B SHORE CONSULTING LIMITED

Company Documents

DateDescription
30/07/2530 July 2025 NewFinal Gazette dissolved following liquidation

View Document

30/07/2530 July 2025 NewFinal Gazette dissolved following liquidation

View Document

30/04/2530 April 2025 Return of final meeting in a members' voluntary winding up

View Document

07/10/247 October 2024 Appointment of a voluntary liquidator

View Document

07/10/247 October 2024 Removal of liquidator by court order

View Document

15/03/2415 March 2024 Declaration of solvency

View Document

15/03/2415 March 2024 Registered office address changed from Mazars Llp 5th Floor, Merck House Seldown Lane Poole Dorset BH15 1TW England to Steel House Plot 4300 Solent Business Park Whiteley Fareham Hampshire PO15 7FP on 2024-03-15

View Document

07/03/247 March 2024 Resolutions

View Document

07/03/247 March 2024 Appointment of a voluntary liquidator

View Document

07/03/247 March 2024 Resolutions

View Document

04/10/234 October 2023 Confirmation statement made on 2023-09-06 with no updates

View Document

20/12/2220 December 2022 Micro company accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

21/09/2221 September 2022 Confirmation statement made on 2022-09-06 with no updates

View Document

21/09/2221 September 2022 Change of details for Mr Barry Thomas Hymers as a person with significant control on 2017-12-13

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

21/10/2121 October 2021 Second filing of Confirmation Statement dated 2021-09-06

View Document

14/09/2114 September 2021 Confirmation statement made on 2021-09-06 with no updates

View Document

13/07/2113 July 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

07/05/207 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

11/09/1911 September 2019 CONFIRMATION STATEMENT MADE ON 06/09/19, WITH UPDATES

View Document

15/04/1915 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

19/09/1819 September 2018 CONFIRMATION STATEMENT MADE ON 06/09/18, WITH UPDATES

View Document

17/05/1817 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

19/12/1719 December 2017 13/12/17 STATEMENT OF CAPITAL GBP 10

View Document

19/12/1719 December 2017 DIRECTOR APPOINTED CLAIRE ELIZABETH HYMERS

View Document

12/09/1712 September 2017 CONFIRMATION STATEMENT MADE ON 06/09/17, WITH UPDATES

View Document

22/05/1722 May 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

20/03/1720 March 2017 15/03/17 STATEMENT OF CAPITAL GBP 4

View Document

03/11/163 November 2016 PREVEXT FROM 30/09/2016 TO 31/10/2016

View Document

10/10/1610 October 2016 REGISTERED OFFICE CHANGED ON 10/10/2016 FROM 8 NEW FIELDS, 2 STINSFORD ROAD NUFFIELD POOLE DORSET BH17 0NF UNITED KINGDOM

View Document

23/09/1623 September 2016 CONFIRMATION STATEMENT MADE ON 06/09/16, WITH UPDATES

View Document

07/09/157 September 2015 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