BSAS (TELECOMS) LIMITED

Register to unlock more data on OkredoRegister

BSAS (TELECOMS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04129178

Incorporation date

21/12/2000

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Glebe Farm, Down Street, Dummer, Hampshire RG25 2ADCopy
copy info iconCopy
See on map
Latest events (Record since 21/12/2000)
dot icon02/02/2026
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon02/02/2026
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon02/02/2026
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon02/02/2026
Audit exemption subsidiary accounts made up to 2025-03-31
dot icon03/07/2025
Confirmation statement made on 2025-05-04 with updates
dot icon17/07/2024
Register(s) moved to registered inspection location Gateway House Tollgate Chandler's Ford Eastleigh Hampshire SO53 3TG
dot icon16/07/2024
Register inspection address has been changed to Gateway House Tollgate Chandler's Ford Eastleigh Hampshire SO53 3TG
dot icon01/07/2024
Total exemption full accounts made up to 2023-11-30
dot icon26/06/2024
Current accounting period extended from 2024-11-30 to 2025-03-31
dot icon25/06/2024
Appointment of Mr James Neil Wilson as a secretary on 2024-06-11
dot icon24/06/2024
Appointment of Mr Alex James Moody as a director on 2024-06-11
dot icon24/06/2024
Appointment of Mr David Charles Phillips as a director on 2024-06-11
dot icon24/06/2024
Appointment of Mr Paul James Bradford as a director on 2024-06-11
dot icon24/06/2024
Appointment of Mr James Neil Wilson as a director on 2024-06-11
dot icon24/06/2024
Appointment of Mr Mathew Owen Kirk as a director on 2024-06-11
dot icon24/06/2024
Termination of appointment of Katie Lake as a director on 2024-06-11
dot icon24/06/2024
Termination of appointment of Natalie Bamford as a director on 2024-06-11
dot icon24/06/2024
Termination of appointment of Jacqueline Anne Ebsworth as a director on 2024-06-11
dot icon24/06/2024
Termination of appointment of Sean Peter Bamford as a director on 2024-06-11
dot icon24/06/2024
Termination of appointment of Anthony John Ebsworth as a director on 2024-06-11
dot icon24/06/2024
Termination of appointment of Katie Lake as a secretary on 2024-06-11
dot icon24/06/2024
Registered office address changed from Systems House Chippenham Hill Moulton Newmarket Suffolk CB8 7PL England to Glebe Farm Down Street Dummer Hampshire RG25 2AD on 2024-06-24
dot icon24/06/2024
Notification of Southern Communications Holdings Limited as a person with significant control on 2024-06-11
dot icon24/06/2024
Cessation of Anthony John Ebsworth as a person with significant control on 2024-06-11
dot icon24/06/2024
Cessation of Sean Peter Bamford as a person with significant control on 2024-06-11
dot icon16/05/2024
Confirmation statement made on 2024-05-04 with no updates
dot icon16/06/2023
Total exemption full accounts made up to 2022-11-30
dot icon04/05/2023
Confirmation statement made on 2023-05-04 with updates
dot icon22/07/2022
Total exemption full accounts made up to 2021-11-30
dot icon14/06/2022
Memorandum and Articles of Association
dot icon08/06/2022
Statement of capital on 2022-06-08
dot icon08/06/2022
Resolutions
dot icon08/06/2022
Appointment of Mrs Natalie Bamford as a secretary on 2022-05-26
dot icon08/06/2022
Appointment of Mrs Jacqueline Anne Ebsworth as a director on 2022-05-26
dot icon08/06/2022
Change of details for Mr Anthony John Ebsworth as a person with significant control on 2022-05-26
dot icon08/06/2022
Solvency Statement dated 26/05/22
dot icon08/06/2022
Statement by Directors
dot icon09/05/2022
Confirmation statement made on 2022-05-04 with no updates
dot icon22/07/2021
Total exemption full accounts made up to 2020-11-30
dot icon10/05/2021
Confirmation statement made on 2021-05-04 with updates
dot icon21/04/2021
Resolutions
dot icon15/04/2021
Change of details for Mr Sean Peter Bamford as a person with significant control on 2021-03-30
dot icon09/04/2021
Statement of capital following an allotment of shares on 2021-03-30
dot icon24/09/2020
Second filing of Confirmation Statement dated 2020-05-04
dot icon23/09/2020
Director's details changed for Mr Sean Peter Bamford on 2018-09-20
dot icon28/07/2020
Statement of capital following an allotment of shares on 2020-07-23
dot icon05/05/2020
Confirmation statement made on 2020-05-04 with updates
dot icon16/04/2020
Total exemption full accounts made up to 2019-11-30
dot icon25/07/2019
Statement of capital following an allotment of shares on 2019-07-09
dot icon07/05/2019
Confirmation statement made on 2019-05-04 with updates
dot icon08/03/2019
Total exemption full accounts made up to 2018-11-30
