Download leads from Nexok and grow your business. Find out more

Bureau Veritas Commodity Services Limited

Documents

Total Documents418
Total Pages3,064

Filing History

5 June 2023Confirmation statement made on 5 June 2023 with no updates
3 October 2022Full accounts made up to 31 December 2021
6 June 2022Confirmation statement made on 5 June 2022 with no updates
17 July 2021Full accounts made up to 31 December 2020
9 June 2021Confirmation statement made on 5 June 2021 with no updates
8 March 2021Registered office address changed from Unit 1D 1 Wheaton Road Witham CM8 3UJ England to Suite 1 Park House Earls Colne Business Park Earls Colne Colchester Essex CO6 2NS on 8 March 2021
31 January 2021Termination of appointment of Richard David Bryan as a director on 29 January 2021
18 December 2020Full accounts made up to 31 December 2019
5 June 2020Confirmation statement made on 5 June 2020 with no updates
13 December 2019Director's details changed for Mr Richard David Bryan on 13 December 2019
13 December 2019Director's details changed for Mr David John Lappage on 13 December 2019
27 November 2019Secretary's details changed for Mr David John Lappage on 27 November 2019
27 November 2019Secretary's details changed for Mr David John Lappage on 27 November 2019
26 July 2019Appointment of Mr Richard Charles Downs as a director on 26 July 2019
26 July 2019Registered office address changed from 2 Perry Road Witham Essex CM8 3TU to Unit 1D 1 Wheaton Road Witham CM8 3UJ on 26 July 2019
25 June 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-06-24
25 June 2019Re-registration of Memorandum and Articles
25 June 2019Certificate of re-registration from Public Limited Company to Private
25 June 2019Resolutions
  • RES02 ‐ Resolution of re-registration
25 June 2019Resolutions
  • RES13 ‐ Directors authority 24/06/2019
  • RES10 ‐ Resolution of allotment of securities
25 June 2019Statement of company's objects
25 June 2019Re-registration from a public company to a private limited company
17 June 2019Full accounts made up to 31 December 2018
12 June 2019Confirmation statement made on 5 June 2019 with no updates
17 April 2019Notification of Bureau Veritas International Sas (France) as a person with significant control on 6 April 2016
17 April 2019Notification of Bureau Veritas Nederland Holding (Netherlands) as a person with significant control on 6 April 2016
6 July 2018Confirmation statement made on 5 June 2018 with no updates
2 July 2018Full accounts made up to 31 December 2017
5 July 2017Full accounts made up to 31 December 2016
5 July 2017Full accounts made up to 31 December 2016
12 June 2017Confirmation statement made on 5 June 2017 with updates
12 June 2017Confirmation statement made on 5 June 2017 with updates
20 December 2016Auditor's resignation
20 December 2016Auditor's resignation
26 June 2016Full accounts made up to 31 December 2015
26 June 2016Full accounts made up to 31 December 2015
20 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 1,125,000
20 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 1,125,000
18 December 2015Auditor's resignation
18 December 2015Auditor's resignation
30 June 2015Full accounts made up to 31 December 2014
30 June 2015Full accounts made up to 31 December 2014
8 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 1,125,000
8 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 1,125,000
8 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 1,125,000
25 September 2014Interim accounts made up to 31 August 2014
25 September 2014Interim accounts made up to 31 August 2014
2 September 2014Director's details changed for Mr Richard David Bryan on 24 June 2014
2 September 2014Director's details changed for Mr Richard David Bryan on 24 June 2014
5 August 2014Director's details changed for Mr David John Lappage on 4 July 2014
5 August 2014Director's details changed for Mr David John Lappage on 4 July 2014
5 August 2014Secretary's details changed for Mr David John Lappage on 4 July 2014
5 August 2014Director's details changed for Mr David John Lappage on 4 July 2014
5 August 2014Secretary's details changed for Mr David John Lappage on 4 July 2014
5 August 2014Secretary's details changed for Mr David John Lappage on 4 July 2014
2 July 2014Full accounts made up to 31 December 2013
2 July 2014Full accounts made up to 31 December 2013
26 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 1,125,000
26 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 1,125,000
26 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 1,125,000
3 July 2013Full accounts made up to 31 December 2012
3 July 2013Full accounts made up to 31 December 2012
19 June 2013Annual return made up to 5 June 2013 with a full list of shareholders
19 June 2013Annual return made up to 5 June 2013 with a full list of shareholders
19 June 2013Annual return made up to 5 June 2013 with a full list of shareholders
