BSSM LTD

Register to unlock more data on OkredoRegister

BSSM LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01005894

Incorporation date

25/03/1971

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 10c Knowl Piece Business Centre, Knowl Piece, Hitchin SG4 0TYCopy
copy info iconCopy
See on map
Latest events (Record since 25/03/1971)
dot icon13/02/2026
Confirmation statement made on 2026-01-30 with no updates
dot icon14/10/2025
Micro company accounts made up to 2025-03-31
dot icon05/02/2025
Confirmation statement made on 2025-01-30 with no updates
dot icon16/08/2024
Micro company accounts made up to 2024-03-31
dot icon30/01/2024
Confirmation statement made on 2024-01-30 with no updates
dot icon12/12/2023
Micro company accounts made up to 2023-03-31
dot icon31/01/2023
Confirmation statement made on 2023-01-30 with no updates
dot icon14/09/2022
Micro company accounts made up to 2022-03-31
dot icon31/01/2022
Confirmation statement made on 2022-01-30 with no updates
dot icon13/12/2021
Micro company accounts made up to 2021-03-31
dot icon01/02/2021
Confirmation statement made on 2021-01-30 with no updates
dot icon17/12/2020
Registered office address changed from Unit 10D Knowl Piece Centre Wilbury Way Hitchin SG4 0TY England to Unit 10C Knowl Piece Business Centre Knowl Piece Hitchin SG4 0TY on 2020-12-17
dot icon17/12/2020
Registered office address changed from 17B Tollgate Road Colney Heath St. Albans Hertfordshire AL4 0PY England to Unit 10D Knowl Piece Centre Wilbury Way Hitchin SG4 0TY on 2020-12-17
dot icon21/09/2020
Micro company accounts made up to 2020-03-31
dot icon30/01/2020
Confirmation statement made on 2020-01-30 with no updates
dot icon12/07/2019
Micro company accounts made up to 2019-03-31
dot icon31/01/2019
Confirmation statement made on 2019-01-30 with no updates
dot icon29/11/2018
Micro company accounts made up to 2018-03-31
dot icon09/02/2018
Confirmation statement made on 2018-01-30 with no updates
dot icon22/09/2017
Micro company accounts made up to 2017-03-31
dot icon08/02/2017
Confirmation statement made on 2017-01-30 with updates
dot icon24/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon23/05/2016
Registration of charge 010058940004, created on 2016-05-18
dot icon07/04/2016
Registration of charge 010058940003, created on 2016-04-01
dot icon11/02/2016
Annual return made up to 2016-01-30 with full list of shareholders
dot icon11/02/2016
Director's details changed for Keith Alan Lauder on 2015-11-17
dot icon11/02/2016
Secretary's details changed for Sally Anne Stockbridge on 2015-12-22
dot icon22/12/2015
Registered office address changed from Brake Shear House 164 High Street Barnet Herts EN5 5XP to 17B Tollgate Road Colney Heath St. Albans Hertfordshire AL4 0PY on 2015-12-22
dot icon16/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon18/04/2015
Registration of charge 010058940002, created on 2015-04-15
dot icon20/02/2015
Annual return made up to 2015-01-30 with full list of shareholders
dot icon12/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon25/02/2014
Annual return made up to 2014-01-30 with full list of shareholders
dot icon27/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon21/02/2013
Annual return made up to 2013-01-30 with full list of shareholders
dot icon14/01/2013
Termination of appointment of Sergey Koldin as a director
dot icon14/01/2013
Appointment of Sally Anne Stockbridge as a secretary
dot icon02/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon24/02/2012
Annual return made up to 2012-01-30 with full list of shareholders
dot icon24/02/2012
Director's details changed for Sergey Koldin on 2012-01-01
dot icon16/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon10/02/2011
Annual return made up to 2011-01-30 with full list of shareholders
dot icon18/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon01/02/2010
Annual return made up to 2010-01-30 with full list of shareholders
dot icon01/02/2010
Director's details changed for Anthony John Essery on 2010-01-29
dot icon01/02/2010
Director's details changed for Sergey Koldin on 2010-01-29
dot icon14/10/2009
Total exemption small company accounts made up to 2009-03-31
dot icon05/06/2009
Appointment terminated secretary linda newman
dot icon09/03/2009
Return made up to 30/01/09; no change of members
dot icon09/03/2009
Secretary's change of particulars / linda newman / 04/08/2008
dot icon15/08/2008
Total exemption small company accounts made up to 2008-03-31
dot icon07/02/2008
Return made up to 30/01/08; no change of members
dot icon28/11/2007
Total exemption small company accounts made up to 2007-03-31
dot icon16/02/2007
Return made up to 30/01/07; full list of members
dot icon05/12/2006
Total exemption small company accounts made up to 2006-03-31
dot icon09/08/2006
