BULL AUTOS SOLUTIONS LTD

Company Documents

DateDescription
28/02/2528 February 2025 Micro company accounts made up to 2024-05-31

View Document

16/12/2416 December 2024 Notification of Katrzyna Banasik as a person with significant control on 2024-12-15

View Document

16/12/2416 December 2024 Appointment of Ms Katrzyna Banasik as a director on 2024-12-15

View Document

16/12/2416 December 2024 Termination of appointment of Peter Anthony Gocan as a director on 2024-12-15

View Document

16/12/2416 December 2024 Cessation of Peter Anthony Gocan as a person with significant control on 2024-12-15

View Document

22/11/2422 November 2024 Confirmation statement made on 2024-11-07 with no updates

View Document

16/10/2416 October 2024 Registered office address changed from 80 Curbar Curve Inkersall Chesterfield S43 3HX England to Unit 2 Tat Bank Road Oldbury B69 4NB on 2024-10-16

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

27/03/2427 March 2024 Notification of Peter Anthony Gocan as a person with significant control on 2024-03-20

View Document

27/03/2427 March 2024 Termination of appointment of Katarzyna Banasik as a director on 2024-03-20

View Document

27/03/2427 March 2024 Appointment of Mr Peter Anthony Gocan as a director on 2024-03-20

View Document

27/03/2427 March 2024 Cessation of Katarzyna Banasik as a person with significant control on 2024-03-20

View Document

05/03/245 March 2024 Micro company accounts made up to 2023-05-31

View Document

04/02/244 February 2024 Registered office address changed from 38 Brookfields Road Oldbury B68 9QT England to 80 Curbar Curve Inkersall Chesterfield S43 3HX on 2024-02-04

View Document

20/01/2420 January 2024 Notification of Katarzyna Banasik as a person with significant control on 2024-01-14

View Document

18/01/2418 January 2024 Appointment of Ms Katarzyna Banasik as a director on 2024-01-14

View Document

18/01/2418 January 2024 Cessation of Mindaugas Naujalis as a person with significant control on 2024-01-14

View Document

18/01/2418 January 2024 Termination of appointment of Mindaugas Naujalis as a director on 2024-01-14

View Document

07/11/237 November 2023 Confirmation statement made on 2023-11-07 with updates

View Document

06/11/236 November 2023 Certificate of change of name

View Document

05/11/235 November 2023 Cessation of Ausra Mesko as a person with significant control on 2023-11-05

View Document

05/11/235 November 2023 Registered office address changed from 60 Kimberley Street Wolverhampton West Midlands WV3 0BS United Kingdom to 38 Brookfields Road Oldbury B68 9QT on 2023-11-05

View Document

05/11/235 November 2023 Termination of appointment of Ausra Mesko as a director on 2023-11-05

View Document

05/11/235 November 2023 Appointment of Mr Mindauga Naujalis as a director on 2023-11-05

View Document

05/11/235 November 2023 Notification of Mindaugas Naujalis as a person with significant control on 2023-11-05

View Document

05/11/235 November 2023 Director's details changed for Mr Mindauga Naujalis on 2023-11-05

View Document

02/07/232 July 2023 Confirmation statement made on 2023-05-12 with updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

13/05/2213 May 2022 Incorporation

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