22 June 2012Full accounts made up to 31 December 2011
22 June 2012Full accounts made up to 31 December 2011
13 June 2012Annual return made up to 5 June 2012 with a full list of shareholders
13 June 2012Annual return made up to 5 June 2012 with a full list of shareholders
13 June 2012Annual return made up to 5 June 2012 with a full list of shareholders
29 June 2011Full accounts made up to 31 December 2010
29 June 2011Full accounts made up to 31 December 2010
9 June 2011Annual return made up to 5 June 2011 with a full list of shareholders
9 June 2011Annual return made up to 5 June 2011 with a full list of shareholders
9 June 2011Annual return made up to 5 June 2011 with a full list of shareholders
4 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
4 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
8 June 2010Annual return made up to 5 June 2010 with a full list of shareholders
8 June 2010Annual return made up to 5 June 2010 with a full list of shareholders
8 June 2010Annual return made up to 5 June 2010 with a full list of shareholders
12 May 2010Full accounts made up to 31 December 2009
12 May 2010Full accounts made up to 31 December 2009
11 May 2010Termination of appointment of Richard Mcbride as a director
11 May 2010Termination of appointment of Richard Mcbride as a director
11 May 2010Termination of appointment of Mark Silver as a director
11 May 2010Termination of appointment of Mark Silver as a director
26 August 2009Full accounts made up to 31 December 2008
26 August 2009Full accounts made up to 31 December 2008
25 June 2009Certificate of re-registration from Private to Public Limited Company
25 June 2009Declaration rereg as PLC
25 June 2009Auditor's statement
25 June 2009Balance Sheet
25 June 2009Re-registration of Memorandum and Articles
25 June 2009Declaration rereg as PLC
25 June 2009Balance Sheet
25 June 2009Application rereg as PLC
25 June 2009Resolutions
  • RES02 ‐ Resolution of re-registration
25 June 2009Auditor's statement
25 June 2009Auditor's report
25 June 2009Resolutions
  • RES02 ‐ Resolution of re-registration
25 June 2009Certificate of re-registration from Private to Public Limited Company
25 June 2009Re-registration of Memorandum and Articles
25 June 2009Auditor's report
25 June 2009Application rereg as PLC
5 June 2009Return made up to 05/06/09; full list of members
5 June 2009Return made up to 05/06/09; full list of members
23 December 2008Memorandum and Articles of Association
23 December 2008Memorandum and Articles of Association
22 December 2008Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
22 December 2008Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
22 December 2008Min detail amend capital eff 22/12/08
22 December 2008Statement by directors
22 December 2008Solvency statement dated 18/12/08
22 December 2008Min detail amend capital eff 22/12/08
22 December 2008Statement by directors
22 December 2008Solvency statement dated 18/12/08
30 July 2008Full accounts made up to 31 December 2007
30 July 2008Full accounts made up to 31 December 2007
6 June 2008Return made up to 05/06/08; full list of members
6 June 2008Return made up to 05/06/08; full list of members
23 May 2008Particulars of a mortgage or charge / charge no: 5
23 May 2008Particulars of a mortgage or charge / charge no: 5
15 May 2008Declaration of assistance for shares acquisition
15 May 2008Declaration of assistance for shares acquisition
15 May 2008Declaration of assistance for shares acquisition
15 May 2008Declaration of assistance for shares acquisition
15 May 2008Declaration of assistance for shares acquisition
15 May 2008Declaration of assistance for shares acquisition
15 May 2008Declaration of assistance for shares acquisition
15 May 2008Declaration of assistance for shares acquisition
15 May 2008Declaration of assistance for shares acquisition
15 May 2008Declaration of assistance for shares acquisition
15 May 2008Declaration of assistance for shares acquisition
15 May 2008Declaration of assistance for shares acquisition
15 May 2008Declaration of assistance for shares acquisition
15 May 2008Declaration of assistance for shares acquisition
15 May 2008Declaration of assistance for shares acquisition
15 May 2008Declaration of assistance for shares acquisition
15 May 2008Declaration of assistance for shares acquisition
15 May 2008Declaration of assistance for shares acquisition
15 May 2008Declaration of assistance for shares acquisition
15 May 2008Declaration of assistance for shares acquisition
15 May 2008Declaration of assistance for shares acquisition
15 May 2008Declaration of assistance for shares acquisition
15 May 2008Declaration of assistance for shares acquisition
15 May 2008Declaration of assistance for shares acquisition
23 April 2008Resolutions
  • RES02 ‐ Resolution of re-registration
23 April 2008Resolutions
  • RES02 ‐ Resolution of re-registration
