BSOFTWARE SOLUTIONS LTD

38 Collingwood Court 38 Collingwood Court, Middlesbrough, TS2 1RP, England
StatusDISSOLVED
Company No.08607619
CategoryPrivate Limited Company
Incorporated12 Jul 2013
Age10 years, 9 months, 24 days
JurisdictionEngland Wales
Dissolution24 Dec 2019
Years4 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

Gazette dissolved compulsory

Date: 24 Dec 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 08 Oct 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 12 Jul 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADAPT INTERIORS LTD

283 SOUTH ROAD,SHEFFIELD,S6 3TA

Number:10831911
Status:ACTIVE
Category:Private Limited Company

ASUS INVESTMENTS LTD

10 QUEEN STREET PLACE,LONDON,EC4R 1AG

Number:10438215
Status:ACTIVE
Category:Private Limited Company

COBRA SPORT EXHAUSTS LTD

UNIT 7,SHEFFIELD,S9 2DN

Number:11700401
Status:ACTIVE
Category:Private Limited Company

CORAL COVE LIMITED

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

INNOVISION HEALTHCARE LTD

119 THE HUB,LONDON,W10 5BE

Number:05748216
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