Advanced company searchLink opens in new window

BSA COMPANY LIMITED

Company number 01531594

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)
17 Jun 2021 SH01 Statement of capital following an allotment of shares on 31 May 2021
  • GBP 155,300
17 Jun 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
13 May 2021 AA Accounts for a small company made up to 31 March 2021
05 May 2021 AP01 Appointment of Ms Ami Goda as a director on 21 April 2021
09 Mar 2021 SH01 Statement of capital following an allotment of shares on 24 February 2021
  • GBP 138,600
09 Mar 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
02 Nov 2020 CS01 Confirmation statement made on 30 September 2020 with no updates
19 May 2020 AA Accounts for a small company made up to 31 March 2020
14 May 2020 AP01 Appointment of Mr Prakash Gopal Wakankar as a director on 4 May 2020
11 Oct 2019 CS01 Confirmation statement made on 30 September 2019 with updates
11 Oct 2019 PSC05 Change of details for Classic Legends Private Limited as a person with significant control on 30 September 2019
16 May 2019 AA Accounts for a small company made up to 31 March 2019
17 Apr 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
16 Apr 2019 SH01 Statement of capital following an allotment of shares on 27 March 2019
  • GBP 122,000
10 Oct 2018 CS01 Confirmation statement made on 30 September 2018 with no updates
09 May 2018 AA Accounts for a small company made up to 31 March 2018
16 Nov 2017 AD01 Registered office address changed from Speedwell House West Quay Road Southampton SO15 1GY to Athenia House 10-14 Andover Road Winchester Hampshire SO23 7BS on 16 November 2017
15 Nov 2017 CS01 Confirmation statement made on 30 September 2017 with updates
15 Nov 2017 PSC02 Notification of Classic Legends Private Limited as a person with significant control on 8 October 2016
15 Nov 2017 PSC07 Cessation of Bsa-Regal Group Limited as a person with significant control on 8 October 2016
16 Jun 2017 AA Full accounts made up to 31 March 2017
05 Jan 2017 TM02 Termination of appointment of David Arthur Bennett as a secretary on 31 December 2016
05 Jan 2017 TM01 Termination of appointment of Christopher Bennett as a director on 31 December 2016
05 Jan 2017 TM01 Termination of appointment of David Arthur Bennett as a director on 31 December 2016
28 Dec 2016 SH01 Statement of capital following an allotment of shares on 3 February 1981
  • GBP 120,000