Advanced company searchLink opens in new window

BSI PROFESSIONAL SERVICES (UK) LIMITED

Company number 06736691

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)
13 Aug 2019 AA Accounts for a small company made up to 31 December 2018
12 Feb 2019 CS01 Confirmation statement made on 12 February 2019 with updates
05 Dec 2018 CH04 Secretary's details changed for Bsi Secretaries Limited on 14 November 2018
01 Oct 2018 AA Accounts for a small company made up to 31 December 2017
07 Aug 2018 AP01 Appointment of Michael O'connell Bailey as a director on 27 July 2018
07 Aug 2018 TM01 Termination of appointment of Martin Richard Walsham as a director on 27 July 2018
10 May 2018 TM01 Termination of appointment of Mark Rutherford Basham as a director on 30 April 2018
04 Jan 2018 CS01 Confirmation statement made on 4 January 2018 with updates
18 Sep 2017 PSC02 Notification of The British Standards Institution as a person with significant control on 1 October 2016
24 Aug 2017 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2017-08-16
24 Aug 2017 CONNOT Change of name notice
21 Aug 2017 AA Full accounts made up to 31 December 2016
26 Jun 2017 AA Total exemption full accounts made up to 30 September 2016
04 Jan 2017 CS01 Confirmation statement made on 4 January 2017 with updates
29 Nov 2016 AA01 Current accounting period shortened from 29 September 2017 to 31 December 2016
14 Nov 2016 AD01 Registered office address changed from Building a8 Room 1003a/B Cody Technology Park Ively Road Farnborough Hampshire GU14 0LX to 389 Chiswick High Road London W4 4AL on 14 November 2016
14 Nov 2016 AP01 Appointment of Mark Rutherford Basham as a director on 1 October 2016
31 Oct 2016 AP04 Appointment of Bsi Secretaries Limited as a secretary on 1 October 2016
31 Oct 2016 AP01 Appointment of Howard Robert Kerr as a director on 1 October 2016
31 Oct 2016 AP01 Appointment of Craig Harold Smith as a director on 1 October 2016
27 Oct 2016 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
27 Oct 2016 SH01 Statement of capital following an allotment of shares on 30 September 2016
  • GBP 27.000
18 Oct 2016 SH01 Statement of capital following an allotment of shares on 22 February 2012
  • GBP 22.4
15 Oct 2016 MR04 Satisfaction of charge 067366910002 in full
11 Oct 2016 RP04AR01 Second filing of the annual return made up to 29 October 2015