dot icon09/07/2018
Statement of capital following an allotment of shares on 2018-07-03
dot icon13/06/2018
Director's details changed for Mr Sean Peter Bamford on 2018-06-12
dot icon16/05/2018
Confirmation statement made on 2018-05-04 with updates
dot icon06/03/2018
Total exemption full accounts made up to 2017-11-30
dot icon27/02/2018
Registered office address changed from Abbotsgate House Hollow Road Bury St Edmunds Suffolk IP32 7FA to Systems House Chippenham Hill Moulton Newmarket Suffolk CB8 7PL on 2018-02-27
dot icon04/09/2017
Total exemption small company accounts made up to 2016-11-30
dot icon19/07/2017
Statement of capital following an allotment of shares on 2017-07-14
dot icon05/05/2017
Confirmation statement made on 2017-05-04 with updates
dot icon24/01/2017
Confirmation statement made on 2016-12-17 with updates
dot icon26/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon02/06/2016
Statement of capital following an allotment of shares on 2016-05-06
dot icon26/01/2016
Director's details changed for Mr Sean Bamford on 2015-12-20
dot icon13/01/2016
Annual return made up to 2015-12-17 with full list of shareholders
dot icon11/12/2015
Statement of company's objects
dot icon11/12/2015
Resolutions
dot icon02/12/2015
Appointment of Ms Katie Lake as a director on 2015-10-15
dot icon02/12/2015
Appointment of Mr Sean Bamford as a director on 2015-10-15
dot icon18/11/2015
Resolutions
dot icon18/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon23/12/2014
Annual return made up to 2014-12-17 with full list of shareholders
dot icon04/09/2014
Total exemption small company accounts made up to 2013-11-30
dot icon29/01/2014
Annual return made up to 2013-12-17 with full list of shareholders
dot icon04/09/2013
Total exemption small company accounts made up to 2012-11-30
dot icon07/01/2013
Annual return made up to 2012-12-17 with full list of shareholders
dot icon07/08/2012
Total exemption small company accounts made up to 2011-11-30
dot icon21/12/2011
Annual return made up to 2011-12-17 with full list of shareholders
dot icon13/04/2011
Total exemption small company accounts made up to 2010-11-30
dot icon11/01/2011
Annual return made up to 2010-12-17 with full list of shareholders
dot icon19/08/2010
Total exemption small company accounts made up to 2009-11-30
dot icon17/12/2009
Annual return made up to 2009-12-17 with full list of shareholders
dot icon17/12/2009
Director's details changed for Anthony John Ebsworth on 2009-12-17
dot icon09/12/2009
Secretary's details changed for Katie Ebsworth on 2009-08-29
dot icon28/09/2009
Total exemption small company accounts made up to 2008-11-30
dot icon06/03/2009
Return made up to 17/12/08; full list of members
dot icon29/09/2008
Total exemption small company accounts made up to 2007-11-30
dot icon22/07/2008
Appointment terminated secretary madeline ebsworth
dot icon22/07/2008
Secretary appointed katie ebsworth
dot icon11/01/2008
Return made up to 17/12/07; full list of members
dot icon11/01/2008
Location of register of members
dot icon02/08/2007
Total exemption small company accounts made up to 2006-11-30
dot icon07/02/2007
Return made up to 17/12/06; full list of members
dot icon21/06/2006
Total exemption small company accounts made up to 2005-11-30
dot icon03/05/2006
Registered office changed on 03/05/06 from: 87 guildhall street bury st. Edmunds suffolk IP33 1PU
dot icon04/01/2006
Return made up to 17/12/05; full list of members
dot icon22/08/2005
Total exemption small company accounts made up to 2004-11-30
dot icon29/12/2004
Return made up to 17/12/04; full list of members
dot icon25/11/2004
Accounting reference date shortened from 31/12/04 to 30/11/04
dot icon08/07/2004
Accounts for a small company made up to 2003-12-31
dot icon23/12/2003
Return made up to 17/12/03; full list of members
dot icon03/11/2003
Accounts for a small company made up to 2002-12-31
dot icon28/02/2003
Registered office changed on 28/02/03 from: derby house 27 exeter road newmarket suffolk CB8 8AR
dot icon28/02/2003
Return made up to 21/12/02; full list of members
dot icon23/10/2002
Total exemption small company accounts made up to 2001-12-31
dot icon28/12/2001
Return made up to 21/12/01; full list of members
dot icon02/10/2001
Director resigned
dot icon30/01/2001
Registered office changed on 30/01/01 from: systems house chippenham road moulton chippenham hill newmarket suffolk CB8 7PL
dot icon23/01/2001
New secretary appointed;new director appointed
dot icon23/01/2001
New director appointed
dot icon18/01/2001
Secretary resigned
dot icon18/01/2001
Director resigned
dot icon21/12/2000
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

