About

Registered Number: 05263505
Date of Incorporation: 19/10/2004 (19 years and 6 months ago)
Company Status: Active
Registered Address: Ground Floor, 4 Victoria Square, St Albans, Hertfordshire, AL1 3TF,

 

Bsg Financial Solutions Ltd was registered on 19 October 2004 and has its registered office in Hertfordshire, it's status at Companies House is "Active". We don't currently know the number of employees at this business. The business has one director listed as Lubek, Stefan Mark at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LUBEK, Stefan Mark 01 July 2020 - 1

Filing History

Document Type Date
AP01 - Appointment of director 15 July 2020
AA - Annual Accounts 23 December 2019
CS01 - N/A 24 October 2019
TM01 - Termination of appointment of director 16 July 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 17 December 2018
TM01 - Termination of appointment of director 17 December 2018
AA - Annual Accounts 19 December 2017
CS01 - N/A 20 November 2017
TM02 - Termination of appointment of secretary 09 November 2017
AP01 - Appointment of director 02 March 2017
TM01 - Termination of appointment of director 16 February 2017
AA - Annual Accounts 28 December 2016
CS01 - N/A 25 October 2016
AD01 - Change of registered office address 26 August 2016
AR01 - Annual Return 04 November 2015
AA - Annual Accounts 23 October 2015
AA - Annual Accounts 16 December 2014
AR01 - Annual Return 31 October 2014
AA - Annual Accounts 13 December 2013
AR01 - Annual Return 07 November 2013
AR01 - Annual Return 21 November 2012
AA - Annual Accounts 08 October 2012
AA - Annual Accounts 17 November 2011
AR01 - Annual Return 19 October 2011
MG01 - Particulars of a mortgage or charge 28 September 2011
TM01 - Termination of appointment of director 28 June 2011
AP01 - Appointment of director 02 June 2011
AA - Annual Accounts 05 January 2011
AR01 - Annual Return 19 October 2010
CH01 - Change of particulars for director 02 September 2010
CH01 - Change of particulars for director 02 September 2010
CH01 - Change of particulars for director 02 September 2010
CH01 - Change of particulars for director 02 September 2010
AA - Annual Accounts 05 December 2009
AR01 - Annual Return 20 October 2009
288a - Notice of appointment of directors or secretaries 19 January 2009
288a - Notice of appointment of directors or secretaries 19 January 2009
395 - Particulars of a mortgage or charge 18 December 2008
363a - Annual Return 29 October 2008
225 - Change of Accounting Reference Date 10 October 2008
288a - Notice of appointment of directors or secretaries 27 March 2008
AA - Annual Accounts 21 November 2007
363a - Annual Return 19 October 2007
AA - Annual Accounts 20 December 2006
363a - Annual Return 14 November 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 January 2006
AA - Annual Accounts 04 January 2006
363a - Annual Return 18 November 2005
288a - Notice of appointment of directors or secretaries 14 November 2005
288a - Notice of appointment of directors or secretaries 14 November 2005
288b - Notice of resignation of directors or secretaries 24 January 2005
288b - Notice of resignation of directors or secretaries 24 January 2005
NEWINC - New incorporation documents 19 October 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 23 September 2011 Outstanding

N/A

Debenture 12 December 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.