BTSCO LIMITED

11100403
THORNTON HOUSE CARGO FLEET LANE MIDDLESBROUGH ENGLAND TS3 8DE

Documents

Documents
Date Category Description Pages
12 Dec 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Sep 2024 officers Change of particulars for director (Mr James David Edwin Atkinson) 2 Buy now
11 Jul 2024 accounts Annual Accounts 1 Buy now
12 Dec 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Sep 2023 accounts Annual Accounts 7 Buy now
06 Dec 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
17 Nov 2022 address Move Registers To Sail Company With New Address 1 Buy now
17 Nov 2022 address Change Sail Address Company With New Address 1 Buy now
25 Aug 2022 accounts Annual Accounts 5 Buy now
09 Feb 2022 accounts Change Account Reference Date Company Current Extended 1 Buy now
07 Feb 2022 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
14 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Jan 2022 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
15 Dec 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 Dec 2021 officers Appointment of corporate secretary (Endeavour Secretary Limited) 2 Buy now
15 Dec 2021 officers Appointment of director (Mr James David Edwin Atkinson) 2 Buy now
15 Dec 2021 officers Appointment of director (Mr Christopher Jack Gilbertson) 2 Buy now
15 Dec 2021 officers Termination of appointment of director (Amy Houldsworth) 1 Buy now
15 Dec 2021 officers Termination of appointment of director (Mathew James Houldsworth) 1 Buy now
15 Dec 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
15 Dec 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
15 Dec 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
01 Dec 2021 accounts Annual Accounts 4 Buy now
27 Oct 2021 change-of-name Certificate Change Of Name Company 3 Buy now
10 Jan 2021 accounts Annual Accounts 5 Buy now
04 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Dec 2019 accounts Annual Accounts 4 Buy now
18 Oct 2019 officers Change of particulars for director (Mr Mathew James Houldsworth) 2 Buy now
31 Jul 2019 accounts Annual Accounts 2 Buy now
31 Jul 2019 accounts Change Account Reference Date Company Current Shortened 1 Buy now
31 Dec 2018 resolution Resolution 3 Buy now
04 Dec 2018 officers Termination of appointment of director 1 Buy now
04 Dec 2018 confirmation-statement Confirmation Statement With Updates 6 Buy now
03 Dec 2018 capital Return of Allotment of shares 3 Buy now
03 Dec 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
03 Dec 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
03 Dec 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
03 Dec 2018 officers Appointment of director (Amy Houldsworth) 2 Buy now
03 Dec 2018 officers Appointment of director (Mr Mathew James Houldsworth) 2 Buy now
30 Aug 2018 officers Termination of appointment of director (Michael Duke) 1 Buy now
28 Aug 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Dec 2017 incorporation Incorporation Company 39 Buy now