High Street
Watford
Hertfordshire
WD17 1NA
Director Name | Mr Billy McElligot |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 30 March 2009(same day as company formation) |
Role | Businessman |
Country of Residence | Ireland |
Correspondence Address | Unit 21 Free Trade House Lowther Road Queensbury HA7 1EP |
Secretary Name | Ms Sviatlana Kirykovich |
---|---|
Status | Resigned |
Appointed | 30 March 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 83 Brindley Close Wembley Middlesex HA0 1BT |
Website | www.bbscis.com |
---|---|
Telephone | 020 89526322 |
Telephone region | London |
Registered Address | 153 The Parade High Street Watford Hertfordshire WD17 1NA |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
100 at £1 | Mrs Sviatlana Kirykovich 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £445,388 |
Net Worth | -£31,638 |
Current Liabilities | £87,664 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 18 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 1 April 2025 (11 months, 1 week from now) |
1 May 2023 | Company name changed bbs - cis LTD\certificate issued on 01/05/23
|
---|---|
3 April 2023 | Confirmation statement made on 18 March 2023 with no updates (3 pages) |
31 March 2023 | Micro company accounts made up to 31 March 2022 (3 pages) |
21 April 2022 | Confirmation statement made on 18 March 2022 with no updates (3 pages) |
29 December 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
1 April 2021 | Confirmation statement made on 18 March 2021 with updates (4 pages) |
31 March 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
22 March 2021 | Director's details changed for Mrs Sviatlana Kirykovich on 17 March 2021 (2 pages) |
9 February 2021 | Registered office address changed from Caci House Unit 9 Spring Villa Park Spring Villa Road Edgware HA8 7EB England to 153 the Parade High Street Watford Hertfordshire WD17 1NA on 9 February 2021 (1 page) |
21 March 2020 | Confirmation statement made on 18 March 2020 with no updates (3 pages) |
30 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
20 March 2019 | Confirmation statement made on 18 March 2019 with no updates (3 pages) |
28 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
20 March 2018 | Confirmation statement made on 18 March 2018 with no updates (3 pages) |
20 February 2018 | Registered office address changed from 1 Spring Villa Road Edgware Middlesex HA8 7EB to Caci House Unit 9 Spring Villa Park Spring Villa Road Edgware HA8 7EB on 20 February 2018 (1 page) |
14 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
18 March 2017 | Confirmation statement made on 18 March 2017 with updates (5 pages) |
18 March 2017 | Confirmation statement made on 18 March 2017 with updates (5 pages) |
21 January 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
21 January 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
30 March 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 March 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
16 September 2015 | Amended total exemption small company accounts made up to 31 March 2014 (5 pages) |
16 September 2015 | Amended total exemption small company accounts made up to 31 March 2014 (5 pages) |
23 March 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
16 March 2015 | Registered office address changed from Unit 21 Free Trade House Lowther Road Queensbury HA7 1EP to 1 Spring Villa Road Edgware Middlesex HA8 7EB on 16 March 2015 (1 page) |
16 March 2015 | Registered office address changed from Unit 21 Free Trade House Lowther Road Queensbury HA7 1EP to 1 Spring Villa Road Edgware Middlesex HA8 7EB on 16 March 2015 (1 page) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
26 June 2014 | Amended accounts made up to 31 March 2013 (5 pages) |
26 June 2014 | Amended accounts made up to 31 March 2013 (5 pages) |
20 March 2014 | Director's details changed for Miss Sviatlana Kirykovich on 1 March 2014 (2 pages) |
20 March 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
20 March 2014 | Director's details changed for Miss Sviatlana Kirykovich on 1 March 2014 (2 pages) |
20 March 2014 | Director's details changed for Miss Sviatlana Kirykovich on 1 March 2014 (2 pages) |
20 March 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
21 June 2013 | Termination of appointment of Billy Mcelligot as a director (1 page) |
21 June 2013 | Termination of appointment of Billy Mcelligot as a director (1 page) |
29 March 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (3 pages) |
29 March 2013 | Appointment of Sviatlana Kirykovich as a director (2 pages) |
29 March 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (3 pages) |
29 March 2013 | Appointment of Sviatlana Kirykovich as a director (2 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
23 July 2012 | Registered office address changed from Pacific House 382 Kenton Road Harrow Middlesex HA3 8DP United Kingdom on 23 July 2012 (1 page) |
23 July 2012 | Registered office address changed from Pacific House 382 Kenton Road Harrow Middlesex HA3 8DP United Kingdom on 23 July 2012 (1 page) |
23 May 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (3 pages) |
23 May 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (3 pages) |
26 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
26 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
16 May 2011 | Registered office address changed from Unit 14 Free Trade House Lowther Road Stanmore Middlesex HA7 1EP United Kingdom on 16 May 2011 (1 page) |
16 May 2011 | Registered office address changed from Unit 14 Free Trade House Lowther Road Stanmore Middlesex HA7 1EP United Kingdom on 16 May 2011 (1 page) |
16 March 2011 | Registered office address changed from 14 Free Trade House Lowther Road Queensbury Middlesex HA7 1EP on 16 March 2011 (1 page) |
16 March 2011 | Director's details changed for Mr Billy Mcelligot on 14 March 2011 (2 pages) |
16 March 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (3 pages) |
16 March 2011 | Director's details changed for Mr Billy Mcelligot on 14 March 2011 (2 pages) |
16 March 2011 | Registered office address changed from 14 Free Trade House Lowther Road Queensbury Middlesex HA7 1EP on 16 March 2011 (1 page) |
16 March 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (3 pages) |
1 September 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
1 September 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
14 March 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (4 pages) |
14 March 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (4 pages) |
13 March 2010 | Director's details changed for Mr Billy Mcelligot on 13 March 2010 (2 pages) |
13 March 2010 | Director's details changed for Mr Billy Mcelligot on 13 March 2010 (2 pages) |
13 January 2010 | Termination of appointment of Sviatlana Kirykovich as a secretary (1 page) |
13 January 2010 | Termination of appointment of Sviatlana Kirykovich as a secretary (1 page) |
20 April 2009 | Registered office changed on 20/04/2009 from 14 free trade house lowther road empire way queensbury middlesex HA7 1EP united kingdom (1 page) |
20 April 2009 | Registered office changed on 20/04/2009 from 14 free trade house lowther road empire way queensbury middlesex HA7 1EP united kingdom (1 page) |
30 March 2009 | Incorporation (14 pages) |
30 March 2009 | Incorporation (14 pages) |