BUSINESS COST COMPARISON LTD

Company Documents

DateDescription
16/06/2516 June 2025 Confirmation statement made on 2025-06-16 with no updates

View Document

16/07/2416 July 2024 Confirmation statement made on 2024-05-16 with no updates

View Document

01/08/231 August 2023 Accounts for a dormant company made up to 2023-05-31

View Document

01/06/231 June 2023 Accounts for a dormant company made up to 2022-05-31

View Document

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

View Accounts

30/05/2330 May 2023 Confirmation statement made on 2023-05-16 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

07/07/217 July 2021 Voluntary strike-off action has been suspended

View Document

07/07/217 July 2021 Voluntary strike-off action has been suspended

View Document

29/06/2129 June 2021 First Gazette notice for voluntary strike-off

View Document

29/06/2129 June 2021 First Gazette notice for voluntary strike-off

View Document

18/06/2118 June 2021 Application to strike the company off the register

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

23/07/2023 July 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

15/06/2015 June 2020 REGISTERED OFFICE CHANGED ON 15/06/2020 FROM 27 MEDOMSLEY ROAD CONSETT CO DURHAM DH8 5HE

View Document

15/06/2015 June 2020 CONFIRMATION STATEMENT MADE ON 16/05/20, NO UPDATES

View Document

15/06/2015 June 2020 DISS REQUEST WITHDRAWN

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

25/02/2025 February 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

14/02/2014 February 2020 APPLICATION FOR STRIKING-OFF

View Document

01/10/191 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ANTONY WILCE / 01/10/2019

View Document

01/10/191 October 2019 PSC'S CHANGE OF PARTICULARS / MR STEPHEN ANTHONY WILCE / 01/10/2019

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

20/05/1920 May 2019 CONFIRMATION STATEMENT MADE ON 16/05/19, WITH UPDATES

View Document

26/03/1926 March 2019 REGISTERED OFFICE CHANGED ON 26/03/2019 FROM BENTON HOUSE BELLWAY INDUSTRIAL ESTATE LONGBENTON NEWCASTLE UPON TYNE NE12 9SW UNITED KINGDOM

View Document

17/05/1817 May 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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