BUSINESS DEVELOPMENT SUPPORT LTD

Company Documents

DateDescription
02/09/252 September 2025 NewMicro company accounts made up to 2025-03-31

View Document

05/05/255 May 2025 Confirmation statement made on 2025-04-01 with no updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

04/05/244 May 2024 Confirmation statement made on 2024-04-01 with no updates

View Document

26/04/2426 April 2024 Micro company accounts made up to 2024-03-31

View Document

16/02/2416 February 2024 Amended micro company accounts made up to 2023-03-31

View Document

05/05/235 May 2023 Confirmation statement made on 2023-04-01 with no updates

View Document

19/04/2319 April 2023 Micro company accounts made up to 2023-03-31

View Document

18/05/2218 May 2022 Confirmation statement made on 2022-04-01 with no updates

View Document

05/08/215 August 2021 Amended micro company accounts made up to 2021-03-31

View Document

17/04/2017 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

03/04/203 April 2020 CONFIRMATION STATEMENT MADE ON 01/04/20, NO UPDATES

View Document

18/11/1918 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 01/04/19, WITH UPDATES

View Document

13/09/1813 September 2018 CONFIRMATION STATEMENT MADE ON 08/09/18, NO UPDATES

View Document

13/09/1813 September 2018 CONFIRMATION STATEMENT MADE ON 11/09/17, NO UPDATES

View Document

11/04/1811 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

08/09/178 September 2017 CONFIRMATION STATEMENT MADE ON 08/09/17, WITH UPDATES

View Document

04/05/174 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

24/04/1724 April 2017 APPOINTMENT TERMINATED, DIRECTOR JULIE RUTT

View Document

24/04/1724 April 2017 CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES

View Document

24/04/1724 April 2017 APPOINTMENT TERMINATED, DIRECTOR SIMON RUTT

View Document

10/10/1610 October 2016 CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES

View Document

21/04/1621 April 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

08/10/158 October 2015 SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL LOGAN RUTT / 04/04/2014

View Document

08/10/158 October 2015 Annual return made up to 4 October 2015 with full list of shareholders

View Document

20/04/1520 April 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

08/10/148 October 2014 Annual return made up to 4 October 2014 with full list of shareholders

View Document

08/10/148 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE PATRICIA RUTT / 01/10/2014

View Document

03/10/143 October 2014 APPOINTMENT TERMINATED, DIRECTOR CATHERINE HAMOUY

View Document

22/04/1422 April 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

08/04/148 April 2014 DIRECTOR APPOINTED MISS CATHERINE RITA HAMOUY

View Document

04/02/144 February 2014 REGISTERED OFFICE CHANGED ON 04/02/2014 FROM 16 DUKES WOOD DRIVE GERRARDS CROSS BUCKINGHAMSHIRE SL9 7LR

View Document

12/01/1412 January 2014 APPOINTMENT TERMINATED, DIRECTOR CATHERINE HAMOUY

View Document

06/10/136 October 2013 Annual return made up to 4 October 2013 with full list of shareholders

View Document

01/10/131 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL LOGAN RUTT / 01/10/2013

View Document

01/10/131 October 2013 SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL LOGAN RUTT / 01/10/2013

View Document

01/10/131 October 2013 REGISTERED OFFICE CHANGED ON 01/10/2013 FROM 16 DUKES WOOD DRIVE GERRARDS CROSS BUCKINGHAMSHIRE SL9 7LR ENGLAND

View Document

01/10/131 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MISS CATHERINE RITA HAMOUY / 01/10/2013

View Document

11/07/1311 July 2013 REGISTERED OFFICE CHANGED ON 11/07/2013 FROM 7 SHEPHERDS FOLD HOLMER GREEN BUCKINGHAMSHIRE HP15 6XZ

View Document

10/04/1310 April 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

19/03/1319 March 2013 DIRECTOR APPOINTED MRS JULIE RUTT

View Document

19/03/1319 March 2013 DIRECTOR APPOINTED MR SIMON RUTT

View Document

19/03/1319 March 2013 DIRECTOR APPOINTED MISS CATHERINE RITA HAMOUY

View Document

05/10/125 October 2012 Annual return made up to 4 October 2012 with full list of shareholders

View Document

11/04/1211 April 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

05/10/115 October 2011 Annual return made up to 4 October 2011 with full list of shareholders

View Document

04/10/114 October 2011 APPOINTMENT TERMINATED, DIRECTOR JULIE RUTT

View Document

12/04/1112 April 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

17/12/1017 December 2010 Annual return made up to 17 December 2010 with full list of shareholders

View Document

13/04/1013 April 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

02/01/102 January 2010 Annual return made up to 17 December 2009 with full list of shareholders

View Document

09/04/099 April 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

01/01/091 January 2009 RETURN MADE UP TO 17/12/08; FULL LIST OF MEMBERS

View Document

10/04/0810 April 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

17/12/0717 December 2007 RETURN MADE UP TO 17/12/07; FULL LIST OF MEMBERS

View Document

19/04/0719 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

09/01/079 January 2007 RETURN MADE UP TO 22/12/06; FULL LIST OF MEMBERS

View Document

18/04/0618 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

22/12/0522 December 2005 RETURN MADE UP TO 22/12/05; FULL LIST OF MEMBERS

View Document

13/04/0513 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

10/01/0510 January 2005 RETURN MADE UP TO 03/01/05; FULL LIST OF MEMBERS

View Document

19/04/0419 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

12/02/0412 February 2004 ACC. REF. DATE SHORTENED FROM 30/04/04 TO 31/03/04

View Document

08/01/048 January 2004 RETURN MADE UP TO 03/01/04; FULL LIST OF MEMBERS

View Document

07/10/037 October 2003 NEW DIRECTOR APPOINTED

View Document

22/08/0322 August 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03

View Document

28/05/0328 May 2003 COMPANY NAME CHANGED BRITSTICK LIMITED CERTIFICATE ISSUED ON 28/05/03

View Document

07/03/037 March 2003 RETURN MADE UP TO 03/01/03; FULL LIST OF MEMBERS

View Document

10/02/0310 February 2003 REGISTERED OFFICE CHANGED ON 10/02/03 FROM: SANDBRIDGE GATE BUSINESS CENTRE CENTROL DEPOT RONSONS WAY SANDBRIDGE STAINT ALBANS HERTFORDSHIRE AZ4 9XR

View Document

03/12/023 December 2002 DIRECTOR RESIGNED

View Document

25/11/0225 November 2002 DIRECTOR RESIGNED

View Document

18/10/0218 October 2002 DIRECTOR RESIGNED

View Document

10/07/0210 July 2002 ACC. REF. DATE EXTENDED FROM 31/01/03 TO 30/04/03

View Document

10/07/0210 July 2002 NEW DIRECTOR APPOINTED

View Document

02/07/022 July 2002 NEW DIRECTOR APPOINTED

View Document

02/07/022 July 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/06/0214 June 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/02/022 February 2002 REGISTERED OFFICE CHANGED ON 02/02/02 FROM: 7 SHEPHERDS FOLD HOLMER GREEN BUCKINGHAMSHIRE HP15 6XZ

View Document

04/01/024 January 2002 SECRETARY RESIGNED

View Document

04/01/024 January 2002 DIRECTOR RESIGNED

View Document

03/01/023 January 2002 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