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)
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
09 Oct 2012 AR01 Annual return made up to 15 September 2012 with full list of shareholders
09 Oct 2012 TM01 Termination of appointment of David Bennett as a director
28 May 2012 MG01 Particulars of a mortgage or charge / charge no: 5
24 Apr 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
07 Mar 2012 AA Accounts for a medium company made up to 30 September 2011
03 Oct 2011 AR01 Annual return made up to 15 September 2011 with full list of shareholders
23 May 2011 AD01 Registered office address changed from New Hampshire Court St Pauls Road Portsmouth Hampshire PO5 4JT on 23 May 2011
11 May 2011 AA Accounts for a medium company made up to 30 September 2010
15 Sep 2010 AR01 Annual return made up to 15 September 2010 with full list of shareholders
15 Sep 2010 CH01 Director's details changed for David Bennett on 1 January 2010
10 Jun 2010 AA Accounts for a small company made up to 30 September 2009
03 Jun 2010 SH01 Statement of capital following an allotment of shares on 28 May 2010
  • GBP 7,910
10 May 2010 AP01 Appointment of Mr Trevor John Bishop as a director
09 Oct 2009 AR01 Annual return made up to 15 September 2009 with full list of shareholders
13 Jul 2009 AA Accounts for a medium company made up to 30 September 2008
22 Jun 2009 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
23 Jan 2009 395 Particulars of a mortgage or charge / charge no: 4
09 Dec 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
25 Nov 2008 88(2) Ad 17/10/08\gbp si 6435@1=6435\gbp ic 115/6550\
25 Nov 2008 123 Nc inc already adjusted 17/10/08