BSPS LIMITED

Register to unlock more data on OkredoRegister

BSPS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05951655

Incorporation date

29/09/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

27 Margaret Street, London W1W 8RYCopy
copy info iconCopy
See on map
Latest events (Record since 29/09/2006)
dot icon13/04/2026
Confirmation statement made on 2026-04-13 with no updates
dot icon22/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon15/04/2025
Confirmation statement made on 2025-04-15 with no updates
dot icon29/08/2024
Total exemption full accounts made up to 2023-12-31
dot icon07/05/2024
Confirmation statement made on 2024-04-27 with no updates
dot icon20/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon27/04/2023
Confirmation statement made on 2022-06-30 with no updates
dot icon27/04/2023
Confirmation statement made on 2023-04-27 with no updates
dot icon27/04/2022
Confirmation statement made on 2022-04-27 with no updates
dot icon26/04/2022
Total exemption full accounts made up to 2021-12-31
dot icon05/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon24/05/2021
Change of details for Mr James Daniel Mcmullen as a person with significant control on 2021-05-24
dot icon24/05/2021
Confirmation statement made on 2021-05-24 with updates
dot icon05/10/2020
Total exemption full accounts made up to 2019-12-31
dot icon10/09/2020
Confirmation statement made on 2020-09-10 with no updates
dot icon17/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon11/09/2019
Confirmation statement made on 2019-09-10 with no updates
dot icon07/08/2019
All of the property or undertaking has been released from charge 059516550003
dot icon07/08/2019
Satisfaction of charge 059516550003 in full
dot icon08/07/2019
Registration of charge 059516550003, created on 2019-06-18
dot icon05/01/2019
Amended total exemption full accounts made up to 2018-02-28
dot icon06/12/2018
Total exemption full accounts made up to 2018-02-28
dot icon01/10/2018
Current accounting period shortened from 2019-02-28 to 2018-12-31
dot icon10/09/2018
Confirmation statement made on 2018-09-10 with no updates
dot icon04/04/2018
Registered office address changed from A223 Riverside Business Centre, Haldane Place Bendon Valley London SW18 4UQ to Five Eastfields Eastfields Avenue London SW18 1FU on 2018-04-04
dot icon30/11/2017
Total exemption full accounts made up to 2017-02-28
dot icon27/11/2017
Appointment of Mr Muhammad Amin as a secretary on 2017-11-16
dot icon28/09/2017
Confirmation statement made on 2017-09-28 with no updates
dot icon27/07/2017
Satisfaction of charge 059516550002 in full
dot icon25/01/2017
Satisfaction of charge 059516550001 in full
dot icon28/11/2016
Total exemption small company accounts made up to 2016-02-28
dot icon10/10/2016
Confirmation statement made on 2016-09-29 with updates
dot icon22/10/2015
Annual return made up to 2015-09-29 with full list of shareholders
dot icon15/10/2015
Total exemption small company accounts made up to 2015-02-28
dot icon17/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon09/10/2014
Annual return made up to 2014-09-29 with full list of shareholders
dot icon09/10/2014
Register(s) moved to registered office address A223 Riverside Business Centre, Haldane Place Bendon Valley London SW18 4UQ
dot icon09/10/2014
Register inspection address has been changed from C/O Rochman Goodmans 29 Barrett Road Fetcham Leatherhead Surrey KT22 9HL United Kingdom to A223 Riverside Business Centre Haldane Place London SW18 4UQ
dot icon17/07/2014
Termination of appointment of Jacqueline Brown as a director on 2014-06-27
dot icon15/07/2014
Director's details changed for Mr James Daniel Mcmullen on 2014-06-01
dot icon15/07/2014
Director's details changed for Mr James Daniel Mcmullen on 2014-06-01
dot icon15/07/2014
Resolutions
dot icon15/07/2014
Change of share class name or designation
dot icon15/07/2014
Sub-division of shares on 2014-06-27
dot icon15/07/2014
Cancellation of shares. Statement of capital on 2014-06-20
dot icon15/07/2014
Purchase of own shares.
dot icon11/11/2013
Appointment of Mr Peter Daniel Mcmullen as a director
dot icon08/10/2013
Total exemption small company accounts made up to 2013-02-28
dot icon03/10/2013
Annual return made up to 2013-09-29 with full list of shareholders
dot icon14/09/2013
Registration of charge 059516550002
dot icon14/09/2013
Registration of charge 059516550001
dot icon29/11/2012
Total exemption full accounts made up to 2012-02-29
dot icon15/10/2012
Annual return made up to 2012-09-29 with full list of shareholders
dot icon27/09/2012
Termination of appointment of Peter Mcmullen as a secretary
dot icon10/09/2012
Director's details changed for Mr James Daniel Mcmullen on 2012-09-10
dot icon19/07/2012
Previous accounting period shortened from 2012-09-30 to 2012-02-29
dot icon26/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon18/04/2012
Second filing of AR01 previously delivered to Companies House made up to 2011-09-29
dot icon06/10/2011
Annual return made up to 2011-09-29 with full list of shareholders
dot icon15/03/2011
Total exemption small company accounts made up to 2010-09-30
dot icon11/10/2010
Annual return made up to 2010-09-29 with full list of shareholders
dot icon11/10/2010
Register(s) moved to registered inspection location
dot icon11/10/2010
Director's details changed for Mrs Jacqueline Brown on 2010-09-01
dot icon11/10/2010
Register inspection address has been changed
dot icon29/04/2010
Total exemption small company accounts made up to 2009-09-30
dot icon23/02/2010
Director's details changed for James Daniel Mcmullen on 2010-02-16
dot icon29/01/2010
Registered office address changed from , Unit a216-218 Riverside Business Centre Bendon Valley, Haldane Place, London, SW18 4UQ on 2010-01-29
dot icon12/10/2009
Annual return made up to 2009-09-29 with full list of shareholders
dot icon01/06/2009
Total exemption small company accounts made up to 2008-09-30
dot icon30/10/2008
Director appointed mrs jacqueline patricia brown
dot icon21/10/2008
Return made up to 29/09/08; full list of members
dot icon21/10/2008
Secretary's change of particulars / peter mcmullen / 01/09/2008
dot icon17/09/2008
Accounts for a dormant company made up to 2007-09-30
dot icon27/02/2008
Registered office changed on 27/02/2008 from, c/o jackson taylor, 162-164 upper richmond road, london, SW15 2SL
dot icon07/11/2007
Return made up to 29/09/07; full list of members
dot icon15/11/2006
Resolutions
dot icon15/11/2006
Resolutions
dot icon29/09/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
15/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption 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

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcmullen, Peter Daniel
Director
04/10/2013 - Present
5
Mcmullen, James Daniel
Director
29/09/2006 - Present
3

Persons with Significant Control

2
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 BSPS LIMITED

BSPS LIMITED is an(a) Active company incorporated on 29/09/2006 with the registered office located at 27 Margaret Street, London W1W 8RY. 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 BSPS LIMITED?

toggle

BSPS LIMITED is currently Active. It was registered on 29/09/2006 .

Where is BSPS LIMITED located?

toggle

BSPS LIMITED is registered at 27 Margaret Street, London W1W 8RY.

What does BSPS LIMITED do?

toggle

BSPS LIMITED operates in the Other specialised construction activities n.e.c. motorcycles (43.99/9 - SIC 2007) sector.

What is the latest filing for BSPS LIMITED?

toggle

The latest filing was on 13/04/2026: Confirmation statement made on 2026-04-13 with no updates.