BUS SOLUTIONS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
18/03/2518 March 2025 Confirmation statement made on 2025-03-13 with no updates

View Document

20/03/2420 March 2024 Change of details for Mrs Eileen O'donnell as a person with significant control on 2023-12-15

View Document

20/03/2420 March 2024 Confirmation statement made on 2024-03-13 with no updates

View Document

20/03/2420 March 2024 Change of details for Mr David O'donnell as a person with significant control on 2023-12-15

View Document

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

View Accounts

07/12/237 December 2023 Registered office address changed from 10 Market Place Heywood Rochdale Lancashire OL10 4NL England to 5a Church Road Lymm Cheshire WA13 0QG on 2023-12-07

View Document

27/09/2327 September 2023 Micro company accounts made up to 2022-12-31

View Document

16/03/2316 March 2023 Confirmation statement made on 2023-03-13 with updates

View Document

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

View Accounts

30/09/2230 September 2022 Micro company accounts made up to 2021-12-31

View Document

26/09/2226 September 2022 Termination of appointment of Brian Murray as a director on 2022-09-15

View Document

16/03/2216 March 2022 Confirmation statement made on 2022-03-13 with no updates

View Document

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

View Accounts

30/09/2130 September 2021 Micro company accounts made up to 2020-12-31

View Document

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

View Accounts

27/07/2027 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

28/03/2028 March 2020 CONFIRMATION STATEMENT MADE ON 13/03/20, NO UPDATES

View Document

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

View Accounts

24/09/1924 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

13/03/1913 March 2019 CONFIRMATION STATEMENT MADE ON 13/03/19, NO UPDATES

View Document

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

View Accounts

27/09/1827 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

19/09/1819 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ODONNELL / 01/09/2018

View Document

19/09/1819 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN MURRAY / 01/09/2018

View Document

19/09/1819 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS EILEEN ODONNELL / 01/09/2018

View Document

13/04/1813 April 2018 CONFIRMATION STATEMENT MADE ON 13/03/18, NO UPDATES

View Document

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

View Accounts

29/09/1729 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

20/03/1720 March 2017 CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES

View Document

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

View Accounts

03/10/163 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/05/1631 May 2016 SECOND FILING WITH MUD 13/03/16 FOR FORM AR01

View Document

22/03/1622 March 2016 Annual return made up to 13 March 2016 with full list of shareholders

View Document

24/02/1624 February 2016 REGISTERED OFFICE CHANGED ON 24/02/2016 FROM, 83 CHURCH STREET, LITTLEBOROUGH, LANCASHIRE, OL15 8AB

View Document

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

View Accounts

16/07/1516 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

22/05/1522 May 2015 DIRECTOR APPOINTED MR BRIAN MURRAY

View Document

13/03/1513 March 2015 Annual return made up to 13 March 2015 with full list of shareholders

View Document

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

View Accounts

22/08/1422 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

30/04/1430 April 2014 Annual return made up to 13 March 2014 with full list of shareholders

View Document

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

View Accounts

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

09/04/139 April 2013 Annual return made up to 13 March 2013 with full list of shareholders

View Document

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

View Accounts

29/05/1229 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

11/04/1211 April 2012 Annual return made up to 13 March 2012 with full list of shareholders

View Document

05/08/115 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

18/04/1118 April 2011 APPOINTMENT TERMINATED, DIRECTOR DENIS ODONNELL

View Document

05/04/115 April 2011 Annual return made up to 13 March 2011 with full list of shareholders

View Document

03/12/103 December 2010 REGISTERED OFFICE CHANGED ON 03/12/2010 FROM, 85 WEIR ROAD, MILNROW, ROCHDALE, OL16 3UX

View Document

10/09/1010 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

19/04/1019 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DENIS ODONNELL / 13/03/2010

View Document

19/04/1019 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS EILEEN ODONNELL / 13/03/2010

View Document

19/04/1019 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ODONNELL / 13/03/2010

View Document

19/04/1019 April 2010 Annual return made up to 13 March 2010 with full list of shareholders

