BAYSIDE BUSINESS SOLUTIONS LIMITED

Company Documents

DateDescription
05/04/195 April 2019 REGISTERED OFFICE CHANGED ON 05/04/2019 FROM 10 HARRISON AVENUE BOURNEMOUTH BH1 4NT ENGLAND

View Document

04/04/194 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

09/01/199 January 2019 CONFIRMATION STATEMENT MADE ON 23/12/18, NO UPDATES

View Document

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

View Accounts

14/03/1814 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

15/01/1815 January 2018 CONFIRMATION STATEMENT MADE ON 23/12/17, NO UPDATES

View Document

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

View Accounts

27/02/1727 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 23/12/16, WITH UPDATES

View Document

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

View Accounts

29/07/1629 July 2016 REGISTERED OFFICE CHANGED ON 29/07/2016 FROM 65 ALLENS ROAD POOLE DORSET BH16 5BX

View Document

29/07/1629 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN GIBBS / 01/07/2016

View Document

15/03/1615 March 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

28/01/1628 January 2016 Annual return made up to 23 December 2015 with full list of shareholders

View Document

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

View Accounts

10/04/1510 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

11/01/1511 January 2015 Annual return made up to 23 December 2014 with full list of shareholders

View Document

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

View Accounts

08/09/148 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual return made up to 23 December 2013 with full list of shareholders

View Document

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

View Accounts

29/04/1329 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

30/01/1330 January 2013 Annual return made up to 23 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

17/09/1217 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

22/02/1222 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN GIBBS / 31/12/2011

View Document

22/02/1222 February 2012 REGISTERED OFFICE CHANGED ON 22/02/2012 FROM 23 CHERRY HILL GROVE POOLE DORSET BH16 5LP UNITED KINGDOM

View Document

22/02/1222 February 2012 APPOINTMENT TERMINATED, SECRETARY DEBORAH GIBBS

View Document

22/02/1222 February 2012 Annual return made up to 23 December 2011 with full list of shareholders

View Document

08/09/118 September 2011 ALTER ARTICLES 15/08/2011

View Document

08/09/118 September 2011 15/08/11 STATEMENT OF CAPITAL GBP 102

View Document

01/06/111 June 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

04/01/114 January 2011 Annual return made up to 23 December 2010 with full list of shareholders

View Document

29/06/1029 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

22/01/1022 January 2010 Annual return made up to 23 December 2009 with full list of shareholders

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN GIBBS / 20/01/2010

View Document

05/06/095 June 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

05/02/095 February 2009 RETURN MADE UP TO 23/12/08; FULL LIST OF MEMBERS

View Document

02/07/082 July 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

11/04/0811 April 2008 REGISTERED OFFICE CHANGED ON 11/04/2008 FROM LETTER X BUILDING CANFORD BUSINESS PARK MAGNA ROAD WIMBORNE BH21 3AP

View Document

21/01/0821 January 2008 RETURN MADE UP TO 23/12/07; FULL LIST OF MEMBERS

View Document

02/07/072 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

07/03/077 March 2007 RETURN MADE UP TO 23/12/06; FULL LIST OF MEMBERS

View Document

31/05/0631 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

10/03/0610 March 2006 RETURN MADE UP TO 23/12/05; FULL LIST OF MEMBERS

View Document

05/01/055 January 2005 S366A DISP HOLDING AGM 23/12/04

View Document

23/12/0423 December 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/12/0423 December 2004 SECRETARY RESIGNED

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