Advanced company searchLink opens in new window

B.G.S. INDUSTRIAL LIMITED

Company number 03230064

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)
16 Oct 2024 CH01 Director's details changed for Mr Andrew John Condon on 8 October 2024
15 Oct 2024 AP01 Appointment of Mr James Stuart Coopey as a director on 8 October 2024
15 Oct 2024 AP01 Appointment of Mr Andrew John Condon as a director on 8 October 2024
15 Oct 2024 TM01 Termination of appointment of Gary Witchell as a director on 8 October 2024
15 Oct 2024 TM01 Termination of appointment of Kelvin John Barry as a director on 8 October 2024
15 Oct 2024 TM01 Termination of appointment of Bernard Anthony Barry as a director on 8 October 2024
15 Oct 2024 TM02 Termination of appointment of Bernard Anthony Barry as a secretary on 8 October 2024
15 Oct 2024 PSC02 Notification of Smarter Components Limited as a person with significant control on 8 October 2024
15 Oct 2024 PSC07 Cessation of Bgk Pyle Limited as a person with significant control on 8 October 2024
15 Oct 2024 AD01 Registered office address changed from Unit 2 Excelsior Industrial Estate Batchelor Road Cardiff CF14 3AX to 6C Chiltern Close Llanishen Cardiff CF14 5DL on 15 October 2024
23 Jul 2024 CS01 Confirmation statement made on 23 July 2024 with updates
15 Feb 2024 AA Total exemption full accounts made up to 31 July 2023
01 Feb 2024 PSC07 Cessation of Gary Witchell as a person with significant control on 15 January 2024
01 Feb 2024 PSC07 Cessation of Kelvin John Barry as a person with significant control on 15 January 2024
01 Feb 2024 PSC07 Cessation of Bernard Anthony Barry as a person with significant control on 15 January 2024
01 Feb 2024 PSC02 Notification of Bgk Pyle Limited as a person with significant control on 15 January 2024
01 Dec 2023 MR04 Satisfaction of charge 2 in full
01 Dec 2023 MR04 Satisfaction of charge 1 in full
27 Jul 2023 CS01 Confirmation statement made on 26 July 2023 with no updates
20 Mar 2023 AA Total exemption full accounts made up to 31 July 2022
22 Aug 2022 CS01 Confirmation statement made on 26 July 2022 with no updates
05 Apr 2022 AA Total exemption full accounts made up to 31 July 2021
26 Aug 2021 CS01 Confirmation statement made on 26 July 2021 with no updates
25 Mar 2021 AA Total exemption full accounts made up to 31 July 2020
27 Jul 2020 CS01 Confirmation statement made on 26 July 2020 with no updates