BARGAINSURE LIMITED
Status | ACTIVE |
Company No. | 05885781 |
Category | Private Limited Company |
Incorporated | 25 Jul 2006 |
Age | 17 years, 10 months, 14 days |
Jurisdiction | England Wales |
SUMMARY
BARGAINSURE LIMITED is an active private limited company with number 05885781. It was incorporated 17 years, 10 months, 14 days ago, on 25 July 2006. The company address is 5 Brooklands 5 Brooklands, Nottingham, NG12 5PN, England.
Company Fillings
Accounts with accounts type micro entity
Date: 21 May 2024
Action Date: 31 Aug 2023
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Confirmation statement with updates
Date: 08 Aug 2023
Action Date: 25 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-25
Documents
Accounts with accounts type micro entity
Date: 30 May 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with updates
Date: 23 Aug 2022
Action Date: 25 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-25
Documents
Change registered office address company with date old address new address
Date: 20 Jun 2022
Action Date: 20 Jun 2022
Category: Address
Type: AD01
New address: 5 Brooklands Widmerpool Nottingham NG12 5PN
Old address: 2 Harcourt Way Meridian Business Park Leicester LE19 1WP
Change date: 2022-06-20
Documents
Accounts with accounts type total exemption full
Date: 30 May 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with updates
Date: 16 Aug 2021
Action Date: 25 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-25
Documents
Capital name of class of shares
Date: 09 Jun 2021
Category: Capital
Type: SH08
Documents
Resolution
Date: 09 Jun 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 29 May 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 27 May 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change to a person with significant control
Date: 14 May 2021
Action Date: 07 May 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-05-07
Psc name: Mr Simon Edward Roff
Documents
Capital allotment shares
Date: 14 May 2021
Action Date: 07 May 2021
Category: Capital
Type: SH01
Date: 2021-05-07
Capital : 100 GBP
Documents
Accounts with accounts type total exemption full
Date: 03 Nov 2020
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with updates
Date: 27 Jul 2020
Action Date: 25 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-25
Documents
Accounts with accounts type total exemption full
Date: 24 Feb 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with updates
Date: 30 Jul 2019
Action Date: 25 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-25
Documents
Accounts with accounts type total exemption full
Date: 18 Dec 2018
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with updates
Date: 11 Sep 2018
Action Date: 25 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-25
Documents
Accounts with accounts type total exemption full
Date: 17 Jan 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Notification of a person with significant control
Date: 25 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Simon Edward Roff
Notification date: 2016-04-06
Documents
Confirmation statement with updates
Date: 25 Jul 2017
Action Date: 25 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-25
Documents
Accounts with accounts type total exemption small
Date: 02 Dec 2016
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 18 Aug 2016
Action Date: 25 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-25
Documents
Move registers to sail company with new address
Date: 18 Nov 2015
Category: Address
Type: AD03
New address: 340 Melton Road Leicester Leicestershire LE47SL
Documents
Accounts with accounts type total exemption small
Date: 28 Oct 2015
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Jul 2015
Action Date: 25 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-25
Documents
Accounts with accounts type total exemption small
Date: 24 Nov 2014
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Jul 2014
Action Date: 25 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-25
Documents
Accounts with accounts type total exemption small
Date: 16 Dec 2013
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Jul 2013
Action Date: 25 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-25
Documents
Accounts with accounts type total exemption small
Date: 14 Jan 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Termination secretary company with name
Date: 17 Oct 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Iain Pendery
Documents
Annual return company with made up date full list shareholders
Date: 25 Jul 2012
Action Date: 25 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-25
Documents
Accounts with accounts type total exemption small
Date: 10 Nov 2011
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Jul 2011
Action Date: 25 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-25
Documents
Accounts with accounts type total exemption small
Date: 16 Dec 2010
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Jul 2010
Action Date: 25 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-25
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2009
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Legacy
Date: 28 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 25/07/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 10 Dec 2008
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Legacy
Date: 22 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 25/07/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 11 Jun 2008
Action Date: 31 Aug 2007
Category: Accounts
Type: AA
Made up date: 2007-08-31
Documents
Legacy
Date: 02 Apr 2008
Category: Officers
Type: 288a
Description: Secretary appointed iain kenneth pendery
Documents
Legacy
Date: 02 Apr 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary sarah smith
Documents
Legacy
Date: 03 Aug 2007
Category: Annual-return
Type: 363a
Description: Return made up to 25/07/07; full list of members
Documents
Legacy
Date: 03 Aug 2007
Category: Address
Type: 353
Description: Location of register of members
Documents
Accounts with accounts type total exemption small
Date: 22 Jan 2007
Action Date: 31 Aug 2006
Category: Accounts
Type: AA
Made up date: 2006-08-31
Documents
Legacy
Date: 11 Nov 2006
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/07/07 to 31/08/06
Documents
Legacy
Date: 06 Oct 2006
Category: Capital
Type: 88(2)R
Description: Ad 25/08/06--------- £ si 2@1=2 £ ic 1/3
Documents
Legacy
Date: 06 Oct 2006
Category: Capital
Type: 88(3)
Description: Particulars of contract relating to shares
Documents
Legacy
Date: 22 Sep 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 22 Sep 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 22 Sep 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Sep 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 22 Sep 2006
Category: Address
Type: 287
Description: Registered office changed on 22/09/06 from: 31 corsham street london N1 6DR
Documents
Some Companies
CHERRYCROFT DEMOCRATIC SCHOOL LIMITED
3 BRUNSWICK ST,LIVERPOOL,L2 0PQ
Number: | 10258145 |
Status: | ACTIVE |
Category: | Private Limited Company |
41 CALTROP PLACE,STIRLING,FK7 7XS
Number: | SC597289 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 CRESCENT EAST,THORNTON-CLEVELEYS,FY5 3LJ
Number: | 07435164 |
Status: | ACTIVE |
Category: | Private Limited Company |
109A DYKE ROAD,BRIGHTON,BN1 3JE
Number: | 10272907 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
10 SPECTRA HOUSE,EDGWARE,HA8 7EB
Number: | 11946767 |
Status: | ACTIVE |
Category: | Private Limited Company |
PRETTY GREEN ELECTRICAL LIMITED
1 ALDERNEY ROAD,DEWSBURY,WF12 7ES
Number: | 10402889 |
Status: | ACTIVE |
Category: | Private Limited Company |