BSEC DESIGN LIMITED
Status | ACTIVE |
Company No. | 03315151 |
Category | Private Limited Company |
Incorporated | 07 Feb 1997 |
Age | 27 years, 2 months, 22 days |
Jurisdiction | England Wales |
SUMMARY
BSEC DESIGN LIMITED is an active private limited company with number 03315151. It was incorporated 27 years, 2 months, 22 days ago, on 07 February 1997. The company address is Honors Building - First Floor Honors Building - First Floor, Tring, HP23 6AF, Hertfordshire.
Company Fillings
Confirmation statement with no updates
Date: 09 Feb 2024
Action Date: 07 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-07
Documents
Accounts with accounts type micro entity
Date: 31 Oct 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 08 Feb 2023
Action Date: 07 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-07
Documents
Accounts with accounts type micro entity
Date: 10 Oct 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 18 Feb 2022
Action Date: 07 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-07
Documents
Accounts with accounts type unaudited abridged
Date: 15 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 15 Mar 2021
Action Date: 07 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-07
Documents
Accounts with accounts type unaudited abridged
Date: 09 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Capital allotment shares
Date: 04 Sep 2020
Action Date: 04 Sep 2020
Category: Capital
Type: SH01
Date: 2020-09-04
Capital : 32 GBP
Documents
Confirmation statement with updates
Date: 12 Feb 2020
Action Date: 07 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-07
Documents
Change to a person with significant control
Date: 28 Jan 2020
Action Date: 29 Mar 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Richard Jackson
Change date: 2019-03-29
Documents
Notification of a person with significant control
Date: 28 Jan 2020
Action Date: 29 Mar 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-03-29
Psc name: James Michael Turton
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 07 Feb 2019
Action Date: 07 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-07
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 19 Feb 2018
Action Date: 07 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-07
Documents
Change to a person with significant control
Date: 19 Feb 2018
Action Date: 30 Mar 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-03-30
Psc name: Mr Richard Jackson
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Cessation of a person with significant control
Date: 25 Oct 2017
Action Date: 31 Mar 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-03-31
Psc name: Jeff Naman
Documents
Capital allotment shares
Date: 02 Jun 2017
Action Date: 11 Apr 2017
Category: Capital
Type: SH01
Date: 2017-04-11
Capital : 30 GBP
Documents
Capital return purchase own shares
Date: 01 Jun 2017
Category: Capital
Type: SH03
Documents
Termination director company with name termination date
Date: 25 May 2017
Action Date: 31 Mar 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-03-31
Officer name: Jeffrey William Naman
Documents
Confirmation statement with updates
Date: 14 Feb 2017
Action Date: 07 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-07
Documents
Change registered office address company with date old address new address
Date: 19 Dec 2016
Action Date: 19 Dec 2016
Category: Address
Type: AD01
Old address: 82 Akeman Street Tring Hertfordshire HP23 6AJ
New address: Honors Building - First Floor 72-80 Akeman Street Tring Hertfordshire HP23 6AF
Change date: 2016-12-19
Documents
Accounts with accounts type total exemption full
Date: 19 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Feb 2016
Action Date: 07 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-07
Documents
Change person director company with change date
Date: 19 Jan 2016
Action Date: 13 Jul 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-07-13
Officer name: Mr Jeffrey William Naman
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Resolution
Date: 11 May 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital return purchase own shares
Date: 11 May 2015
Category: Capital
Type: SH03
Documents
Appoint person secretary company with name date
Date: 20 Apr 2015
Action Date: 07 Apr 2015
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2015-04-07
Officer name: Mr Richard Jackson
Documents
Appoint person director company with name date
Date: 17 Apr 2015
Action Date: 07 Apr 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-04-07
Officer name: Mr James Michael Turton
Documents
Termination director company with name termination date
Date: 17 Apr 2015
Action Date: 07 Apr 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ian Marley
Termination date: 2015-04-07
Documents
Termination secretary company with name termination date
Date: 17 Apr 2015
Action Date: 07 Apr 2015
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Ian Marley
Termination date: 2015-04-07
Documents
Termination secretary company with name termination date
Date: 17 Apr 2015
Action Date: 07 Apr 2015
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2015-04-07
Officer name: Ian Marley
Documents
Annual return company with made up date full list shareholders
Date: 13 Feb 2015
Action Date: 07 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-07
Documents
Accounts with accounts type total exemption small
Date: 17 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Feb 2014
Action Date: 07 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-07
Documents
Accounts with accounts type total exemption small
Date: 13 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Feb 2013
Action Date: 07 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-07
Documents
Accounts with accounts type total exemption small
Date: 27 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Feb 2012
Action Date: 07 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-07
Documents
Accounts with accounts type total exemption small
Date: 06 Jan 2012
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Feb 2011
