BUSINESS DEVELOPMENT SERVICE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/12/2423 December 2024 Micro company accounts made up to 2024-03-31

View Document

08/11/248 November 2024 Confirmation statement made on 2024-09-15 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

20/03/2420 March 2024 Appointment of Mr Yogesh Toora as a director on 2024-03-20

View Document

03/10/233 October 2023 Confirmation statement made on 2023-09-15 with no updates

View Document

10/08/2310 August 2023 Cessation of Yogesh Toora as a person with significant control on 2023-08-08

View Document

10/08/2310 August 2023 Appointment of Mrs Paramjit Toora as a director on 2023-08-08

View Document

10/08/2310 August 2023 Termination of appointment of Yogesh Toora as a director on 2023-08-08

View Document

03/07/233 July 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

19/10/2219 October 2022 Confirmation statement made on 2022-09-15 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

23/11/2123 November 2021 Amended total exemption full accounts made up to 2021-03-31

View Document

12/10/2112 October 2021 Confirmation statement made on 2021-09-15 with updates

View Document

19/07/2119 July 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

19/09/1919 September 2019 CONFIRMATION STATEMENT MADE ON 15/09/19, WITH UPDATES

View Document

10/07/1910 July 2019 31/03/19 UNAUDITED ABRIDGED

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

14/11/1814 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR YOGESH TOORA / 14/11/2018

View Document

26/09/1826 September 2018 CONFIRMATION STATEMENT MADE ON 15/09/18, WITH UPDATES

View Document

26/09/1826 September 2018 CESSATION OF BRIAN STEWART HOOD AS A PSC

View Document

10/08/1810 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PARAMJIT TOORA

View Document

10/08/1810 August 2018 31/03/18 UNAUDITED ABRIDGED

View Document

11/07/1811 July 2018 APPOINTMENT TERMINATED, DIRECTOR BRIAN HOOD

View Document

11/07/1811 July 2018 APPOINTMENT TERMINATED, DIRECTOR PHILIP GOSCOMBE

View Document

11/07/1811 July 2018 APPOINTMENT TERMINATED, DIRECTOR JANIE GILBERT

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

11/02/1811 February 2018 CONFIRMATION STATEMENT MADE ON 01/02/18, WITH UPDATES

View Document

10/08/1710 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

03/02/173 February 2017 CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES

View Document

06/09/166 September 2016 APPOINTMENT TERMINATED, DIRECTOR ADRIAN VILES

View Document

06/09/166 September 2016 DIRECTOR APPOINTED MR BRIAN STEWART HOOD

View Document

06/09/166 September 2016 12/08/16 STATEMENT OF CAPITAL GBP 100

View Document

06/09/166 September 2016 DIRECTOR APPOINTED MR YOGESH TOORA

View Document

25/05/1625 May 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

17/02/1617 February 2016 Annual return made up to 1 February 2016 with full list of shareholders

View Document

10/08/1510 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

10/06/1510 June 2015 31/03/15 STATEMENT OF CAPITAL GBP 50

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

13/02/1513 February 2015 Annual return made up to 1 February 2015 with full list of shareholders

View Document

17/11/1417 November 2014 REGISTERED OFFICE CHANGED ON 17/11/2014 FROM 2 THE BEECH TREE ELMHURST BUSINESS PARK PARK LANE LICHFIELD WS13 8EX

View Document

24/10/1424 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

04/02/144 February 2014 Annual return made up to 1 February 2014 with full list of shareholders

View Document

07/05/137 May 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

12/02/1312 February 2013 Annual return made up to 1 February 2013 with full list of shareholders

View Document

18/05/1218 May 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

02/02/122 February 2012 Annual return made up to 1 February 2012 with full list of shareholders

View Document

19/01/1219 January 2012 REGISTERED OFFICE CHANGED ON 19/01/2012 FROM 19 HIGH STREET HARBORNE BIRMINGHAM WEST MIDLANDS B17 9NT

View Document

24/08/1124 August 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

11/02/1111 February 2011 Annual return made up to 1 February 2011 with full list of shareholders

View Document

02/10/102 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

03/09/103 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANIE MAY GILBERT / 02/09/2010

View Document

15/02/1015 February 2010 Annual return made up to 1 February 2010 with full list of shareholders

View Document

12/02/1012 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN JOHN VILES / 12/02/2010

View Document

12/02/1012 February 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

12/02/1012 February 2010 SAIL ADDRESS CREATED

View Document

12/02/1012 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANIE MAY GILBERT / 12/02/2010

View Document

12/02/1012 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JOHN GOSCOMBE / 12/02/2010

