Advanced company searchLink opens in new window

BGS SOLUTIONS LIMITED

Company number 06827535

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)
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