Advanced company searchLink opens in new window

BSVP LIMITED

Company number 07533196

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)
05 Nov 2024 AA Micro company accounts made up to 31 March 2024
23 Feb 2024 CS01 Confirmation statement made on 17 February 2024 with no updates
16 Nov 2023 AA Micro company accounts made up to 31 March 2023
28 Feb 2023 CS01 Confirmation statement made on 17 February 2023 with no updates
13 Dec 2022 AA Micro company accounts made up to 31 March 2022
01 Mar 2022 CS01 Confirmation statement made on 17 February 2022 with no updates
17 Dec 2021 AA Micro company accounts made up to 31 March 2021
26 Mar 2021 AA Unaudited abridged accounts made up to 31 March 2020
21 Mar 2021 CS01 Confirmation statement made on 17 February 2021 with updates
14 May 2020 RESOLUTIONS Resolutions
  • RES14 ‐ Capitalisation of £6 and bonus issue of 2 shares per 300 existing ordinary shares held 02/04/2020
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
14 May 2020 MA Memorandum and Articles of Association
14 May 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
01 May 2020 SH08 Change of share class name or designation
01 May 2020 SH01 Statement of capital following an allotment of shares on 2 April 2020
  • GBP 906
01 May 2020 SH01 Statement of capital following an allotment of shares on 2 April 2020
  • GBP 900
25 Feb 2020 CS01 Confirmation statement made on 17 February 2020 with updates
19 Dec 2019 AA Unaudited abridged accounts made up to 31 March 2019
26 Feb 2019 CS01 Confirmation statement made on 17 February 2019 with updates
24 Dec 2018 AA Unaudited abridged accounts made up to 31 March 2018
12 May 2018 DISS40 Compulsory strike-off action has been discontinued
09 May 2018 CS01 Confirmation statement made on 17 February 2018 with updates
08 May 2018 GAZ1 First Gazette notice for compulsory strike-off
02 May 2018 AD01 Registered office address changed from Fifth Floor 11 Leadenhall Street London EC3V 1LP England to Roadway House 35 Monument Hill Weybridge Surrey KT13 8RN on 2 May 2018
04 Jan 2018 AA Unaudited abridged accounts made up to 31 March 2017
06 Jun 2017 AAMD Amended accounts made up to 31 March 2016