- Company Overview for BYSC LIMITED (10001290)
- Filing history for BYSC LIMITED (10001290)
- People for BYSC LIMITED (10001290)
- More for BYSC LIMITED (10001290)
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) |
---|---|---|---|
17 May 2024 | CS01 | Confirmation statement made on 3 May 2024 with updates | |
14 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
03 May 2023 | CS01 | Confirmation statement made on 3 May 2023 with updates | |
27 Feb 2023 | CS01 | Confirmation statement made on 10 February 2023 with no updates | |
27 Oct 2022 | AA | Micro company accounts made up to 31 March 2022 | |
06 Oct 2022 | CH01 | Director's details changed for Mr Spencer Martin Summers on 6 October 2022 | |
06 Oct 2022 | CH01 | Director's details changed for Mr Graham Kuhn on 6 October 2022 | |
29 Mar 2022 | AA | Micro company accounts made up to 31 March 2021 | |
01 Mar 2022 | CS01 | Confirmation statement made on 10 February 2022 with updates | |
29 Mar 2021 | AA | Micro company accounts made up to 31 March 2020 | |
23 Mar 2021 | CS01 | Confirmation statement made on 10 February 2021 with updates | |
14 Feb 2020 | CS01 | Confirmation statement made on 10 February 2020 with updates | |
14 Feb 2020 | PSC07 | Cessation of Narjes Abdullah Dashti as a person with significant control on 14 February 2020 | |
10 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
28 Mar 2019 | CS01 | Confirmation statement made on 10 February 2019 with updates | |
17 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
03 Dec 2018 | SH01 |
Statement of capital following an allotment of shares on 23 November 2018
|
|
03 Dec 2018 | RESOLUTIONS |
Resolutions
|
|
27 Feb 2018 | CS01 | Confirmation statement made on 10 February 2018 with no updates | |
27 Feb 2018 | CH01 | Director's details changed for Mr Spencer Martin Summers on 16 February 2018 | |
09 Nov 2017 | AA | Micro company accounts made up to 31 March 2017 | |
04 May 2017 | CS01 | Confirmation statement made on 10 February 2017 with updates | |
12 Apr 2017 | AD01 | Registered office address changed from Congress House Lyon Road Harrow Middlesex HA1 2EN England to Congress House 14 Lyon Road Harrow Middlesex HA1 2EN on 12 April 2017 | |
04 Apr 2017 | AD01 | Registered office address changed from Congress House Godle & Co 14 Lyon Road Harrow Middlesex London HA1 2EN United Kingdom to Congress House Lyon Road Harrow Middlesex HA1 2EN on 4 April 2017 | |
03 Apr 2017 | AD01 | Registered office address changed from Admiralty Arch the Mall London SW1A 2WH England to Congress House Godle & Co 14 Lyon Road Harrow Middlesex London HA1 2EN on 3 April 2017 |