About

Registered Number: 06051411
Date of Incorporation: 12/01/2007 (17 years and 3 months ago)
Company Status: Active
Registered Address: Lifford Hall Lifford Lane, Kings Norton, Birmingham, West Midlands, B30 3JN

 

B S Infrastructure Solutions Ltd was setup in 2007, it's status is listed as "Active". The companies directors are Rutland, Matthew Richard, Davis, Geoffrey, Rutland, Joanne Marie. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RUTLAND, Matthew Richard 12 January 2007 - 1
Secretary Name Appointed Resigned Total Appointments
DAVIS, Geoffrey 12 January 2007 12 October 2007 1
RUTLAND, Joanne Marie 12 October 2007 05 January 2016 1

Filing History

Document Type Date
AA - Annual Accounts 27 April 2020
CS01 - N/A 13 January 2020
CH01 - Change of particulars for director 10 June 2019
AA - Annual Accounts 25 April 2019
CS01 - N/A 14 January 2019
AA - Annual Accounts 28 June 2018
CS01 - N/A 12 January 2018
AA - Annual Accounts 31 July 2017
CS01 - N/A 01 February 2017
AA - Annual Accounts 18 August 2016
AR01 - Annual Return 25 January 2016
TM02 - Termination of appointment of secretary 14 January 2016
AA - Annual Accounts 27 October 2015
AR01 - Annual Return 21 January 2015
AA - Annual Accounts 28 July 2014
AR01 - Annual Return 28 February 2014
AA - Annual Accounts 05 April 2013
AR01 - Annual Return 29 January 2013
AA - Annual Accounts 30 November 2012
AR01 - Annual Return 25 January 2012
AA - Annual Accounts 20 January 2012
CH01 - Change of particulars for director 18 April 2011
CH03 - Change of particulars for secretary 18 April 2011
AR01 - Annual Return 04 April 2011
AA - Annual Accounts 20 December 2010
AR01 - Annual Return 05 February 2010
CH01 - Change of particulars for director 05 February 2010
AA - Annual Accounts 31 January 2010
363a - Annual Return 01 April 2009
AA - Annual Accounts 17 October 2008
363a - Annual Return 31 January 2008
288a - Notice of appointment of directors or secretaries 20 November 2007
288b - Notice of resignation of directors or secretaries 20 November 2007
288a - Notice of appointment of directors or secretaries 24 March 2007
288a - Notice of appointment of directors or secretaries 24 March 2007
288b - Notice of resignation of directors or secretaries 24 March 2007
288b - Notice of resignation of directors or secretaries 24 March 2007
NEWINC - New incorporation documents 12 January 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.