BUSINESS SOLUTIONS (QUALITY AND TRAINING) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/11/2418 November 2024 Confirmation statement made on 2024-11-15 with updates

View Document

30/08/2430 August 2024 Total exemption full accounts made up to 2023-08-31

View Document

22/11/2322 November 2023 Confirmation statement made on 2023-11-15 with updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

31/05/2331 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

13/01/2313 January 2023 Previous accounting period extended from 2022-08-30 to 2022-08-31

View Document

15/11/2215 November 2022 Confirmation statement made on 2022-11-15 with updates

View Document

15/11/2215 November 2022 Change of details for Mr Michael John Wooddissee as a person with significant control on 2022-11-01

View Document

17/02/2217 February 2022 Compulsory strike-off action has been discontinued

View Document

17/02/2217 February 2022 Compulsory strike-off action has been discontinued

View Document

16/02/2216 February 2022 Confirmation statement made on 2022-02-16 with updates

View Document

01/02/221 February 2022 First Gazette notice for compulsory strike-off

View Document

01/02/221 February 2022 First Gazette notice for compulsory strike-off

View Document

28/01/2228 January 2022 Compulsory strike-off action has been suspended

View Document

28/01/2228 January 2022 Compulsory strike-off action has been suspended

View Document

30/08/2130 August 2021 Annual accounts for year ending 30 Aug 2021

View Accounts

30/08/2030 August 2020 Annual accounts for year ending 30 Aug 2020

View Accounts

31/05/2031 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

21/11/1921 November 2019 REGISTERED OFFICE CHANGED ON 21/11/2019 FROM RECTORY FARM BARN, RECTORY LANE LANGMERE DISS NORFOLK IP21 4PS

View Document

16/10/1916 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

30/09/1930 September 2019 CONFIRMATION STATEMENT MADE ON 06/08/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

24/08/1924 August 2019 DISS40 (DISS40(SOAD))

View Document

30/07/1930 July 2019 FIRST GAZETTE

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

14/08/1814 August 2018 CONFIRMATION STATEMENT MADE ON 06/08/18, NO UPDATES

View Document

15/06/1815 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 CONFIRMATION STATEMENT MADE ON 06/08/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

02/06/172 June 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

22/02/1722 February 2017 APPOINTMENT TERMINATED, SECRETARY KAREN WOODDISSEE

View Document

18/12/1618 December 2016 APPOINTMENT TERMINATED, DIRECTOR KAREN WOODDISSEE

View Document

17/08/1617 August 2016 CONFIRMATION STATEMENT MADE ON 06/08/16, WITH UPDATES

View Document

12/05/1612 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

14/09/1514 September 2015 Annual return made up to 6 August 2015 with full list of shareholders

View Document

22/05/1522 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

13/08/1413 August 2014 Annual return made up to 6 August 2014 with full list of shareholders

View Document

02/06/142 June 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

18/09/1318 September 2013 Annual return made up to 6 August 2013 with full list of shareholders

View Document

04/06/134 June 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

08/10/128 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN WOODISSEE / 07/08/2011

View Document

08/10/128 October 2012 Annual return made up to 6 August 2012 with full list of shareholders

View Document

23/05/1223 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

07/11/117 November 2011 Annual return made up to 6 August 2011 with full list of shareholders

View Document

27/05/1127 May 2011 31/08/10 TOTAL EXEMPTION FULL

View Document

14/10/1014 October 2010 06/08/10 NO CHANGES

View Document

24/05/1024 May 2010 31/08/09 TOTAL EXEMPTION FULL

View Document

30/09/0930 September 2009 RETURN MADE UP TO 06/08/09; FULL LIST OF MEMBERS

View Document

23/06/0923 June 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

02/10/082 October 2008 RETURN MADE UP TO 06/08/08; NO CHANGE OF MEMBERS

View Document

17/07/0817 July 2008 RETURN MADE UP TO 06/08/07; NO CHANGE OF MEMBERS

View Document

19/06/0819 June 2008 31/08/07 TOTAL EXEMPTION FULL

View Document

20/07/0720 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06

View Document

19/07/0719 July 2007 COMPANY NAME CHANGED ANGLIA INDOOR ADVENTURE CENTRES LIMITED CERTIFICATE ISSUED ON 19/07/07

View Document

30/08/0630 August 2006 RETURN MADE UP TO 06/08/06; FULL LIST OF MEMBERS

View Document

16/06/0616 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/05

View Document

16/09/0516 September 2005 LOCATION OF DEBENTURE REGISTER

View Document

16/09/0516 September 2005 RETURN MADE UP TO 06/08/05; FULL LIST OF MEMBERS

View Document

16/09/0516 September 2005 LOCATION OF REGISTER OF MEMBERS

View Document

16/09/0516 September 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/09/0516 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

16/09/0516 September 2005 REGISTERED OFFICE CHANGED ON 16/09/05 FROM: RECTORY FARM BARN LANGMERE DISS NORFOLK IP21 4PD

View Document

29/06/0529 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/04

View Document

25/08/0425 August 2004 RETURN MADE UP TO 06/08/04; FULL LIST OF MEMBERS

View Document

18/06/0418 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/03

View Document

27/08/0327 August 2003 RETURN MADE UP TO 06/08/03; FULL LIST OF MEMBERS

View Document

27/06/0327 June 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/02

View Document

10/10/0210 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/01

View Document

16/08/0216 August 2002 RETURN MADE UP TO 06/08/02; FULL LIST OF MEMBERS

View Document

10/08/0110 August 2001 RETURN MADE UP TO 06/08/01; FULL LIST OF MEMBERS

View Document

12/06/0112 June 2001 EXEMPTION FROM APPOINTING AUDITORS

View Document

12/06/0112 June 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/00

View Document

25/08/0025 August 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/99

View Document

25/08/0025 August 2000 EXEMPTION FROM APPOINTING AUDITORS 17/08/00

View Document

10/08/0010 August 2000 RETURN MADE UP TO 06/08/00; FULL LIST OF MEMBERS

View Document

05/08/995 August 1999 RETURN MADE UP TO 06/08/99; NO CHANGE OF MEMBERS

View Document

07/06/997 June 1999 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

06/08/986 August 1998 RETURN MADE UP TO 06/08/98; FULL LIST OF MEMBERS

View Document

18/08/9718 August 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/08/9718 August 1997 DIRECTOR RESIGNED

View Document

18/08/9718 August 1997 SECRETARY RESIGNED

View Document

18/08/9718 August 1997 REGISTERED OFFICE CHANGED ON 18/08/97 FROM: 16 ST JOHN STREET LONDON EC1 4AX

View Document

18/08/9718 August 1997 NEW DIRECTOR APPOINTED

View Document

06/08/976 August 1997 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