BUSINESS ANALYTICS & SOLUTIONS LTD

Company Documents

DateDescription
09/11/219 November 2021 Final Gazette dissolved via voluntary strike-off

View Document

09/11/219 November 2021 Final Gazette dissolved via voluntary strike-off

View Document

13/07/2113 July 2021 First Gazette notice for voluntary strike-off

View Document

13/07/2113 July 2021 First Gazette notice for voluntary strike-off

View Document

05/07/215 July 2021 Application to strike the company off the register

View Document

24/06/2124 June 2021 Micro company accounts made up to 2021-05-31

View Document

24/06/2124 June 2021 Previous accounting period shortened from 2021-12-31 to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

28/04/2028 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

18/12/1918 December 2019 CONFIRMATION STATEMENT MADE ON 11/12/19, NO UPDATES

View Document

26/07/1926 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MAYANK PALIWAL / 25/07/2019

View Document

26/07/1926 July 2019 REGISTERED OFFICE CHANGED ON 26/07/2019 FROM 11 CAMPION HOUSE 6 BLONDIN WAY LONDON SE16 6BA ENGLAND

View Document

26/07/1926 July 2019 PSC'S CHANGE OF PARTICULARS / MR MAYANK PALIWAL / 25/07/2019

View Document

22/02/1922 February 2019 31/12/18 UNAUDITED ABRIDGED

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

23/12/1823 December 2018 CONFIRMATION STATEMENT MADE ON 11/12/18, NO UPDATES

View Document

28/08/1828 August 2018 REGISTERED OFFICE CHANGED ON 28/08/2018 FROM 98 CALEDONIAN WHARF 6 ODESSA STREET LONDON SE16 7TW

View Document

24/08/1824 August 2018 PSC'S CHANGE OF PARTICULARS / MR MAYANK PALIWAL / 23/08/2018

View Document

24/08/1824 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MAYANK PALIWAL / 23/08/2018

View Document

21/01/1821 January 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

24/12/1724 December 2017 CONFIRMATION STATEMENT MADE ON 11/12/17, NO UPDATES

View Document

10/02/1710 February 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

16/12/1616 December 2016 CONFIRMATION STATEMENT MADE ON 11/12/16, WITH UPDATES

View Document

19/01/1619 January 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

07/01/167 January 2016 Annual return made up to 11 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

11/03/1511 March 2015 REGISTERED OFFICE CHANGED ON 11/03/2015 FROM 202 A WELLINGBOROUGH RD NORTHAMPTON NN1 4EE ENGLAND

View Document

11/12/1411 December 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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