Advanced company searchLink opens in new window

BSTM INVESTMENTS LIMITED

Company number 07568983

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)
19 Mar 2024 DISS40 Compulsory strike-off action has been discontinued
18 Mar 2024 CS01 Confirmation statement made on 17 March 2024 with no updates
30 Jan 2024 GAZ1 First Gazette notice for compulsory strike-off
24 May 2023 AA01 Previous accounting period extended from 31 August 2022 to 28 February 2023
22 Mar 2023 CS01 Confirmation statement made on 17 March 2023 with no updates
26 May 2022 AA Micro company accounts made up to 31 August 2021
17 Mar 2022 CS01 Confirmation statement made on 17 March 2022 with no updates
26 May 2021 AA Micro company accounts made up to 31 August 2020
23 Mar 2021 CS01 Confirmation statement made on 17 March 2021 with no updates
17 Mar 2021 AD01 Registered office address changed from Fairview 108 Main Street, Flookburgh Grange-over-Sands Cumbria LA11 7LB to Hubersty, 73a Station Road Cark in Cartmel Nr Grange-over-Sands Cumbria LA11 7JZ on 17 March 2021
22 May 2020 AA Micro company accounts made up to 31 August 2019
25 Mar 2020 CS01 Confirmation statement made on 17 March 2020 with no updates
30 Apr 2019 AA Micro company accounts made up to 31 August 2018
27 Mar 2019 CS01 Confirmation statement made on 17 March 2019 with no updates
24 May 2018 AA Micro company accounts made up to 31 August 2017
11 Apr 2018 CS01 Confirmation statement made on 17 March 2018 with updates
11 Aug 2017 TM01 Termination of appointment of Nicola Jayne Leech as a director on 31 July 2017
11 Aug 2017 TM01 Termination of appointment of Michael Andrew Leech as a director on 31 July 2017
11 Aug 2017 PSC02 Notification of Ajal Limited as a person with significant control on 31 July 2017
11 Aug 2017 PSC07 Cessation of Nicola Jayne Leech as a person with significant control on 31 July 2017
11 Aug 2017 PSC07 Cessation of Michael Andrew Leech as a person with significant control on 31 July 2017
07 Apr 2017 AA Total exemption small company accounts made up to 31 August 2016
27 Mar 2017 CS01 Confirmation statement made on 17 March 2017 with updates
16 Mar 2017 AD03 Register(s) moved to registered inspection location C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP
16 Mar 2017 AD02 Register inspection address has been changed to C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP