B.C.S. ITEXT LIMITED

Register to unlock more data on OkredoRegister

B.C.S. ITEXT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02624911

Incorporation date

28/06/1991

Size

Dormant

Contacts

Registered address

Registered address

3 Newbridge Square, Swindon SN1 1BYCopy
copy info iconCopy
See on map
Latest events (Record since 28/06/1991)
dot icon22/10/2024
Final Gazette dissolved via voluntary strike-off
dot icon30/08/2024
Appointment of Mr Rashik Parmar as a director on 2024-08-30
dot icon30/08/2024
Appointment of Mrs Shelley Anne Decker as a secretary on 2024-08-30
dot icon30/08/2024
Termination of appointment of Robert Deri as a secretary on 2024-08-30
dot icon30/08/2024
Termination of appointment of Robert George Deri as a director on 2024-08-30
dot icon06/08/2024
First Gazette notice for voluntary strike-off
dot icon29/07/2024
Application to strike the company off the register
dot icon26/07/2024
Confirmation statement made on 2024-07-02 with no updates
dot icon16/05/2024
Accounts for a dormant company made up to 2023-08-31
dot icon07/07/2023
Confirmation statement made on 2023-07-02 with no updates
dot icon05/05/2023
Accounts for a dormant company made up to 2022-08-31
dot icon13/07/2022
Confirmation statement made on 2022-07-02 with no updates
dot icon09/05/2022
Accounts for a dormant company made up to 2021-08-31
dot icon09/07/2021
Confirmation statement made on 2021-07-02 with no updates
dot icon14/05/2021
Accounts for a dormant company made up to 2020-08-31
dot icon02/07/2020
Confirmation statement made on 2020-07-02 with no updates
dot icon02/06/2020
Registered office address changed from 3 Newbridge Square New Bridge Square Swindon SN1 1BY England to 3 Newbridge Square Swindon SN1 1BY on 2020-06-02
dot icon01/06/2020
Registered office address changed from First Floor Block D North Star House North Star Avenue Swindon Wiltshire SN2 1FA to 3 Newbridge Square New Bridge Square Swindon SN1 1BY on 2020-06-01
dot icon24/04/2020
Accounts for a dormant company made up to 2019-08-31
dot icon22/07/2019
Confirmation statement made on 2019-07-10 with no updates
dot icon24/04/2019
Accounts for a dormant company made up to 2018-08-31
dot icon17/07/2018
Confirmation statement made on 2018-07-10 with no updates
dot icon02/07/2018
Accounts for a dormant company made up to 2017-08-31
dot icon10/07/2017
Confirmation statement made on 2017-07-10 with no updates
dot icon10/07/2017
Notification of a person with significant control statement
dot icon30/06/2017
Confirmation statement made on 2017-06-28 with no updates
dot icon05/06/2017
Accounts for a dormant company made up to 2016-08-31
dot icon05/07/2016
Annual return made up to 2016-06-28 with full list of shareholders
dot icon17/05/2016
Accounts for a dormant company made up to 2015-08-31
dot icon05/02/2016
Appointment of Mr Robert Deri as a secretary on 2016-01-06
dot icon05/02/2016
Appointment of Mr Robert Deri as a director on 2016-01-06
dot icon05/02/2016
Termination of appointment of Philip Laurence Jones as a director on 2016-01-06
dot icon05/02/2016
Termination of appointment of Philip Laurence Jones as a secretary on 2016-01-06
dot icon08/07/2015
Annual return made up to 2015-06-28 with full list of shareholders
dot icon07/05/2015
Accounts for a dormant company made up to 2014-08-31
dot icon02/07/2014
Annual return made up to 2014-06-28 with full list of shareholders
dot icon02/07/2014
Termination of appointment of David Clarke as a director
dot icon13/05/2014
Accounts for a dormant company made up to 2013-08-31
dot icon25/09/2013
Director's details changed for Mr David Clarke on 2013-08-21
dot icon11/07/2013
Director's details changed for Mr Philip Laurence Jones on 2012-08-29
dot icon09/07/2013
Annual return made up to 2013-06-28 with full list of shareholders
dot icon08/07/2013
Director's details changed for Mr Philip Laurence Jones on 2012-08-29
dot icon09/05/2013
Accounts for a dormant company made up to 2012-08-31
dot icon01/02/2013
Director's details changed for Mr David Clarke on 2013-01-26
dot icon14/09/2012
Secretary's details changed for Philip Laurence Jones on 2012-08-29
dot icon14/09/2012
Director's details changed for Philip Laurence Jones on 2012-08-29
dot icon24/07/2012
Annual return made up to 2012-06-28 with full list of shareholders
dot icon21/05/2012
Director's details changed for David Clarke on 2012-05-14
dot icon20/03/2012
Accounts for a dormant company made up to 2011-08-31
dot icon11/07/2011
Annual return made up to 2011-06-28 with full list of shareholders
dot icon30/03/2011
Accounts for a dormant company made up to 2010-08-31
dot icon02/08/2010
Annual return made up to 2010-06-28 with full list of shareholders
dot icon04/06/2010
Accounts for a dormant company made up to 2009-08-31
dot icon15/01/2010
Director's details changed for David Clarke on 2010-01-01
dot icon24/08/2009
Director's change of particulars / david clarke / 11/08/2009
dot icon02/07/2009
Return made up to 28/06/09; full list of members
dot icon26/05/2009
Director appointed philip laurence jones
dot icon24/04/2009
