Freshwater Road
Dagenham
Essex
RM8 1RX
Website | bnscleaningservices.co.uk |
---|
Registered Address | James Lovell Business Estate Hammond House Freshwater Road Dagenham Essex RM8 1RX |
---|---|
Region | London |
Constituency | Barking |
County | Greater London |
Ward | Valence |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Samuel Olaloko 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £33,055 |
Gross Profit | £30,781 |
Net Worth | £1,083 |
Cash | £1,763 |
Current Liabilities | £1,587 |
Latest Accounts | 30 June 2020 (3 years, 10 months ago) |
---|---|
Next Accounts Due | 31 March 2022 (overdue) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 21 June 2022 (1 year, 10 months ago) |
---|---|
Next Return Due | 5 July 2023 (overdue) |
7 July 2023 | Compulsory strike-off action has been suspended (1 page) |
---|---|
13 June 2023 | First Gazette notice for compulsory strike-off (1 page) |
8 December 2022 | Compulsory strike-off action has been discontinued (1 page) |
7 December 2022 | Confirmation statement made on 21 June 2022 with no updates (3 pages) |
11 June 2022 | Compulsory strike-off action has been suspended (1 page) |
31 May 2022 | First Gazette notice for compulsory strike-off (1 page) |
31 December 2021 | Micro company accounts made up to 30 June 2020 (10 pages) |
15 September 2021 | Compulsory strike-off action has been discontinued (1 page) |
14 September 2021 | Confirmation statement made on 21 June 2021 with no updates (3 pages) |
7 September 2021 | First Gazette notice for compulsory strike-off (1 page) |
11 October 2020 | Micro company accounts made up to 30 June 2019 (10 pages) |
27 August 2020 | Confirmation statement made on 21 June 2020 with no updates (3 pages) |
24 July 2019 | Confirmation statement made on 21 June 2019 with no updates (3 pages) |
5 June 2019 | Micro company accounts made up to 30 June 2018 (8 pages) |
7 September 2018 | Confirmation statement made on 21 June 2018 with no updates (3 pages) |
13 July 2018 | Micro company accounts made up to 30 June 2017 (8 pages) |
16 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
16 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
15 September 2017 | Notification of Samuel Olaloko as a person with significant control on 15 September 2017 (2 pages) |
15 September 2017 | Confirmation statement made on 21 June 2017 with no updates (3 pages) |
15 September 2017 | Confirmation statement made on 21 June 2017 with no updates (3 pages) |
15 September 2017 | Notification of Samuel Olaloko as a person with significant control on 15 September 2017 (2 pages) |
12 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
12 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
10 April 2017 | Total exemption full accounts made up to 30 June 2016 (7 pages) |
10 April 2017 | Total exemption full accounts made up to 30 June 2016 (7 pages) |
22 August 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-08-22
|
22 August 2016 | Registered office address changed from 11 Castle House 1 Castle Road Dagenham Essex RM9 4XW to James Lovell Business Estate Hammond House Freshwater Road Dagenham Essex RM8 1RX on 22 August 2016 (1 page) |
22 August 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-08-22
|
22 August 2016 | Registered office address changed from 11 Castle House 1 Castle Road Dagenham Essex RM9 4XW to James Lovell Business Estate Hammond House Freshwater Road Dagenham Essex RM8 1RX on 22 August 2016 (1 page) |
11 April 2016 | Total exemption full accounts made up to 30 June 2015 (7 pages) |
11 April 2016 | Total exemption full accounts made up to 30 June 2015 (7 pages) |
24 August 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
14 April 2015 | Total exemption full accounts made up to 30 June 2014 (7 pages) |
14 April 2015 | Total exemption full accounts made up to 30 June 2014 (7 pages) |
23 January 2015 | Company name changed bns cleaning services LIMITED\certificate issued on 23/01/15
|
23 January 2015 | Company name changed bns cleaning services LIMITED\certificate issued on 23/01/15
|
8 July 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Registered office address changed from 10 Garnett Way London E17 5PE United Kingdom on 8 July 2014 (1 page) |
8 July 2014 | Registered office address changed from 10 Garnett Way London E17 5PE United Kingdom on 8 July 2014 (1 page) |
8 July 2014 | Registered office address changed from 10 Garnett Way London E17 5PE United Kingdom on 8 July 2014 (1 page) |
4 April 2014 | Total exemption full accounts made up to 30 June 2013 (7 pages) |
4 April 2014 | Total exemption full accounts made up to 30 June 2013 (7 pages) |
22 August 2013 | Annual return made up to 21 June 2013 with a full list of shareholders (3 pages) |
22 August 2013 | Annual return made up to 21 June 2013 with a full list of shareholders (3 pages) |
8 May 2013 | Total exemption full accounts made up to 30 June 2012 (7 pages) |
8 May 2013 | Total exemption full accounts made up to 30 June 2012 (7 pages) |
18 September 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (3 pages) |
18 September 2012 | Director's details changed for Mr Samuel Olaloko on 17 September 2012 (2 pages) |
18 September 2012 | Director's details changed for Mr Samuel Olaloko on 17 September 2012 (2 pages) |
18 September 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (3 pages) |
17 September 2012 | Registered office address changed from , 73 De Vere Gardens, Ilford, IG1 3EF, England on 17 September 2012 (1 page) |
17 September 2012 | Registered office address changed from , 73 De Vere Gardens, Ilford, IG1 3EF, England on 17 September 2012 (1 page) |
21 June 2011 | Incorporation
|
21 June 2011 | Incorporation
|