BROADSHAPE SYSTEMS LIMITED
Status | ACTIVE |
Company No. | 02702960 |
Category | Private Limited Company |
Incorporated | 01 Apr 1992 |
Age | 32 years, 2 months |
Jurisdiction | England Wales |
SUMMARY
BROADSHAPE SYSTEMS LIMITED is an active private limited company with number 02702960. It was incorporated 32 years, 2 months ago, on 01 April 1992. The company address is 2 Church Villas 2 Church Villas, Hythe, CT21 4EY, Kent, England.
Company Fillings
Change to a person with significant control
Date: 01 May 2024
Action Date: 09 Mar 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2024-03-09
Psc name: Mr James Ronald Christianson
Documents
Confirmation statement with no updates
Date: 15 Apr 2024
Action Date: 08 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-08
Documents
Accounts with accounts type micro entity
Date: 14 Jun 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 28 Mar 2023
Action Date: 08 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-08
Documents
Accounts with accounts type micro entity
Date: 09 Jun 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 04 Apr 2022
Action Date: 08 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-08
Documents
Accounts with accounts type micro entity
Date: 22 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 08 May 2021
Action Date: 08 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-08
Documents
Accounts with accounts type micro entity
Date: 19 May 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 01 Apr 2020
Action Date: 08 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-08
Documents
Accounts with accounts type micro entity
Date: 20 Aug 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Notification of a person with significant control
Date: 20 Mar 2019
Action Date: 06 Apr 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-04-06
Psc name: Emma Christianson
Documents
Confirmation statement with no updates
Date: 20 Mar 2019
Action Date: 08 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-08
Documents
Accounts with accounts type total exemption full
Date: 05 Jun 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 15 Mar 2018
Action Date: 08 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-08
Documents
Termination director company with name termination date
Date: 04 Dec 2017
Action Date: 01 Nov 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Matthew Alan Christianson
Termination date: 2017-11-01
Documents
Appoint person director company with name date
Date: 26 Sep 2017
Action Date: 26 Sep 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Emma Christianson
Appointment date: 2017-09-26
Documents
Appoint person director company with name date
Date: 25 Sep 2017
Action Date: 25 Sep 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Matthew Alan Christianson
Appointment date: 2017-09-25
Documents
Confirmation statement with updates
Date: 18 Apr 2017
Action Date: 08 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-08
Documents
Accounts with accounts type dormant
Date: 08 Mar 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Change account reference date company previous extended
Date: 14 Feb 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA01
Made up date: 2016-06-30
New date: 2016-12-31
Documents
Appoint person secretary company with name date
Date: 29 Dec 2016
Action Date: 29 Dec 2016
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2016-12-29
Officer name: Mr David Frank Christianson
Documents
Termination secretary company with name termination date
Date: 29 Dec 2016
Action Date: 29 Dec 2016
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Sharon Anne Willing
Termination date: 2016-12-29
Documents
Termination director company with name termination date
Date: 18 Dec 2016
Action Date: 15 Dec 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-12-15
Officer name: David Frank Christianson
Documents
Change registered office address company with date old address new address
Date: 14 Dec 2016
Action Date: 14 Dec 2016
Category: Address
Type: AD01
New address: 2 Church Villas Postling Hythe Kent CT21 4EY
Old address: 14 the Croft Welwyn Garden City Hertfordshire AL7 4JY
Change date: 2016-12-14
Documents
Appoint person director company with name date
Date: 14 Dec 2016
Action Date: 14 Dec 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-12-14
Officer name: Mr James Ronald Christianson
Documents
Annual return company with made up date full list shareholders
Date: 28 Apr 2016
Action Date: 01 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-01
Documents
Accounts with accounts type total exemption small
Date: 30 Mar 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Apr 2015
Action Date: 01 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-01
Documents
Accounts with accounts type total exemption small
Date: 09 Mar 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Apr 2014
Action Date: 01 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-01
Documents
Accounts with accounts type total exemption small
Date: 30 Mar 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Apr 2013
Action Date: 01 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-01
Documents
Accounts with accounts type total exemption small
Date: 03 Apr 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Apr 2012
Action Date: 01 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-01
Documents
Accounts with accounts type total exemption small
Date: 19 Mar 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Apr 2011
Action Date: 01 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-01
Documents
Accounts with accounts type total exemption small
Date: 23 Mar 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Apr 2010
Action Date: 01 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-01
Documents
Change person director company with change date
Date: 06 Apr 2010
Action Date: 06 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr David Frank Christianson
Change date: 2010-04-06
Documents
Accounts with accounts type total exemption small
Date: 24 Mar 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Accounts with accounts type total exemption small
Date: 11 Jun 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 24 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 01/04/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Jul 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 11 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 01/04/08; full list of members
Documents
Legacy
Date: 13 Jun 2007
Category: Annual-return
Type: 363s
Description: Return made up to 01/04/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 16 Oct 2006
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 24 Jul 2006
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/12/05 to 30/06/06
Documents
Legacy
Date: 03 Apr 2006
Category: Annual-return
Type: 363s
Description: Return made up to 01/04/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 12 Oct 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 27 May 2005
Category: Annual-return
Type: 363s
Description: Return made up to 01/04/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 26 Apr 2004
Category: Annual-return
Type: 363s
Description: Return made up to 01/04/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Oct 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 23 Jun 2003
Category: Address
Type: 287
Description: Registered office changed on 23/06/03 from: hermitage farm hurstwood road high hurstwood uckfield east sussex TN22 4BH
Documents
Legacy
Date: 23 Jun 2003
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 23 Jun 2003
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 09 Apr 2003
Category: Annual-return
Type: 363s
Description: Return made up to 01/04/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 09 Jan 2003
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 03 May 2002
Category: Annual-return
Type: 363s
Description: Return made up to 01/04/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 08 Oct 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 17 May 2001
Category: Annual-return
Type: 363s
Description: Return made up to 01/04/01; full list of members
Documents
Accounts with accounts type small
Date: 23 Jan 2001
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 07 Aug 2000
Category: Annual-return
Type: 363s
Description: Return made up to 01/04/00; full list of members
Documents
Accounts with accounts type small
Date: 27 Sep 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 19 Jul 1999
Category: Annual-return
Type: 363s
Description: Return made up to 01/04/99; full list of members
Documents
Accounts with accounts type small
Date: 01 Oct 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 30 Apr 1998
Category: Annual-return
Type: 363s
Description: Return made up to 01/04/98; no change of members
Documents
Legacy
Date: 23 Jan 1998
Category: Address
Type: 287
Description: Registered office changed on 23/01/98 from: 22 home platt sharpthorne east grinstead west sussex RH19 4NZ
Documents
Legacy
Date: 23 Jan 1998
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 23 Jan 1998
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 01 Oct 1997
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 01 Oct 1997
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 01 Oct 1997
Category: Address
Type: 287
Description: Registered office changed on 01/10/97 from: 70 durand road earley reading RG6 5YS
Documents
Accounts with accounts type small
Date: 01 Sep 1997
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Legacy
Date: 11 Apr 1997
Category: Annual-return
Type: 363s
Description: Return made up to 01/04/96; full list of members
Documents
Legacy
Date: 03 Apr 1997
Category: Annual-return
Type: 363s
Description: Return made up to 01/04/97; full list of members
Documents
Legacy
Date: 10 Dec 1996
Category: Address
Type: 287
Description: Registered office changed on 10/12/96 from: 5 hasted close greenhithe kent DA9 9HS
Documents
Accounts with accounts type small
Date: 19 Jun 1996
Action Date: 31 Dec 1995
Category: Accounts
Type: AA
Made up date: 1995-12-31
Documents
Accounts with accounts type small
Date: 19 Jun 1996
Action Date: 31 Dec 1994
Category: Accounts
Type: AA
Made up date: 1994-12-31
Documents
Legacy
Date: 04 Oct 1995
Category: Capital
Type: 88(2)R
Description: Ad 20/09/95--------- £ si 98@1=98 £ ic 2/100
Documents
Accounts with accounts type small
Date: 26 Sep 1994
Action Date: 31 Dec 1993
Category: Accounts
Type: AA
Made up date: 1993-12-31
Documents
Legacy
Date: 20 Apr 1994
Category: Annual-return
Type: 363s
Description: Return made up to 01/04/94; no change of members
Documents
Accounts with accounts type small
Date: 27 Aug 1993
Action Date: 31 Dec 1992
Category: Accounts
Type: AA
Made up date: 1992-12-31
Documents
Legacy
Date: 24 May 1993
Category: Annual-return
Type: 363s
Description: Return made up to 01/04/93; full list of members
Documents
Legacy
Date: 27 May 1992
Category: Accounts
Type: 224
Description: Accounting reference date notified as 31/12
Documents
Legacy
Date: 29 Apr 1992
Category: Address
Type: 287
Description: Registered office changed on 29/04/92 from: alpha searches & formations LTD 50 old street london EC1V 9AQ
Documents
Legacy
Date: 29 Apr 1992
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 29 Apr 1992
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Resolution
Date: 29 Apr 1992
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
CHEEKY MONKEES (CORBY) LIMITED
UNIT 2 CURIE COURTYARD,CORBY,NN17 5DU
Number: | 05419854 |
Status: | ACTIVE |
Category: | Private Limited Company |
79 MYDDLETON ROAD,LONDON,N22 8NE
Number: | 07625631 |
Status: | ACTIVE |
Category: | Private Limited Company |
GO PROJECT MANAGEMENT CONSULTANCY LIMITED
5 BARONE DRIVE,GLASGOW,G76 7PA
Number: | SC427918 |
Status: | ACTIVE |
Category: | Private Limited Company |
HCS CONTROL SYSTEMS GROUP LIMITED
UNIT V2 VIEWFIELD ROAD,GLENROTHES,KY6 2QX
Number: | SC427652 |
Status: | ACTIVE |
Category: | Private Limited Company |
58 CROMPTON ROAD,BIRMINGHAM,B20 3QG
Number: | 10655951 |
Status: | ACTIVE |
Category: | Private Limited Company |
PHILIP J BIRD AUTO SERVICES LIMITED
10 STATION COURT, STATION,ESSEX,SS11 7AT
Number: | 04803790 |
Status: | ACTIVE |
Category: | Private Limited Company |