B.S NET LIMITED
Status | ACTIVE |
Company No. | 03399705 |
Category | Private Limited Company |
Incorporated | 07 Jul 1997 |
Age | 26 years, 10 months, 16 days |
Jurisdiction | England Wales |
SUMMARY
B.S NET LIMITED is an active private limited company with number 03399705. It was incorporated 26 years, 10 months, 16 days ago, on 07 July 1997. The company address is Bank Chambers, 1st Floor Bank Chambers, 1st Floor, Lichfield, WS13 6HL, England.
Company Fillings
Change account reference date company current shortened
Date: 18 Oct 2023
Action Date: 30 Nov 2023
Category: Accounts
Type: AA01
New date: 2023-11-30
Made up date: 2023-12-31
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 20 Jul 2023
Action Date: 14 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-14
Documents
Appoint person director company with name date
Date: 19 Jun 2023
Action Date: 01 Mar 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Stephen Ainsley Watkins
Appointment date: 2023-03-01
Documents
Appoint person director company with name date
Date: 19 Jun 2023
Action Date: 01 Mar 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Simon Peter Cornwell
Appointment date: 2023-03-01
Documents
Change registered office address company with date old address new address
Date: 05 Apr 2023
Action Date: 05 Apr 2023
Category: Address
Type: AD01
Change date: 2023-04-05
New address: Bank Chambers, 1st Floor 53 Wade Street Lichfield WS13 6HL
Old address: 4 Three Spires House Station Road Lichfield WS13 6HX England
Documents
Accounts with accounts type total exemption full
Date: 20 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with updates
Date: 29 Jul 2022
Action Date: 14 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-14
Documents
Cessation of a person with significant control
Date: 17 May 2022
Action Date: 02 Feb 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-02-02
Psc name: Christopher Alan Blunt
Documents
Notification of a person with significant control
Date: 17 May 2022
Action Date: 02 Feb 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Rydal Communications Ltd
Notification date: 2022-02-02
Documents
Termination director company with name termination date
Date: 03 Feb 2022
Action Date: 02 Feb 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-02-02
Officer name: Christopher Alan Blunt
Documents
Termination secretary company with name termination date
Date: 03 Feb 2022
Action Date: 02 Feb 2022
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Christopher Alan Blunt
Termination date: 2022-02-02
Documents
Appoint person director company with name date
Date: 03 Feb 2022
Action Date: 02 Feb 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-02-02
Officer name: Mr Steffan John Dancy
Documents
Confirmation statement with updates
Date: 14 Jun 2021
Action Date: 14 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-14
Documents
Accounts with accounts type total exemption full
Date: 24 Feb 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 19 Aug 2020
Action Date: 07 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-07
Documents
Accounts with accounts type total exemption full
Date: 20 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 26 Jul 2019
Action Date: 07 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-07
Documents
Accounts with accounts type total exemption full
Date: 17 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 27 Jul 2018
Action Date: 07 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-07
Documents
Change registered office address company with date old address new address
Date: 02 Jul 2018
Action Date: 02 Jul 2018
Category: Address
Type: AD01
Old address: Bridge House Station Road Lichfield Staffordshire WS13 6HX
New address: 4 Three Spires House Station Road Lichfield WS13 6HX
Change date: 2018-07-02
Documents
Confirmation statement with no updates
Date: 12 Jul 2017
Action Date: 07 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-07
Documents
Accounts with accounts type total exemption full
Date: 27 Apr 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Accounts with accounts type total exemption small
Date: 23 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Confirmation statement with updates
Date: 21 Aug 2016
Action Date: 07 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-07
Documents
Accounts with accounts type total exemption small
Date: 16 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Jul 2015
Action Date: 07 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-07
Documents
Termination secretary company with name termination date
Date: 17 Jun 2015
Action Date: 01 Dec 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Philippa Jane Blunt
Termination date: 2014-12-01
Documents
Annual return company with made up date full list shareholders
Date: 11 Aug 2014
Action Date: 07 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-07
Documents
Accounts with accounts type total exemption small
Date: 06 Mar 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Jul 2013
Action Date: 07 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-07
Documents
Accounts with accounts type total exemption small
Date: 25 Feb 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Appoint person secretary company with name
Date: 26 Nov 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Philippa Jane Blunt
Documents
Termination director company with name
Date: 26 Nov 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alan Rowe
Documents
Accounts with accounts type total exemption small
Date: 02 Oct 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Sep 2012
Action Date: 07 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-07
Documents
Change account reference date company previous shortened
Date: 14 Mar 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA01
Made up date: 2012-07-31
New date: 2011-12-31
Documents
Termination director company with name
Date: 15 Feb 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Van Ham
Documents
Change registered office address company with date old address
Date: 02 Feb 2012
Action Date: 02 Feb 2012
Category: Address
Type: AD01
Old address: 8 Highfield Gardens London NW11 9HB
Change date: 2012-02-02
Documents
Appoint person director company with name
