BSO NETWORK SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

BSO NETWORK SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06457839

Incorporation date

20/12/2007

Size

Full

Contacts

Registered address

Registered address

21-33 Great Eastern St, London EC2A 3EJCopy
copy info iconCopy
See on map
Latest events (Record since 20/12/2007)
dot icon02/04/2026
Termination of appointment of Stephen James Wilcox as a director on 2026-03-31
dot icon02/01/2026
Confirmation statement made on 2025-12-19 with no updates
dot icon16/09/2025
Full accounts made up to 2024-12-31
dot icon21/12/2024
Confirmation statement made on 2024-12-19 with no updates
dot icon09/09/2024
Full accounts made up to 2023-12-31
dot icon23/05/2024
Registered office address changed from 21-33 21-33 Great Eastern St London EC2A3EJ EC2A 3EJ United Kingdom to 21-33 Great Eastern St London EC2A 3EJ on 2024-05-23
dot icon15/05/2024
Registered office address changed from Fifth Floor Offices 44 - 48 Paul Street London EC2A 4LB to 21-33 21-33 Great Eastern St London EC2A3EJ EC2A 3EJ on 2024-05-15
dot icon17/02/2024
Amended full accounts made up to 2022-12-31
dot icon30/01/2024
Total exemption full accounts made up to 2022-12-31
dot icon26/01/2024
Resolutions
dot icon26/01/2024
Memorandum and Articles of Association
dot icon09/01/2024
Satisfaction of charge 064578390001 in full
dot icon23/12/2023
Registration of charge 064578390002, created on 2023-12-22
dot icon19/12/2023
Confirmation statement made on 2023-12-19 with no updates
dot icon08/01/2023
Full accounts made up to 2021-12-31
dot icon22/12/2022
Confirmation statement made on 2022-12-20 with no updates
dot icon20/12/2021
Confirmation statement made on 2021-12-20 with no updates
dot icon16/11/2021
Total exemption full accounts made up to 2020-12-31
dot icon03/11/2021
Appointment of Mr Stephen James Wilcox as a director on 2021-09-01
dot icon07/04/2021
Compulsory strike-off action has been discontinued
dot icon06/04/2021
First Gazette notice for compulsory strike-off
dot icon01/04/2021
Confirmation statement made on 2020-12-20 with no updates
dot icon31/12/2020
Full accounts made up to 2019-12-31
dot icon20/02/2020
Confirmation statement made on 2019-12-20 with no updates
dot icon22/10/2019
Full accounts made up to 2018-12-31
dot icon02/01/2019
Confirmation statement made on 2018-12-20 with no updates
dot icon03/10/2018
Full accounts made up to 2017-12-31
dot icon09/08/2018
Change of details for Carinae Group Limited as a person with significant control on 2017-01-06
dot icon26/01/2018
Registration of charge 064578390001, created on 2018-01-22
dot icon02/01/2018
Confirmation statement made on 2017-12-20 with updates
dot icon15/09/2017
Audited abridged accounts made up to 2016-12-31
dot icon04/01/2017
Confirmation statement made on 2016-12-20 with updates
dot icon23/08/2016
Accounts for a small company made up to 2015-12-31
dot icon15/06/2016
Second filing of AR01 previously delivered to Companies House made up to 2015-12-20
dot icon06/01/2016
Annual return made up to 2015-12-20 with full list of shareholders
dot icon28/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon28/04/2015
Registered office address changed from , Elizabeth House Unit 72H York Road, London, SE1 7NQ to Fifth Floor Offices 44 - 48 Paul Street London EC2A 4LB on 2015-04-28
dot icon12/01/2015
Annual return made up to 2014-12-20 with full list of shareholders
dot icon08/12/2014
Change of share class name or designation
dot icon29/09/2014
Accounts for a small company made up to 2013-12-31
dot icon16/05/2014
Annual return made up to 2013-01-17 no member list
dot icon13/05/2014
Annual return made up to 2013-12-20 with full list of shareholders
dot icon26/02/2014
Statement of capital following an allotment of shares on 2011-12-31
dot icon26/02/2014
Resolutions
dot icon21/01/2014
Appointment of Mr Charles-Antoine Beyney as a secretary
dot icon21/01/2014
Director's details changed for Mr Fraser Galloway Bell on 2013-06-01
dot icon21/01/2014
Director's details changed for Mr Fraser Galloway Bell on 2012-03-01
