Advanced company searchLink opens in new window

BATH COMMUNICATION SYSTEMS LIMITED

Company number 03483506

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)
20 Dec 2023 CS01 Confirmation statement made on 19 December 2023 with no updates
27 Sep 2023 AA Micro company accounts made up to 31 December 2022
27 Feb 2023 AD01 Registered office address changed from 7-9 North Parade Buildings Bath BA1 1NS England to 4 Queen Street Bath BA1 1HE on 27 February 2023
22 Dec 2022 CS01 Confirmation statement made on 19 December 2022 with no updates
28 Sep 2022 AA Micro company accounts made up to 31 December 2021
20 Dec 2021 CS01 Confirmation statement made on 19 December 2021 with no updates
27 Sep 2021 AA Micro company accounts made up to 31 December 2020
22 Dec 2020 CS01 Confirmation statement made on 19 December 2020 with no updates
11 May 2020 AA Micro company accounts made up to 31 December 2019
20 Dec 2019 CS01 Confirmation statement made on 19 December 2019 with updates
14 Oct 2019 AD01 Registered office address changed from Northgate House Upper Borough Walls Bath BA1 1RG England to 7-9 North Parade Buildings Bath BA1 1NS on 14 October 2019
01 Jul 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Jun 2019 SH08 Change of share class name or designation
19 Jun 2019 PSC01 Notification of Jonathan Andrew Sherwin as a person with significant control on 14 June 2019
19 Jun 2019 PSC04 Change of details for Mrs Rosemary Christine Sherwin as a person with significant control on 14 June 2019
19 Jun 2019 AA Micro company accounts made up to 31 December 2018
19 Dec 2018 CS01 Confirmation statement made on 19 December 2018 with no updates
29 Oct 2018 CH01 Director's details changed for Mr Jonathan Andrew Sherwin on 29 October 2018
25 Oct 2018 PSC04 Change of details for Mrs Rosemary Christine Sherwin as a person with significant control on 1 May 2017
25 Oct 2018 AD01 Registered office address changed from 4 Montague Road Saltford Bristol BS31 3LA to Northgate House Upper Borough Walls Bath BA1 1RG on 25 October 2018
16 Aug 2018 AA Micro company accounts made up to 31 December 2017
20 Jun 2018 PSC09 Withdrawal of a person with significant control statement on 20 June 2018
22 Dec 2017 CS01 Confirmation statement made on 19 December 2017 with updates
27 Sep 2017 AA Micro company accounts made up to 31 December 2016
26 Sep 2017 PSC07 Cessation of Stephen Alexander Sherwin as a person with significant control on 1 May 2017