BSA INTERIORS LIMITED

Windyridge Abson Road Windyridge Abson Road, Bristol, BS30 5TS, England
StatusACTIVE
Company No.08656113
CategoryPrivate Limited Company
Incorporated19 Aug 2013
Age10 years, 9 months, 29 days
JurisdictionEngland Wales

SUMMARY

BSA INTERIORS LIMITED is an active private limited company with number 08656113. It was incorporated 10 years, 9 months, 29 days ago, on 19 August 2013. The company address is Windyridge Abson Road Windyridge Abson Road, Bristol, BS30 5TS, England.



Company Fillings

Confirmation statement with no updates

Date: 05 Mar 2024

Action Date: 29 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jan 2024

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Feb 2023

Action Date: 28 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-28

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Jan 2023

Action Date: 27 Jan 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Kirsty Andrews

Cessation date: 2023-01-27

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jan 2023

Action Date: 27 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-01-27

Officer name: Kirsty Leigh Andrews

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jun 2022

Action Date: 06 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jan 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jun 2021

Action Date: 06 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 24 Mar 2021

Action Date: 24 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Kirsty Andrews

Appointment date: 2021-03-24

Documents

View document PDF

Change to a person with significant control

Date: 27 Nov 2020

Action Date: 16 Jan 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2020-01-16

Psc name: Bsa Group (Sw) Limited

Documents

View document PDF

Change person director company with change date

Date: 06 Sep 2020

Action Date: 16 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Brett Steven Andrews

Change date: 2020-01-16

Documents

View document PDF

Change person secretary company with change date

Date: 06 Sep 2020

Action Date: 10 Jul 2020

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2020-07-10

Officer name: Miss Kelly Louise Andrews

Documents

View document PDF

Notification of a person with significant control

Date: 06 Sep 2020

Action Date: 01 Oct 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-10-01

Psc name: Kirsty Andrews

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jun 2020

Action Date: 06 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-06

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Mar 2020

Action Date: 04 Mar 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 086561130003

Charge creation date: 2020-03-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Dec 2019

Action Date: 03 Dec 2019

Category: Address

Type: AD01

New address: Windyridge Abson Road Wick Bristol BS30 5TS

Old address: 77 Abbots Road Hanham Bristol BS15 3NR

Change date: 2019-12-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jun 2019

Action Date: 08 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jun 2018

Action Date: 08 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-08

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jun 2017

Action Date: 08 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Feb 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Oct 2016

Action Date: 28 Sep 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 086561130002

Charge creation date: 2016-09-28

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 Jul 2016

Action Date: 20 Jul 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 086561130001

Charge creation date: 2016-07-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jun 2016

Action Date: 08 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-08

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 14 Jul 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AAMD

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 May 2015

Action Date: 14 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-14

Documents

View document PDF

Change person director company with change date

Date: 14 May 2015

Action Date: 01 Feb 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Brett Steven Andrews

Change date: 2015-02-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Feb 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Sep 2014

Action Date: 17 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Sep 2014

Action Date: 17 Sep 2014

Category: Address

Type: AD01

Change date: 2014-09-17

Old address: 77 Abbots Road Hanham Bristol BS15 3NP England

New address: 77 Abbots Road Hanham Bristol BS15 3NR

Documents

View document PDF

Change account reference date company current extended

Date: 12 Apr 2014

Action Date: 30 Sep 2014

Category: Accounts

Type: AA01

New date: 2014-09-30

Made up date: 2014-08-31

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Apr 2014

Action Date: 12 Apr 2014

Category: Address

Type: AD01

Old address: C V Ross & Co Limited Unit 1, Office 1, Tower Lane Business Park, Warmley Bristol BS30 8XT United Kingdom

Change date: 2014-04-12

Documents

View document PDF

Incorporation company

Date: 19 Aug 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

ANGUS AUTO CENTRE LTD

35 DENS ROAD,ARBROATH,DD11 1RU

Number:SC525534
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

AWS AUTOWORKSHOP LIMITED

UNIT 19 ARCHES IND ESTATE,COVENTRY,CV1 3JQ

Number:11618625
Status:ACTIVE
Category:Private Limited Company

CHEF MARIUSZ LTD

1 FALCON CLOSE,BRISTOL,BS34 5RY

Number:11609919
Status:ACTIVE
Category:Private Limited Company

HOPSCOTCH LIMITED

68 MAIN STREET,GLASGOW,G63 0BG

Number:SC392777
Status:ACTIVE
Category:Private Limited Company

MARRA HOLDINGS LTD

THE FRUIT FARM HAWKSTREET,CHIPPENHAM,SN15 2HU

Number:10054523
Status:ACTIVE
Category:Private Limited Company

PINKTROTTERS LIMITED

WISTERIA CAMROSE HOUSE,EDGWARE, MIDDLESEX,HA8 6EG

Number:09372208
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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