BS INITIATIVE LIMITED

Register to unlock more data on OkredoRegister

BS INITIATIVE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06633912

Incorporation date

30/06/2008

Size

Micro Entity

Contacts

Registered address

Registered address

C/O HILLIER HOPKINS LLP, First Floor Radius House, 51 Clarendon Road, Watford WD17 1HPCopy
copy info iconCopy
See on map
Latest events (Record since 30/06/2008)
dot icon18/02/2026
Termination of appointment of Martin Marco as a director on 2026-01-20
dot icon02/12/2025
Micro company accounts made up to 2025-06-30
dot icon28/07/2025
Confirmation statement made on 2025-07-27 with no updates
dot icon23/12/2024
Micro company accounts made up to 2024-06-30
dot icon12/08/2024
Confirmation statement made on 2024-07-27 with no updates
dot icon01/02/2024
Micro company accounts made up to 2023-06-30
dot icon06/09/2023
Appointment of Mr Stephen Vincent as a director on 2023-06-30
dot icon05/09/2023
Confirmation statement made on 2023-07-27 with updates
dot icon05/09/2023
Cessation of Mrs Marcella Moulsdale as a person with significant control on 2023-06-30
dot icon05/09/2023
Cessation of Andrew Duncan Moulsdale as a person with significant control on 2023-06-30
dot icon05/09/2023
Notification of H B Surveyors & Valuers Ltd as a person with significant control on 2023-06-30
dot icon05/09/2023
Appointment of Mr Martin Marco as a director on 2023-06-30
dot icon19/07/2023
Termination of appointment of Andrew Duncan Moulsdale as a secretary on 2023-06-30
dot icon19/07/2023
Termination of appointment of Andrew Duncan Moulsdale as a director on 2023-06-30
dot icon16/03/2023
Micro company accounts made up to 2022-06-30
dot icon21/10/2022
Notification of Mrs Marcella Moulsdale as a person with significant control on 2020-07-07
dot icon21/10/2022
Change of details for Mr Andrew Duncan Moulsdale as a person with significant control on 2020-07-07
dot icon08/08/2022
Confirmation statement made on 2022-07-27 with no updates
dot icon08/10/2021
Micro company accounts made up to 2021-06-30
dot icon03/08/2021
Confirmation statement made on 2021-07-27 with updates
dot icon02/08/2021
Termination of appointment of David R Lenehan as a director on 2021-07-09
dot icon11/12/2020
Micro company accounts made up to 2020-06-30
dot icon03/09/2020
Appointment of Mr David R Lenehan as a director on 2020-08-03
dot icon13/07/2020
Confirmation statement made on 2020-06-30 with updates
dot icon20/11/2019
Micro company accounts made up to 2019-06-30
dot icon09/07/2019
Confirmation statement made on 2019-06-30 with updates
dot icon31/05/2019
Termination of appointment of Benedict James Nairn as a director on 2019-05-08
dot icon31/01/2019
Statement of capital following an allotment of shares on 2018-07-01
dot icon10/10/2018
Micro company accounts made up to 2018-06-30
dot icon09/08/2018
Confirmation statement made on 2018-06-30 with updates
dot icon05/04/2018
Appointment of Mr Benedict James Nairn as a director on 2018-03-21
dot icon13/11/2017
Micro company accounts made up to 2017-06-30
dot icon06/10/2017
Termination of appointment of Andrew Dransfield as a director on 2017-08-05
dot icon29/08/2017
Cancellation of shares. Statement of capital on 2017-06-30
dot icon29/08/2017
Purchase of own shares.
dot icon24/07/2017
Appointment of Andrew Dransfield as a director on 2017-07-10
dot icon24/07/2017
Termination of appointment of Edward John Ruffles as a director on 2017-03-31
dot icon19/07/2017
Confirmation statement made on 2017-06-30 with updates
dot icon10/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon21/07/2016
Confirmation statement made on 2016-06-30 with updates
dot icon21/07/2016
Director's details changed for Mr Oliver Goodson on 2016-07-14
dot icon14/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon24/02/2016
Statement of capital following an allotment of shares on 2016-01-06
dot icon23/02/2016
Statement of capital following an allotment of shares on 2016-01-04
dot icon09/02/2016
Second filing of SH01 previously delivered to Companies House
dot icon01/10/2015
Appointment of Mr Edward John Ruffles as a director on 2015-09-21
dot icon28/07/2015
Annual return made up to 2015-06-30 with full list of shareholders
dot icon27/07/2015
Statement of capital following an allotment of shares on 2015-06-29
dot icon08/04/2015
Statement of capital following an allotment of shares on 2015-02-11
dot icon08/04/2015
Resolutions
dot icon02/02/2015
Total exemption small company accounts made up to 2014-06-30
dot icon21/10/2014
Appointment of Mr Oliver Goodson as a director on 2014-10-17
dot icon30/06/2014
Annual return made up to 2014-06-30 with full list of shareholders
dot icon30/06/2014
Director's details changed for Mr Andrew Duncan Moulsdale on 2014-06-30
dot icon30/06/2014
Secretary's details changed for Mr Andrew Duncan Moulsdale on 2014-06-30
dot icon02/12/2013
Total exemption small company accounts made up to 2013-06-30
dot icon03/09/2013
Registered office address changed from C/O Hillier Hopkins Llp 64 Clarendon Road Watford Herts WD17 1DA on 2013-09-03
dot icon15/07/2013
Annual return made up to 2013-06-30 with full list of shareholders
dot icon15/07/2013
Director's details changed for Mr Andrew Duncan Moulsdale on 2013-06-30
dot icon15/07/2013
Secretary's details changed for Mr Andrew Duncan Moulsdale on 2013-06-30
dot icon13/12/2012
Total exemption small company accounts made up to 2012-06-30
dot icon26/07/2012
Annual return made up to 2012-06-30 with full list of shareholders
dot icon16/02/2012
Termination of appointment of Lisa Moulsdale as a director
dot icon30/09/2011
Total exemption small company accounts made up to 2011-06-30
dot icon12/07/2011
Annual return made up to 2011-06-30 with full list of shareholders
dot icon29/11/2010
Total exemption small company accounts made up to 2010-06-30
dot icon01/07/2010
Annual return made up to 2010-06-30 with full list of shareholders
dot icon01/07/2010
Director's details changed for Lisa Louisa Moulsdale on 2009-10-01
dot icon11/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon06/07/2009
Return made up to 30/06/09; full list of members
dot icon06/07/2009
Registered office changed on 06/07/2009 from c/o hillier hopkins LLP 64 clarendon road watford herts WD17 1DA
dot icon14/04/2009
Registered office changed on 14/04/2009 from ground floor boundary house 4 county place new london road chelmsford essex CM2 0RE
dot icon12/11/2008
Ad 30/06/08\gbp si 99@1=99\gbp ic 1/100\
dot icon03/09/2008
Appointment terminated director company directors LIMITED
dot icon03/09/2008
Appointment terminated secretary temple secretaries LIMITED
dot icon03/09/2008
Director appointed lisa louisa moulsdale
dot icon03/09/2008
Director and secretary appointed andrew duncan moulsdale
dot icon30/06/2008
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
27/07/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
56.32K
-
0.00
-
-
2022
7
44.56K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ruffles, Edward John
Director
21/09/2015 - 31/03/2017
3
Moulsdale, Andrew Duncan
Director
30/06/2008 - 30/06/2023
4
TEMPLE SECRETARIES LIMITED
Corporate Secretary
30/06/2008 - 30/06/2008
-
Stephen Martin Vincent
Director
30/06/2023 - Present
6
Goodson, Oliver
Director
17/10/2014 - Present
1

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BS INITIATIVE LIMITED

BS INITIATIVE LIMITED is an(a) Active company incorporated on 30/06/2008 with the registered office located at C/O HILLIER HOPKINS LLP, First Floor Radius House, 51 Clarendon Road, Watford WD17 1HP. 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 BS INITIATIVE LIMITED?

toggle

BS INITIATIVE LIMITED is currently Active. It was registered on 30/06/2008 .

Where is BS INITIATIVE LIMITED located?

toggle

BS INITIATIVE LIMITED is registered at C/O HILLIER HOPKINS LLP, First Floor Radius House, 51 Clarendon Road, Watford WD17 1HP.

What does BS INITIATIVE LIMITED do?

toggle

BS INITIATIVE LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BS INITIATIVE LIMITED?

toggle

The latest filing was on 18/02/2026: Termination of appointment of Martin Marco as a director on 2026-01-20.