BSC REALISATIONS 2024 LIMITED

Register to unlock more data on OkredoRegister

BSC REALISATIONS 2024 LIMITED

Copy
copy info iconCopy

Key Data

Status

Insolvency Proceedings

Company No.

07428769

Incorporation date

03/11/2010

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

8th Floor Central Square, 29 Wellington Street, Leeds, West Yorkshire LS1 4DLCopy
copy info iconCopy
See on map
Latest events (Record since 03/11/2010)
dot icon26/02/2026
Notice of move from Administration to Dissolution
dot icon01/10/2025
Administrator's progress report
dot icon02/04/2025
Administrator's progress report
dot icon25/02/2025
Notice of extension of period of Administration
dot icon30/09/2024
Administrator's progress report
dot icon14/05/2024
Statement of affairs with form AM02SOA
dot icon02/04/2024
Notice of deemed approval of proposals
dot icon30/03/2024
Certificate of change of name
dot icon07/03/2024
Appointment of an administrator
dot icon07/03/2024
Statement of administrator's proposal
dot icon02/03/2024
Registered office address changed from One Valpy Valpy Street Reading RG1 1AR England to 8th Floor Central Square 29 Wellington Street Leeds West Yorkshire LS1 4DL on 2024-03-02
dot icon22/09/2023
Previous accounting period extended from 2022-12-31 to 2023-06-30
dot icon12/09/2023
Termination of appointment of William Robert Gresty as a director on 2023-07-10
dot icon13/06/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon13/06/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon13/06/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon13/06/2023
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon25/04/2023
Confirmation statement made on 2023-04-11 with updates
dot icon24/04/2023
Registration of charge 074287690011, created on 2023-04-21
dot icon11/04/2023
Termination of appointment of James Mclelland Austin as a director on 2023-03-24
dot icon11/04/2023
Appointment of Mr William Robert Gresty as a director on 2023-03-24
dot icon24/02/2023
Certificate of change of name
dot icon10/02/2023
Registration of charge 074287690009, created on 2023-02-09
dot icon10/02/2023
Registration of charge 074287690010, created on 2023-02-09
dot icon09/01/2023
Registration of charge 074287690008, created on 2023-01-05
dot icon13/04/2022
Confirmation statement made on 2022-04-11 with no updates
dot icon06/10/2021
Accounts for a dormant company made up to 2020-12-31
dot icon17/06/2021
Resolutions
dot icon17/06/2021
Memorandum and Articles of Association
dot icon08/06/2021
Registration of charge 074287690006, created on 2021-06-03
dot icon08/06/2021
Registration of charge 074287690007, created on 2021-06-03
dot icon04/06/2021
Registration of charge 074287690003, created on 2021-06-03
dot icon04/06/2021
Registration of charge 074287690004, created on 2021-06-03
dot icon04/06/2021
Registration of charge 074287690005, created on 2021-06-03
dot icon13/04/2021
Confirmation statement made on 2021-04-11 with no updates
dot icon08/02/2021
Resolutions
dot icon22/09/2020
Accounts for a dormant company made up to 2019-12-31
dot icon21/04/2020
Confirmation statement made on 2020-04-11 with no updates
dot icon19/08/2019
Accounts for a dormant company made up to 2018-12-31
dot icon18/04/2019
Confirmation statement made on 2019-04-11 with no updates
dot icon06/03/2019
Termination of appointment of Kurt Demeuleneere as a director on 2019-03-05
dot icon06/03/2019
Termination of appointment of Peter Warren Stephens as a director on 2019-03-05
dot icon06/03/2019
Appointment of Mr Colin Batt as a director on 2019-03-05
dot icon06/03/2019
Appointment of Mr Richard William Wharton as a director on 2019-03-05
dot icon06/03/2019
Appointment of Mr David Floyd as a director on 2019-03-05
dot icon06/03/2019
Appointment of Mr James Mclelland Austin as a director on 2019-03-05
dot icon19/06/2018
Accounts for a dormant company made up to 2017-12-31
dot icon16/06/2018
Satisfaction of charge 074287690002 in full
dot icon17/04/2018
Confirmation statement made on 2018-04-11 with no updates
dot icon27/02/2018
Termination of appointment of Andy Jonathan James Morris as a director on 2018-01-29
dot icon27/02/2018
Appointment of Mr Kurt Demeuleneere as a director on 2018-01-29
dot icon02/10/2017
Appointment of Mr Andrew Jonathan James Morris as a director on 2017-09-14
dot icon02/10/2017
Appointment of Mr Peter Warren Stephens as a director on 2017-09-14
dot icon29/09/2017
Termination of appointment of Colin Batt as a director on 2017-09-14
dot icon11/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon11/04/2017
Confirmation statement made on 2017-04-11 with updates
dot icon11/10/2016
Accounts for a dormant company made up to 2015-12-31
dot icon27/06/2016
Annual return made up to 2016-06-04 with full list of shareholders
dot icon10/05/2016
Satisfaction of charge 1 in full
dot icon24/07/2015
Accounts for a dormant company made up to 2014-12-31
dot icon11/06/2015
Registered office address changed from 8a Lonsdale Road London NW6 6rd to One Valpy Valpy Street Reading RG1 1AR on 2015-06-11
dot icon10/06/2015
Annual return made up to 2015-06-04 with full list of shareholders
dot icon21/07/2014
Accounts for a dormant company made up to 2013-12-31
dot icon01/07/2014
Annual return made up to 2014-06-04 with full list of shareholders
dot icon01/07/2014
Director's details changed for Mr Colin Batt on 2014-06-03
dot icon18/02/2014
Registration of charge 074287690002
dot icon09/12/2013
Annual return made up to 2013-11-03 with full list of shareholders
dot icon13/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon18/12/2012
Annual return made up to 2012-11-03 with full list of shareholders
dot icon19/07/2012
Total exemption small company accounts made up to 2011-12-31
dot icon22/06/2012
Particulars of a mortgage or charge / charge no: 1
dot icon12/12/2011
Annual return made up to 2011-11-03 with full list of shareholders
dot icon12/09/2011
Registered office address changed from 108 Saga Centre 326 Kensal Road London W10 5BZ England on 2011-09-12
dot icon15/08/2011
Current accounting period extended from 2011-11-30 to 2011-12-31
dot icon03/11/2010
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2021
dot iconNext confirmation date
11/04/2024
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2021
dot iconNext account date
30/06/2023
dot iconNext due on
31/03/2024
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Batt, Colin
Director
03/11/2010 - 14/09/2017
29
Batt, Colin
Director
05/03/2019 - Present
29
Mr David Floyd
Director
05/03/2019 - Present
36
Wharton, Richard William
Director
05/03/2019 - Present
25
Gresty, William Robert
Director
24/03/2023 - 10/07/2023
26

