statement made on 21 June 2022 with updates | |
21 Jun 2022 | AP01 | Appointment of Ms Ramandeep Kaur as a director on 21 June 2022 | |
21 Jun 2022 | PSC01 | Notification of Ramandeep Kaur as a person with significant control on 21 June 2022 | |
21 Jun 2022 | TM01 | Termination of appointment of Baljinder Singh Gill as a director on 21 June 2022 | |
21 Jun 2022 | PSC07 | Cessation of Baljinder Singh Gill as a person with significant control on 21 June 2022 | |
09 Jun 2022 | AA | Unaudited abridged accounts made up to 31 October 2021 | |
09 Nov 2021 | CS01 | Confirmation statement made on 22 October 2021 with no updates | |
12 May 2021 | AA | Unaudited abridged accounts made up to 31 October 2020 | |
03 Feb 2021 | CH01 | Director's details changed for Mr Baljinder Singh on 3 February 2021 | |
03 Feb 2021 | PSC04 | Change of details for Mr Baljinder Singh as a person with significant control on 3 February 2021 | |
04 Dec 2020 | CS01 | Confirmation statement made on 22 October 2020 with no updates | |
03 Jul 2020 | AA | Unaudited abridged accounts made up to 31 October 2019 | |
20 Nov 2019 | CS01 | Confirmation statement made on 22 October 2019 with no updates | |
20 Aug 2019 | AD01 | Registered office address changed from 90 Fair Isle Drive Nuneaton CV10 7LL England to 7 Walcot Gardens Bilston WV14 0UL on 20 August 2019 | |
18 Feb 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
24 Oct 2018 | CS01 | Confirmation statement made on 22 October 2018 with no updates | |
13 Feb 2018 | AA | Micro company accounts made up to 31 October 2017 | |
25 Oct 2017 | CS01 | Confirmation statement made on 22 October 2017 with no updates | |
18 Apr 2017 | AD01 | Registered office address changed from 36 Petitor Crescent Coventry CV2 1EU England to 90 Fair Isle Drive Nuneaton CV10 7LL on 18 April 2017 | |
16 Mar 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
02 Nov 2016 | CS01 | Confirmation statement made on 22 October 2016 with updates | |
15 Dec 2015 | AD01 | Registered office address changed from 106 Walhouse Road Walsall WS1 2BE to 36 Petitor Crescent Coventry CV2 1EU on 15 December 2015 |