BUSINESS VOIP SOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
11/08/2511 August 2025 New | Notification of Luke Turner as a person with significant control on 2025-08-08 |
11/08/2511 August 2025 New | Director's details changed for Mr Luke Philip Turner on 2025-08-06 |
10/04/2510 April 2025 | Registered office address changed from Second Floor 12 - 14 Westgate Tadcaster LS24 9AB England to Audby House Audby Lane Wetherby West Yorkshire LS22 7FD on 2025-04-10 |
13/03/2513 March 2025 | Confirmation statement made on 2025-02-16 with no updates |
22/10/2422 October 2024 | Second filing of Confirmation Statement dated 2024-02-16 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
22/02/2422 February 2024 | Resolutions |
22/02/2422 February 2024 | Resolutions |
22/02/2422 February 2024 | Memorandum and Articles of Association |
22/02/2422 February 2024 | Resolutions |
22/02/2422 February 2024 | Resolutions |
16/02/2416 February 2024 | Statement of capital following an allotment of shares on 2024-02-09 |
16/02/2416 February 2024 | Confirmation statement made on 2024-02-16 with updates |
30/01/2430 January 2024 | Total exemption full accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
16/06/2316 June 2023 | Confirmation statement made on 2023-05-22 with no updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
07/10/217 October 2021 | Registered office address changed from Suite 1 Commer House Station Road Tadcaster LS24 9JF England to Second Floor 12 - 14 Westgate Tadcaster LS24 9AB on 2021-10-07 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
28/06/2128 June 2021 | Total exemption full accounts made up to 2020-06-30 |
07/06/217 June 2021 | Registered office address changed from , Unit 1 Commer House Station Road, Tadcaster, North Yorkshire, LS24 9JF, England to Audby House Audby Lane Wetherby West Yorkshire LS22 7FD on 2021-06-07 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
15/06/2015 June 2020 | Registered office address changed from , 3 Park Square East, Leeds, LS1 2NE, England to Audby House Audby Lane Wetherby West Yorkshire LS22 7FD on 2020-06-15 |
23/12/1923 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
27/06/1927 June 2019 | CONFIRMATION STATEMENT MADE ON 22/05/19, WITH UPDATES |
03/06/193 June 2019 | APPOINTMENT TERMINATED, DIRECTOR PAULA DUS |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
03/10/183 October 2018 | Registered office address changed from , First Floor, Braemar House 127 Main Street, Garforth, Leeds, West Yorkshire, LS25 1AF, United Kingdom to Audby House Audby Lane Wetherby West Yorkshire LS22 7FD on 2018-10-03 |
03/10/183 October 2018 | REGISTERED OFFICE CHANGED ON 03/10/2018 FROM FIRST FLOOR, BRAEMAR HOUSE 127 MAIN STREET GARFORTH LEEDS WEST YORKSHIRE LS25 1AF UNITED KINGDOM |
03/10/183 October 2018 | CURRSHO FROM 31/05/2019 TO 31/03/2019 |
24/05/1824 May 2018 | COMPANY NAME CHANGED BUSINESS VOIP LIMITED CERTIFICATE ISSUED ON 24/05/18 |
23/05/1823 May 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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