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

256
GASOL PLCC/O TENEO FINANCIAL ADVISORY LIMITED, The Colmore Building 20 Colmore Circus Queensway, Birmingham B4 6AT
Insolvency Proceedings

Category:

Extraction of crude petroleum

Comp. code:

05350159

Reg. date:

02/02/2005

Turnover:

-

No. of employees:

-
BEACONSFIELD FOOTWEAR LIMITEDC.O Interpath Ltd, 10 Fleet Place, London EC4M 7RB
Dissolved

Category:

Manufacture of footwear

Comp. code:

00641365

Reg. date:

06/11/1959

Turnover:

-

No. of employees:

-
BOXCAR BREWERY LIMITEDSuite 5, 2nd Floor Regent Centre, Gosforth, Newcastle Upon Tyne NE3 3LS
Insolvency Proceedings

Category:

Manufacture of beer

Comp. code:

09713634

Reg. date:

03/08/2015

Turnover:

-

No. of employees:

-
CARNIVAL BREWING COMPANY LIMITEDNo 1 Old Hall Street, Liverpool L3 9HF
Insolvency Proceedings

Category:

Manufacture of beer

Comp. code:

10948906

Reg. date:

06/09/2017

Turnover:

-

No. of employees:

-
LYDNEY PALLETS & CASES LIMITED2nd Floor 120 Colmore Row, Birmingham B3 3BD
Insolvency Proceedings

Category:

Manufacture of other products of wood; manufacture of articles of cork straw and plaiting materials

Comp. code:

04017748

Reg. date:

20/06/2000

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BSC REALISATIONS 2024 LIMITED

BSC REALISATIONS 2024 LIMITED is an(a) Insolvency Proceedings company incorporated on 03/11/2010 with the registered office located at 8th Floor Central Square, 29 Wellington Street, Leeds, West Yorkshire LS1 4DL. 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 BSC REALISATIONS 2024 LIMITED?

toggle

BSC REALISATIONS 2024 LIMITED is currently Insolvency Proceedings. It was registered on 03/11/2010 .

Where is BSC REALISATIONS 2024 LIMITED located?

toggle

BSC REALISATIONS 2024 LIMITED is registered at 8th Floor Central Square, 29 Wellington Street, Leeds, West Yorkshire LS1 4DL.

What does BSC REALISATIONS 2024 LIMITED do?

toggle

BSC REALISATIONS 2024 LIMITED operates in the Wireless telecommunications activities (61.20 - SIC 2007) sector.

What is the latest filing for BSC REALISATIONS 2024 LIMITED?

toggle

The latest filing was on 26/02/2026: Notice of move from Administration to Dissolution.