BUSINESS SYSTEMS SERVICES LIMITED

Company Documents

DateDescription
12/12/1412 December 2014 Annual return made up to 30 November 2014 with full list of shareholders

View Document

06/09/146 September 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

26/12/1326 December 2013 Annual return made up to 30 November 2013 with full list of shareholders

View Document

01/08/131 August 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

28/12/1228 December 2012 SAIL ADDRESS CHANGED FROM:
STRATTON'S FOLLY BUCKS ALLEY
LITTLE BERKHAMSTED
HERTFORD
HERTFORDSHIRE
SG13 8LR
UNITED KINGDOM

View Document

28/12/1228 December 2012 Annual return made up to 30 November 2012 with full list of shareholders

View Document

02/07/122 July 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

28/12/1128 December 2011 Annual return made up to 30 November 2011 with full list of shareholders

View Document

11/06/1111 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

05/01/115 January 2011 Annual return made up to 30 November 2010 with full list of shareholders

View Document

13/09/1013 September 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

06/07/106 July 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

31/12/0931 December 2009 Annual return made up to 30 November 2009 with full list of shareholders

View Document

31/12/0931 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANDREW COOPER / 30/11/2009

View Document

31/12/0931 December 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

31/12/0931 December 2009 SAIL ADDRESS CREATED

View Document

01/08/091 August 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

02/02/092 February 2009 Annual accounts small company total exemption made up to 30 September 2007

View Document

29/12/0829 December 2008 RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS

View Document

24/06/0824 June 2008 Annual accounts small company total exemption made up to 30 September 2006

View Document

31/12/0731 December 2007 RETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS

View Document

04/01/074 January 2007 RETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS

View Document

04/01/074 January 2007 REGISTERED OFFICE CHANGED ON 04/01/07 FROM: G OFFICE CHANGED 04/01/07 5TH FLOOR 66 BUCKINGHAM GATE LONDON SW1E 6AU

View Document

02/08/062 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

29/12/0529 December 2005 RETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS

View Document

24/06/0524 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

23/12/0423 December 2004 RETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS

View Document

03/08/043 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

23/01/0423 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

14/12/0314 December 2003 RETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS

View Document

05/12/025 December 2002 RETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS

View Document

01/11/021 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

05/12/015 December 2001 RETURN MADE UP TO 30/11/01; FULL LIST OF MEMBERS

View Document

01/08/011 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00

View Document

22/02/0122 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

05/12/005 December 2000 RETURN MADE UP TO 30/11/00; FULL LIST OF MEMBERS

View Document

07/01/007 January 2000 RETURN MADE UP TO 30/11/99; FULL LIST OF MEMBERS

View Document

01/11/991 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

15/12/9815 December 1998 RETURN MADE UP TO 30/11/98; NO CHANGE OF MEMBERS

View Document

31/07/9831 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

11/05/9811 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

02/01/982 January 1998 RETURN MADE UP TO 30/11/97; FULL LIST OF MEMBERS

View Document

02/02/972 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

10/12/9610 December 1996 RETURN MADE UP TO 30/11/96; NO CHANGE OF MEMBERS

View Document

04/08/964 August 1996 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

07/12/957 December 1995 RETURN MADE UP TO 30/11/95; FULL LIST OF MEMBERS

View Document

01/08/951 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

20/04/9520 April 1995 REGISTERED OFFICE CHANGED ON 20/04/95 FROM: G OFFICE CHANGED 20/04/95 THE FINSBURY BUSINESS CENTRE 40 BOWLING GREEN LANE LONDON EC1R 0NE

View Document

05/12/945 December 1994 RETURN MADE UP TO 30/11/94; FULL LIST OF MEMBERS

View Document

20/12/9320 December 1993 RETURN MADE UP TO 07/12/93; FULL LIST OF MEMBERS

View Document

20/12/9320 December 1993 REGISTERED OFFICE CHANGED ON 20/12/93

View Document

28/07/9328 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

11/06/9311 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91

View Document

11/12/9211 December 1992 RETURN MADE UP TO 07/12/92; NO CHANGE OF MEMBERS

View Document

12/06/9212 June 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

05/06/925 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90

View Document

04/03/924 March 1992 REGISTERED OFFICE CHANGED ON 04/03/92 FROM: G OFFICE CHANGED 04/03/92 103 NEWGATE STREET LONDON. EC1A 7AP

View Document

11/12/9111 December 1991 RETURN MADE UP TO 07/12/91; FULL LIST OF MEMBERS

View Document

28/07/9128 July 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/89

View Document

02/05/912 May 1991 REGISTERED OFFICE CHANGED ON 02/05/91 FROM: G OFFICE CHANGED 02/05/91 36 GREVILLE STREET LONDON ECIN 8TB

View Document

03/01/913 January 1991 RETURN MADE UP TO 07/12/90; FULL LIST OF MEMBERS

View Document

10/01/9010 January 1990 RETURN MADE UP TO 11/12/89; FULL LIST OF MEMBERS

View Document

01/12/891 December 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/88

View Document

01/11/891 November 1989 REGISTERED OFFICE CHANGED ON 01/11/89 FROM: G OFFICE CHANGED 01/11/89 2 FITZHARDINGE STREET LONDON WIH 9DN

View Document

06/06/896 June 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/02/8922 February 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/87

View Document

16/01/8916 January 1989 RETURN MADE UP TO 30/12/88; FULL LIST OF MEMBERS

View Document

24/01/8824 January 1988 ADOPT MEM AND ARTS 070188

View Document

12/01/8812 January 1988 RETURN MADE UP TO 23/12/87; FULL LIST OF MEMBERS

View Document

10/12/8710 December 1987 COMPANY NAME CHANGED MURRAY NOBLE & CO. LIMITED CERTIFICATE ISSUED ON 11/12/87

View Document

03/12/873 December 1987 SECRETARY RESIGNED

View Document

03/12/873 December 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/11/8726 November 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/86

View Document

28/10/8728 October 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/85

View Document

21/01/8721 January 1987 RETURN MADE UP TO 22/12/86; FULL LIST OF MEMBERS

View Document

16/01/8716 January 1987 REGISTERED OFFICE CHANGED ON 16/01/87 FROM: G OFFICE CHANGED 16/01/87 LONSDALE CHAMBERS 27 CHANCERY LANE LONDON WC2A 1NF

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