- Company Overview for BCS AIS U.K. LIMITED (11092556)
- Filing history for BCS AIS U.K. LIMITED (11092556)
- People for BCS AIS U.K. LIMITED (11092556)
- Charges for BCS AIS U.K. LIMITED (11092556)
- More for BCS AIS U.K. LIMITED (11092556)
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) |
---|---|---|---|
31 Jan 2024 | CS01 | Confirmation statement made on 30 November 2023 with no updates | |
31 Jan 2024 | AA | Unaudited abridged accounts made up to 31 December 2022 | |
20 Sep 2023 | AA | Unaudited abridged accounts made up to 31 December 2021 | |
27 Jul 2023 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | |
27 Jan 2023 | CS01 | Confirmation statement made on 30 November 2022 with no updates | |
29 Jul 2022 | TM01 | Termination of appointment of Andrew Robert Mcloughlin as a director on 28 July 2022 | |
16 Feb 2022 | AAMD | Amended audit exemption subsidiary accounts made up to 31 December 2020 | |
02 Feb 2022 | CS01 | Confirmation statement made on 30 November 2021 with updates | |
02 Jan 2022 | AAMD | Amended audit exemption subsidiary accounts made up to 31 December 2020 | |
03 Nov 2021 | AA | Audit exemption subsidiary accounts made up to 31 December 2020 | |
03 Nov 2021 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
03 Nov 2021 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
03 Nov 2021 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
25 May 2021 | AA | Audit exemption subsidiary accounts made up to 31 December 2019 | |
25 May 2021 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
28 Apr 2021 | PSC02 | Notification of Bcs Automotive Interface Solutions Limited as a person with significant control on 15 May 2018 | |
28 Apr 2021 | PSC07 | Cessation of Stadt Friedrichshafen as a person with significant control on 15 May 2018 | |
19 Apr 2021 | AP01 | Appointment of Ms. Lingling Yuan as a director on 12 April 2021 | |
19 Apr 2021 | AP01 | Appointment of Mr. Andrew Robert Mcloughlin as a director on 12 April 2021 | |
15 Apr 2021 | TM01 | Termination of appointment of Tristan Joseph Iain Mccooey as a director on 12 April 2021 | |
02 Mar 2021 | CS01 | Confirmation statement made on 30 November 2020 with no updates | |
20 Feb 2021 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 | |
20 Feb 2021 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
10 Dec 2020 | AD01 | Registered office address changed from Eastern Avenue Burnley Lancashire BB10 2AR United Kingdom to Group First House Suite 201 12a Mead Way Padiham Burnley BB12 7NG on 10 December 2020 | |
08 Jun 2020 | MR04 | Satisfaction of charge 110925560001 in full |