Advanced company searchLink opens in new window

BELL MICROSYSTEMS LIMITED

Company number 03102360

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)
12 Aug 2016 SH01 Statement of capital following an allotment of shares on 29 July 2016
  • GBP 7,962.62
11 Aug 2016 RP04SH01 Second filing of a statement of capital following an allotment of shares on 14 May 2014
  • GBP 7,934.60
17 Nov 2015 AA01 Current accounting period extended from 30 September 2015 to 31 March 2016
05 Oct 2015 AR01 Annual return made up to 15 September 2015 with full list of shareholders
Statement of capital on 2015-10-05
  • GBP 7,934.6
03 Sep 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Jul 2015 AA Group of companies' accounts made up to 30 September 2014
22 Oct 2014 AR01 Annual return made up to 15 September 2014 with full list of shareholders
Statement of capital on 2014-10-22
  • GBP 7,934.6
10 Jul 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
07 Jul 2014 AA Group of companies' accounts made up to 30 September 2013
20 Jun 2014 SH01 Statement of capital following an allotment of shares on 14 May 2014
  • GBP 1,491
  • ANNOTATION Clarification a second filed SH01 was registered on 11/08/2016.
30 Apr 2014 TM01 Termination of appointment of Neil Pratt as a director
30 Apr 2014 TM01 Termination of appointment of John Davenport as a director
03 Apr 2014 MR01 Registration of charge 031023600013
06 Mar 2014 TM01 Termination of appointment of Trevor Bishop as a director
06 Mar 2014 AP01 Appointment of Mrs Manpreet Kaur Gill as a director
28 Jan 2014 MR01 Registration of charge 031023600012
12 Nov 2013 MR01 Registration of charge 031023600011
14 Oct 2013 AR01 Annual return made up to 15 September 2013 with full list of shareholders
12 Sep 2013 MR01 Registration of charge 031023600010
03 Sep 2013 MR01 Registration of charge 031023600009
05 Aug 2013 MR01 Registration of charge 031023600008
01 Jul 2013 MR01 Registration of charge 031023600007
10 Jun 2013 AP01 Appointment of Mr Nicholas William Petheram as a director
12 Apr 2013 AA Group of companies' accounts made up to 30 September 2012
08 Dec 2012 MG01 Particulars of a mortgage or charge / charge no: 6