Bsc Realisations 2024 Limited

DataGardener
in administration
Micro

Bsc Realisations 2024 Limited

07428769Private Limited With Share Capital

8Th Floor Central Square, 29 Wellington Street, Leeds, LS14DL
Incorporated

03/11/2010

Company Age

15 years

Directors

3

Employees

SIC Code

61200

Risk

not scored

Company Overview

Registration, classification & business activity

Bsc Realisations 2024 Limited (07428769) is a private limited with share capital incorporated on 03/11/2010 (15 years old) and registered in leeds, LS14DL. The company operates under SIC code 61200 and is classified as Micro.

Private Limited With Share Capital
SIC: 61200
Micro
Incorporated 03/11/2010
LS14DL

Financial Overview

Total Assets

£48.9K

Liabilities

£48.8K

Net Assets

£125

Cash

£0

Key Metrics

3

Directors

1

Shareholders

Board of Directors

3

Charges

11

Registered

9

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

75
Liquidation In Administration Move To Dissolution
Category:Insolvency
Date:26-02-2026
Liquidation In Administration Progress Report
Category:Insolvency
Date:01-10-2025
Liquidation In Administration Progress Report
Category:Insolvency
Date:02-04-2025
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:25-02-2025
Liquidation In Administration Progress Report
Category:Insolvency
Date:30-09-2024
Liquidation In Administration Statement Of Affairs With Form Attached
Category:Insolvency
Date:14-05-2024
Liquidation Administration Notice Deemed Approval Of Proposals
Category:Insolvency
Date:02-04-2024
Certificate Change Of Name Company
Category:Change Of Name
Date:30-03-2024
Liquidation In Administration Proposals
Category:Insolvency
Date:07-03-2024
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:07-03-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:02-03-2024
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:22-09-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:12-09-2023
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:13-06-2023
Legacy
Category:Accounts
Date:13-06-2023
Legacy
Category:Other
Date:13-06-2023
Legacy
Category:Other
Date:13-06-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-04-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:24-04-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:11-04-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:11-04-2023
Certificate Change Of Name Company
Category:Change Of Name
Date:24-02-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:10-02-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:10-02-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:09-01-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-04-2022
Accounts With Accounts Type Dormant
Category:Accounts
Date:06-10-2021
Resolution
Category:Resolution
Date:17-06-2021
Memorandum Articles
Category:Incorporation
Date:17-06-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:08-06-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:08-06-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-06-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-06-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-06-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-04-2021
Resolution
Category:Resolution
Date:08-02-2021
Accounts With Accounts Type Dormant
Category:Accounts
Date:22-09-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-04-2020
Accounts With Accounts Type Dormant
Category:Accounts
Date:19-08-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-04-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:06-03-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:06-03-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:06-03-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:06-03-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:06-03-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:06-03-2019
Accounts With Accounts Type Dormant
Category:Accounts
Date:19-06-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-06-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-04-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:27-02-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:27-02-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:02-10-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:02-10-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:29-09-2017
Accounts With Accounts Type Dormant
Category:Accounts
Date:11-09-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-04-2017
Accounts With Accounts Type Dormant
Category:Accounts
Date:11-10-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-06-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-05-2016
Accounts With Accounts Type Dormant
Category:Accounts
Date:24-07-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:11-06-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-06-2015
Accounts With Accounts Type Dormant
Category:Accounts
Date:21-07-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-07-2014
Change Person Director Company With Change Date
Category:Officers
Date:01-07-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:18-02-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-12-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-09-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-12-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-07-2012
Legacy
Category:Mortgage
Date:22-06-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-12-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:12-09-2011
Change Account Reference Date Company Current Extended
Category:Accounts
Date:15-08-2011
Incorporation Company
Category:Incorporation
Date:03-11-2010

Risk Assessment

not scored

International Score

Accounts

Typeaudit exemption subsidiary
Due Date31/03/2024
Filing Date06/06/2023
Latest Accounts31/12/2021

Trading Addresses

20 Valpy Street, Reading, Berkshire, RG11AR
8Th Floor Central Square, 29 Wellington Street, Leeds, West Yorkshire Ls1 4, LS14DLRegistered

Related Companies

1

Contact

01189580449
www.bullitt-group.com
8Th Floor Central Square, 29 Wellington Street, Leeds, LS14DL