Advanced company searchLink opens in new window

BSC & PARTNERS LTD

Company number 12056592

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 Mar 2024 AA Micro company accounts made up to 30 June 2023
11 Aug 2023 CS01 Confirmation statement made on 17 June 2023 with no updates
25 Aug 2022 AA Total exemption full accounts made up to 30 June 2022
25 Aug 2022 AA Total exemption full accounts made up to 30 June 2021
23 Aug 2022 DISS40 Compulsory strike-off action has been discontinued
22 Aug 2022 PSC07 Cessation of Maz Clarke as a person with significant control on 30 June 2021
22 Aug 2022 CS01 Confirmation statement made on 17 June 2022 with no updates
05 Aug 2022 AD01 Registered office address changed from 1C Addison Square Ringwood BH24 1NY to 94 Avon Drive Alderbury Salisbury Wilts SP5 3th on 5 August 2022
12 Jul 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
31 May 2022 GAZ1 First Gazette notice for compulsory strike-off
05 Dec 2021 AA Micro company accounts made up to 30 June 2020
22 Nov 2021 CS01 Confirmation statement made on 17 June 2021 with no updates
07 Sep 2021 AD01 Registered office address changed from Unit 2-5 PO Box 9138 Headlands Business Park Blashford Ringwood BH24 3QQ England to 1C Addison Square Ringwood BH24 1NY on 7 September 2021
07 Sep 2021 AP01 Appointment of Christian Albert John Brice as a director on 1 June 2021
06 Sep 2021 TM01 Termination of appointment of Marilyn Jean Clarke as a director on 1 June 2021
27 Jun 2020 CS01 Confirmation statement made on 17 June 2020 with no updates
22 Jun 2020 PSC04 Change of details for Mrs Maz Clarke as a person with significant control on 22 June 2020
22 Jun 2020 CH01 Director's details changed for Mrs Marilyn Jean Clarke on 22 June 2020
18 Jun 2020 CH01 Director's details changed for Mrs Marilyn Jean Clarke on 18 June 2020
11 Jun 2020 CH01 Director's details changed for Mrs Marilyn Jean Clarke on 11 June 2020
11 Jun 2020 CH01 Director's details changed for Mrs Marilyn Jean Clarke on 11 June 2020
11 Jun 2020 AD01 Registered office address changed from Ringwood Delivery Office Unit 2-5 Headlands Business Park Blashford Ringwood BH24 3QQ England to Unit 2-5 PO Box 9138 Headlands Business Park Blashford Ringwood BH24 3QQ on 11 June 2020
11 Jun 2020 AD01 Registered office address changed from PO Box 9138 Units 2-5 Headlands Business Park Ringwood Hampshire BH243QQ England to Ringwood Delivery Office Unit 2-5 Headlands Business Park Blashford Ringwood BH24 3QQ on 11 June 2020
11 Jun 2020 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to PO Box 9138 Units 2-5 Headlands Business Park Ringwood Hampshire BH243QQ on 11 June 2020
20 Aug 2019 PSC04 Change of details for Mr Chris Brice as a person with significant control on 10 July 2019