B.S. SPECIALIST PRODUCTS LIMITED

Industrial Estate South Industrial Estate South, Nottingham, NG14 6BP, Nottinghamshire
StatusACTIVE
Company No.03081395
CategoryPrivate Limited Company
Incorporated19 Jul 1995
Age28 years, 11 months, 11 days
JurisdictionEngland Wales

SUMMARY

B.S. SPECIALIST PRODUCTS LIMITED is an active private limited company with number 03081395. It was incorporated 28 years, 11 months, 11 days ago, on 19 July 1995. The company address is Industrial Estate South Industrial Estate South, Nottingham, NG14 6BP, Nottinghamshire.



Company Fillings

Accounts with accounts type group

Date: 12 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: 19 Jul 2023

Action Date: 19 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-19

Documents

View document PDF

Accounts with accounts type group

Date: 28 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Memorandum articles

Date: 20 Sep 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 07 Sep 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jul 2022

Action Date: 19 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-19

Documents

View document PDF

Notification of a person with significant control

Date: 19 Jul 2022

Action Date: 18 Jul 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Nina Louise Belton

Notification date: 2022-07-18

Documents

View document PDF

Accounts with accounts type group

Date: 10 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Aug 2021

Action Date: 19 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-19

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jul 2021

Action Date: 01 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Timothy Stuart Spalding

Appointment date: 2021-07-01

Documents

View document PDF

Memorandum articles

Date: 07 Sep 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 07 Sep 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company current extended

Date: 27 Aug 2020

Action Date: 31 Dec 2020

Category: Accounts

Type: AA01

Made up date: 2020-08-31

New date: 2020-12-31

Documents

View document PDF

Accounts with accounts type group

Date: 24 Aug 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Aug 2020

Action Date: 19 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-19

Documents

View document PDF

Appoint person secretary company with name date

Date: 30 Jul 2020

Action Date: 24 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Diane Nicola Frost

Appointment date: 2020-07-24

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jul 2020

Action Date: 24 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Diane Nicola Frost

Appointment date: 2020-07-24

Documents

View document PDF

Termination secretary company with name termination date

Date: 30 Jul 2020

Action Date: 24 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Robert Anthony Simon Trevethick

Termination date: 2020-07-24

Documents

View document PDF

Capital name of class of shares

Date: 29 Jul 2020

Category: Capital

Type: SH08

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jul 2019

Action Date: 19 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-19

Documents

View document PDF

Accounts with accounts type group

Date: 18 Mar 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jul 2018

Action Date: 19 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-19

Documents

View document PDF

Accounts with accounts type group

Date: 16 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 22 Feb 2018

Action Date: 22 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steven Richard Purdy

Termination date: 2018-02-22

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Sep 2017

Action Date: 01 Sep 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 030813950007

Charge creation date: 2017-09-01

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jul 2017

Action Date: 19 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-19

Documents

View document PDF

Accounts with accounts type group

Date: 30 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jul 2016

Action Date: 19 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-19

Documents

View document PDF

Accounts with accounts type group

Date: 06 Jun 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Capital return purchase own shares

Date: 17 Sep 2015

Category: Capital

Type: SH03

Documents

View document PDF

Capital cancellation shares

Date: 26 Aug 2015

Action Date: 25 Jul 2015

Category: Capital

Type: SH06

Date: 2015-07-25

Capital : 900 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jul 2015

Action Date: 19 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-19

Documents

View document PDF

Change person director company with change date

Date: 30 Jul 2015

Action Date: 01 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-09-01

Officer name: David Neil Belton

Documents

View document PDF

Change person director company with change date

Date: 30 Jul 2015

Action Date: 01 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-09-01

Officer name: Steven Richard Purdy

Documents

View document PDF

Accounts with accounts type group

Date: 15 May 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 23 Apr 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Capital return purchase own shares

