BCS DATA CENTRES LIMITED

5th Floor 26 Finsbury Square, London, EC2A 1DS
StatusACTIVE
Company No.10230390
CategoryPrivate Limited Company
Incorporated14 Jun 2016
Age7 years, 11 months, 2 days
JurisdictionEngland Wales

SUMMARY

BCS DATA CENTRES LIMITED is an active private limited company with number 10230390. It was incorporated 7 years, 11 months, 2 days ago, on 14 June 2016. The company address is 5th Floor 26 Finsbury Square, London, EC2A 1DS.



Company Fillings

Mortgage create with deed with charge number charge creation date

Date: 07 May 2024

Action Date: 01 May 2024

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2024-05-01

Charge number: 102303900002

Documents

View document PDF

Accounts with accounts type small

Date: 03 May 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Apr 2024

Action Date: 01 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-01

Documents

View document PDF

Accounts with accounts type small

Date: 05 Sep 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: 24 Apr 2023

Action Date: 01 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-01

Documents

View document PDF

Memorandum articles

Date: 20 Oct 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 19 Oct 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Oct 2022

Action Date: 19 Oct 2022

Category: Address

Type: AD01

New address: 5th Floor 26 Finsbury Square London EC2A 1DS

Change date: 2022-10-19

Old address: Old Barn House Effingham Common Road Effingham Leatherhead Surrey KT24 5JG England

Documents

View document PDF

Appoint person director company with name date

Date: 19 Oct 2022

Action Date: 30 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: James Sebastian Carmillet

Appointment date: 2022-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 19 Oct 2022

Action Date: 30 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Christopher Coward

Appointment date: 2022-09-30

Documents

View document PDF

Appoint person secretary company with name date

Date: 19 Oct 2022

Action Date: 30 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Linda Roberts

Appointment date: 2022-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 19 Oct 2022

Action Date: 30 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Clive Edward Docwra

Appointment date: 2022-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 19 Oct 2022

Action Date: 30 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Linda Susan Roberts

Appointment date: 2022-09-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 19 Oct 2022

Action Date: 30 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2022-09-30

Officer name: Jonathan Christopher Barton

Documents

View document PDF

Termination director company with name termination date

Date: 19 Oct 2022

Action Date: 30 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-09-30

Officer name: Stephen Robert Whatling

Documents

View document PDF

Resolution

Date: 16 Sep 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 16 Sep 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Apr 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Apr 2022

Action Date: 01 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-01

Documents

View document PDF

Change to a person with significant control

Date: 30 Mar 2022

Action Date: 14 Oct 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2021-10-14

Psc name: Business Critical Solutions Group Limited

Documents

View document PDF

Certificate change of name company

Date: 14 Oct 2021

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed business critical solutions LIMITED\certificate issued on 14/10/21

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jun 2021

Action Date: 13 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Apr 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jun 2020

Action Date: 13 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-13

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 May 2020

Action Date: 14 May 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 102303900001

Charge creation date: 2020-05-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Mar 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Resolution

Date: 24 Jul 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 23 Jul 2019

Category: Capital

Type: SH08

Documents

View document PDF

Capital allotment shares

Date: 10 Jul 2019

Action Date: 28 Jun 2019

Category: Capital

Type: SH01

Date: 2019-06-28

Capital : 300,000 GBP

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jun 2019

Action Date: 13 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-13

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Apr 2019

Action Date: 04 Apr 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-04-04

Psc name: Michael Thomas West

Documents

View document PDF

Notification of a person with significant control

Date: 16 Apr 2019

Action Date: 04 Apr 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2019-04-04

Psc name: Business Critical Solutions Group Limited

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Feb 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: 22 Jun 2018

Action Date: 13 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Apr 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Aug 2017

Action Date: 11 Aug 2017

Category: Address

Type: AD01

Change date: 2017-08-11

New address: Old Barn House Effingham Common Road Effingham Leatherhead Surrey KT24 5JG

Old address: Robins Wood Green Dene East Horsley Surrey KT24 5RE England

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jun 2017

Action Date: 13 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 May 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change account reference date company current shortened

Date: 15 Dec 2016

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

New date: 2016-12-31

Made up date: 2017-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Nov 2016

Action Date: 07 Nov 2016

Category: Address

Type: AD01

New address: Robins Wood Green Dene East Horsley Surrey KT24 5RE

Change date: 2016-11-07

Old address: C/O Keysource North Heath Estate North Heath Lane Horsham West Sussex RH12 5QE United Kingdom

Documents

View document PDF

Certificate change of name company

Date: 06 Jul 2016

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed shoo 799AA LIMITED\certificate issued on 06/07/16

Documents

View document PDF

Change of name notice

Date: 06 Jul 2016

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Resolution

Date: 05 Jul 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 14 Jun 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COROSERVICES LIMITED

105 BARROWS GREEN LANE,WIDNES,WA8 3JH

Number:11187566
Status:ACTIVE
Category:Private Limited Company

DEMAC TECHNICAL LTD

JUBILEE HOUSE,LYTHAM ST.ANNES,FY8 5FT

Number:09602007
Status:ACTIVE
Category:Private Limited Company

JH STORRAR LIMITED

7 HENDERSON TERRACE,EDINBURGH,EH11 2JZ

Number:SC579010
Status:ACTIVE
Category:Private Limited Company

M MARSTON PLUMBING & HEATING LIMITED

304 BRICKNELL AVENUE,HULL,HU5 4QF

Number:05327199
Status:ACTIVE
Category:Private Limited Company

THANET MOTORCYCLE REPAIRS LIMITED

3 HIGH STREET,RAMSGATE,,CT11 0QL

Number:07972579
Status:ACTIVE
Category:Private Limited Company

THE LONDON GASTROPUB GROUP LTD

110 WALM LANE,LONDON,NW2 4RS

Number:11172469
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