BUSINESS CONFIGURATION SOLUTIONS LTD

Company Documents

DateDescription
11/10/2211 October 2022 Final Gazette dissolved via voluntary strike-off

View Document

11/10/2211 October 2022 Final Gazette dissolved via voluntary strike-off

View Document

01/02/221 February 2022 Confirmation statement made on 2022-01-05 with no updates

View Document

27/09/2127 September 2021 Micro company accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

21/09/2021 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

07/01/207 January 2020 CONFIRMATION STATEMENT MADE ON 05/01/20, NO UPDATES

View Document

13/08/1913 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

11/01/1911 January 2019 CONFIRMATION STATEMENT MADE ON 05/01/19, NO UPDATES

View Document

23/08/1823 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

05/01/185 January 2018 CONFIRMATION STATEMENT MADE ON 05/01/18, NO UPDATES

View Document

09/10/179 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

01/02/171 February 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

14/01/1714 January 2017 APPOINTMENT TERMINATED, SECRETARY ELIZABETH CONNOLLY

View Document

14/01/1714 January 2017 REGISTERED OFFICE CHANGED ON 14/01/2017 FROM 15 OATLANDS WAY PITY ME DURHAM DH1 5GL ENGLAND

View Document

13/01/1713 January 2017 CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES

View Document

01/11/161 November 2016 REGISTERED OFFICE CHANGED ON 01/11/2016 FROM C/O SJD ACCOUNTANCY 1 KING STREET SALFORD M3 7BN

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

22/03/1622 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

25/01/1625 January 2016 Annual return made up to 5 January 2016 with full list of shareholders

View Document

25/01/1625 January 2016 SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH ARLENE CONNOLLY / 18/12/2015

View Document

23/12/1523 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CONNOLLY / 22/12/2015

View Document

23/12/1523 December 2015 REGISTERED OFFICE CHANGED ON 23/12/2015 FROM C/O SJD ACCOUNTANCY 1 KING STREET MANCHESTER SALFORD M3 7BN

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

18/01/1518 January 2015 Annual return made up to 5 January 2015 with full list of shareholders

View Document

05/11/145 November 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

12/01/1412 January 2014 Annual return made up to 5 January 2014 with full list of shareholders

View Document

26/09/1326 September 2013 30/06/13 TOTAL EXEMPTION FULL

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

14/01/1314 January 2013 REGISTERED OFFICE CHANGED ON 14/01/2013 FROM C/O SJD ACCOUNTANCY KING STREET SALFORD MANCHESTER M3 7BN UNITED KINGDOM

View Document

14/01/1314 January 2013 Annual return made up to 5 January 2013 with full list of shareholders

View Document

08/11/128 November 2012 REGISTERED OFFICE CHANGED ON 08/11/2012 FROM C/O SJD ACCOUNTANCY KING STREET SALFORD MANCHESTER M3 7BN UNITED KINGDOM

View Document

08/11/128 November 2012 REGISTERED OFFICE CHANGED ON 08/11/2012 FROM C/O SJD ACCOUNTANCY 82 KING STREET MANCHESTER M2 4WQ

View Document

22/08/1222 August 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

29/01/1229 January 2012 Annual return made up to 5 January 2012 with full list of shareholders

View Document

09/01/129 January 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

14/02/1114 February 2011 Annual return made up to 5 January 2011 with full list of shareholders

View Document

13/02/1113 February 2011 SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH ARLENE CONNOLLY / 05/01/2010

View Document

25/11/1025 November 2010 REGISTERED OFFICE CHANGED ON 25/11/2010 FROM WEST POINT, 78 QUEENS ROAD CLIFTON BRISTOL BS8 1QU

View Document

25/10/1025 October 2010 CURREXT FROM 31/01/2011 TO 30/06/2011

View Document

16/07/1016 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CONNOLLY / 06/07/2010

View Document

31/03/1031 March 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN CONNOLLY / 14/01/2010

View Document

14/01/1014 January 2010 Annual return made up to 5 January 2010 with full list of shareholders

View Document

24/04/0924 April 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

12/01/0912 January 2009 RETURN MADE UP TO 05/01/09; FULL LIST OF MEMBERS

View Document

30/06/0830 June 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

22/01/0822 January 2008 RETURN MADE UP TO 05/01/08; FULL LIST OF MEMBERS

View Document

13/12/0713 December 2007 SECRETARY RESIGNED

View Document

13/12/0713 December 2007 NEW SECRETARY APPOINTED

View Document

07/12/077 December 2007 SECRETARY'S PARTICULARS CHANGED

View Document

05/01/075 January 2007 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