BANKING SOLUTIONS CONSULTANT LTD

Company Documents

DateDescription
22/08/1722 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

14/08/1714 August 2017 CONFIRMATION STATEMENT MADE ON 12/08/17, NO UPDATES

View Document

08/05/178 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/16

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

16/03/1716 March 2017 CURRSHO FROM 31/08/2017 TO 31/03/2017

View Document

21/02/1721 February 2017 REGISTERED OFFICE CHANGED ON 21/02/2017 FROM
45 GRACE EDWARDS CLOSE
DRAYTON
NORWICH
NORFOLK
NR8 6WB

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

16/08/1616 August 2016 CONFIRMATION STATEMENT MADE ON 12/08/16, WITH UPDATES

View Document

23/05/1623 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

12/08/1512 August 2015 Annual return made up to 12 August 2015 with full list of shareholders

View Document

04/03/154 March 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

21/08/1421 August 2014 Annual return made up to 12 August 2014 with full list of shareholders

View Document

21/11/1321 November 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

24/09/1324 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / IAN RICHARD DAVIDSON / 18/07/2013

View Document

24/09/1324 September 2013 Annual return made up to 12 August 2013 with full list of shareholders

View Document

24/09/1324 September 2013 SECRETARY'S CHANGE OF PARTICULARS / GALINA DAVIDSON / 18/07/2013

View Document

16/07/1316 July 2013 REGISTERED OFFICE CHANGED ON 16/07/2013 FROM
14 NEWARK CLOSE
NORWICH
NR7 0YJ
UNITED KINGDOM

View Document

11/12/1211 December 2012 Annual accounts small company total exemption made up to 31 August 2012

View Document

28/08/1228 August 2012 Annual return made up to 12 August 2012 with full list of shareholders

View Document

20/01/1220 January 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

27/09/1127 September 2011 Annual return made up to 12 August 2011 with full list of shareholders

View Document

11/07/1111 July 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

21/12/1021 December 2010 DISS40 (DISS40(SOAD))

View Document

20/12/1020 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN RICHARD DAVIDSON / 12/08/2010

View Document

20/12/1020 December 2010 Annual return made up to 12 August 2010 with full list of shareholders

View Document

20/12/1020 December 2010 SECRETARY'S CHANGE OF PARTICULARS / GALINA DAVIDSON / 12/08/2010

View Document

20/12/1020 December 2010 REGISTERED OFFICE CHANGED ON 20/12/2010 FROM 28 FILLEBROOK AVENUE LEIGH-ON-SEA ESSEX SS9 3NT

View Document

14/12/1014 December 2010 FIRST GAZETTE

View Document

22/01/1022 January 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

22/10/0922 October 2009 Annual return made up to 12 August 2009 with full list of shareholders

View Document

12/08/0812 August 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company