Accounting reference date extended from 30/04/2009 to 31/08/2009
dot icon18/02/2009
Accounts for a dormant company made up to 2008-04-30
dot icon16/02/2009
Director's change of particulars / david clarke / 03/10/2008
dot icon24/07/2008
Return made up to 28/06/08; no change of members
dot icon12/02/2008
Accounts for a dormant company made up to 2007-04-30
dot icon15/08/2007
Return made up to 28/06/07; no change of members
dot icon16/01/2007
Accounts for a dormant company made up to 2006-04-30
dot icon11/08/2006
Return made up to 28/06/06; full list of members
dot icon14/03/2006
Registered office changed on 14/03/06 from: 1,sanford street swindon SN1 1HJ
dot icon01/08/2005
Accounts for a dormant company made up to 2005-04-30
dot icon01/08/2005
Return made up to 28/06/05; full list of members
dot icon29/01/2005
Accounts for a dormant company made up to 2004-04-30
dot icon29/07/2004
Return made up to 28/06/04; full list of members
dot icon29/07/2004
Director resigned
dot icon20/01/2004
Accounts for a dormant company made up to 2003-04-30
dot icon27/06/2003
Return made up to 28/06/03; full list of members
dot icon05/03/2003
New director appointed
dot icon05/03/2003
Director resigned
dot icon05/03/2003
Accounts for a dormant company made up to 2002-04-30
dot icon25/07/2002
Return made up to 28/06/02; full list of members
dot icon05/03/2002
Accounts for a dormant company made up to 2001-04-30
dot icon20/08/2001
Return made up to 28/06/01; full list of members
dot icon22/02/2001
Accounts for a dormant company made up to 2000-04-30
dot icon05/07/2000
Return made up to 28/06/00; full list of members
dot icon03/08/1999
Accounts for a dormant company made up to 1999-04-30
dot icon03/08/1999
Return made up to 28/06/99; no change of members
dot icon09/10/1998
Return made up to 28/06/98; full list of members
dot icon21/09/1998
Accounts for a dormant company made up to 1998-04-30
dot icon11/02/1998
Accounts for a dormant company made up to 1997-04-30
dot icon05/09/1997
Return made up to 28/06/97; no change of members
dot icon26/02/1997
Accounts for a dormant company made up to 1996-04-30
dot icon12/09/1996
Return made up to 28/06/96; no change of members
dot icon04/03/1996
Accounts for a dormant company made up to 1995-04-30
dot icon04/03/1996
Director resigned;new director appointed
dot icon17/08/1995
Return made up to 28/06/95; full list of members
dot icon21/02/1995
Accounts for a dormant company made up to 1994-04-30
dot icon28/07/1994
Registered office changed on 28/07/94 from: 7,mansfield mews london W1
dot icon29/06/1994
Return made up to 28/06/94; no change of members
dot icon03/03/1994
Accounts for a dormant company made up to 1993-04-30
dot icon05/07/1993
Return made up to 28/06/93; no change of members
dot icon16/02/1993
Accounts for a dormant company made up to 1992-06-30
dot icon16/02/1993
Resolutions
dot icon16/02/1993
Resolutions
dot icon16/02/1993
Resolutions
dot icon16/02/1993
Accounting reference date shortened from 30/06 to 30/04
dot icon16/02/1993
Registered office changed on 16/02/93 from: allied dunbar house station road swindon wilts SN1 1TG
dot icon16/02/1993
New secretary appointed
dot icon16/02/1993
Director resigned;new director appointed
dot icon16/02/1993
Secretary resigned;new director appointed
dot icon18/11/1992
Return made up to 28/06/92; full list of members
dot icon29/10/1991
Secretary resigned;new director appointed
dot icon23/10/1991
Memorandum and Articles of Association
dot icon18/10/1991
New secretary appointed;director resigned
dot icon18/10/1991
Registered office changed on 18/10/91 from: 2 baches street london N1 6UB
dot icon17/10/1991
Certificate of change of name
dot icon16/07/1991
Resolutions
dot icon28/06/1991
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2023
dot iconNext confirmation date
02/07/2025
dot iconLast change occurred
31/08/2023

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/08/2023
dot iconNext account date
31/08/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
2.00
-
0.00
-
-
2022
-
2.00
-
0.00
2.00
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Deri, Robert
Secretary
06/01/2016 - 30/08/2024
-
Decker, Shelley Anne
Secretary
30/08/2024 - Present
-
Deri, Robert George
Director
06/01/2016 - 30/08/2024
42
Parmar, Rashik
Director
30/08/2024 - Present
12

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About B.C.S. ITEXT LIMITED

B.C.S. ITEXT LIMITED is an(a) Dissolved company incorporated on 28/06/1991 with the registered office located at 3 Newbridge Square, Swindon SN1 1BY. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of B.C.S. ITEXT LIMITED?

toggle

B.C.S. ITEXT LIMITED is currently Dissolved. It was registered on 28/06/1991 and dissolved on 22/10/2024.

Where is B.C.S. ITEXT LIMITED located?

toggle

B.C.S. ITEXT LIMITED is registered at 3 Newbridge Square, Swindon SN1 1BY.

What does B.C.S. ITEXT LIMITED do?

toggle

B.C.S. ITEXT LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for B.C.S. ITEXT LIMITED?

toggle

The latest filing was on 22/10/2024: Final Gazette dissolved via voluntary strike-off.