Advanced company searchLink opens in new window

B.S.T. SUPPLIES & CO LTD

Company number 01346638

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
03 May 2024 CS01 Confirmation statement made on 17 April 2024 with no updates
25 Sep 2023 AA Accounts for a small company made up to 31 December 2022
26 Jun 2023 MR04 Satisfaction of charge 6 in full
20 Jun 2023 MR01 Registration of charge 013466380008, created on 15 June 2023
17 Apr 2023 CS01 Confirmation statement made on 17 April 2023 with updates
17 Apr 2023 SH01 Statement of capital following an allotment of shares on 3 April 2023
  • GBP 5,000
24 Mar 2023 AA Accounts for a small company made up to 31 December 2021
01 Mar 2023 DISS40 Compulsory strike-off action has been discontinued
28 Feb 2023 GAZ1 First Gazette notice for compulsory strike-off
25 Aug 2022 CS01 Confirmation statement made on 30 July 2022 with no updates
20 Oct 2021 AA01 Current accounting period extended from 30 September 2021 to 31 December 2021
30 Jul 2021 AA Total exemption full accounts made up to 30 September 2020
30 Jul 2021 PSC05 Change of details for Ebc Group (Uk) Limited as a person with significant control on 1 October 2019
30 Jul 2021 CS01 Confirmation statement made on 30 July 2021 with updates
30 Jul 2021 AP01 Appointment of Mr Richard Bertram Lane as a director on 22 August 2019
21 Oct 2020 CS01 Confirmation statement made on 21 October 2020 with updates
21 Oct 2020 PSC05 Change of details for Ebc Group (Uk) Limited as a person with significant control on 22 August 2019
06 Oct 2020 PSC07 Cessation of Stuart Paul Mee as a person with significant control on 22 August 2019
06 Oct 2020 PSC02 Notification of Ebc Group (Uk) Limited as a person with significant control on 22 August 2019
06 Oct 2020 CS01 Confirmation statement made on 31 July 2020 with updates
01 Oct 2020 AA Unaudited abridged accounts made up to 30 September 2019
19 Nov 2019 PSC07 Cessation of Anthony Francis Lawless as a person with significant control on 31 October 2019
19 Nov 2019 TM01 Termination of appointment of Anthony Francis Lawless as a director on 31 October 2019
19 Nov 2019 TM01 Termination of appointment of Paul Alistair Adams as a director on 31 October 2019
16 Aug 2019 CS01 Confirmation statement made on 31 July 2019 with no updates