18
2022
change arrow icon+31.07 % *

* during past year

Cash in Bank

£1,028,127.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
04/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
18
777.62K
-
0.00
784.42K
-
2022
18
884.63K
-
0.00
1.03M
-
2022
18
884.63K
-
0.00
1.03M
-

Employees

2022

Employees

18 Ascended0 % *

Net Assets(GBP)

884.63K £Ascended13.76 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.03M £Ascended31.07 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wilson, James Neil
Director
11/06/2024 - Present
120
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
21/12/2000 - 21/12/2000
99600
INSTANT COMPANIES LIMITED
Nominee Director
21/12/2000 - 21/12/2000
43699
Ebsworth, Anthony John
Director
21/12/2000 - 11/06/2024
3
Moody, Alex James
Director
11/06/2024 - Present
100

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

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About BSAS (TELECOMS) LIMITED

BSAS (TELECOMS) LIMITED is an(a) Active company incorporated on 21/12/2000 with the registered office located at Glebe Farm, Down Street, Dummer, Hampshire RG25 2AD. There are currently 6 active directors according to the latest confirmation statement. Number of employees 18 according to last financial statements.

Frequently Asked Questions

What is the current status of BSAS (TELECOMS) LIMITED?

toggle

BSAS (TELECOMS) LIMITED is currently Active. It was registered on 21/12/2000 .

Where is BSAS (TELECOMS) LIMITED located?

toggle

BSAS (TELECOMS) LIMITED is registered at Glebe Farm, Down Street, Dummer, Hampshire RG25 2AD.

What does BSAS (TELECOMS) LIMITED do?

toggle

BSAS (TELECOMS) LIMITED operates in the Wired telecommunications activities (61.10 - SIC 2007) sector.

How many employees does BSAS (TELECOMS) LIMITED have?

toggle

BSAS (TELECOMS) LIMITED had 18 employees in 2022.

What is the latest filing for BSAS (TELECOMS) LIMITED?

toggle

The latest filing was on 02/02/2026: Consolidated accounts of parent company for subsidiary company period ending 31/03/25.