BUILDING AUTOMATION SOLUTIONS LIMITED

Company Documents

DateDescription
14/04/2514 April 2025 Accounts for a dormant company made up to 2025-03-31

View Document

10/02/2510 February 2025 Confirmation statement made on 2025-02-01 with no updates

View Document

17/07/2417 July 2024 Accounts for a dormant company made up to 2024-03-31

View Document

13/02/2413 February 2024 Confirmation statement made on 2024-02-01 with no updates

View Document

10/07/2310 July 2023 Accounts for a dormant company made up to 2023-03-31

View Document

05/04/235 April 2023 Termination of appointment of Mohammed Shehzad Khalid as a secretary on 2023-04-04

View Document

05/04/235 April 2023 Appointment of Mr Graham Atkinson as a secretary on 2023-04-04

View Document

07/02/237 February 2023 Confirmation statement made on 2023-02-01 with no updates

View Document

08/11/228 November 2022 Accounts for a dormant company made up to 2022-03-31

View Document

10/02/2210 February 2022 Confirmation statement made on 2022-02-01 with no updates

View Document

20/07/2120 July 2021 Accounts for a dormant company made up to 2021-03-31

View Document

13/08/1513 August 2015 DIRECTOR APPOINTED ALED ROBERT HUMPHREYS

View Document

02/07/152 July 2015 Annual return made up to 28 June 2015 with full list of shareholders

View Document

01/05/151 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/14

View Document

16/04/1516 April 2015 SECTION 519

View Document

28/01/1528 January 2015 CURRSHO FROM 31/07/2015 TO 31/03/2015

View Document

24/11/1424 November 2014 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HILLMAN

View Document

24/11/1424 November 2014 DIRECTOR APPOINTED RICHARD BRINSLEY SHERIDAN

View Document

13/08/1413 August 2014 SECRETARY APPOINTED MRS VERONICA MARY NIVEN

View Document

12/08/1412 August 2014 APPOINTMENT TERMINATED, DIRECTOR VERONICA NIVEN

View Document

12/08/1412 August 2014 Annual return made up to 31 July 2014 with full list of shareholders

View Document

12/08/1412 August 2014 APPOINTMENT TERMINATED, DIRECTOR RICHARD SHERIDAN

View Document

11/08/1411 August 2014 DIRECTOR APPOINTED MR CHRISTOPHER MICHAEL HILLMAN

View Document

11/08/1411 August 2014 DIRECTOR APPOINTED MR KEVIN DAVID ANDREW GREENHORN

View Document

11/08/1411 August 2014 DIRECTOR APPOINTED MR JAMES MCPHILLIMY

View Document

28/04/1428 April 2014 FULL ACCOUNTS MADE UP TO 31/07/13

View Document

12/09/1312 September 2013 Annual return made up to 31 July 2013 with full list of shareholders

View Document

19/08/1319 August 2013 BANKING DOCUMENTS 30/07/2013

View Document

02/05/132 May 2013 FULL ACCOUNTS MADE UP TO 31/07/12

View Document

15/11/1215 November 2012 BANKING DOCUMENTS 02/11/2012

View Document

10/09/1210 September 2012 Annual return made up to 31 July 2012 with full list of shareholders

View Document

17/02/1217 February 2012 FULL ACCOUNTS MADE UP TO 31/07/11

View Document

17/02/1217 February 2012 PREVSHO FROM 30/11/2011 TO 31/07/2011

View Document

22/09/1122 September 2011 BANKING DOCUMENTS 07/09/2011

View Document

01/09/111 September 2011 Annual return made up to 31 July 2011 with full list of shareholders

View Document

07/06/117 June 2011 FULL ACCOUNTS MADE UP TO 30/11/10

View Document

13/04/1113 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

05/01/115 January 2011 FULL ACCOUNTS MADE UP TO 31/07/10

View Document

09/12/109 December 2010 PREVSHO FROM 31/07/2011 TO 30/11/2010

View Document

09/12/109 December 2010 APPOINTMENT TERMINATED, DIRECTOR STEPHEN DALTON

View Document

09/12/109 December 2010 APPOINTMENT TERMINATED, DIRECTOR ROBERT SAVAGE

View Document

09/12/109 December 2010 APPOINTMENT TERMINATED, SECRETARY ROBERT SAVAGE

View Document

09/12/109 December 2010 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/12/109 December 2010 DIRECTOR APPOINTED RICHARD BRINSLEEY SHERIDAN

View Document

09/12/109 December 2010 DIRECTOR APPOINTED VERONICA MARY NIVEN

View Document

22/09/1022 September 2010 31/07/10 NO CHANGES

View Document

31/08/1031 August 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

27/04/1027 April 2010 FULL ACCOUNTS MADE UP TO 31/07/09

View Document

08/03/108 March 2010 REGISTERED OFFICE CHANGED ON 08/03/2010 FROM 78 YORK STREET LONDON W1 1DP

View Document

25/02/1025 February 2010 REGISTERED OFFICE CHANGED ON 25/02/2010 FROM OCEAN COURT CASPIAN ROAD ATLANTIC STREET ALTRINCHAM CHESHIRE WA14 5HH

View Document

11/08/0911 August 2009 RETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS

View Document

15/07/0915 July 2009 DIRECTOR'S PARTICULARS STEPHEN DALTON

View Document

29/05/0929 May 2009 RETURN MADE UP TO 24/05/09; FULL LIST OF MEMBERS

View Document

21/04/0921 April 2009 DIRECTOR AND SECRETARY'S PARTICULARS ROBERT SAVAGE

View Document

21/04/0921 April 2009 RETURN MADE UP TO 24/05/08; NO CHANGE OF MEMBERS

View Document

16/02/0916 February 2009 FULL ACCOUNTS MADE UP TO 31/07/08

View Document

05/02/095 February 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

05/02/095 February 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

15/01/0915 January 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

18/03/0818 March 2008 31/07/07 TOTAL EXEMPTION FULL

View Document

13/12/0713 December 2007 S-DIV 06/12/07

View Document

13/12/0713 December 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/11/0730 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/10/0716 October 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/08/0728 August 2007 RETURN MADE UP TO 24/05/07; FULL LIST OF MEMBERS

View Document

09/03/079 March 2007 ACC. REF. DATE EXTENDED FROM 31/05/07 TO 31/07/07

View Document

09/03/079 March 2007 REGISTERED OFFICE CHANGED ON 09/03/07 FROM: SPRING COURT, SPRING ROAD HALE ALTRINCHAM CHESHIRE WA14 2UQ

View Document

20/12/0620 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/11/0624 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/08/062 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/07/0627 July 2006 VARY SHARE RIGHTS/NAME 14/07/06 DISAPP PRE-EMPT RIGHTS 14/07/06 AUTH ALLOT OF SECURITY 14/07/06 ADOPT ARTICLES 14/07/06

View Document

21/07/0621 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/05/0624 May 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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