Advanced company searchLink opens in new window

BSIR SERVICES LIMITED

Company number 11325211

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)
21 May 2024 CS01 Confirmation statement made on 23 April 2024 with no updates
09 Jan 2024 AP01 Appointment of Dr Raghuram Lakshminarayan as a director on 9 January 2024
09 Jan 2024 AP01 Appointment of Professor Robert Anthony Morgan as a director on 9 January 2024
09 Jan 2024 TM01 Termination of appointment of Ruth Margaret Moss as a director on 9 January 2024
09 Jan 2024 TM01 Termination of appointment of Ian James Mccafferty as a director on 9 January 2024
30 Nov 2023 AA Total exemption full accounts made up to 31 March 2023
28 Apr 2023 CS01 Confirmation statement made on 23 April 2023 with no updates
02 Nov 2022 AA Total exemption full accounts made up to 31 March 2022
04 Jul 2022 CS01 Confirmation statement made on 23 April 2022 with no updates
20 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
23 Apr 2021 CS01 Confirmation statement made on 23 April 2021 with no updates
31 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
30 Mar 2021 TM01 Termination of appointment of Hilary White as a director on 1 March 2021
30 Mar 2021 AP01 Appointment of Dr Ram Kashturi as a director on 1 March 2021
12 May 2020 CS01 Confirmation statement made on 23 April 2020 with no updates
17 Jan 2020 AP01 Appointment of Dr Hilary White as a director on 12 November 2019
16 Jan 2020 TM01 Termination of appointment of Fiona Miller as a director on 15 November 2019
20 Nov 2019 AA Total exemption full accounts made up to 31 March 2019
30 May 2019 AA01 Previous accounting period shortened from 30 April 2019 to 31 March 2019
28 May 2019 PSC03 Notification of British Society of Interventional Radiology as a person with significant control on 24 April 2018
24 May 2019 CS01 Confirmation statement made on 23 April 2019 with no updates
24 May 2019 PSC02 Notification of British Society of Interventional Radiology as a person with significant control on 24 April 2018
24 May 2019 PSC09 Withdrawal of a person with significant control statement on 24 May 2019
24 May 2019 AD01 Registered office address changed from 63 Bsir the Royal College of Radi. 63 Lincoln's Inn Fields London WC2A 3JW United Kingdom to The Royal College of Radiology 63 Lincoln's Inn Fields London WC2A 3JW on 24 May 2019
24 Apr 2018 NEWINC Incorporation
Statement of capital on 2018-04-24
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted