BSA REGAL ELECTRICAL SERVICES LIMITED

Register to unlock more data on OkredoRegister

BSA REGAL ELECTRICAL SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01634302

Incorporation date

10/05/1982

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 8 Copse Business Centre Newmans Copse Road, Hounsdown Business Park, Southampton, Hampshire SO40 9LRCopy
copy info iconCopy
See on map
Latest events (Record since 11/11/1986)
dot icon28/04/2026
Final Gazette dissolved via voluntary strike-off
dot icon10/02/2026
First Gazette notice for voluntary strike-off
dot icon28/01/2026
Application to strike the company off the register
dot icon30/09/2025
Confirmation statement made on 2025-09-30 with no updates
dot icon16/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon01/10/2024
Confirmation statement made on 2024-09-30 with updates
dot icon19/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon04/10/2023
Confirmation statement made on 2023-09-30 with updates
dot icon21/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon25/11/2022
Termination of appointment of Jane Elizabeth Freerick as a secretary on 2022-02-01
dot icon04/10/2022
Confirmation statement made on 2022-09-30 with updates
dot icon07/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon30/09/2021
Confirmation statement made on 2021-09-30 with updates
dot icon16/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon15/10/2020
Confirmation statement made on 2020-09-30 with updates
dot icon20/02/2020
Registered office address changed from Speedwell House West Quay Road Southampton Hampshire SO15 1GY to Unit 8 Copse Business Centre Newmans Copse Road Hounsdown Business Park Southampton Hampshire SO40 9LR on 2020-02-20
dot icon31/01/2020
Appointment of Mrs Jane Elizabeth Freerick as a secretary on 2020-01-29
dot icon30/01/2020
Termination of appointment of David Dennis Diaper as a secretary on 2020-01-29
dot icon30/01/2020
Termination of appointment of Christopher Bennett as a director on 2020-01-29
dot icon30/01/2020
Appointment of Mr Jonathan Lee Stone as a director on 2020-01-29
dot icon30/01/2020
Termination of appointment of Richard Alan Weeks as a director on 2020-01-29
dot icon30/01/2020
Termination of appointment of Victor Russo as a director on 2020-01-29
dot icon30/01/2020
Termination of appointment of David Dennis Diaper as a director on 2020-01-29
dot icon30/01/2020
Termination of appointment of David Arthur Bennett as a director on 2020-01-29
dot icon24/01/2020
Satisfaction of charge 016343020005 in full
dot icon03/10/2019
Accounts for a small company made up to 2019-03-31
dot icon02/10/2019
Confirmation statement made on 2019-09-30 with updates
dot icon01/03/2019
Cessation of Regal Building Services Two Limited as a person with significant control on 2018-12-20
dot icon01/03/2019
Notification of Regal Building Services Limited as a person with significant control on 2018-12-20
dot icon03/10/2018
Confirmation statement made on 2018-09-30 with no updates
dot icon29/08/2018
Accounts for a small company made up to 2018-03-31
dot icon10/10/2017
Accounts for a small company made up to 2017-03-31
dot icon07/10/2017
Notification of Regal Building Services Two Limited as a person with significant control on 2017-08-22
dot icon07/10/2017
Cessation of Bsa-Regal Group Limited as a person with significant control on 2017-08-22
dot icon07/10/2017
Confirmation statement made on 2017-09-30 with updates
dot icon07/10/2017
Appointment of Mr Christopher Bennett as a director on 2017-09-25
dot icon13/09/2017
Resolutions
dot icon25/08/2017
Registration of charge 016343020005, created on 2017-08-22
dot icon22/08/2017
Satisfaction of charge 2 in full
dot icon22/08/2017
Satisfaction of charge 4 in full
dot icon22/08/2017
Satisfaction of charge 1 in full
dot icon31/10/2016
Full accounts made up to 2016-03-31
dot icon15/10/2016
Confirmation statement made on 2016-09-30 with updates
dot icon10/12/2015
Full accounts made up to 2015-03-31
dot icon20/10/2015
Annual return made up to 2015-09-30 with full list of shareholders
dot icon18/11/2014
Full accounts made up to 2014-03-31
dot icon20/10/2014
Annual return made up to 2014-09-30 with full list of shareholders
dot icon14/11/2013
Full accounts made up to 2013-03-31
dot icon18/10/2013
Annual return made up to 2013-09-30 with full list of shareholders
dot icon26/11/2012
Full accounts made up to 2012-03-31
dot icon15/10/2012
Annual return made up to 2012-09-30 with full list of shareholders
dot icon25/11/2011
Full accounts made up to 2011-03-31
dot icon07/10/2011
Annual return made up to 2011-09-30 with full list of shareholders
dot icon27/10/2010
Full accounts made up to 2010-03-31
dot icon19/10/2010
Director's details changed for Richard Weeks on 2009-10-01
dot icon19/10/2010
Director's details changed for Mr Victor Russo on 2009-10-01
dot icon19/10/2010
Annual return made up to 2010-09-30 with full list of shareholders
dot icon15/12/2009
Full accounts made up to 2009-03-31
dot icon21/10/2009
Annual return made up to 2009-09-30 with full list of shareholders
dot icon02/10/2009
Director appointed richard allan weeks
dot icon02/07/2009
Memorandum and Articles of Association
dot icon26/06/2009
Certificate of change of name
dot icon12/11/2008
Full accounts made up to 2008-03-31
dot icon13/10/2008
Return made up to 30/09/08; full list of members
dot icon13/10/2008
Director's change of particulars / david bennett / 31/08/2008
dot icon25/10/2007
Full accounts made up to 2007-03-31
dot icon10/10/2007
Return made up to 30/09/07; full list of members
dot icon20/12/2006
Full accounts made up to 2006-03-31
dot icon11/10/2006
Return made up to 30/09/06; full list of members
dot icon02/11/2005
Return made up to 30/09/05; full list of members
dot icon26/08/2005
Full accounts made up to 2005-03-31
dot icon30/10/2004
Return made up to 30/09/04; full list of members
dot icon19/10/2004
Full accounts made up to 2004-03-31
dot icon24/10/2003
Return made up to 30/09/03; full list of members
dot icon22/10/2003
Full accounts made up to 2003-03-31
dot icon27/11/2002
Full accounts made up to 2002-03-31
dot icon11/10/2002
Return made up to 30/09/02; full list of members
dot icon30/07/2002
Particulars of mortgage/charge
dot icon25/07/2002
Declaration of satisfaction of mortgage/charge
dot icon07/12/2001
Full accounts made up to 2001-03-31
dot icon30/10/2001
Return made up to 30/09/01; full list of members
dot icon04/01/2001
Full accounts made up to 2000-03-31
dot icon26/10/2000
Return made up to 30/09/00; full list of members
dot icon26/10/2000
Director's particulars changed
dot icon10/11/1999
Return made up to 30/09/99; full list of members
dot icon29/09/1999
Accounts for a small company made up to 1999-03-31
dot icon04/11/1998
Return made up to 30/09/98; no change of members
dot icon08/07/1998
Accounts for a small company made up to 1998-03-31
dot icon09/06/1998
Particulars of mortgage/charge
dot icon28/01/1998
Accounts for a small company made up to 1997-03-31
dot icon15/10/1997
Return made up to 05/10/97; no change of members
dot icon13/03/1997
Return made up to 05/10/96; full list of members
dot icon17/07/1996
Accounts for a small company made up to 1996-03-31
dot icon15/01/1996
Accounts for a small company made up to 1995-03-31
dot icon27/12/1995
Return made up to 05/10/95; full list of members
dot icon04/04/1995
Accounting reference date shortened from 31/05 to 31/03
dot icon31/03/1995
Accounts for a small company made up to 1994-05-31
dot icon20/02/1995
New director appointed
dot icon09/01/1995
Return made up to 05/10/94; no change of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon07/12/1993
Accounts for a small company made up to 1993-05-31
dot icon06/12/1993
Return made up to 05/10/93; full list of members
dot icon24/11/1992
Accounts for a small company made up to 1992-05-31
dot icon28/10/1992
Return made up to 05/10/92; full list of members
dot icon12/10/1992
Director resigned
dot icon16/10/1991
Return made up to 05/10/91; no change of members
dot icon03/10/1991
Accounts for a small company made up to 1991-05-31
dot icon22/04/1991
Resolutions
dot icon22/04/1991
Nc inc already adjusted 14/03/91
dot icon22/04/1991
Resolutions
dot icon27/11/1990
Accounts for a small company made up to 1990-05-31
dot icon20/11/1990
Return made up to 24/09/90; full list of members
dot icon17/07/1990
Ad 06/10/89--------- £ si 7029@1=7029 £ ic 200/7229
dot icon25/06/1990
Director resigned;new director appointed
dot icon25/06/1990
New director appointed
dot icon25/06/1990
Secretary resigned;new secretary appointed
dot icon25/06/1990
New director appointed
dot icon07/12/1989
Return made up to 05/10/89; full list of members
dot icon25/10/1989
Resolutions
dot icon20/10/1989
Memorandum and Articles of Association
dot icon06/10/1989
Accounts for a small company made up to 1989-05-31
dot icon13/09/1989
Registered office changed on 13/09/89 from: 3/4 lower vicarage road woolston southampton SO2 7RJ
dot icon23/05/1989
Particulars of mortgage/charge
dot icon28/10/1988
Return made up to 21/08/88; full list of members
dot icon28/10/1988
Accounts for a small company made up to 1988-05-31
dot icon16/05/1988
Return made up to 16/11/87; full list of members
dot icon29/02/1988
Director's particulars changed
dot icon24/11/1987
Full accounts made up to 1987-05-31
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon28/11/1986
Return made up to 10/11/86; full list of members
dot icon11/11/1986
Full accounts made up to 1986-05-31
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-7 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
30/09/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
286.15K
-
0.00
87.08K
-
2022
7
305.50K
-
0.00
174.68K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bennett, Christopher
Director
25/09/2017 - 29/01/2020
10
Bennett, David Arthur
Director
12/12/1994 - 29/01/2020
28
Weeks, Richard Alan
Director
18/09/2009 - 29/01/2020
3
Stone, Jonathan Lee
Director
29/01/2020 - Present
15
Freerick, Jane Elizabeth
Secretary
29/01/2020 - 01/02/2022
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About BSA REGAL ELECTRICAL SERVICES LIMITED

BSA REGAL ELECTRICAL SERVICES LIMITED is an(a) Dissolved company incorporated on 10/05/1982 with the registered office located at Unit 8 Copse Business Centre Newmans Copse Road, Hounsdown Business Park, Southampton, Hampshire SO40 9LR. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BSA REGAL ELECTRICAL SERVICES LIMITED?

toggle

BSA REGAL ELECTRICAL SERVICES LIMITED is currently Dissolved. It was registered on 10/05/1982 and dissolved on 28/04/2026.

Where is BSA REGAL ELECTRICAL SERVICES LIMITED located?

toggle

BSA REGAL ELECTRICAL SERVICES LIMITED is registered at Unit 8 Copse Business Centre Newmans Copse Road, Hounsdown Business Park, Southampton, Hampshire SO40 9LR.

What does BSA REGAL ELECTRICAL SERVICES LIMITED do?

toggle

BSA REGAL ELECTRICAL SERVICES LIMITED operates in the Electrical installation (43.21 - SIC 2007) sector.

What is the latest filing for BSA REGAL ELECTRICAL SERVICES LIMITED?

toggle

The latest filing was on 28/04/2026: Final Gazette dissolved via voluntary strike-off.