BANKING SOLUTIONS LIMITED

Company Documents

DateDescription
25/08/2525 August 2025 NewAccounts for a dormant company made up to 2024-12-24

View Document

17/08/2517 August 2025 NewConfirmation statement made on 2025-08-05 with no updates

View Document

26/08/2426 August 2024 Micro company accounts made up to 2023-12-31

View Document

06/08/246 August 2024 Confirmation statement made on 2024-08-05 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

07/09/237 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

12/08/2312 August 2023 Confirmation statement made on 2023-08-05 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

07/08/217 August 2021 Confirmation statement made on 2021-08-05 with no updates

View Document

17/01/2117 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

18/08/2018 August 2020 CONFIRMATION STATEMENT MADE ON 05/08/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

25/08/1925 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

09/08/199 August 2019 CONFIRMATION STATEMENT MADE ON 05/08/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

30/08/1830 August 2018 31/12/17 UNAUDITED ABRIDGED

View Document

07/08/187 August 2018 CONFIRMATION STATEMENT MADE ON 05/08/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

02/09/172 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

08/08/178 August 2017 CONFIRMATION STATEMENT MADE ON 05/08/17, NO UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

20/09/1620 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

09/08/169 August 2016 CONFIRMATION STATEMENT MADE ON 05/08/16, WITH UPDATES

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

15/09/1515 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

08/08/158 August 2015 Annual return made up to 5 August 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

26/09/1426 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

16/08/1416 August 2014 Annual return made up to 5 August 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

19/09/1319 September 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

05/08/135 August 2013 Annual return made up to 5 August 2013 with full list of shareholders

View Document

25/03/1325 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN AUGUST / 25/02/2013

View Document

26/11/1226 November 2012 REGISTERED OFFICE CHANGED ON 26/11/2012 FROM C/O RICHARD WILLIAMS 31 SINCLAIR ROAD LONDON W14 0NS ENGLAND

View Document

28/09/1228 September 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

04/09/124 September 2012 Annual return made up to 5 August 2012 with full list of shareholders

View Document

17/10/1117 October 2011 Annual return made up to 5 August 2011 with full list of shareholders

View Document

15/10/1115 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN AUGUST / 30/06/2011

View Document

12/09/1112 September 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

20/04/1120 April 2011 Annual return made up to 21 March 2011 with full list of shareholders

View Document

19/04/1119 April 2011 APPOINTMENT TERMINATED, SECRETARY CLAIRE KOSINSKI

View Document

10/04/1110 April 2011 SECRETARY APPOINTED MR CHRISTOPHER BRIAN POWER

View Document

01/02/111 February 2011 31/12/09 TOTAL EXEMPTION FULL

View Document

01/09/101 September 2010 SECRETARY'S CHANGE OF PARTICULARS / MS CLAIRE MONICA KOSINSKI / 05/08/2010

View Document

01/09/101 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN AUGUST / 05/08/2010

View Document

01/09/101 September 2010 Annual return made up to 5 August 2010 with full list of shareholders

View Document

13/05/1013 May 2010 31/03/10 STATEMENT OF CAPITAL GBP 400

View Document

04/05/104 May 2010 REGISTERED OFFICE CHANGED ON 04/05/2010 FROM C/O C/O PAUL ATTENBOROUGH THE DAIRY FARM EASNEYE WARE HERTFORDSHIRE SG12 8LY UNITED KINGDOM

