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

BS&P Associates Limited

Documents

Total Documents86
Total Pages316

Filing History

28 October 2014Final Gazette dissolved via voluntary strike-off
28 October 2014Final Gazette dissolved via voluntary strike-off
15 July 2014First Gazette notice for voluntary strike-off
15 July 2014First Gazette notice for voluntary strike-off
2 July 2014Application to strike the company off the register
2 July 2014Application to strike the company off the register
1 July 2014First Gazette notice for compulsory strike-off
1 July 2014First Gazette notice for compulsory strike-off
11 February 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 2
11 February 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 2
20 December 2013Previous accounting period extended from 31 March 2013 to 30 June 2013
20 December 2013Previous accounting period extended from 31 March 2013 to 30 June 2013
6 March 2013Annual return made up to 25 January 2013 with a full list of shareholders
6 March 2013Annual return made up to 25 January 2013 with a full list of shareholders
28 December 2012Total exemption small company accounts made up to 31 March 2012
28 December 2012Total exemption small company accounts made up to 31 March 2012
1 March 2012Annual return made up to 25 January 2012 with a full list of shareholders
1 March 2012Annual return made up to 25 January 2012 with a full list of shareholders
23 December 2011Total exemption small company accounts made up to 31 March 2011
23 December 2011Total exemption small company accounts made up to 31 March 2011
17 February 2011Annual return made up to 25 January 2011 with a full list of shareholders
17 February 2011Annual return made up to 25 January 2011 with a full list of shareholders
20 October 2010Total exemption small company accounts made up to 31 March 2010
20 October 2010Total exemption small company accounts made up to 31 March 2010
9 March 2010Director's details changed for Joseph Bryan Prosser on 9 March 2010
9 March 2010Director's details changed for Susan Elizabeth Prosser on 9 March 2010
9 March 2010Director's details changed for Joseph Bryan Prosser on 9 March 2010
9 March 2010Director's details changed for Joseph Bryan Prosser on 9 March 2010
9 March 2010Annual return made up to 25 January 2010 with a full list of shareholders
9 March 2010Annual return made up to 25 January 2010 with a full list of shareholders
9 March 2010Director's details changed for Susan Elizabeth Prosser on 9 March 2010
9 March 2010Director's details changed for Susan Elizabeth Prosser on 9 March 2010
25 January 2010Total exemption small company accounts made up to 31 March 2009
25 January 2010Total exemption small company accounts made up to 31 March 2009
30 January 2009Return made up to 25/01/09; full list of members
30 January 2009Return made up to 25/01/09; full list of members
7 August 2008Total exemption small company accounts made up to 31 March 2008
7 August 2008Total exemption small company accounts made up to 31 March 2008
11 April 2008Return made up to 25/01/08; no change of members
11 April 2008Return made up to 25/01/08; no change of members
26 March 2008Prev ext from 31/01/2008 to 31/03/2008
26 March 2008Prev ext from 31/01/2008 to 31/03/2008
25 October 2007Total exemption small company accounts made up to 31 January 2007
25 October 2007Total exemption small company accounts made up to 31 January 2007
11 September 2007Accounting reference date shortened from 28/02/07 to 31/01/07
11 September 2007Accounting reference date shortened from 28/02/07 to 31/01/07
21 March 2007Return made up to 25/01/07; full list of members
21 March 2007Return made up to 25/01/07; full list of members
28 September 2006Total exemption small company accounts made up to 28 February 2006
28 September 2006Total exemption small company accounts made up to 28 February 2006
16 January 2006Return made up to 25/01/06; full list of members
16 January 2006Return made up to 25/01/06; full list of members
16 December 2005Total exemption small company accounts made up to 28 February 2005
16 December 2005Total exemption small company accounts made up to 28 February 2005
9 March 2005Return made up to 25/01/05; full list of members
9 March 2005Return made up to 25/01/05; full list of members
3 September 2004Total exemption small company accounts made up to 29 February 2004
3 September 2004Total exemption small company accounts made up to 29 February 2004
15 January 2004Return made up to 25/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
15 January 2004Return made up to 25/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
31 August 2003Total exemption small company accounts made up to 28 February 2003
31 August 2003Total exemption small company accounts made up to 28 February 2003
29 January 2003Return made up to 25/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
29 January 2003Return made up to 25/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
16 May 2002Total exemption small company accounts made up to 28 February 2002
16 May 2002Total exemption small company accounts made up to 28 February 2002
28 January 2002Return made up to 25/01/02; full list of members
28 January 2002Return made up to 25/01/02; full list of members
15 February 2001New director appointed
15 February 2001New secretary appointed;new director appointed
15 February 2001Registered office changed on 15/02/01 from: octagon house fir road, bramhall stockport cheshire SK7 2NP
15 February 2001Secretary resigned
15 February 2001New director appointed
15 February 2001Accounting reference date extended from 31/01/02 to 28/02/02
15 February 2001Accounting reference date extended from 31/01/02 to 28/02/02
15 February 2001Director resigned
15 February 2001New secretary appointed;new director appointed
15 February 2001Ad 25/01/01--------- £ si 1@1=1 £ ic 1/2
15 February 2001Secretary resigned
15 February 2001Registered office changed on 15/02/01 from: octagon house fir road, bramhall stockport cheshire SK7 2NP
15 February 2001Director resigned
15 February 2001Resolutions
  • ELRES ‐ Elective resolution
15 February 2001Resolutions
  • ELRES ‐ Elective resolution
15 February 2001Ad 25/01/01--------- £ si 1@1=1 £ ic 1/2
25 January 2001Incorporation
25 January 2001Incorporation
Sign up now to grow your client base. Plans & Pricing