- Company Overview for BCS INVESTORS LIMITED (12128810)
- Filing history for BCS INVESTORS LIMITED (12128810)
- People for BCS INVESTORS LIMITED (12128810)
- More for BCS INVESTORS LIMITED (12128810)
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) |
---|---|---|---|
31 Jul 2024 | CS01 | Confirmation statement made on 29 July 2024 with no updates | |
11 Jun 2024 | AA | Micro company accounts made up to 31 March 2024 | |
30 Jul 2023 | CS01 | Confirmation statement made on 29 July 2023 with no updates | |
18 Apr 2023 | AA | Micro company accounts made up to 31 March 2023 | |
13 Nov 2022 | AA | Micro company accounts made up to 31 March 2022 | |
02 Sep 2022 | CH01 | Director's details changed for Mr Charles Timothy Samler on 1 September 2022 | |
02 Sep 2022 | CH01 | Director's details changed for Mr Nicholas Stuart Craig Cordel on 1 September 2022 | |
07 Aug 2022 | CS01 | Confirmation statement made on 29 July 2022 with no updates | |
06 Oct 2021 | AD01 | Registered office address changed from Second Floor 36 Gay Street Bath Avon BA1 2NT United Kingdom to 1 Argyle Street Bath BA2 4BA on 6 October 2021 | |
10 Sep 2021 | AA | Micro company accounts made up to 31 March 2021 | |
30 Jul 2021 | CS01 | Confirmation statement made on 29 July 2021 with no updates | |
02 Dec 2020 | AA | Micro company accounts made up to 31 March 2020 | |
29 Jul 2020 | CS01 | Confirmation statement made on 29 July 2020 with no updates | |
22 Oct 2019 | AP01 | Appointment of Mr Neil David Burns as a director on 22 October 2019 | |
13 Aug 2019 | AA01 | Current accounting period shortened from 31 July 2020 to 31 March 2020 | |
30 Jul 2019 | NEWINC |
Incorporation
Statement of capital on 2019-07-30
|