Advanced company searchLink opens in new window

B & S ASSOCIATES UK LTD

Company number 10652218

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)
15 Apr 2024 CS01 Confirmation statement made on 6 April 2024 with no updates
13 Jun 2023 AA Micro company accounts made up to 30 September 2022
26 Apr 2023 CS01 Confirmation statement made on 6 April 2023 with no updates
15 Jun 2022 AA Micro company accounts made up to 30 September 2021
06 Apr 2022 CS01 Confirmation statement made on 6 April 2022 with updates
05 Oct 2021 CS01 Confirmation statement made on 24 September 2021 with no updates
15 Jun 2021 AA Unaudited abridged accounts made up to 30 September 2020
07 Oct 2020 CS01 Confirmation statement made on 24 September 2020 with no updates
21 Sep 2020 AA Unaudited abridged accounts made up to 30 September 2019
09 Jun 2020 PSC01 Notification of Patanjali Sharma as a person with significant control on 5 January 2020
09 Jun 2020 TM01 Termination of appointment of Bhaskar Sharma as a director on 5 January 2020
09 Jun 2020 PSC07 Cessation of Bhaskar Sharma as a person with significant control on 5 January 2020
24 Dec 2019 AA01 Previous accounting period extended from 31 March 2019 to 30 September 2019
24 Sep 2019 CS01 Confirmation statement made on 24 September 2019 with updates
24 Sep 2019 PSC01 Notification of Bhaskar Sharma as a person with significant control on 24 September 2019
24 Sep 2019 AP01 Appointment of Mr Patanjali Sharma as a director on 24 September 2019
24 Sep 2019 AP01 Appointment of Mr Bhaskar Sharma as a director on 24 September 2019
24 Sep 2019 AD01 Registered office address changed from 136-137, Churchill House Stirling Way Borehamwood WD6 2HP England to 25 Leeming Road Borehamwood Hertfordshire WD6 4EB on 24 September 2019
24 Sep 2019 TM01 Termination of appointment of Inesa Konda as a director on 23 September 2019
23 Sep 2019 PSC07 Cessation of Inesa Konda as a person with significant control on 23 September 2019
22 Mar 2019 CS01 Confirmation statement made on 3 March 2019 with no updates
22 Mar 2019 PSC04 Change of details for Ms Inesa Konda as a person with significant control on 22 March 2019
22 Mar 2019 CH01 Director's details changed for Ms Inesa Konda on 22 March 2019
22 Mar 2019 AD01 Registered office address changed from Aquis House, 27-37 Station Road Hayes UB3 4DX England to 136-137, Churchill House Stirling Way Borehamwood WD6 2HP on 22 March 2019
03 Dec 2018 AA Total exemption full accounts made up to 31 March 2018