BSP COMMUNICATIONS LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-05-23 View Report
Accounts. Accounts type total exemption full. 2023-02-01 View Report
Confirmation statement. Statement with no updates. 2022-05-12 View Report
Accounts. Accounts type total exemption full. 2022-01-31 View Report
Address. New address: One Canada Square Level 37 One Canada Square London E14 5AB. Old address: Level 33, 25 Canada Square Canary Wharf London E14 5LQ England. Change date: 2021-09-22. 2021-09-22 View Report
Persons with significant control. Psc name: Mr Oluwasegun Benjamin Pius. Change date: 2021-09-22. 2021-09-22 View Report
Confirmation statement. Statement with no updates. 2021-05-07 View Report
Accounts. Accounts type micro entity. 2021-05-06 View Report
Confirmation statement. Statement with no updates. 2020-05-04 View Report
Accounts. Accounts type total exemption full. 2020-02-14 View Report
Confirmation statement. Statement with no updates. 2019-04-23 View Report
Address. Old address: One Canada Square Floor 29 Canary Wharf London E14 5DY England. New address: Level 33, 25 Canada Square Canary Wharf London E14 5LQ. Change date: 2019-03-30. 2019-03-30 View Report
Accounts. Accounts type micro entity. 2019-01-17 View Report
Address. Change date: 2018-06-03. New address: One Canada Square Floor 29 Canary Wharf London E14 5DY. Old address: 23/25 Arklow Road Unit 211, 2nd Floor Astra House London SE14 6EB United Kingdom. 2018-06-03 View Report
Address. New address: 23/25 Arklow Road Unit 211, 2nd Floor Astra House London SE14 6EB. Old address: Floor 29 One Canada Square London E14 5DY England. Change date: 2018-05-27. 2018-05-27 View Report
Confirmation statement. Statement with no updates. 2018-05-26 View Report
Address. Change date: 2018-05-26. Old address: Floor 29, One Canada Square Canada Square, Canary Wharf London E14 5DY England. New address: Floor 29 One Canada Square London E14 5DY. 2018-05-26 View Report
Address. New address: Floor 29, One Canada Square Canada Square, Canary Wharf London E14 5DY. Old address: 23/25 Arklow Road Unit 211, 2nd Floor Astra House London SE14 6EB United Kingdom. Change date: 2018-05-26. 2018-05-26 View Report
Accounts. Accounts type micro entity. 2017-12-11 View Report
Address. Change date: 2017-12-09. New address: 23/25 Arklow Road Unit 211, 2nd Floor Astra House London SE14 6EB. Old address: Kemp House, 152 City Road London EC1V 2NX England. 2017-12-09 View Report
Address. New address: Kemp House, 152 City Road London EC1V 2NX. Change date: 2017-05-03. Old address: 145-157 st. John Street London EC1V 4PW. 2017-05-03 View Report
Confirmation statement. Statement with updates. 2017-05-03 View Report
Accounts. Accounts type total exemption small. 2017-01-31 View Report
Annual return. With made up date full list shareholders. 2016-04-20 View Report
Accounts. Accounts type total exemption small. 2016-01-29 View Report
Annual return. With made up date full list shareholders. 2015-05-13 View Report
Accounts. Accounts type total exemption small. 2015-01-28 View Report
Annual return. With made up date full list shareholders. 2014-04-30 View Report
Accounts. Accounts type total exemption small. 2014-01-27 View Report
Annual return. With made up date full list shareholders. 2013-05-14 View Report
Accounts. Accounts type total exemption small. 2013-01-29 View Report
Address. Change date: 2012-09-09. Old address: No1 49 Dinsdale Road London SE3 7RJ United Kingdom. 2012-09-09 View Report
Annual return. With made up date full list shareholders. 2012-04-23 View Report
Accounts. Accounts type total exemption small. 2012-02-29 View Report
Annual return. With made up date full list shareholders. 2011-05-02 View Report
Accounts. Accounts type total exemption small. 2011-02-13 View Report
Address. Change date: 2010-10-25. Old address: 75 Gallus Square Kidbrooke London SE3 9NX. 2010-10-25 View Report
Officers. Officer name: Cyprian Amgbah. 2010-10-24 View Report
Annual return. With made up date full list shareholders. 2010-06-18 View Report
Officers. Officer name: Benjamin Oluwasegun Pius. Change date: 2010-04-18. 2010-06-18 View Report
Accounts. Accounts type total exemption small. 2010-01-23 View Report
Annual return. Legacy. 2009-06-12 View Report
Officers. Description: Director's change of particulars / benjamin pius / 01/02/2009. 2009-06-12 View Report
Accounts. Accounts type total exemption small. 2009-03-02 View Report
Accounts. Accounts type total exemption small. 2009-02-02 View Report
Annual return. Legacy. 2008-09-17 View Report
Annual return. Legacy. 2007-08-17 View Report
Accounts. Accounts type total exemption full. 2007-06-03 View Report
Address. Description: Registered office changed on 05/04/07 from: 35, bernard ashley drive london SE7 7UB. 2007-04-05 View Report
Annual return. Legacy. 2006-05-08 View Report