Date: 18 Aug 2014

Category: Capital

Type: SH03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Aug 2014

Action Date: 19 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-19

Documents

View document PDF

Capital cancellation shares

Date: 06 Aug 2014

Action Date: 25 Jul 2014

Category: Capital

Type: SH06

Date: 2014-07-25

Capital : 940 GBP

Documents

View document PDF

Accounts with accounts type group

Date: 21 Mar 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Appoint person secretary company with name

Date: 13 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Robert Anthony Simon Trevethick

Documents

View document PDF

Termination secretary company with name

Date: 13 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: David Belton

Documents

View document PDF

Capital return purchase own shares

Date: 15 Aug 2013

Category: Capital

Type: SH03

Documents

View document PDF

Resolution

Date: 14 Aug 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 14 Aug 2013

Category: Capital

Type: SH08

Documents

View document PDF

Termination director company with name

Date: 09 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Belton

Documents

View document PDF

Capital cancellation shares

Date: 07 Aug 2013

Action Date: 07 Aug 2013

Category: Capital

Type: SH06

Date: 2013-08-07

Capital : 970 GBP

Documents

View document PDF

Resolution

Date: 07 Aug 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jul 2013

Action Date: 19 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-19

Documents

View document PDF

Accounts with accounts type small

Date: 12 Apr 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jul 2012

Action Date: 19 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-19

Documents

View document PDF

Accounts with accounts type small

Date: 06 Feb 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jul 2011

Action Date: 19 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-19

Documents

View document PDF

Legacy

Date: 20 Jun 2011

Category: Mortgage

Type: MG01

Description: Duplicate mortgage certificatecharge no:6

Documents

Legacy

Date: 17 Jun 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 6

Documents

View document PDF

Accounts with accounts type small

Date: 15 Mar 2011

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jul 2010

Action Date: 19 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-19

Documents

View document PDF

Change person director company with change date

Date: 22 Jul 2010

Action Date: 19 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-19

Officer name: Steven Richard Purdy

Documents

View document PDF

Accounts with accounts type small

Date: 20 May 2010

Action Date: 31 Aug 2009

Category: Accounts

Type: AA

Made up date: 2009-08-31

Documents

View document PDF

Legacy

Date: 06 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 19/07/09; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 06 Apr 2009

Action Date: 31 Aug 2008

Category: Accounts

Type: AA

Made up date: 2008-08-31

Documents

View document PDF

Legacy

Date: 21 Jan 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 5

Documents

View document PDF

Legacy

Date: 08 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 19/07/08; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 11 Mar 2008

Action Date: 31 Aug 2007

Category: Accounts

Type: AA

Made up date: 2007-08-31

Documents

View document PDF

Legacy

Date: 28 Nov 2007

Category: Address

Type: 287

Description: Registered office changed on 28/11/07 from: haydn house 309-329 haydn road sherwood nottingham NG5 1HG

Documents

View document PDF

Legacy

Date: 03 Aug 2007

Category: Annual-return

Type: 363s

Description: Return made up to 19/07/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Mar 2007

Action Date: 31 Aug 2006

Category: Accounts

Type: AA

Made up date: 2006-08-31

Documents

View document PDF

Legacy

Date: 07 Feb 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 08 Aug 2006

Category: Annual-return

Type: 363s

Description: Return made up to 19/07/06; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 13 Jun 2006

Action Date: 31 Aug 2005

Category: Accounts

Type: AA

Made up date: 2005-08-31

Documents

View document PDF

Legacy

Date: 12 Dec 2005

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 27 Jul 2005

Category: Annual-return

Type: 363s

Description: Return made up to 19/07/05; full list of members

Documents

View document PDF

Auditors resignation company

Date: 12 Jul 2005

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type small

Date: 14 Jun 2005

Action Date: 31 Aug 2004

Category: Accounts

Type: AA

Made up date: 2004-08-31

Documents

View document PDF

Legacy

Date: 17 Mar 2005

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 21 Jul 2004

Category: Annual-return

Type: 363a

Description: Return made up to 16/06/04; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 05 Jul 2004

