BSR APPLICATIONS LIMITED

35 And 35a The Maltings Lower Charlton Trading Estate, Shepton Mallet, BA4 5QE, Somerset, England
StatusACTIVE
Company No.08264822
CategoryPrivate Limited Company
Incorporated23 Oct 2012
Age11 years, 7 months, 27 days
JurisdictionEngland Wales

SUMMARY

BSR APPLICATIONS LIMITED is an active private limited company with number 08264822. It was incorporated 11 years, 7 months, 27 days ago, on 23 October 2012. The company address is 35 And 35a The Maltings Lower Charlton Trading Estate, Shepton Mallet, BA4 5QE, Somerset, England.



Company Fillings

Confirmation statement with no updates

Date: 10 Jan 2024

Action Date: 10 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-10

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Nov 2023

Action Date: 23 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-23

Documents

View document PDF

Change person director company with change date

Date: 13 Sep 2023

Action Date: 13 Sep 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-09-13

Officer name: Ms Frances Mary Button

Documents

View document PDF

Accounts with accounts type small

Date: 30 Aug 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Oct 2022

Action Date: 23 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-23

Documents

View document PDF

Accounts with accounts type small

Date: 06 Jul 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Oct 2021

Action Date: 23 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-23

Documents

View document PDF

Accounts with accounts type small

Date: 14 Apr 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 22 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Nov 2020

Action Date: 23 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-23

Documents

View document PDF

Appoint person director company with name date

Date: 10 Dec 2019

Action Date: 29 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gary Phillips

Appointment date: 2019-11-29

Documents

View document PDF

Termination director company with name termination date

Date: 10 Dec 2019

Action Date: 29 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-11-29

Officer name: Graham David Harding

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Oct 2019

Action Date: 23 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-23

Documents

View document PDF

Accounts with accounts type small

Date: 24 Apr 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Nov 2018

Action Date: 23 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-23

Documents

View document PDF

Change account reference date company current extended

Date: 05 Nov 2018

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

New date: 2018-12-31

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Oct 2017

Action Date: 23 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-23

Documents

View document PDF

Accounts with accounts type full

Date: 10 Oct 2017

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 02 Oct 2017

Action Date: 28 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rupert Sherman John Cotterell

Termination date: 2017-09-28

Documents

View document PDF

Change to a person with significant control

Date: 28 Jul 2017

Action Date: 12 May 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Solar Power Generation Limited

Change date: 2017-05-12

Documents

View document PDF

Change person director company with change date

Date: 19 May 2017

Action Date: 12 May 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Frances Mary Button

Change date: 2017-05-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 May 2017

Action Date: 12 May 2017

Category: Address

Type: AD01

Old address: Higher Hill Farm Butleigh Hill Butleigh Glastonbury BA6 8TW

Change date: 2017-05-12

New address: 35 and 35a the Maltings Lower Charlton Trading Estate Shepton Mallet Somerset BA4 5QE

Documents

View document PDF

Accounts with accounts type full

Date: 09 Jan 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 25 Oct 2016

Action Date: 23 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-23

Documents

View document PDF

Move registers to sail company with new address

Date: 25 Oct 2016

Category: Address

Type: AD03

New address: Woodwater House Pynes Hill Exeter EX2 5WR

Documents

View document PDF

Change person director company with change date

Date: 21 Oct 2016

Action Date: 21 Oct 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-10-21

Officer name: Ms Frances Mary Button

Documents

View document PDF

Gazette filings brought up to date

Date: 11 Jun 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type full

Date: 09 Jun 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Gazette notice compulsory

Date: 07 Jun 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Oct 2015

Action Date: 23 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-23

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jul 2015

Action Date: 22 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-07-22

Officer name: Ms Frances Mary Button

Documents

View document PDF

Move registers to sail company with new address

Date: 06 May 2015

Category: Address

Type: AD03

New address: Woodwater House Pynes Hill Exeter EX2 5WR

Documents

View document PDF

Change sail address company with new address

Date: 06 May 2015

Category: Address

Type: AD02

New address: Woodwater House Pynes Hill Exeter EX2 5WR

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Mar 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 26 Feb 2015

Action Date: 26 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-02-26

Officer name: Claire Burden

Documents

View document PDF

Appoint person director company with name date

Date: 26 Feb 2015

Action Date: 26 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Rupert Sherman John Cotterell

Appointment date: 2015-02-26

Documents

View document PDF

Certificate change of name company

Date: 19 Nov 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed havering solar park LIMITED\certificate issued on 19/11/14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Nov 2014

Action Date: 23 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-23

Documents

View document PDF

Appoint person director company with name date

Date: 20 Oct 2014

Action Date: 20 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Graham David Harding

Appointment date: 2014-10-20

Documents

View document PDF

Termination director company with name termination date

Date: 20 Oct 2014

Action Date: 20 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Angus Crawford Macdonald

Termination date: 2014-10-20

Documents

View document PDF

Appoint person director company with name date

Date: 20 Oct 2014

Action Date: 20 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-10-20

Officer name: Mrs Claire Burden

Documents

View document PDF

Certificate change of name company

Date: 23 Jul 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed manor farm yeovil solar park LIMITED\certificate issued on 23/07/14

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Mar 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Nov 2013

Action Date: 23 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-23

Documents

View document PDF

Change account reference date company previous shortened

Date: 23 Sep 2013

Action Date: 30 Jun 2013

Category: Accounts

Type: AA01

Made up date: 2013-10-31

New date: 2013-06-30

Documents

View document PDF

Incorporation company

Date: 23 Oct 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AVP HANDMADE LEATHER WORKSHOP LTD

7 NIKKIS HOUSE,HARROW,HA1 2AP

Number:11664315
Status:ACTIVE
Category:Private Limited Company

COTSWOLD KITCHEN SOLUTIONS LTD

29 CAVENDISH AVE,GLOUCESTERSHIRE,GL3 2HN

Number:08229231
Status:ACTIVE
Category:Private Limited Company

CROXTON HAULAGE LTD

22A BURTON STREET,MELTON MOWBRAY,LE13 1AF

Number:09853717
Status:ACTIVE
Category:Private Limited Company

GIFFNOCK ESTATES LIMITED

WATERLOO CHAMBERS C/O GLEN S WATSON FIFTH FLOOR,GLASGOW,G2 6BQ

Number:SC011821
Status:ACTIVE
Category:Private Limited Company

GLEDHILL BUILDING PRODUCTS LIMITED

SYCAMORE ESTATE,BLACKPOOL,FY4 3RL

Number:04784515
Status:ACTIVE
Category:Private Limited Company

PIG AND WHISTLE LTD

12 COVENT GARDEN,LIVERPOOL,L2 8UA

Number:11340976
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source