BAGSHOT SERVICES HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

BAGSHOT SERVICES HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03491158

Incorporation date

12/01/1998

Size

Dormant

Contacts

Registered address

Registered address

3rd Floor 86-90 Paul Street, London EC2A 4NECopy
copy info iconCopy
See on map
Latest events (Record since 12/01/1998)
dot icon17/06/2025
Final Gazette dissolved via voluntary strike-off
dot icon12/05/2025
Registered office address changed from C/O Chancellors One Station Square Bracknell RG12 1QB to 3rd Floor 86-90 Paul Street London EC2A 4NE on 2025-05-12
dot icon12/05/2025
Director's details changed for Mr Robert James Scott-Lee on 2025-05-07
dot icon12/05/2025
Director's details changed for Mr Duncan Edward Harding on 2025-05-07
dot icon12/05/2025
Director's details changed for Mr Ian Donald Simpson on 2025-05-07
dot icon12/05/2025
Change of details for Mr Ian Donald Simpson as a person with significant control on 2025-05-07
dot icon12/05/2025
Change of details for Mr Robert James Scott-Lee as a person with significant control on 2025-05-07
dot icon12/05/2025
Change of details for Mr Duncan Edward Harding as a person with significant control on 2025-05-07
dot icon01/05/2025
Register(s) moved to registered inspection location Bohemia House Harpsden Way Henley-on-Thames RG9 1NX
dot icon01/05/2025
Register inspection address has been changed from C/O Manches 9400 Garsington Road Oxford Business Park North Oxford OX4 2HN United Kingdom to Bohemia House Harpsden Way Henley-on-Thames RG9 1NX
dot icon01/04/2025
First Gazette notice for voluntary strike-off
dot icon21/03/2025
Application to strike the company off the register
dot icon16/03/2025
Register(s) moved to registered office address C/O Chancellors One Station Square Bracknell RG12 1QB
dot icon15/03/2025
Register(s) moved to registered office address C/O Chancellors One Station Square Bracknell RG12 1QB
dot icon15/03/2025
Register(s) moved to registered office address C/O Chancellors One Station Square Bracknell RG12 1QB
dot icon21/01/2025
Confirmation statement made on 2025-01-12 with no updates
dot icon06/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon19/01/2024
Confirmation statement made on 2024-01-12 with no updates
dot icon04/10/2023
Accounts for a dormant company made up to 2022-12-31
dot icon24/05/2023
Termination of appointment of Aldwych Secretaries Limited as a secretary on 2023-05-23
dot icon12/01/2023
Confirmation statement made on 2023-01-12 with no updates
dot icon21/09/2022
Micro company accounts made up to 2021-12-31
dot icon25/01/2022
Confirmation statement made on 2022-01-12 with no updates
dot icon26/06/2021
Micro company accounts made up to 2020-12-31
dot icon13/01/2021
Confirmation statement made on 2021-01-12 with no updates
dot icon22/06/2020
Micro company accounts made up to 2019-12-31
dot icon19/01/2020
Confirmation statement made on 2020-01-12 with no updates
dot icon14/06/2019
Accounts for a dormant company made up to 2018-12-31
dot icon23/01/2019
Confirmation statement made on 2019-01-12 with updates
dot icon23/01/2019
Notification of Robert James Scott-Lee as a person with significant control on 2018-02-27
dot icon23/01/2019
Cessation of James Richard Scott-Lee as a person with significant control on 2018-02-27
dot icon18/06/2018
Accounts for a dormant company made up to 2017-12-31
dot icon17/01/2018
Confirmation statement made on 2018-01-12 with no updates
dot icon17/01/2018
Appointment of Mr Robert James Scott-Lee as a director on 2017-12-21
dot icon16/01/2018
Termination of appointment of James Richard Scott Lee as a director on 2017-10-28
dot icon14/08/2017
Accounts for a dormant company made up to 2016-12-31
dot icon20/01/2017
Confirmation statement made on 2017-01-12 with updates
dot icon28/07/2016
Accounts for a dormant company made up to 2015-12-31
dot icon22/01/2016
Annual return made up to 2016-01-12 with full list of shareholders
dot icon30/10/2015
Director's details changed for Mr Duncan Edward Harding on 2015-10-29
dot icon29/06/2015
Accounts for a dormant company made up to 2014-12-31
dot icon06/02/2015
Annual return made up to 2015-01-12 with full list of shareholders
dot icon03/12/2014
Registered office address changed from 17 Hart Street Henley-on-Thames Oxfordshire RG9 2AR to C/O Chancellors One Station Square Bracknell RG12 1QB on 2014-12-03
dot icon04/08/2014
Accounts for a dormant company made up to 2013-12-31
dot icon13/01/2014
Annual return made up to 2014-01-12 with full list of shareholders
dot icon10/07/2013
Accounts for a dormant company made up to 2012-12-31
dot icon26/01/2013
Annual return made up to 2013-01-12 with full list of shareholders
dot icon31/07/2012
Accounts for a dormant company made up to 2011-12-31
dot icon12/03/2012
