Advanced company searchLink opens in new window

BS 1002 LIMITED

Company number NI028421

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)
11 Jun 2010 AP01 Appointment of Mr Martin Joseph Quinn as a director
11 Jun 2010 CH01 Director's details changed for Malcolm Scott on 1 April 2010
11 Jun 2010 CH01 Director's details changed for David Scott on 1 April 2010
08 Apr 2010 TM01 Termination of appointment of William Wright as a director
27 Jan 2010 TM02 Termination of appointment of Janice Anderson as a secretary
14 Jan 2010 AA01 Previous accounting period extended from 31 March 2009 to 30 September 2009
22 May 2009 371S(NI) 28/04/09 annual return shuttle
20 Mar 2009 AC(NI) 31/03/08 annual accts
13 May 2008 371S(NI) 28/04/08 annual return shuttle
20 Feb 2008 AC(NI) 31/03/07 annual accts
13 Feb 2008 RESOLUTIONS Resolutions
  • RES(NI) ‐ Special/extra resolution
18 Jan 2008 402(NI) Pars re mortage
13 Jan 2008 UDM+A(NI) Updated mem and arts
13 Jan 2008 RESOLUTIONS Resolutions
  • RES(NI) ‐ Special/extra resolution
14 Dec 2007 402R(NI) Particulars of a mortgage charge
16 May 2007 371S(NI) 28/04/07 annual return shuttle
22 Mar 2007 295(NI) Change in sit reg add
22 Feb 2007 AC(NI) 31/03/06 annual accts
15 Nov 2006 402R(NI) Particulars of a mortgage charge
10 Jul 2006 371S(NI) 28/04/06 annual return shuttle
27 Apr 2006 AC(NI) 31/03/05 annual accts
18 Nov 2005 402(NI) Pars re mortage
09 Oct 2005 371S(NI) 28/04/05 annual return shuttle
10 Feb 2005 AC(NI) 31/03/04 annual accts
24 Aug 2004 402(NI) Pars re mortage