23 April 2008Application for reregistration from PLC to private
23 April 2008Re-registration of Memorandum and Articles
23 April 2008Certificate of re-registration from Public Limited Company to Private
23 April 2008Re-registration of Memorandum and Articles
23 April 2008Certificate of re-registration from Public Limited Company to Private
23 April 2008Application for reregistration from PLC to private
6 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
6 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
6 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
6 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
20 February 2008New director appointed
20 February 2008New director appointed
18 February 2008Director resigned
18 February 2008Director resigned
3 August 2007Full accounts made up to 31 December 2006
3 August 2007Full accounts made up to 31 December 2006
15 June 2007Director's particulars changed
15 June 2007Director's particulars changed
15 June 2007Director's particulars changed
15 June 2007Director's particulars changed
5 June 2007Return made up to 05/06/07; full list of members
5 June 2007Director's particulars changed
5 June 2007Director's particulars changed
5 June 2007Director's particulars changed
5 June 2007Return made up to 05/06/07; full list of members
5 June 2007Director's particulars changed
31 May 2007Director resigned
31 May 2007Director resigned
31 May 2007New director appointed
31 May 2007New director appointed
24 April 2007Director's particulars changed
24 April 2007Director's particulars changed
24 April 2007Director's particulars changed
24 April 2007Director's particulars changed
3 August 2006Full accounts made up to 31 December 2005
3 August 2006Full accounts made up to 31 December 2005
17 July 2006Location of register of members
17 July 2006Return made up to 05/06/06; full list of members
17 July 2006Return made up to 05/06/06; full list of members
17 July 2006Location of register of members
10 May 2006Particulars of mortgage/charge
10 May 2006Particulars of mortgage/charge
18 November 2005New director appointed
18 November 2005New director appointed
18 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
18 November 2005Memorandum and Articles of Association
18 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
18 November 2005New director appointed
18 November 2005Memorandum and Articles of Association
18 November 2005New director appointed
16 November 2005Memorandum and Articles of Association
16 November 2005Memorandum and Articles of Association
11 November 2005New secretary appointed
11 November 2005New director appointed
11 November 2005New secretary appointed
11 November 2005New director appointed
10 November 2005Company name changed bsi inspectorate holdings PLC\certificate issued on 10/11/05
10 November 2005Company name changed bsi inspectorate holdings PLC\certificate issued on 10/11/05
4 November 2005Director resigned
4 November 2005Director resigned
3 November 2005Registered office changed on 03/11/05 from: 389 chiswick high road london W4 4AL
3 November 2005Registered office changed on 03/11/05 from: 389 chiswick high road london W4 4AL
27 October 2005Particulars of mortgage/charge
27 October 2005Particulars of mortgage/charge
24 October 2005Secretary resigned
24 October 2005Secretary resigned
7 October 2005New director appointed
7 October 2005Director resigned
7 October 2005New director appointed
7 October 2005Director resigned
4 October 2005Director resigned
4 October 2005Director resigned
21 September 2005New director appointed
21 September 2005New director appointed
13 September 2005Director resigned
13 September 2005Director resigned
22 August 2005Full accounts made up to 31 December 2004
22 August 2005Full accounts made up to 31 December 2004
22 July 2005Declaration of satisfaction of mortgage/charge
22 July 2005Declaration of satisfaction of mortgage/charge
22 July 2005Declaration of satisfaction of mortgage/charge
22 July 2005Declaration of satisfaction of mortgage/charge
9 June 2005Return made up to 05/06/05; full list of members
9 June 2005Return made up to 05/06/05; full list of members
4 August 2004Full accounts made up to 31 December 2003
4 August 2004Full accounts made up to 31 December 2003
30 June 2004Return made up to 05/06/04; full list of members
  • 363(353) ‐ Location of register of members address changed
30 June 2004Return made up to 05/06/04; full list of members
  • 363(353) ‐ Location of register of members address changed
24 December 2003New director appointed
24 December 2003New director appointed
7 October 2003Director resigned
7 October 2003Director resigned
6 August 2003Full accounts made up to 31 December 2002
6 August 2003Full accounts made up to 31 December 2002
26 June 2003Return made up to 05/06/03; full list of members
26 June 2003Return made up to 05/06/03; full list of members
3 January 2003New director appointed