View Document

17/10/0917 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

30/04/0930 April 2009 RETURN MADE UP TO 13/03/09; FULL LIST OF MEMBERS

View Document

29/07/0829 July 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

30/06/0830 June 2008 RETURN MADE UP TO 13/03/08; FULL LIST OF MEMBERS

View Document

01/10/071 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

10/05/0710 May 2007 RETURN MADE UP TO 13/03/07; FULL LIST OF MEMBERS

View Document

04/08/064 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

12/05/0612 May 2006 RETURN MADE UP TO 13/03/06; FULL LIST OF MEMBERS

View Document

04/11/054 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

25/04/0525 April 2005 RETURN MADE UP TO 13/03/05; FULL LIST OF MEMBERS

View Document

07/09/047 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

24/05/0424 May 2004 RETURN MADE UP TO 13/03/04; FULL LIST OF MEMBERS

View Document

07/08/037 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

04/04/034 April 2003 RETURN MADE UP TO 13/03/03; FULL LIST OF MEMBERS

View Document

19/09/0219 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

30/04/0230 April 2002 RETURN MADE UP TO 13/03/02; FULL LIST OF MEMBERS

View Document

22/05/0122 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

04/04/014 April 2001 RETURN MADE UP TO 13/03/01; FULL LIST OF MEMBERS

View Document

18/09/0018 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

22/03/0022 March 2000 RETURN MADE UP TO 13/03/00; FULL LIST OF MEMBERS

View Document

13/09/9913 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

12/04/9912 April 1999 RETURN MADE UP TO 13/03/99; NO CHANGE OF MEMBERS

View Document

02/06/982 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

02/04/982 April 1998 RETURN MADE UP TO 13/03/98; NO CHANGE OF MEMBERS

View Document

27/08/9727 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

01/04/971 April 1997 RETURN MADE UP TO 13/03/97; FULL LIST OF MEMBERS

View Document

20/09/9620 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

16/04/9616 April 1996 RETURN MADE UP TO 13/03/96; NO CHANGE OF MEMBERS

View Document

22/09/9522 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

06/04/956 April 1995 RETURN MADE UP TO 13/03/95; NO CHANGE OF MEMBERS

View Document

13/10/9413 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

29/03/9429 March 1994 RETURN MADE UP TO 13/03/94; FULL LIST OF MEMBERS

View Document

06/07/936 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

17/05/9317 May 1993 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

17/05/9317 May 1993 RETURN MADE UP TO 13/03/93; NO CHANGE OF MEMBERS

View Document

17/05/9317 May 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

06/07/926 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

03/06/923 June 1992 RETURN MADE UP TO 13/03/92; FULL LIST OF MEMBERS

View Document

18/10/9118 October 1991 AUDITOR'S RESIGNATION

View Document

03/09/913 September 1991 RETURN MADE UP TO 13/03/91; NO CHANGE OF MEMBERS

View Document

06/08/916 August 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

10/06/9110 June 1991 RETURN MADE UP TO 01/01/91; NO CHANGE OF MEMBERS

View Document

28/05/9128 May 1991 REGISTERED OFFICE CHANGED ON 28/05/91 FROM: UNIT 6, THRONGSBRIDGE MILL MIRY LANE, THONGSBRIDGE HUDDERSFIELD, WEST YORKSHIRE HD7 2SA

View Document

01/05/911 May 1991 NEW DIRECTOR APPOINTED

View Document

02/04/902 April 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

02/04/902 April 1990 RETURN MADE UP TO 13/03/90; FULL LIST OF MEMBERS

View Document

02/04/902 April 1990 REGISTERED OFFICE CHANGED ON 02/04/90 FROM: SUITE 3, PENNINE PRECINCT, NEWHEY ROAD MILNROW ROCHDALE, OL16 4JD

View Document

12/04/8912 April 1989 RETURN MADE UP TO 10/02/89; FULL LIST OF MEMBERS

View Document

12/04/8912 April 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

04/01/894 January 1989 REGISTERED OFFICE CHANGED ON 04/01/89 FROM: 85 WEIR ROAD, MILNROW, ROCHDALE, OL16 3UX

View Document

04/01/894 January 1989 ACCOUNTING REF. DATE SHORT FROM 30/11 TO 31/12

View Document

18/03/8818 March 1988 WD 17/02/88 AD 16/12/87--------- £ SI 2@1=2 £ IC 2/4

View Document

23/02/8823 February 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/11

View Document

16/12/8716 December 1987 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