dot icon21/01/2014
Termination of appointment of Fabrice Verhaegen as a secretary
dot icon11/12/2013
Total exemption small company accounts made up to 2012-12-31
dot icon10/12/2013
Annual return made up to 2013-01-17
dot icon15/10/2013
Registered office address changed from , 8-9 Talbot Court, London, EC3V 0BP on 2013-10-15
dot icon06/03/2013
Total exemption small company accounts made up to 2011-12-31
dot icon27/07/2012
Amended accounts made up to 2011-03-31
dot icon24/05/2012
Director's details changed for Mr Fraser Galloway Bell on 2012-05-24
dot icon24/05/2012
Appointment of Fabrice Verhaegen as a secretary
dot icon23/01/2012
Annual return made up to 2011-12-20 with full list of shareholders
dot icon20/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon12/12/2011
Registered office address changed from , 78 Buckingham Gate, London, SW1E 6PE, United Kingdom on 2011-12-12
dot icon08/12/2011
Termination of appointment of Alan Ritchie as a director
dot icon02/11/2011
Termination of appointment of Charles Beyney as a director
dot icon02/11/2011
Termination of appointment of Charles Beyney as a secretary
dot icon02/11/2011
Termination of appointment of Michael Ourabah as a director
dot icon12/10/2011
Current accounting period shortened from 2012-03-31 to 2011-12-31
dot icon30/03/2011
Annual return made up to 2010-12-20 with full list of shareholders
dot icon30/03/2011
Secretary's details changed for Charles Antoine Beyney on 2010-12-20
dot icon30/03/2011
Director's details changed for Charles Antoine Beyney on 2010-12-20
dot icon30/03/2011
Director's details changed for Michael Ourabah on 2010-12-20
dot icon03/02/2011
Capitals not rolled up
dot icon21/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon07/01/2010
Annual return made up to 2009-12-20
dot icon31/10/2009
Certificate of change of name
dot icon31/10/2009
Change of name notice
dot icon20/10/2009
Total exemption small company accounts made up to 2009-03-31
dot icon29/09/2009
Accounting reference date extended from 31/12/2008 to 31/03/2009
dot icon07/05/2009
Return made up to 20/12/08; full list of members; amend
dot icon12/01/2009
Capitals not rolled up
dot icon12/01/2009
Return made up to 20/12/08; full list of members
dot icon12/01/2009
Registered office changed on 12/01/2009 from, 80 brook street, mayfair, london, W1K 5DD
dot icon12/01/2009
Director appointed mr fraser galloway bell
dot icon03/07/2008
Director appointed alan scott gordon ritchie
dot icon25/06/2008
Appointment terminated secretary gordon dadds nominees LIMITED
dot icon25/06/2008
Appointment terminated director gordon dadds trustees LIMITED
dot icon25/06/2008
Director appointed michael ourabah
dot icon25/06/2008
Director and secretary appointed charles antoine beyney
dot icon20/12/2007
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
19/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wilcox, Stephen James
Director
01/09/2021 - 31/03/2026
16
Bell, Fraser Galloway
Director
12/01/2009 - Present
-
Beyney, Charles-Antoine
Secretary
01/06/2013 - Present
-

Persons with Significant Control

0

No PSC data available.

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 BSO NETWORK SOLUTIONS LIMITED

BSO NETWORK SOLUTIONS LIMITED is an(a) Active company incorporated on 20/12/2007 with the registered office located at 21-33 Great Eastern St, London EC2A 3EJ. 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 BSO NETWORK SOLUTIONS LIMITED?

toggle

BSO NETWORK SOLUTIONS LIMITED is currently Active. It was registered on 20/12/2007 .

Where is BSO NETWORK SOLUTIONS LIMITED located?

toggle

BSO NETWORK SOLUTIONS LIMITED is registered at 21-33 Great Eastern St, London EC2A 3EJ.

What does BSO NETWORK SOLUTIONS LIMITED do?

toggle

BSO NETWORK SOLUTIONS LIMITED operates in the Other telecommunications activities (61.90 - SIC 2007) sector.

What is the latest filing for BSO NETWORK SOLUTIONS LIMITED?

toggle

The latest filing was on 02/04/2026: Termination of appointment of Stephen James Wilcox as a director on 2026-03-31.