Background WavePink WaveYellow Wave

BCA OUTSOURCE SOLUTIONS LIMITED (01487644)

BCA OUTSOURCE SOLUTIONS LIMITED (01487644) is an active UK company. incorporated on 26 March 1980. with registered office in Hook. The company operates in the Wholesale and Retail Trade sector, engaged in sale of used cars and light motor vehicles. BCA OUTSOURCE SOLUTIONS LIMITED has been registered for 45 years.

Company Number
01487644
Status
active
Type
ltd
Incorporated
26 March 1980
Age
45 years
Address
Form 2, 18 Bartley Wood Business Park, Hook, RG27 9XA
Industry Sector
Wholesale and Retail Trade
Business Activity
Sale of used cars and light motor vehicles
SIC Codes
45112

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BCA OUTSOURCE SOLUTIONS LIMITED

BCA OUTSOURCE SOLUTIONS LIMITED is an active company incorporated on 26 March 1980 with the registered office located in Hook. The company operates in the Wholesale and Retail Trade sector, specifically engaged in sale of used cars and light motor vehicles. BCA OUTSOURCE SOLUTIONS LIMITED was registered 45 years ago.(SIC: 45112)

Status

active

Active since 45 years ago

Company No

01487644

LTD Company

Age

45 Years

Incorporated 26 March 1980

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 30 March 2025 (1 year ago)
Submitted on 28 December 2025 (3 months ago)
Period: 1 April 2024 - 30 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 31 March 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 1 December 2025 (4 months ago)
Submitted on 2 December 2025 (3 months ago)

Next Due

Due by 15 December 2026
For period ending 1 December 2026

Previous Company Names

SMART PREPARED LIMITED
From: 1 March 2013To: 1 June 2016
EURO AUCTIONS LIMITED
From: 6 December 1995To: 1 March 2013
ADT VEHICLE PREPARATION LIMITED
From: 6 March 1989To: 6 December 1995
BCA VEHICLE PREPARATION LIMITED
From: 25 July 1986To: 6 March 1989
BCA
From: 27 September 1985To: 25 July 1986
DEALERPARK LIMITED
From: 26 March 1980To: 27 September 1985
Contact
Address

Form 2, 18 Bartley Wood Business Park Bartley Way Hook, RG27 9XA,

Previous Addresses

Headway House Crosby Way Farnham Surrey GU9 7XG
From: 26 March 1980To: 12 September 2022
Timeline

19 key events • 1980 - 2025

Funding Officers Ownership
Company Founded
Mar 80
Director Left
Jan 14
Director Joined
Mar 15
Director Left
Apr 15
Director Left
Apr 15
Director Joined
Apr 15
Director Joined
Apr 15
Director Left
Apr 15
Director Joined
May 16
Director Left
May 16
Director Joined
Nov 17
Director Joined
Nov 17
Loan Secured
Dec 19
Loan Cleared
Jul 21
Director Joined
Mar 23
Director Left
Mar 23
Funding Round
Mar 24
Director Joined
Mar 25
Director Left
Mar 25
1
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

