Advanced company searchLink opens in new window

BCS AUTOMOTIVE GLOBAL LIMITED

Company number 10934459

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)
21 Apr 2021 PSC02 Notification of Bcs Ais U.K. Limited as a person with significant control on 28 January 2021
19 Apr 2021 AP01 Appointment of Mr. Andrew Robert Mcloughlin as a director on 13 April 2021
15 Apr 2021 TM01 Termination of appointment of Tristan Joseph Iain Mccooey as a director on 13 April 2021
16 Mar 2021 AA Audit exemption subsidiary accounts made up to 31 December 2019
16 Mar 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/19
20 Feb 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/19
20 Feb 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/19
10 Dec 2020 AD01 Registered office address changed from Bcs Automotive Global Limited Eastern Avenue Burnley Lancs BB10 2AR to Group First House Suite 201 12a Mead Way Padiham Burnley BB12 7NG on 10 December 2020
17 Nov 2020 RP04CS01 Second filing of Confirmation Statement dated 23 September 2020
23 Sep 2020 CS01 23/09/20 Statement of Capital usd 90000000
  • ANNOTATION Clarification a second filed CS01 was registered on 17/11/2020 capital
22 Sep 2020 CS01 Confirmation statement made on 28 August 2020 with no updates
08 Jun 2020 MR04 Satisfaction of charge 109344590003 in full
08 Jun 2020 MR04 Satisfaction of charge 109344590001 in full
08 Jun 2020 MR04 Satisfaction of charge 109344590002 in full
08 Jun 2020 MR04 Satisfaction of charge 109344590004 in full
09 Jan 2020 AAMD Amended total exemption full accounts made up to 31 December 2018
11 Dec 2019 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/18
16 Sep 2019 CS01 Confirmation statement made on 28 August 2019 with no updates
29 Aug 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Aug 2019 AAMD Amended total exemption full accounts made up to 31 December 2018
14 Jun 2019 AA Total exemption full accounts made up to 31 December 2018
30 Apr 2019 AA01 Previous accounting period extended from 31 August 2018 to 31 December 2018
22 Jan 2019 AP01 Appointment of Mr Tristan Joseph Iain Mccooey as a director on 5 December 2018
08 Nov 2018 AD01 Registered office address changed from 3rd Floor 35 Soho Square London W1D 3QX United Kingdom to Bcs Automotive Global Limited Eastern Avenue Burnley Lancs BB10 2AR on 8 November 2018
10 Sep 2018 CS01 Confirmation statement made on 28 August 2018 with no updates