BSC & PARTNERS LTD

Register to unlock more data on OkredoRegister

BSC & PARTNERS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12056592

Incorporation date

18/06/2019

Size

Micro Entity

Contacts

Registered address

Registered address

94 Avon Drive, Alderbury, Salisbury, Wilts SP5 3THCopy
copy info iconCopy
See on map
Latest events (Record since 18/06/2019)
dot icon03/04/2026
Cessation of Joanne Ruth Basey as a person with significant control on 2026-04-01
dot icon03/04/2026
Micro company accounts made up to 2025-06-30
dot icon09/09/2025
Confirmation statement made on 2025-08-30 with no updates
dot icon28/05/2025
Compulsory strike-off action has been discontinued
dot icon27/05/2025
First Gazette notice for compulsory strike-off
dot icon21/05/2025
Micro company accounts made up to 2024-06-30
dot icon30/01/2025
Director's details changed for Christian Albert John Brice on 2024-01-01
dot icon30/08/2024
Confirmation statement made on 2024-08-30 with updates
dot icon05/08/2024
Change of details for Mr Christian Albert John Brice as a person with significant control on 2024-07-29
dot icon05/08/2024
Change of details for Mr Christian Albert John Brice as a person with significant control on 2024-07-29
dot icon02/08/2024
Change of details for Mrs Joanna Ruth Basey as a person with significant control on 2024-07-29
dot icon02/08/2024
Change of details for Mrs Joanne Ruth Basey as a person with significant control on 2024-07-29
dot icon01/08/2024
Change of details for Mr Christian Albert John Brice as a person with significant control on 2024-07-29
dot icon01/08/2024
Notification of Joanna Ruth Basey as a person with significant control on 2024-07-29
dot icon31/07/2024
Confirmation statement made on 2024-06-17 with updates
dot icon28/03/2024
Micro company accounts made up to 2023-06-30
dot icon11/08/2023
Confirmation statement made on 2023-06-17 with no updates
dot icon25/08/2022
Total exemption full accounts made up to 2022-06-30
dot icon25/08/2022
Total exemption full accounts made up to 2021-06-30
dot icon23/08/2022
Compulsory strike-off action has been discontinued
dot icon22/08/2022
Cessation of Maz Clarke as a person with significant control on 2021-06-30
dot icon22/08/2022
Confirmation statement made on 2022-06-17 with no updates
dot icon05/08/2022
Registered office address changed from 1C Addison Square Ringwood BH24 1NY to 94 Avon Drive Alderbury Salisbury Wilts SP5 3th on 2022-08-05
dot icon12/07/2022
Compulsory strike-off action has been suspended
dot icon31/05/2022
First Gazette notice for compulsory strike-off
dot icon05/12/2021
Micro company accounts made up to 2020-06-30
dot icon22/11/2021
Confirmation statement made on 2021-06-17 with no updates
dot icon07/09/2021
Registered office address changed from Unit 2-5 PO Box 9138 Headlands Business Park Blashford Ringwood BH24 3QQ England to 1C Addison Square Ringwood BH24 1NY on 2021-09-07
dot icon07/09/2021
Appointment of Christian Albert John Brice as a director on 2021-06-01
dot icon06/09/2021
Termination of appointment of Marilyn Jean Clarke as a director on 2021-06-01
dot icon27/06/2020
Confirmation statement made on 2020-06-17 with no updates
dot icon22/06/2020
Change of details for Mrs Maz Clarke as a person with significant control on 2020-06-22
dot icon22/06/2020
Director's details changed for Mrs Marilyn Jean Clarke on 2020-06-22
dot icon18/06/2020
Director's details changed for Mrs Marilyn Jean Clarke on 2020-06-18
dot icon11/06/2020
Director's details changed for Mrs Marilyn Jean Clarke on 2020-06-11
dot icon11/06/2020
Director's details changed for Mrs Marilyn Jean Clarke on 2020-06-11
dot icon11/06/2020
Registered office address changed from Ringwood Delivery Office Unit 2-5 Headlands Business Park Blashford Ringwood BH24 3QQ England to Unit 2-5 PO Box 9138 Headlands Business Park Blashford Ringwood BH24 3QQ on 2020-06-11
dot icon11/06/2020
Registered office address changed from PO Box 9138 Units 2-5 Headlands Business Park Ringwood Hampshire BH243QQ England to Ringwood Delivery Office Unit 2-5 Headlands Business Park Blashford Ringwood BH24 3QQ on 2020-06-11
dot icon11/06/2020
Registered office address changed from 20-22 Wenlock Road London N1 7GU England to PO Box 9138 Units 2-5 Headlands Business Park Ringwood Hampshire BH243QQ on 2020-06-11
dot icon20/08/2019
Change of details for Mr Chris Brice as a person with significant control on 2019-07-10
dot icon17/07/2019
Director's details changed for Mrs Maz Clarke on 2019-07-10
dot icon18/06/2019
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
30/06/2024
dot iconNext confirmation date
30/08/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brice, Christian Albert John
Director
01/06/2021 - Present
2
Clarke, Marilyn Jean
Director
18/06/2019 - 01/06/2021
-

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

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 BSC & PARTNERS LTD

BSC & PARTNERS LTD is an(a) Active company incorporated on 18/06/2019 with the registered office located at 94 Avon Drive, Alderbury, Salisbury, Wilts SP5 3TH. 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 BSC & PARTNERS LTD?

toggle

BSC & PARTNERS LTD is currently Active. It was registered on 18/06/2019 .

Where is BSC & PARTNERS LTD located?

toggle

BSC & PARTNERS LTD is registered at 94 Avon Drive, Alderbury, Salisbury, Wilts SP5 3TH.

What does BSC & PARTNERS LTD do?

toggle

BSC & PARTNERS LTD operates in the Other information technology service activities (62.09 - SIC 2007) sector.

What is the latest filing for BSC & PARTNERS LTD?

toggle

The latest filing was on 03/04/2026: Cessation of Joanne Ruth Basey as a person with significant control on 2026-04-01.