171

Accounts With Accounts Type Full
28 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
2 December 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
24 September 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
21 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 March 2025
TM01Termination of Director
Confirmation Statement With Updates
11 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
27 November 2024
AAAnnual Accounts
Change Person Director Company With Change Date
11 September 2024
CH01Change of Director Details
Resolution
27 March 2024
RESOLUTIONSResolutions
Capital Allotment Shares
21 March 2024
SH01Allotment of Shares
Accounts With Accounts Type Full
5 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2023
TM01Termination of Director
Accounts With Accounts Type Full
5 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
8 December 2022
CS01Confirmation Statement
Change To A Person With Significant Control
22 September 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
12 September 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Full
4 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
10 December 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
7 December 2021
CH01Change of Director Details
Mortgage Satisfy Charge Full
28 July 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Full
15 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
7 December 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
25 November 2020
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2020
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2020
CH01Change of Director Details
Accounts With Accounts Type Full
20 December 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2019
MR01Registration of a Charge
Resolution
15 December 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
5 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
19 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 December 2018
CS01Confirmation Statement
Confirmation Statement With Updates
5 December 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 November 2017
AP01Appointment of Director
Accounts With Accounts Type Full
11 October 2017
AAAnnual Accounts
Change To A Person With Significant Control
3 August 2017
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
29 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2016
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
30 September 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
29 September 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
1 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 June 2016
TM01Termination of Director
Resolution
1 June 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
21 December 2015
AR01AR01
Change Person Director Company With Change Date
22 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
10 August 2015
CH01Change of Director Details
Accounts With Accounts Type Dormant
30 June 2015
AAAnnual Accounts
Change Account Reference Date Company Current Extended
25 June 2015
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
15 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
13 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
13 April 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
13 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 March 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 December 2014
AR01AR01
Change Person Director Company With Change Date
4 December 2014
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
29 October 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
29 October 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
14 July 2014
AR01AR01
Accounts With Accounts Type Dormant
29 May 2014
AAAnnual Accounts
Termination Director Company With Name
8 January 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
25 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2013
AR01AR01
Certificate Change Of Name Company
1 March 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
1 March 2013
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
6 August 2012
AR01AR01
Accounts With Accounts Type Dormant
29 May 2012
AAAnnual Accounts
Accounts With Accounts Type Dormant
13 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2011
AR01AR01
Change Person Director Company With Change Date
12 July 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
19 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
26 October 2009
AAAnnual Accounts
Legacy
14 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
15 October 2008
AAAnnual Accounts
Legacy
22 July 2008
363aAnnual Return
Legacy
5 March 2008
287Change of Registered Office
Legacy
4 March 2008
288cChange of Particulars
Legacy
21 January 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
27 October 2007
AAAnnual Accounts
Legacy
17 October 2007
288cChange of Particulars
Legacy
17 October 2007
288cChange of Particulars
Legacy
8 October 2007
288bResignation of Director or Secretary
Legacy
8 October 2007
288aAppointment of Director or Secretary
Legacy
3 August 2007
363aAnnual Return
Legacy
1 August 2007
288cChange of Particulars
Legacy
16 June 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
10 October 2006
AAAnnual Accounts
Legacy
14 July 2006
363aAnnual Return
Accounts With Accounts Type Dormant
6 October 2005
AAAnnual Accounts
Legacy
29 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 October 2004
AAAnnual Accounts
Legacy
22 July 2004
363sAnnual Return (shuttle)
Legacy
7 July 2004
288aAppointment of Director or Secretary
Legacy
7 July 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
27 October 2003
AAAnnual Accounts
Legacy
6 August 2003
363sAnnual Return (shuttle)
Legacy
7 March 2003
288cChange of Particulars
Accounts With Accounts Type Dormant
14 October 2002
AAAnnual Accounts
Legacy
26 July 2002
363sAnnual Return (shuttle)
Legacy
23 July 2002
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Dormant
5 October 2001
AAAnnual Accounts
Legacy
31 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 October 2000
AAAnnual Accounts
Legacy
18 August 2000
288cChange of Particulars
Legacy
28 July 2000
363sAnnual Return (shuttle)
Legacy
13 June 2000
288cChange of Particulars
Accounts With Accounts Type Dormant
22 October 1999
AAAnnual Accounts
Legacy
12 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 October 1998
AAAnnual Accounts
Auditors Resignation Company
28 July 1998
AUDAUD
Legacy
22 July 1998
363sAnnual Return (shuttle)
Legacy
22 July 1997
288bResignation of Director or Secretary
Legacy
17 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 June 1997
AAAnnual Accounts
Legacy
21 November 1996
288cChange of Particulars
Accounts With Accounts Type Full
9 September 1996
AAAnnual Accounts
Legacy
13 August 1996
363sAnnual Return (shuttle)
Legacy
12 March 1996
287Change of Registered Office
Legacy
19 February 1996
288288
Resolution
26 January 1996
RESOLUTIONSResolutions
Legacy
18 January 1996
395Particulars of Mortgage or Charge
Legacy
12 January 1996
155(6)a155(6)a
Memorandum Articles
22 December 1995
MEM/ARTSMEM/ARTS
Resolution
22 December 1995
RESOLUTIONSResolutions
Legacy
21 December 1995
288288
Certificate Change Of Name Company
5 December 1995
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
10 August 1995
AAAnnual Accounts
Legacy
7 August 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
23 December 1994
288288
Legacy
18 November 1994
288288
Legacy
14 November 1994
288288
Legacy
14 November 1994
288288
Legacy
9 November 1994
287Change of Registered Office
Accounts With Accounts Type Full
31 October 1994
AAAnnual Accounts
Legacy
27 July 1994
363sAnnual Return (shuttle)
Legacy
22 April 1994
288288
Accounts With Accounts Type Full
4 November 1993
AAAnnual Accounts
Legacy
5 August 1993
363sAnnual Return (shuttle)
Resolution
24 June 1993
RESOLUTIONSResolutions
Resolution
24 June 1993
RESOLUTIONSResolutions
Legacy
18 December 1992
288288
Accounts With Accounts Type Full
2 November 1992
AAAnnual Accounts
Legacy
6 August 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 November 1991
AAAnnual Accounts
Legacy
6 August 1991
363b363b
Legacy
16 January 1991
288288
Auditors Resignation Company
3 December 1990
AUDAUD
Auditors Resignation Company
28 November 1990
AUDAUD
Accounts With Accounts Type Full
14 November 1990
AAAnnual Accounts
Legacy
14 November 1990
363363
Legacy
18 January 1990
288288
Accounts With Accounts Type Full
14 November 1989
AAAnnual Accounts
Legacy
14 November 1989
363363
Certificate Change Of Name Company
3 March 1989
CERTNMCertificate of Incorporation on Change of Name
Legacy
2 September 1988
288288
Legacy
2 September 1988
287Change of Registered Office
Accounts With Accounts Type Full
13 June 1988
AAAnnual Accounts
Legacy
13 June 1988
363363
Legacy
19 February 1988
363363
Legacy
3 August 1987
225(1)225(1)
Accounts With Accounts Type Full
16 January 1987
AAAnnual Accounts
Legacy
16 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
6 August 1986
287Change of Registered Office
Certificate Change Of Name Company
25 July 1986
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 July 1986
288288
Incorporation Company
26 March 1980
NEWINCIncorporation