Action Date: 31 Aug 2003

Category: Accounts

Type: AA

Made up date: 2003-08-31

Documents

View document PDF

Legacy

Date: 14 Oct 2003

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 14 Aug 2003

Category: Annual-return

Type: 363a

Description: Return made up to 19/07/03; full list of members

Documents

View document PDF

Legacy

Date: 08 Mar 2003

Category: Address

Type: 287

Description: Registered office changed on 08/03/03 from: 1 woodborough road nottingham NG1 3FG

Documents

View document PDF

Accounts with accounts type full

Date: 09 Jan 2003

Action Date: 31 Aug 2002

Category: Accounts

Type: AA

Made up date: 2002-08-31

Documents

View document PDF

Legacy

Date: 29 Nov 2002

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 20 Nov 2002

Category: Annual-return

Type: 363a

Description: Return made up to 19/07/01; full list of members; amend

Documents

View document PDF

Legacy

Date: 11 Nov 2002

Category: Annual-return

Type: 363a

Description: Return made up to 19/07/02; full list of members

Documents

View document PDF

Legacy

Date: 09 Nov 2002

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Resolution

Date: 23 Oct 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 23 Oct 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 23 Oct 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 23 Oct 2002

Category: Address

Type: 287

Description: Registered office changed on 23/10/02 from: 52A westgate southwell nottinghamshire NG25 0JX

Documents

View document PDF

Accounts with accounts type small

Date: 19 Jun 2002

Action Date: 31 Aug 2001

Category: Accounts

Type: AA

Made up date: 2001-08-31

Documents

View document PDF

Legacy

Date: 19 Jun 2002

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/09/01 to 31/08/01

Documents

View document PDF

Legacy

Date: 26 Jul 2001

Category: Annual-return

Type: 363s

Description: Return made up to 19/07/01; full list of members

Documents

View document PDF

Legacy

Date: 05 Jul 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type small

Date: 22 Jun 2001

Action Date: 30 Sep 2000

Category: Accounts

Type: AA

Made up date: 2000-09-30

Documents

View document PDF

Legacy

Date: 13 Sep 2000

Category: Annual-return

Type: 363s

Description: Return made up to 19/07/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 29 Feb 2000

Action Date: 30 Sep 1999

Category: Accounts

Type: AA

Made up date: 1999-09-30

Documents

View document PDF

Legacy

Date: 05 Oct 1999

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 08 Sep 1999

Category: Annual-return

Type: 363s

Description: Return made up to 19/07/99; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 09 Feb 1999

Action Date: 30 Sep 1998

Category: Accounts

Type: AA

Made up date: 1998-09-30

Documents

View document PDF

Legacy

Date: 02 Nov 1998

Category: Address

Type: 287

Description: Registered office changed on 02/11/98 from: 9/11 clarendon street nottingham NG1 5HR

Documents

View document PDF


Some Companies

ASKAT CONSULTING LIMITED

19 MEADOWFIELD,DALGETY BAY,KY11 9UU

Number:SC354871
Status:ACTIVE
Category:Private Limited Company

COLINETTE CONSULTING LIMITED

3 COLINETTE COTTAGES CHART LANE,WESTERHAM,TN16 1LP

Number:11105881
Status:ACTIVE
Category:Private Limited Company

ESSEX TANKER SERVICES LIMITED

CORYTON HOUSE,PURFLEET,RM19 1TS

Number:09587254
Status:ACTIVE
Category:Private Limited Company

IWT DENTAL SUPPLIES LTD

RADLEIGH HOUSE 1 GOLF ROAD,GLASGOW,G76 7HU

Number:SC495694
Status:ACTIVE
Category:Private Limited Company

JOHNSTON ELECTRICAL LTD

5 PARADISE STREET,GLOSSOP,SK13 1BA

Number:05804580
Status:ACTIVE
Category:Private Limited Company

POMROY & HINE LIMITED

5 WEST MILLS,NEWBURY,RG14 5HG

Number:00741541
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