View Document

22/12/0922 December 2009 ADOPT ARTICLES 18/12/2009

View Document

21/07/0921 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

06/03/096 March 2009 RETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS

View Document

22/09/0822 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

29/08/0829 August 2008 RE S 175 COMPANIES ACT 01/08/2008

View Document

29/08/0829 August 2008 ARTICLES OF ASSOCIATION

View Document

18/02/0818 February 2008 RETURN MADE UP TO 01/02/08; FULL LIST OF MEMBERS

View Document

01/10/071 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

12/02/0712 February 2007 RETURN MADE UP TO 01/02/07; FULL LIST OF MEMBERS

View Document

18/09/0618 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

21/03/0621 March 2006 RETURN MADE UP TO 01/02/06; NO CHANGE OF MEMBERS

View Document

17/11/0517 November 2005 LOCATION OF REGISTER OF MEMBERS

View Document

30/08/0530 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

09/02/059 February 2005 RETURN MADE UP TO 01/02/05; FULL LIST OF MEMBERS

View Document

26/10/0426 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

08/09/048 September 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

18/02/0418 February 2004 RETURN MADE UP TO 01/02/04; FULL LIST OF MEMBERS

View Document

09/10/039 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

28/08/0328 August 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

13/05/0313 May 2003 S80A AUTH TO ALLOT SEC 30/04/03

View Document

12/02/0312 February 2003 RETURN MADE UP TO 01/02/03; FULL LIST OF MEMBERS

View Document

05/09/025 September 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

25/02/0225 February 2002 RETURN MADE UP TO 01/02/02; FULL LIST OF MEMBERS

View Document

30/01/0230 January 2002 DIRECTOR RESIGNED

View Document

18/10/0118 October 2001 NEW DIRECTOR APPOINTED

View Document

17/10/0117 October 2001 DIRECTOR RESIGNED

View Document

31/07/0131 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

26/07/0126 July 2001 DIRECTOR RESIGNED

View Document

26/07/0126 July 2001 NEW DIRECTOR APPOINTED

View Document

12/02/0112 February 2001 RETURN MADE UP TO 01/02/01; FULL LIST OF MEMBERS

View Document

20/07/0020 July 2000 ADOPT ARTICLES 14/07/00

View Document

21/06/0021 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

24/05/0024 May 2000 REGISTERED OFFICE CHANGED ON 24/05/00 FROM: C/O MASON LAW CHARTERED ACCOUNTANTS 9 FREDERICK ROAD EDGBASTON BIRMINGHAM B15 1TW

View Document

29/02/0029 February 2000 RETURN MADE UP TO 01/02/00; FULL LIST OF MEMBERS

View Document

21/01/0021 January 2000 SECRETARY RESIGNED

View Document

21/01/0021 January 2000 NEW SECRETARY APPOINTED

View Document

29/06/9929 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

26/04/9926 April 1999 DIRECTOR RESIGNED

View Document

09/03/999 March 1999 RETURN MADE UP TO 01/02/99; FULL LIST OF MEMBERS

View Document

16/07/9816 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

12/03/9812 March 1998 RETURN MADE UP TO 01/02/98; FULL LIST OF MEMBERS

View Document

23/09/9723 September 1997 REGISTERED OFFICE CHANGED ON 23/09/97 FROM: ST.MARTINS HOUSE BULL RING BIRMINGHAM B5 5DT

View Document

03/08/973 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

17/04/9717 April 1997 RETURN MADE UP TO 01/02/97; FULL LIST OF MEMBERS

View Document

18/11/9618 November 1996 DIRECTOR RESIGNED

View Document

16/10/9616 October 1996 NEW DIRECTOR APPOINTED

View Document

16/10/9616 October 1996 NEW DIRECTOR APPOINTED

View Document

16/10/9616 October 1996 NEW DIRECTOR APPOINTED

View Document

01/08/961 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

03/07/963 July 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

03/07/963 July 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

04/03/964 March 1996 RETURN MADE UP TO 01/02/96; FULL LIST OF MEMBERS

View Document

27/11/9527 November 1995 NEW SECRETARY APPOINTED

View Document

27/11/9527 November 1995 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/09/9519 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

27/02/9527 February 1995 RETURN MADE UP TO 01/02/95; FULL LIST OF MEMBERS

View Document

15/07/9415 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

22/03/9422 March 1994 RETURN MADE UP TO 01/02/94; FULL LIST OF MEMBERS

View Document

27/10/9327 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

30/08/9330 August 1993 NEW DIRECTOR APPOINTED

View Document

25/02/9325 February 1993 RETURN MADE UP TO 01/02/93; FULL LIST OF MEMBERS

View Document

03/08/923 August 1992 NEW DIRECTOR APPOINTED

View Document

15/07/9215 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

10/06/9210 June 1992 RETURN MADE UP TO 16/04/92; FULL LIST OF MEMBERS

View Document

20/01/9220 January 1992 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 31/03

View Document

10/07/9110 July 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

08/05/918 May 1991 RETURN MADE UP TO 16/04/91; FULL LIST OF MEMBERS

View Document

26/04/9126 April 1991 DIRECTOR RESIGNED

View Document

09/08/909 August 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/08/909 August 1990 ADOPT MEM AND ARTS 06/08/90

View Document

22/05/9022 May 1990 DIRECTOR RESIGNED

View Document

29/09/8929 September 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

17/05/8917 May 1989 SECRETARY RESIGNED

View Document

11/05/8911 May 1989 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