Advanced company searchLink opens in new window

BSOM LIMITED

Company number 05821665

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)
31 Jul 2012 AA Total exemption small company accounts made up to 31 October 2011
14 Jun 2012 AR01 Annual return made up to 18 May 2012 with full list of shareholders
12 Dec 2011 AD01 Registered office address changed from 25 Whites Terrace Bradford West Yorkshire BD8 8NR United Kingdom on 12 December 2011
12 Dec 2011 TM01 Termination of appointment of Yasir Maroof as a director
20 Jul 2011 AA Total exemption small company accounts made up to 31 October 2010
15 Jun 2011 AR01 Annual return made up to 18 May 2011 with full list of shareholders
15 Jun 2011 TM02 Termination of appointment of Mark Nelson as a secretary
29 Jul 2010 AR01 Annual return made up to 18 May 2010 with full list of shareholders
29 Jul 2010 CH01 Director's details changed for Mohammed Muksin Zaman on 18 May 2010
29 Jul 2010 CH01 Director's details changed for Yasir Maroof on 18 May 2010
29 Jul 2010 CH01 Director's details changed for Mr Mohammad Yaseen on 18 May 2010
07 Jul 2010 AD01 Registered office address changed from 21 the Lilacs Guiseley Leeds LS20 9ER United Kingdom on 7 July 2010
02 Jul 2010 AA Total exemption small company accounts made up to 31 October 2009
06 Aug 2009 AA Total exemption small company accounts made up to 31 October 2008
15 Jun 2009 363a Return made up to 18/05/09; no change of members
19 Jun 2008 363a Return made up to 18/05/08; full list of members
18 Jun 2008 190 Location of debenture register
18 Jun 2008 353 Location of register of members
18 Jun 2008 287 Registered office changed on 18/06/2008 from 21 the lilacs, guiseley leeds yorkshire LS20 9ER
23 May 2008 AA Total exemption small company accounts made up to 31 October 2007
22 Jun 2007 395 Particulars of mortgage/charge
20 Jun 2007 395 Particulars of mortgage/charge
22 May 2007 288c Director's particulars changed
21 May 2007 288c Director's particulars changed
21 May 2007 363a Return made up to 18/05/07; full list of members