3 January 2003New director appointed
5 November 2002Company name changed inspectorate PLC\certificate issued on 05/11/02
5 November 2002Company name changed inspectorate PLC\certificate issued on 05/11/02
4 August 2002Full accounts made up to 31 December 2001
4 August 2002Full accounts made up to 31 December 2001
4 July 2002Return made up to 05/06/02; full list of members
4 July 2002Return made up to 05/06/02; full list of members
28 May 2002Director resigned
28 May 2002Director resigned
30 July 2001Full accounts made up to 31 December 2000
30 July 2001Full accounts made up to 31 December 2000
29 June 2001Return made up to 05/06/01; full list of members
29 June 2001Return made up to 05/06/01; full list of members
9 April 2001Director's particulars changed
9 April 2001Director's particulars changed
18 October 2000Secretary resigned
18 October 2000Secretary resigned
17 October 2000New secretary appointed
17 October 2000New secretary appointed
16 August 2000Director resigned
16 August 2000Director resigned
20 July 2000Full accounts made up to 31 December 1999
20 July 2000Full accounts made up to 31 December 1999
4 July 2000Return made up to 05/06/00; full list of members
4 July 2000Return made up to 05/06/00; full list of members
7 June 2000Director resigned
7 June 2000Director resigned
7 April 2000Director resigned
7 April 2000Director resigned
29 July 1999Application for reregistration from private to PLC
29 July 1999Auditor's report
29 July 1999Declaration on reregistration from private to PLC
29 July 1999Certificate of re-registration from Private to Public Limited Company
29 July 1999Auditor's statement
29 July 1999Auditor's report
29 July 1999Balance Sheet
29 July 1999Declaration on reregistration from private to PLC
29 July 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
29 July 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
29 July 1999Re-registration of Memorandum and Articles
29 July 1999Balance Sheet
29 July 1999Auditor's statement
29 July 1999Re-registration of Memorandum and Articles
29 July 1999Application for reregistration from private to PLC
29 July 1999Certificate of re-registration from Private to Public Limited Company
1 July 1999Declaration of assistance for shares acquisition
1 July 1999Declaration of assistance for shares acquisition
1 July 1999Declaration of assistance for shares acquisition
1 July 1999Declaration of assistance for shares acquisition
1 July 1999Declaration of assistance for shares acquisition
1 July 1999Declaration of assistance for shares acquisition
1 July 1999Declaration of assistance for shares acquisition
1 July 1999Declaration of assistance for shares acquisition
1 July 1999Declaration of assistance for shares acquisition
1 July 1999Declaration of assistance for shares acquisition
1 July 1999Declaration of assistance for shares acquisition
1 July 1999Declaration of assistance for shares acquisition
1 July 1999Declaration of assistance for shares acquisition
1 July 1999Declaration of assistance for shares acquisition
1 July 1999Declaration of assistance for shares acquisition
1 July 1999Declaration of assistance for shares acquisition
1 July 1999Declaration of assistance for shares acquisition
1 July 1999Declaration of assistance for shares acquisition
1 July 1999Declaration of assistance for shares acquisition
1 July 1999Declaration of assistance for shares acquisition
1 July 1999Declaration of assistance for shares acquisition
1 July 1999Declaration of assistance for shares acquisition
1 July 1999Declaration of assistance for shares acquisition
1 July 1999Declaration of assistance for shares acquisition
18 June 1999Return made up to 05/06/99; full list of members
18 June 1999Return made up to 05/06/99; full list of members
16 June 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
16 June 1999Application for reregistration from PLC to private
16 June 1999Application for reregistration from PLC to private
16 June 1999Certificate of re-registration from Public Limited Company to Private
16 June 1999Re-registration of Memorandum and Articles
16 June 1999Certificate of re-registration from Public Limited Company to Private
16 June 1999Re-registration of Memorandum and Articles
16 June 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
7 June 1999Full accounts made up to 31 December 1998
7 June 1999Full accounts made up to 31 December 1998
23 November 1998Registered office changed on 23/11/98 from: 2 perry road witham essex. CM8 3TU
23 November 1998Registered office changed on 23/11/98 from: 2 perry road witham essex. CM8 3TU
29 July 1998Full group accounts made up to 31 December 1997
29 July 1998Full group accounts made up to 31 December 1997
8 July 1998Return made up to 05/06/98; full list of members
8 July 1998Return made up to 05/06/98; full list of members
5 June 1998Auditor's report
