BUSINESS VOIP SOLUTIONS LIMITED

Company Documents

DateDescription
11/08/2511 August 2025 NewNotification of Luke Turner as a person with significant control on 2025-08-08

View Document

11/08/2511 August 2025 NewDirector's details changed for Mr Luke Philip Turner on 2025-08-06

View Document

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

View Document

13/03/2513 March 2025 Confirmation statement made on 2025-02-16 with no updates

View Document

22/10/2422 October 2024 Second filing of Confirmation Statement dated 2024-02-16

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

22/02/2422 February 2024 Resolutions

View Document

22/02/2422 February 2024 Resolutions

View Document

22/02/2422 February 2024 Memorandum and Articles of Association

View Document

22/02/2422 February 2024 Resolutions

View Document

22/02/2422 February 2024 Resolutions

View Document

16/02/2416 February 2024 Statement of capital following an allotment of shares on 2024-02-09

View Document

16/02/2416 February 2024 Confirmation statement made on 2024-02-16 with updates

View Document

30/01/2430 January 2024 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

16/06/2316 June 2023 Confirmation statement made on 2023-05-22 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

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

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

28/06/2128 June 2021 Total exemption full accounts made up to 2020-06-30

View Document

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

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

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

View Document

23/12/1923 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

27/06/1927 June 2019 CONFIRMATION STATEMENT MADE ON 22/05/19, WITH UPDATES

View Document

03/06/193 June 2019 APPOINTMENT TERMINATED, DIRECTOR PAULA DUS

View Document

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

View Accounts

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

View Document

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

View Document

03/10/183 October 2018 CURRSHO FROM 31/05/2019 TO 31/03/2019

View Document

24/05/1824 May 2018 COMPANY NAME CHANGED BUSINESS VOIP LIMITED CERTIFICATE ISSUED ON 24/05/18

View Document

23/05/1823 May 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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