BISHOPSGATE CONTRACTING SERVICES LIMITED

Company Documents

DateDescription
28/05/2528 May 2025 Registered office address changed from Munnelly House 84-88 Pinner Road Harrow HA1 4LP United Kingdom to The Dock Station Road Kings Langley WD4 8LZ on 2025-05-28

View Document

24/04/2524 April 2025 Confirmation statement made on 2025-03-31 with no updates

View Document

17/04/2517 April 2025 Director's details changed for Mr Paul David Munnelly on 2025-04-16

View Document

09/01/259 January 2025 Appointment of Mr Graham Michael Fisk as a director on 2025-01-01

View Document

12/12/2412 December 2024 Full accounts made up to 2024-03-31

View Document

10/10/2410 October 2024 Termination of appointment of Christopher Hardy Peach as a director on 2024-09-13

View Document

23/05/2423 May 2024 Registration of charge 121231340002, created on 2024-05-22

View Document

11/04/2411 April 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

23/11/2323 November 2023 Full accounts made up to 2023-03-31

View Document

12/04/2312 April 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

25/11/2225 November 2022 Accounts for a small company made up to 2022-03-31

View Document

24/11/2224 November 2022 Registration of charge 121231340001, created on 2022-11-22

View Document

11/05/2211 May 2022 Director's details changed for Mr Paul David Munnelly on 2021-06-16

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

08/02/228 February 2022 Termination of appointment of Paul James Lee as a director on 2022-01-21

View Document

07/12/217 December 2021 Termination of appointment of Gareth Brewerton as a secretary on 2021-11-30

View Document

26/11/2126 November 2021 Accounts for a small company made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

10/08/2010 August 2020 CONFIRMATION STATEMENT MADE ON 24/07/20, WITH UPDATES

View Document

10/08/2010 August 2020 PSC'S CHANGE OF PARTICULARS / CITY CALLING LIMITED / 01/08/2019

View Document

08/06/208 June 2020 DIRECTOR APPOINTED MR NEIL JOHN GREGORY

View Document

08/06/208 June 2020 APPOINTMENT TERMINATED, DIRECTOR PAUL MUNNELLY

View Document

08/06/208 June 2020 DIRECTOR APPOINTED MR PAUL JAMES LEE

View Document

25/09/1925 September 2019 CURRSHO FROM 31/07/2020 TO 31/03/2020

View Document

13/09/1913 September 2019 DIRECTOR APPOINTED LUKE DAVID SHANNON-LITTLE

View Document

08/08/198 August 2019 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

08/08/198 August 2019 COMPANY NAME CHANGED CITY CALLING SHELFCO 03 LIMITED CERTIFICATE ISSUED ON 08/08/19

View Document

25/07/1925 July 2019 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