- Company Overview for BGS SOLUTIONS LIMITED (06827535)
- Filing history for BGS SOLUTIONS LIMITED (06827535)
- People for BGS SOLUTIONS LIMITED (06827535)
- More for BGS SOLUTIONS LIMITED (06827535)
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) |
---|---|---|---|
29 Nov 2024 | AA | Micro company accounts made up to 31 March 2024 | |
25 Mar 2024 | AA01 | Current accounting period extended from 28 February 2024 to 31 March 2024 | |
27 Feb 2024 | CS01 | Confirmation statement made on 20 February 2024 with updates | |
30 Nov 2023 | AA | Micro company accounts made up to 28 February 2023 | |
31 Aug 2023 | AD01 | Registered office address changed from 124 City Road City Road London EC1V 2NX England to Dalton House Dalton House 60 Windsor Avenue London SW19 2RR on 31 August 2023 | |
20 Feb 2023 | CS01 | Confirmation statement made on 20 February 2023 with no updates | |
25 Nov 2022 | AA | Micro company accounts made up to 28 February 2022 | |
14 Jun 2022 | AD01 | Registered office address changed from Ist Floor 2 Woodberry Grove North Finchley London N12 0DR to 124 City Road City Road London EC1V 2NX on 14 June 2022 | |
28 Feb 2022 | CS01 | Confirmation statement made on 21 February 2022 with updates | |
29 Nov 2021 | AA | Micro company accounts made up to 28 February 2021 | |
29 Mar 2021 | CS01 | Confirmation statement made on 21 February 2021 with updates | |
27 Nov 2020 | AA | Micro company accounts made up to 28 February 2020 | |
28 Feb 2020 | CS01 | Confirmation statement made on 21 February 2020 with updates | |
28 Feb 2020 | PSC04 | Change of details for Mrs Mary Gib Anderson Hailstones as a person with significant control on 20 February 2020 | |
29 Nov 2019 | AA | Micro company accounts made up to 28 February 2019 | |
28 Feb 2019 | CS01 | Confirmation statement made on 21 February 2019 with updates | |
26 Nov 2018 | AA | Micro company accounts made up to 28 February 2018 | |
18 Jun 2018 | PSC07 | Cessation of Frank Hailstones as a person with significant control on 18 June 2018 | |
28 Feb 2018 | CS01 | Confirmation statement made on 21 February 2018 with updates | |
07 Dec 2017 | PSC01 | Notification of Frank Hailstones as a person with significant control on 6 April 2016 | |
07 Dec 2017 | CH01 | Director's details changed for Mr Frank Hailstones on 7 December 2017 | |
27 Nov 2017 | AA | Micro company accounts made up to 28 February 2017 | |
24 Nov 2017 | PSC01 | Notification of Frank Hailstones as a person with significant control on 6 April 2016 | |
24 Nov 2017 | PSC04 | Change of details for Mrs Mary Gib Anderson Hailstones as a person with significant control on 24 November 2017 | |
21 Feb 2017 | CS01 | Confirmation statement made on 21 February 2017 with updates |