- Company Overview for BSP ENGINEERING SERVICES (UK) LTD (07826616)
- Filing history for BSP ENGINEERING SERVICES (UK) LTD (07826616)
- People for BSP ENGINEERING SERVICES (UK) LTD (07826616)
- Charges for BSP ENGINEERING SERVICES (UK) LTD (07826616)
- More for BSP ENGINEERING SERVICES (UK) LTD (07826616)
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) |
---|---|---|---|
10 Apr 2017 | MR01 | Registration of charge 078266160003, created on 5 April 2017 | |
10 Apr 2017 | MR01 | Registration of charge 078266160004, created on 5 April 2017 | |
08 Mar 2017 | AP01 | Appointment of Mrs Naomi Louise Clapham as a director on 1 March 2017 | |
14 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
12 Oct 2016 | CS01 | Confirmation statement made on 30 September 2016 with updates | |
06 Jan 2016 | AD01 | Registered office address changed from 58 Thorpe Road Norwich Norfolk NR1 1RY to C/O C/O Aston Shaw the Union Building 51-59 Rose Lane Norwich Norfolk NR1 1BY on 6 January 2016 | |
23 Oct 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
30 Sep 2015 | AR01 |
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-09-30
|
|
05 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
25 Nov 2014 | TM01 | Termination of appointment of Ann Martin as a director on 24 November 2014 | |
24 Nov 2014 | AR01 |
Annual return made up to 27 October 2014 with full list of shareholders
Statement of capital on 2014-11-24
|
|
15 Sep 2014 | AP01 | Appointment of Ms Ann Martin as a director on 15 September 2014 | |
22 Nov 2013 | AR01 |
Annual return made up to 27 October 2013 with full list of shareholders
Statement of capital on 2013-11-22
|
|
25 Jul 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
04 Jan 2013 | AR01 | Annual return made up to 27 October 2012 with full list of shareholders | |
04 Jan 2013 | TM01 | Termination of appointment of Paul Lee as a director | |
10 Dec 2012 | TM01 | Termination of appointment of Paul Lee as a director | |
29 Feb 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
23 Dec 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
28 Oct 2011 | AA01 | Current accounting period extended from 31 October 2012 to 31 March 2013 | |
27 Oct 2011 | NEWINC |
Incorporation
|