5 June 1998Certificate of re-registration from Private to Public Limited Company
5 June 1998Resolutions
  • WRES13 ‐ Written resolution
5 June 1998Auditor's statement
5 June 1998Re-registration of Memorandum and Articles
5 June 1998Auditor's statement
5 June 1998Re-registration of Memorandum and Articles
5 June 1998Declaration on reregistration from private to PLC
5 June 1998Resolutions
  • WRES13 ‐ Written resolution
5 June 1998Application for reregistration from private to PLC
5 June 1998Resolutions
  • WRES13 ‐ Written resolution
5 June 1998Application for reregistration from private to PLC
5 June 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
5 June 1998Resolutions
  • WRES13 ‐ Written resolution
5 June 1998Auditor's report
5 June 1998Resolutions
  • WRES13 ‐ Written resolution
5 June 1998Resolutions
  • WRES02 ‐ Written resolution of re-registration
5 June 1998Declaration on reregistration from private to PLC
5 June 1998Certificate of re-registration from Private to Public Limited Company
5 June 1998Resolutions
  • WRES13 ‐ Written resolution
5 June 1998Resolutions
  • WRES02 ‐ Written resolution of re-registration
5 June 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
1 April 1998Application for reregistration from PLC to private
1 April 1998Certificate of re-registration from Public Limited Company to Private
1 April 1998Certificate of re-registration from Public Limited Company to Private
1 April 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
1 April 1998Resolutions
  • SRES02 ‐ Special resolution of re-registration
1 April 1998Re-registration of Memorandum and Articles
1 April 1998Resolutions
  • SRES02 ‐ Special resolution of re-registration
1 April 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
1 April 1998Application for reregistration from PLC to private
1 April 1998Re-registration of Memorandum and Articles
27 February 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
27 February 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
21 July 1997Full group accounts made up to 31 December 1996
21 July 1997Full group accounts made up to 31 December 1996
18 July 1997Return made up to 28/05/97; no change of members
18 July 1997Return made up to 28/05/97; no change of members
14 January 1997New director appointed
14 January 1997New director appointed
14 January 1997New director appointed
14 January 1997New director appointed
22 July 1996Full group accounts made up to 31 December 1995
22 July 1996Full group accounts made up to 31 December 1995
18 June 1996Return made up to 05/06/96; full list of members
18 June 1996Return made up to 05/06/96; full list of members
13 June 1996Director resigned
13 June 1996Director resigned
13 June 1996Director resigned
13 June 1996Director resigned
29 February 1996New director appointed
29 February 1996Director resigned
29 February 1996New director appointed
29 February 1996Director resigned
29 February 1996New director appointed
29 February 1996Director resigned
29 February 1996New director appointed
29 February 1996Director resigned
28 July 1995Full group accounts made up to 31 December 1994
28 July 1995Full group accounts made up to 31 December 1994
19 June 1995Return made up to 08/06/95; change of members
19 June 1995Return made up to 08/06/95; change of members
1 January 1995A selection of mortgage documents registered before 1 January 1995
1 January 1995A selection of documents registered before 1 January 1995
22 July 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
22 July 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
27 October 1993Full group accounts made up to 31 December 1992
27 October 1993Full group accounts made up to 31 December 1992
8 September 1993Resolutions
  • SRES02 ‐ Special resolution of re-registration
8 September 1993Resolutions
  • SRES02 ‐ Special resolution of re-registration
8 September 1993Certificate of re-registration from Private to Public Limited Company
8 September 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
8 September 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
8 September 1993Certificate of re-registration from Private to Public Limited Company
21 October 1992Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
21 October 1992Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
21 September 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
21 September 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
14 September 1992Memorandum and Articles of Association
14 September 1992Memorandum and Articles of Association
17 August 1992Company name changed trushelfco (no.1836) LIMITED\certificate issued on 17/08/92
17 August 1992Company name changed trushelfco (no.1836) LIMITED\certificate issued on 17/08/92
8 June 1992Incorporation
8 June 1992Certificate of incorporation
8 June 1992Incorporation
8 June 1992Certificate of incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed