BSOFTWARE SOLUTIONS LTD
Status | DISSOLVED |
Company No. | 08607619 |
Category | Private Limited Company |
Incorporated | 12 Jul 2013 |
Age | 10 years, 9 months, 24 days |
Jurisdiction | England Wales |
Dissolution | 24 Dec 2019 |
Years | 4 years, 4 months, 12 days |
SUMMARY
BSOFTWARE SOLUTIONS LTD is an dissolved private limited company with number 08607619. It was incorporated 10 years, 9 months, 24 days ago, on 12 July 2013 and it was dissolved 4 years, 4 months, 12 days ago, on 24 December 2019. The company address is 38 Collingwood Court 38 Collingwood Court, Middlesbrough, TS2 1RP, England.
Company Fillings
Change registered office address company with date old address new address
Date: 25 Mar 2019
Action Date: 25 Mar 2019
Category: Address
Type: AD01
Change date: 2019-03-25
New address: 38 Collingwood Court Riverside Park Industrial Estate Middlesbrough TS2 1RP
Old address: 8 River Court Riverside Park Middlesbrough Cleveland TS2 1RT United Kingdom
Documents
Change person director company with change date
Date: 06 Nov 2018
Action Date: 02 Nov 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-11-02
Officer name: Mr Shaun Brereton
Documents
Change to a person with significant control
Date: 06 Nov 2018
Action Date: 02 Nov 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Shaun Brereton
Change date: 2018-11-02
Documents
Accounts with accounts type micro entity
Date: 30 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 12 Jul 2018
Action Date: 12 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-12
Documents
Accounts with accounts type micro entity
Date: 30 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Change to a person with significant control
Date: 27 Jul 2017
Action Date: 06 Apr 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Shaun Brereton
Change date: 2017-04-06
Documents
Confirmation statement with no updates
Date: 26 Jul 2017
Action Date: 12 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-12
Documents
Change to a person with significant control
Date: 26 Jul 2017
Action Date: 01 Jun 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Shaun Brereton
Change date: 2017-06-01
Documents
Change person director company with change date
Date: 26 Jul 2017
Action Date: 01 Jun 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-06-01
Officer name: Mr Shaun Brereton
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Confirmation statement with updates
Date: 22 Jul 2016
Action Date: 12 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-12
Documents
Change registered office address company with date old address new address
Date: 05 May 2016
Action Date: 05 May 2016
Category: Address
Type: AD01
New address: 8 River Court Riverside Park Middlesbrough Cleveland TS2 1RT
Old address: Victoria Building Victoria Road Middlesbrough TS1 3BA
Change date: 2016-05-05
Documents
Annual return company with made up date full list shareholders
Date: 30 Jul 2015
Action Date: 12 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-12
Documents
Change registered office address company with date old address new address
Date: 11 May 2015
Action Date: 11 May 2015
Category: Address
Type: AD01
Old address: 44 Harrogate Crescent Middlesbrough Cleveland TS5 6PS
New address: Victoria Building Victoria Road Middlesbrough TS1 3BA
Change date: 2015-05-11
Documents
Accounts with accounts type total exemption small
Date: 21 Apr 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Change account reference date company previous extended
Date: 20 Feb 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA01
New date: 2014-12-31
Made up date: 2014-07-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Aug 2014
Action Date: 12 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-12
Documents
Some Companies
283 SOUTH ROAD,SHEFFIELD,S6 3TA
Number: | 10831911 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 QUEEN STREET PLACE,LONDON,EC4R 1AG
Number: | 10438215 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 7,SHEFFIELD,S9 2DN
Number: | 11700401 |
Status: | ACTIVE |
Category: | Private Limited Company |
18 DAWS HILL LANE,HIGH WYCOMBE,HP11 1PW
Number: | 10804632 |
Status: | ACTIVE |
Category: | Private Limited Company |
GARDNER ACCOUNTANCY SERVICES LIMITED
51 QUEEN STREET,LEEDS,LS27 8EB
Number: | 07064388 |
Status: | ACTIVE |
Category: | Private Limited Company |
119 THE HUB,LONDON,W10 5BE
Number: | 05748216 |
Status: | ACTIVE |
Category: | Private Limited Company |