Advanced company searchLink opens in new window

BSR CONNECT LIMITED

Company number 08439971

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)
28 Jul 2017 PSC05 Change of details for British Solar Renewables Limited as a person with significant control on 12 May 2017
05 Jul 2017 AP01 Appointment of Mr Simon Paul Roberts as a director on 5 July 2017
19 May 2017 CH01 Director's details changed for Mr Craig Ronald Steven on 12 May 2017
19 May 2017 CH01 Director's details changed for Mr Rupert Sherman John Cotterell on 12 May 2017
12 May 2017 AD01 Registered office address changed from Higher Hill Farm Butleigh Hill Butleigh Glastonbury Somerset BA6 8TW to 35 and 35a the Maltings Lower Charlton Trading Estate Shepton Mallet Somerset BA4 5QE on 12 May 2017
13 Mar 2017 CS01 Confirmation statement made on 12 March 2017 with updates
13 Mar 2017 AD03 Register(s) moved to registered inspection location Woodwater House Pynes Hill Exeter EX2 5WR
02 Feb 2017 MR05 Part of the property or undertaking has been released from charge 084399710001
23 Jan 2017 AAMD Amended full accounts made up to 30 June 2016
07 Jan 2017 AA Full accounts made up to 30 June 2016
08 Sep 2016 TM01 Termination of appointment of Angus Crawford Macdonald as a director on 8 September 2016
14 Jun 2016 DISS40 Compulsory strike-off action has been discontinued
13 Jun 2016 AA Full accounts made up to 30 June 2015
07 Jun 2016 GAZ1 First Gazette notice for compulsory strike-off
21 Mar 2016 AR01 Annual return made up to 12 March 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 100
18 Dec 2015 AP01 Appointment of Mr Rupert Sherman John Cotterell as a director on 17 December 2015
06 Aug 2015 AP01 Appointment of Mr Craig Ronald Steven as a director on 6 August 2015
22 Jul 2015 MISC Section 519.
10 Jul 2015 MISC Section 519.
06 May 2015 AD03 Register(s) moved to registered inspection location Woodwater House Pynes Hill Exeter EX2 5WR
06 May 2015 AD02 Register inspection address has been changed to Woodwater House Pynes Hill Exeter EX2 5WR
08 Apr 2015 AR01 Annual return made up to 12 March 2015 with full list of shareholders
Statement of capital on 2015-04-08
  • GBP 100
17 Mar 2015 AA Full accounts made up to 30 June 2014
11 Dec 2014 AP01 Appointment of Mr Graham David Harding as a director on 11 December 2014
19 Nov 2014 MR01 Registration of charge 084399710001, created on 30 October 2014