Registered office address changed from the Courtyard Suite, 21 Hart Street, Henley on Thames Oxfordshire RG9 2AU on 2012-03-12
dot icon19/01/2012
Annual return made up to 2012-01-12 with full list of shareholders
dot icon07/06/2011
Total exemption full accounts made up to 2010-12-31
dot icon14/01/2011
Annual return made up to 2011-01-12 with full list of shareholders
dot icon05/11/2010
Director's details changed for James Richard Scott Lee on 2010-11-01
dot icon17/05/2010
Total exemption full accounts made up to 2009-12-31
dot icon22/01/2010
Register(s) moved to registered inspection location
dot icon22/01/2010
Annual return made up to 2010-01-12 with full list of shareholders
dot icon22/01/2010
Register inspection address has been changed
dot icon22/01/2010
Secretary's details changed for Aldwych Secretaries Limited on 2010-01-12
dot icon22/01/2010
Director's details changed for Mr Ian Donald Simpson on 2010-01-12
dot icon22/01/2010
Director's details changed for Mr Duncan Edward Harding on 2010-01-12
dot icon22/01/2010
Director's details changed for James Richard Scott Lee on 2010-01-12
dot icon06/07/2009
Total exemption full accounts made up to 2008-12-31
dot icon23/01/2009
Return made up to 12/01/09; full list of members
dot icon09/07/2008
Total exemption full accounts made up to 2007-12-31
dot icon31/01/2008
Return made up to 12/01/08; full list of members
dot icon03/11/2007
Ad 13/09/07--------- £ si 1@1=1 £ ic 2/3
dot icon13/06/2007
Total exemption full accounts made up to 2006-12-31
dot icon13/03/2007
Registered office changed on 13/03/07 from: 76 guildford road lightwater surrey GU18 5ST
dot icon30/01/2007
Return made up to 12/01/07; full list of members
dot icon30/01/2007
Director resigned
dot icon13/09/2006
Certificate of change of name
dot icon24/05/2006
Full accounts made up to 2005-12-31
dot icon27/01/2006
Director's particulars changed
dot icon27/01/2006
Return made up to 12/01/06; full list of members
dot icon15/07/2005
Full accounts made up to 2004-12-31
dot icon13/06/2005
Registered office changed on 13/06/05 from: 3 worcester street oxford oxfordshire OX12PZ
dot icon03/03/2005
Return made up to 12/01/05; full list of members
dot icon17/09/2004
Full accounts made up to 2003-12-31
dot icon11/02/2004
Return made up to 12/01/04; full list of members
dot icon23/10/2003
Full accounts made up to 2002-12-31
dot icon12/02/2003
New director appointed
dot icon23/01/2003
Return made up to 12/01/03; full list of members
dot icon14/01/2003
Auditor's resignation
dot icon08/09/2002
Accounts for a dormant company made up to 2001-12-31
dot icon02/06/2002
Auditor's resignation
dot icon14/01/2002
Return made up to 12/01/02; full list of members
dot icon10/08/2001
Full accounts made up to 2000-12-31
dot icon28/01/2001
Return made up to 12/01/01; full list of members
dot icon18/07/2000
Full accounts made up to 1999-12-31
dot icon14/02/2000
Return made up to 12/01/00; full list of members
dot icon03/06/1999
Full accounts made up to 1998-12-31
dot icon03/06/1999
Accounting reference date shortened from 31/01/99 to 31/12/98
dot icon16/02/1999
Return made up to 12/01/99; full list of members
dot icon29/09/1998
Certificate of change of name
dot icon11/02/1998
New secretary appointed
dot icon10/02/1998
Director resigned
dot icon10/02/1998
Secretary resigned
dot icon10/02/1998
Registered office changed on 10/02/98 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon10/02/1998
New director appointed
dot icon10/02/1998
New director appointed
dot icon10/02/1998
New director appointed
dot icon12/01/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
12/01/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ALDWYCH SECRETARIES LIMITED
Corporate Secretary
16/01/1998 - 23/05/2023
46
Simpson, Ian Donald
Director
16/01/1998 - Present
28
Harding, Duncan Edward
Director
16/01/1998 - Present
14
Mr Robert James Scott-Lee
Director
21/12/2017 - Present
20

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BAGSHOT SERVICES HOLDINGS LIMITED

BAGSHOT SERVICES HOLDINGS LIMITED is an(a) Dissolved company incorporated on 12/01/1998 with the registered office located at 3rd Floor 86-90 Paul Street, London EC2A 4NE. There are currently 3 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 BAGSHOT SERVICES HOLDINGS LIMITED?

toggle

BAGSHOT SERVICES HOLDINGS LIMITED is currently Dissolved. It was registered on 12/01/1998 and dissolved on 17/06/2025.

Where is BAGSHOT SERVICES HOLDINGS LIMITED located?

toggle

BAGSHOT SERVICES HOLDINGS LIMITED is registered at 3rd Floor 86-90 Paul Street, London EC2A 4NE.

What does BAGSHOT SERVICES HOLDINGS LIMITED do?

toggle

BAGSHOT SERVICES HOLDINGS LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for BAGSHOT SERVICES HOLDINGS LIMITED?

toggle

The latest filing was on 17/06/2025: Final Gazette dissolved via voluntary strike-off.