View Document

06/02/106 February 2010 31/12/08 TOTAL EXEMPTION FULL

View Document

11/01/1011 January 2010 REGISTERED OFFICE CHANGED ON 11/01/2010 FROM 14 SINCLAIR ROAD LONDON W14 0NS

View Document

17/09/0917 September 2009 RETURN MADE UP TO 05/08/09; FULL LIST OF MEMBERS

View Document

17/09/0917 September 2009 SECRETARY'S CHANGE OF PARTICULARS / CLAIRE KOSINSKI / 17/09/2009

View Document

06/10/086 October 2008 RETURN MADE UP TO 05/08/08; FULL LIST OF MEMBERS

View Document

06/10/086 October 2008 SECRETARY'S CHANGE OF PARTICULARS / CLAIRE KOSINSKI / 06/10/2008

View Document

25/09/0825 September 2008 REGISTERED OFFICE CHANGED ON 25/09/2008 FROM 14 SINCLAIR ROAD LONDON W14 0NS UNITED KINGDOM

View Document

25/09/0825 September 2008 LOCATION OF DEBENTURE REGISTER

View Document

25/09/0825 September 2008 LOCATION OF REGISTER OF MEMBERS

View Document

23/07/0823 July 2008 REGISTERED OFFICE CHANGED ON 23/07/2008 FROM GARNEYS HOUSE, THE COMMON MELLIS EYE SUFFOLK IP23 8DT

View Document

05/03/085 March 2008 APPOINTMENT TERMINATED SECRETARY DAVID STARKEY

View Document

05/03/085 March 2008 SECRETARY APPOINTED MS CLAIRE MONICA KOSINSKI

View Document

31/01/0831 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/07

View Document

31/01/0831 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

31/01/0831 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

28/12/0728 December 2007 REGISTERED OFFICE CHANGED ON 28/12/07 FROM: 7 WINDMILL STREET LONDON W1T 2JD

View Document

28/12/0728 December 2007 RETURN MADE UP TO 05/08/07; FULL LIST OF MEMBERS

View Document

10/10/0610 October 2006 RETURN MADE UP TO 05/08/06; FULL LIST OF MEMBERS

View Document

10/10/0610 October 2006 LOCATION OF DEBENTURE REGISTER

View Document

10/10/0610 October 2006 LOCATION OF REGISTER OF MEMBERS

View Document

25/04/0625 April 2006 RETURN MADE UP TO 05/08/05; FULL LIST OF MEMBERS

View Document

16/12/0516 December 2005 NC INC ALREADY ADJUSTED 09/08/01

View Document

16/12/0516 December 2005 £ NC 100/1000 09/08/0

View Document

09/11/059 November 2005 NEW DIRECTOR APPOINTED

View Document

19/10/0519 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

03/10/053 October 2005 DIRECTOR RESIGNED

View Document

03/06/053 June 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/06/053 June 2005 NEW SECRETARY APPOINTED

View Document

23/12/0423 December 2004 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/03

View Document

23/12/0423 December 2004 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

31/10/0431 October 2004 RETURN MADE UP TO 05/08/04; FULL LIST OF MEMBERS

View Document

21/05/0421 May 2004 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/03

View Document

15/03/0415 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

05/01/045 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/03

View Document

18/08/0318 August 2003 RETURN MADE UP TO 05/08/03; FULL LIST OF MEMBERS

View Document

30/07/0330 July 2003 ACC. REF. DATE SHORTENED FROM 31/01/04 TO 31/12/03

View Document

19/11/0219 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/02

View Document

28/08/0228 August 2002 RETURN MADE UP TO 05/08/02; FULL LIST OF MEMBERS

View Document

16/08/0116 August 2001 DIRECTOR RESIGNED

View Document

16/08/0116 August 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/08/0116 August 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/08/0116 August 2001 NEW DIRECTOR APPOINTED

View Document

15/08/0115 August 2001 RETURN MADE UP TO 05/08/01; FULL LIST OF MEMBERS

View Document

18/07/0118 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/01

View Document

16/10/0016 October 2000 NEW DIRECTOR APPOINTED

View Document

16/10/0016 October 2000 RETURN MADE UP TO 05/08/00; FULL LIST OF MEMBERS

View Document

16/10/0016 October 2000 FULL ACCOUNTS MADE UP TO 31/01/00

View Document

16/10/0016 October 2000 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

16/10/0016 October 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/10/0016 October 2000 REGISTERED OFFICE CHANGED ON 16/10/00

View Document

03/09/993 September 1999 RETURN MADE UP TO 05/08/99; FULL LIST OF MEMBERS

View Document

28/07/9928 July 1999 DIRECTOR RESIGNED

View Document

15/07/9915 July 1999 FULL ACCOUNTS MADE UP TO 31/01/99

View Document

08/02/998 February 1999 FULL ACCOUNTS MADE UP TO 31/01/98

View Document

23/09/9823 September 1998 RETURN MADE UP TO 31/07/98; NO CHANGE OF MEMBERS

View Document

18/12/9718 December 1997 FULL ACCOUNTS MADE UP TO 31/01/97

View Document

02/09/972 September 1997 RETURN MADE UP TO 05/08/97; NO CHANGE OF MEMBERS

View Document

03/09/963 September 1996 RETURN MADE UP TO 05/08/96; FULL LIST OF MEMBERS

View Document

14/05/9614 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96

View Document

15/02/9615 February 1996 FULL ACCOUNTS MADE UP TO 31/01/95

View Document

16/08/9516 August 1995 RETURN MADE UP TO 05/08/95; FULL LIST OF MEMBERS

View Document

08/01/958 January 1995 DIRECTOR RESIGNED

View Document

02/09/942 September 1994 RETURN MADE UP TO 05/08/94; NO CHANGE OF MEMBERS

View Document

02/09/942 September 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

07/06/947 June 1994 FULL ACCOUNTS MADE UP TO 31/01/94

View Document

19/05/9419 May 1994 DIRECTOR RESIGNED

View Document

21/02/9421 February 1994 DIRECTOR RESIGNED

View Document

29/08/9329 August 1993 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

29/08/9329 August 1993 DIRECTOR RESIGNED

View Document

29/08/9329 August 1993 RETURN MADE UP TO 05/08/93; FULL LIST OF MEMBERS

View Document

29/08/9329 August 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

21/04/9321 April 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01

View Document

01/03/931 March 1993 NEW DIRECTOR APPOINTED

View Document

31/01/9331 January 1993 DIRECTOR RESIGNED

View Document

31/01/9331 January 1993 DIRECTOR RESIGNED

View Document

10/01/9310 January 1993 REGISTERED OFFICE CHANGED ON 10/01/93 FROM: 8 TREVANION ROAD LONDON W14 9BJ

View Document

07/12/927 December 1992 NEW DIRECTOR APPOINTED

View Document

28/10/9228 October 1992 NEW DIRECTOR APPOINTED

View Document

01/10/921 October 1992 NEW DIRECTOR APPOINTED

View Document

03/09/923 September 1992 NEW DIRECTOR APPOINTED

View Document

03/09/923 September 1992 NEW DIRECTOR APPOINTED

View Document

20/08/9220 August 1992 SECRETARY RESIGNED

View Document

05/08/925 August 1992 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