Date: 30 Jan 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Alan Rowe
Documents
Termination secretary company with name
Date: 30 Jan 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Ruth Pearlman
Documents
Appoint person secretary company with name
Date: 30 Jan 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Christopher Alan Blunt
Documents
Termination director company with name
Date: 30 Jan 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ruth Pearlman
Documents
Appoint person director company with name
Date: 30 Jan 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Christopher Alan Blunt
Documents
Termination director company with name
Date: 30 Jan 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christopher Needham
Documents
Accounts with accounts type total exemption full
Date: 13 Oct 2011
Action Date: 31 Jul 2011
Category: Accounts
Type: AA
Made up date: 2011-07-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Jul 2011
Action Date: 07 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-07
Documents
Accounts with accounts type total exemption full
Date: 06 Apr 2011
Action Date: 31 Jul 2010
Category: Accounts
Type: AA
Made up date: 2010-07-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Jul 2010
Action Date: 07 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-07
Documents
Change person director company with change date
Date: 19 Jul 2010
Action Date: 07 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-07-07
Officer name: John Andrew Van Ham
Documents
Change person director company with change date
Date: 19 Jul 2010
Action Date: 07 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Christopher Michael Needham
Change date: 2010-07-07
Documents
Accounts with accounts type total exemption full
Date: 26 Apr 2010
Action Date: 31 Jul 2009
Category: Accounts
Type: AA
Made up date: 2009-07-31
Documents
Legacy
Date: 07 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 07/07/09; full list of members
Documents
Accounts with accounts type total exemption full
Date: 15 May 2009
Action Date: 31 Jul 2008
Category: Accounts
Type: AA
Made up date: 2008-07-31
Documents
Legacy
Date: 09 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 07/07/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 14 May 2008
Action Date: 31 Jul 2007
Category: Accounts
Type: AA
Made up date: 2007-07-31
Documents
Legacy
Date: 09 Jul 2007
Category: Annual-return
Type: 363a
Description: Return made up to 07/07/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 01 Jun 2007
Action Date: 31 Jul 2006
Category: Accounts
Type: AA
Made up date: 2006-07-31
Documents
Legacy
Date: 06 Sep 2006
Category: Annual-return
Type: 363a
Description: Return made up to 07/07/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 16 May 2006
Action Date: 31 Jul 2005
Category: Accounts
Type: AA
Made up date: 2005-07-31
Documents
Legacy
Date: 01 Aug 2005
Category: Annual-return
Type: 363a
Description: Return made up to 07/07/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 18 May 2005
Action Date: 31 Jul 2004
Category: Accounts
Type: AA
Made up date: 2004-07-31
Documents
Legacy
Date: 06 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 07/07/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 21 May 2004
Action Date: 31 Jul 2003
Category: Accounts
Type: AA
Made up date: 2003-07-31
Documents
Legacy
Date: 16 Jul 2003
Category: Annual-return
Type: 363s
Description: Return made up to 07/07/03; full list of members
Documents
Accounts with accounts type total exemption full
Date: 03 May 2003
Action Date: 31 Jul 2002
Category: Accounts
Type: AA
Made up date: 2002-07-31
Documents
Legacy
Date: 19 Jul 2002
Category: Annual-return
Type: 363s
Description: Return made up to 07/07/02; full list of members
Documents
Accounts with accounts type total exemption full
Date: 16 May 2002
Action Date: 31 Jul 2001
Category: Accounts
Type: AA
Made up date: 2001-07-31
Documents
Legacy
Date: 16 Jul 2001
Category: Annual-return
Type: 363s
Description: Return made up to 07/07/01; full list of members
Documents
Accounts with accounts type full
Date: 03 Jan 2001
Action Date: 31 Jul 2000
Category: Accounts
Type: AA
Made up date: 2000-07-31
Documents
Legacy
Date: 27 Jul 2000
Category: Annual-return
Type: 363s
Description: Return made up to 07/07/00; full list of members
Documents
Accounts with accounts type full
Date: 02 Jun 2000
Action Date: 31 Jul 1999
Category: Accounts
Type: AA
Made up date: 1999-07-31
Documents
Legacy
Date: 09 Sep 1999
Category: Annual-return
Type: 363s
Description: Return made up to 07/07/99; no change of members
Documents
Accounts with accounts type full
Date: 18 May 1999
Action Date: 31 Jul 1998
Category: Accounts
Type: AA
Made up date: 1998-07-31
Documents
Legacy
Date: 02 Sep 1998
Category: Annual-return
Type: 363s
Description: Return made up to 07/07/98; full list of members
Documents
Legacy
Date: 23 Jul 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Jul 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Jul 1997
Category: Address
Type: 287
Description: Registered office changed on 18/07/97 from: 8 highfield gardens london NW11 9HB
Documents
Legacy
Date: 14 Jul 1997
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 14 Jul 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 14 Jul 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Jul 1997
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 10 Jul 1997
Category: Address
Type: 287
Description: Registered office changed on 10/07/97 from: 1ST floor offices 8-10 stamford hill london N16 6XZ
Documents
Some Companies
C/O QUINTAS ENERGY UK LTD SUITE C 3RD FLOOR,LONDON,E14 9GE
Number: | 10275021 |
Status: | ACTIVE |
Category: | Private Limited Company |
ELM HOUSE RESIDENTIAL HOME LTD
7 ELM CLOSE,CHESTERFIELD,S44 6EA
Number: | 10618759 |
Status: | ACTIVE |
Category: | Private Limited Company |
ESQUIRE DEVELOPMENTS KENT LIMITED
45 STATION ROAD,LONGFIELD,DA3 7QD
Number: | 08970794 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 THE BROADWAY,SOUTHALL,UB1 1PS
Number: | 09673385 |
Status: | ACTIVE |
Category: | Private Limited Company |
29 BESWICK MEWS,LONDON,NW6 1XT
Number: | 10101708 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 MANSFIELD STREET,LONDON,W1G 9NY
Number: | 10738624 |
Status: | ACTIVE |
Category: | Private Limited Company |