UKBizDB.co.uk

BSG WIRELESS SOLUTIONS LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Bsg Wireless Solutions Ltd. The company was founded 22 years ago and was given the registration number 04372063. The firm's registered office is in ALDERMASTON. You can find them at 4 Comet House, Calleva Park, Aldermaston, Berkshire. This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:BSG WIRELESS SOLUTIONS LTD
Company Number:04372063
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:12 February 2002
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:4 Comet House, Calleva Park, Aldermaston, Berkshire, England, RG7 8JA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Rsm Restructuring Advisory Llp 5th Floor, Central Square, 29 Wellington Street, Leeds, LS1 4DL

Director31 August 2012Active
49, Alma Way, Farnham, England, GU9 0QH

Secretary04 April 2008Active
155 Sloane Street, Flat 6, London, SW1X 9AB

Secretary01 August 2003Active
168 Westwood Road, Tilehurst, Reading, RG31 6LN

Secretary30 June 2005Active
Wasing Pavilion, Wasing Lane, Aldermaston, Reading, England, RG7 4LY

Secretary31 August 2012Active
31 Berly Road, London, W6 8JS

Secretary12 February 2002Active
52a, Cromwell Road, London, England, SW7 5BE

Secretary12 January 2011Active
3rd Floor, The Broadgate Tower, 20 Primrose Street, London, EC2A 2RS

Secretary01 November 2011Active
6 Rue Vicat, Grenoble, 38000, France,

Director15 August 2003Active
1 Redcliffe Square, London, SW10 9LA

Director18 September 2007Active
25 Pembroke Gardens, London, W8 6HU

Director01 January 2004Active
168 Westwood Road, Tilehurst, Reading, RG31 6LN

Director17 June 2005Active
Wasing Pavilion, Wasing Lane, Aldermaston, Reading, England, RG7 4LY

Director31 August 2012Active
Wasing Pavilion, Wasing Lane, Aldermaston, Reading, England, RG7 4LY

Director31 August 2012Active
31 Berly Road, London, W6 8JS

Director15 August 2003Active
52a, Cromwell Road, London, England, SW7 5BE

Director07 February 2008Active
52a, Cromwell Road, London, England, SW7 5BE

Director26 March 2008Active
4 Comet House, Calleva Park, Aldermaston, England, RG7 8JA

Director15 November 2013Active
3rd Floor, The Broadgate Tower, 20 Primrose Street, London, EC2A 2RS

Director01 November 2011Active
52a, Cromwell Road, London, England, SW7 5BE

Director21 July 2004Active
Chef-Lieu, Planaise, Planaise, France,

Director26 March 2008Active
52a, Cromwell Road, London, England, SW7 5BE

Director05 December 2007Active
2493 Route De Chamrousse, Saint Mardin R'Urlage, France,

Director12 February 2002Active

People with Significant Control

Connection Services Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Wasing Pavilion, Wasing Lane, Reading, England, RG7 4LY
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-02-23Gazette

Gazette dissolved liquidation.

Download
2021-11-23Insolvency

Liquidation voluntary members return of final meeting.

Download
2021-04-22Address

Change registered office address company with date old address new address.

Download
2020-10-12Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-10-12Resolution

Resolution.

Download
2020-10-12Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-09-04Officers

Termination director company with name termination date.

Download
2020-07-17Accounts

Accounts with accounts type total exemption full.

Download
2020-02-12Confirmation statement

Confirmation statement with updates.

Download
2019-09-19Address

Change registered office address company with date old address new address.

Download
2019-07-04Accounts

Accounts with accounts type total exemption full.

Download
2019-02-26Confirmation statement

Confirmation statement with no updates.

Download
2018-09-21Accounts

Accounts with accounts type total exemption full.

Download
2018-07-26Address

Change registered office address company with date old address new address.

Download
2018-02-19Confirmation statement

Confirmation statement with no updates.

Download
2017-09-27Accounts

Accounts with accounts type total exemption full.

Download
2017-02-28Confirmation statement

Confirmation statement with updates.

Download
2016-04-27Accounts

Accounts with accounts type total exemption small.

Download
2016-02-26Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-26Address

Change sail address company with old address new address.

Download
2015-07-31Officers

Termination secretary company with name termination date.

Download
2015-07-31Officers

Termination director company with name termination date.

Download
2015-04-09Change of name

Certificate change of name company.

Download
2015-03-30Accounts

Accounts with accounts type total exemption small.

Download
2015-02-19Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.