New director appointed
dot icon15/02/2006
Return made up to 30/01/06; full list of members
dot icon24/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon10/02/2005
Return made up to 30/01/05; full list of members
dot icon11/08/2004
Total exemption small company accounts made up to 2004-03-31
dot icon10/02/2004
Return made up to 30/01/04; full list of members
dot icon14/10/2003
Total exemption small company accounts made up to 2003-03-31
dot icon05/03/2003
Total exemption small company accounts made up to 2002-03-31
dot icon21/02/2003
Return made up to 30/01/03; full list of members
dot icon10/06/2002
New secretary appointed
dot icon10/06/2002
Secretary resigned
dot icon11/02/2002
Return made up to 30/01/02; full list of members
dot icon02/02/2002
Total exemption small company accounts made up to 2001-03-31
dot icon07/02/2001
Return made up to 30/01/01; full list of members
dot icon26/01/2001
Full accounts made up to 2000-03-31
dot icon25/04/2000
Full accounts made up to 1999-03-31
dot icon25/04/2000
Return made up to 30/01/00; full list of members
dot icon10/02/2000
Certificate of change of name
dot icon16/04/1999
Return made up to 30/01/99; no change of members
dot icon23/09/1998
Full accounts made up to 1998-03-31
dot icon04/08/1998
Particulars of mortgage/charge
dot icon03/02/1998
Full accounts made up to 1997-03-31
dot icon02/02/1998
Return made up to 30/01/98; no change of members
dot icon17/02/1997
New director appointed
dot icon12/02/1997
Return made up to 30/01/97; full list of members
dot icon31/01/1997
Full accounts made up to 1996-03-31
dot icon21/03/1996
Return made up to 30/01/96; full list of members
dot icon12/03/1996
Full accounts made up to 1995-03-31
dot icon02/03/1995
Return made up to 30/01/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon21/11/1994
Full accounts made up to 1994-03-31
dot icon18/02/1994
Return made up to 30/01/94; no change of members
dot icon26/10/1993
Full accounts made up to 1993-03-31
dot icon09/09/1993
Return made up to 30/01/93; full list of members
dot icon21/10/1992
Full accounts made up to 1992-03-31
dot icon01/09/1992
Director's particulars changed
dot icon11/03/1992
Secretary resigned;new secretary appointed
dot icon11/03/1992
Return made up to 31/01/92; no change of members
dot icon09/09/1991
Accounts for a small company made up to 1991-03-31
dot icon03/04/1991
Secretary resigned;new secretary appointed
dot icon03/04/1991
Return made up to 02/02/91; no change of members
dot icon26/02/1991
Accounts for a small company made up to 1990-03-31
dot icon21/02/1990
Accounts for a small company made up to 1989-03-31
dot icon21/02/1990
Return made up to 30/01/90; full list of members
dot icon03/02/1989
Accounts for a small company made up to 1988-03-31
dot icon03/02/1989
Return made up to 30/12/88; full list of members
dot icon12/04/1988
New director appointed
dot icon24/03/1988
Miscellaneous
dot icon03/03/1988
Accounts for a small company made up to 1987-03-31
dot icon03/03/1988
Return made up to 22/12/87; full list of members
dot icon03/02/1987
Accounts for a small company made up to 1986-03-31
dot icon28/05/1986
Accounts for a small company made up to 1985-03-31
dot icon28/05/1986
Return made up to 20/05/86; full list of members
dot icon13/12/1983
Miscellaneous
dot icon25/03/1971
Miscellaneous
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-4 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
30/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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
4
2.22M
-
0.00
-
-
2022
4
2.07M
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

0

No officers data available.

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

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

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

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

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

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

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

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About BSSM LTD

BSSM LTD is an(a) Active company incorporated on 25/03/1971 with the registered office located at Unit 10c Knowl Piece Business Centre, Knowl Piece, Hitchin SG4 0TY. There is currently no 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 BSSM LTD?

toggle

BSSM LTD is currently Active. It was registered on 25/03/1971 .

Where is BSSM LTD located?

toggle

BSSM LTD is registered at Unit 10c Knowl Piece Business Centre, Knowl Piece, Hitchin SG4 0TY.

What does BSSM LTD do?

toggle

BSSM LTD operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for BSSM LTD?

toggle

The latest filing was on 13/02/2026: Confirmation statement made on 2026-01-30 with no updates.