BUSSON CONTROLS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
25/06/2525 June 2025 New | Change of details for Mr Adam Joseph Busson as a person with significant control on 2025-06-25 |
25/06/2525 June 2025 New | Registered office address changed from 21-23 Croydon Road Caterham Surrey CR3 6PA England to Suite 1B Quadrant House North 65 Croydon Road Caterham Surrey CR3 6PB on 2025-06-25 |
25/06/2525 June 2025 New | Director's details changed for Mr Adam Joseph Busson on 2025-06-25 |
15/04/2515 April 2025 | Confirmation statement made on 2025-03-01 with updates |
05/01/255 January 2025 | Total exemption full accounts made up to 2024-04-05 |
05/04/245 April 2024 | Annual accounts for year ending 05 Apr 2024 |
13/03/2413 March 2024 | Confirmation statement made on 2024-03-01 with updates |
05/01/245 January 2024 | Total exemption full accounts made up to 2023-04-05 |
05/07/235 July 2023 | Compulsory strike-off action has been discontinued |
05/07/235 July 2023 | Compulsory strike-off action has been discontinued |
04/07/234 July 2023 | Total exemption full accounts made up to 2022-04-05 |
06/06/236 June 2023 | First Gazette notice for compulsory strike-off |
06/06/236 June 2023 | First Gazette notice for compulsory strike-off |
05/04/235 April 2023 | Annual accounts for year ending 05 Apr 2023 |
04/04/234 April 2023 | Confirmation statement made on 2023-03-01 with updates |
28/02/2328 February 2023 | Confirmation statement made on 2022-03-01 with updates |
05/04/225 April 2022 | Annual accounts for year ending 05 Apr 2022 |
28/02/2228 February 2022 | Confirmation statement made on 2022-02-28 with no updates |
28/02/2228 February 2022 | Change of details for Mr Adam Joseph Busson as a person with significant control on 2021-04-01 |
28/02/2228 February 2022 | Director's details changed for Mr Adam Joseph Busson on 2021-04-01 |
04/02/224 February 2022 | Total exemption full accounts made up to 2021-04-05 |
05/04/215 April 2021 | Annual accounts for year ending 05 Apr 2021 |
05/04/205 April 2020 | Annual accounts for year ending 05 Apr 2020 |
03/03/203 March 2020 | CONFIRMATION STATEMENT MADE ON 01/03/20, NO UPDATES |
05/02/205 February 2020 | 05/04/19 TOTAL EXEMPTION FULL |
05/04/195 April 2019 | Annual accounts for year ending 05 Apr 2019 |
12/03/1912 March 2019 | PSC'S CHANGE OF PARTICULARS / MR ADAM JOSEPH BUSSON / 12/10/2018 |
12/03/1912 March 2019 | CONFIRMATION STATEMENT MADE ON 01/03/19, NO UPDATES |
12/03/1912 March 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM JOSEPH BUSSON / 12/10/2018 |
12/03/1912 March 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM JOSEPH BUSSON / 09/03/2019 |
02/10/182 October 2018 | REGISTERED OFFICE CHANGED ON 02/10/2018 FROM 5 NORTH STREET HAILSHAM BN27 1DQ UNITED KINGDOM |
31/07/1831 July 2018 | 05/04/18 TOTAL EXEMPTION FULL |
10/04/1810 April 2018 | CONFIRMATION STATEMENT MADE ON 01/03/18, NO UPDATES |
05/04/185 April 2018 | Annual accounts for year ending 05 Apr 2018 |
19/10/1719 October 2017 | 05/04/17 TOTAL EXEMPTION FULL |
14/03/1714 March 2017 | CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES |
20/02/1720 February 2017 | CURREXT FROM 31/01/2017 TO 05/04/2017 |
02/03/162 March 2016 | Annual return made up to 1 March 2016 with full list of shareholders |
29/02/1629 February 2016 | DIRECTOR APPOINTED MR ADAM JOSEPH BUSSON |
29/02/1629 February 2016 | 19/01/16 STATEMENT OF CAPITAL GBP 100 |
20/01/1620 January 2016 | APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN |
19/01/1619 January 2016 | 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