Action Date: 07 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-07
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Feb 2010
Action Date: 07 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-07
Documents
Termination secretary company with name
Date: 24 Feb 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Jeffrey Naman
Documents
Change person director company with change date
Date: 24 Feb 2010
Action Date: 12 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Jeffrey William Naman
Change date: 2010-02-12
Documents
Change person secretary company with change date
Date: 24 Feb 2010
Action Date: 24 Feb 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-02-24
Officer name: Ian Marley
Documents
Change person director company with change date
Date: 24 Feb 2010
Action Date: 12 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-12
Officer name: Richard Jackson
Documents
Change person director company with change date
Date: 24 Feb 2010
Action Date: 12 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-12
Officer name: Ian Marley
Documents
Accounts with accounts type total exemption small
Date: 22 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 06 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 07/02/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 20 Nov 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 22 Oct 2008
Category: Officers
Type: 288b
Description: Appointment terminated director ivor ford
Documents
Legacy
Date: 07 Mar 2008
Category: Annual-return
Type: 363a
Description: Return made up to 07/02/08; full list of members
Documents
Legacy
Date: 06 Mar 2008
Category: Officers
Type: 288a
Description: Secretary appointed mr jeffrey william naman
Documents
Accounts with accounts type total exemption small
Date: 23 Jan 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 12 Mar 2007
Category: Annual-return
Type: 363s
Description: Return made up to 07/02/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 23 Jan 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 28 Mar 2006
Category: Annual-return
Type: 363s
Description: Return made up to 07/02/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 16 Jan 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 11 Mar 2005
Category: Annual-return
Type: 363s
Description: Return made up to 07/02/05; full list of members
Documents
Legacy
Date: 11 Mar 2005
Category: Capital
Type: 88(2)R
Description: Ad 01/04/04--------- £ si 36@1=36 £ ic 36/72
Documents
Legacy
Date: 11 Mar 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 11 Mar 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type total exemption small
Date: 03 Feb 2005
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 02 Feb 2004
Category: Annual-return
Type: 363s
Description: Return made up to 07/02/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 07 Jan 2004
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 28 Oct 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 03 Apr 2003
Category: Annual-return
Type: 363s
Description: Return made up to 07/02/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 06 Feb 2003
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 05 Feb 2002
Category: Annual-return
Type: 363s
Description: Return made up to 07/02/02; full list of members
Documents
Legacy
Date: 05 Feb 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption small
Date: 15 Oct 2001
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 19 Mar 2001
Category: Annual-return
Type: 363s
Description: Return made up to 07/02/01; full list of members
Documents
Accounts with accounts type small
Date: 22 Nov 2000
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Legacy
Date: 16 Apr 2000
Category: Annual-return
Type: 363s
Description: Return made up to 07/02/00; full list of members
Documents
Accounts with accounts type small
Date: 22 Dec 1999
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Legacy
Date: 29 Jan 1999
Category: Annual-return
Type: 363s
Description: Return made up to 07/02/99; no change of members
Documents
Accounts with accounts type small
Date: 24 Dec 1998
Action Date: 31 Mar 1998
Category: Accounts
Type: AA
Made up date: 1998-03-31
Documents
Legacy
Date: 27 Aug 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 Aug 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 18 May 1998
Category: Accounts
Type: 225
Description: Accounting reference date extended from 28/02/98 to 31/03/98
Documents
Legacy
Date: 12 Mar 1998
Category: Annual-return
Type: 363s
Description: Return made up to 07/02/98; full list of members
Documents
Legacy
Date: 26 Mar 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Mar 1997
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 05 Mar 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Mar 1997
Category: Address
Type: 287
Description: Registered office changed on 05/03/97 from: cookson dell & co 82/84 high street stony stratford milton keynes MK11 1AH
Documents
Legacy
Date: 05 Mar 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Mar 1997
Category: Capital
Type: 88(2)R
Description: Ad 07/02/97--------- £ si 36@1=36 £ ic 2/38
Documents
Legacy
Date: 19 Feb 1997
Category: Address
Type: 287
Description: Registered office changed on 19/02/97 from: imperial house 1 harley place bristol BS8 2JT
Documents
Legacy
Date: 19 Feb 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 19 Feb 1997
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
246 WILMSLOW ROAD,CHEADLE,SK8 3BJ
Number: | 11884984 |
Status: | ACTIVE |
Category: | Private Limited Company |
41B MARTIN WAY,MORDEN,SM4 4AH
Number: | 06442403 |
Status: | ACTIVE |
Category: | Private Limited Company |
GE MONEY HOME LENDING FINANCE LIMITED
PO BOX 2497 BUILDING 4,WATFORD,WD18 1YY
Number: | 05128880 |
Status: | ACTIVE |
Category: | Private Limited Company |
INGLES MANOR,FOLKESTONE,CT20 2RD
Number: | 10119062 |
Status: | ACTIVE |
Category: | Private Limited Company |
GRIFFIN HOUSE,MANCHESTER,M60 6ES
Number: | 00153451 |
Status: | ACTIVE |
Category: | Private Limited Company |
33 CRESCENT ROAD,LONDON,E18 1JA
Number: | 11365759 |
Status: | ACTIVE |
Category: | Private Limited Company |