BUSINESS CONTROL SOLUTIONS LIMITED

Company Documents

DateDescription
05/03/255 March 2025 Final Gazette dissolved following liquidation

View Document

05/03/255 March 2025 Final Gazette dissolved following liquidation

View Document

04/01/254 January 2025 Appointment of a voluntary liquidator

View Document

19/12/2419 December 2024 Removal of liquidator by court order

View Document

19/12/2419 December 2024 Removal of liquidator by court order

View Document

05/12/245 December 2024 Return of final meeting in a members' voluntary winding up

View Document

19/09/2419 September 2024 Registered office address changed from 20 st Andrew Street London EC4A 3AG to C/O Quantuma Advisory Limited 7th Floor 20 st. Andrew Street London EC4A 3AG on 2024-09-19

View Document

21/05/2421 May 2024 Liquidators' statement of receipts and payments to 2024-03-29

View Document

05/10/235 October 2023 Registered office address changed from C/O Quantuma Advisory Limited High Holborn House 52-54 High Holborn London WC1V 6RL to 20 st Andrew Street London EC4A 3AG on 2023-10-05

View Document

18/04/2318 April 2023 Registered office address changed from 30 Fenchurch Street London EC3M 3BD England to C/O Quantuma Advisory Limited High Holborn House 52-54 High Holborn London WC1V 6RL on 2023-04-18

View Document

18/04/2318 April 2023 Appointment of a voluntary liquidator

View Document

18/04/2318 April 2023 Declaration of solvency

View Document

18/04/2318 April 2023 Resolutions

View Document

18/04/2318 April 2023 Resolutions

View Document

27/02/2327 February 2023 Resolutions

View Document

27/02/2327 February 2023 Memorandum and Articles of Association

View Document

27/02/2327 February 2023 Resolutions

View Document

23/02/2323 February 2023

View Document

23/02/2323 February 2023 Statement of capital on 2023-02-23

View Document

23/02/2323 February 2023 Resolutions

View Document

23/02/2323 February 2023 Resolutions

View Document

23/02/2323 February 2023 Resolutions

View Document

23/02/2323 February 2023

View Document

22/02/2322 February 2023 Statement of capital following an allotment of shares on 2023-02-22

View Document

31/01/2331 January 2023 Change of details for Business Control Solutions Group Limited as a person with significant control on 2021-11-01

View Document

31/01/2331 January 2023 Confirmation statement made on 2023-01-23 with no updates

View Document

16/01/2316 January 2023 Appointment of Mr Malcolm Joseph Fernandes as a director on 2022-11-30

View Document

03/01/233 January 2023 Termination of appointment of Daniel Kenneth Burton as a director on 2022-12-01

View Document

12/05/2212 May 2022 Resolutions

View Document

12/05/2212 May 2022 Resolutions

View Document

12/05/2212 May 2022 Resolutions

View Document

12/05/2212 May 2022 Resolutions

View Document

03/05/223 May 2022 Statement of company's objects

View Document

04/04/224 April 2022 Re-registration of Memorandum and Articles

View Document

04/04/224 April 2022 Resolutions

View Document

04/04/224 April 2022 Re-registration from a public company to a private limited company

View Document

04/04/224 April 2022 Certificate of re-registration from Public Limited Company to Private

View Document

04/04/224 April 2022 Resolutions

View Document

31/01/2231 January 2022 Confirmation statement made on 2022-01-23 with updates

View Document

28/01/2228 January 2022 Termination of appointment of Anthony Jan Rice as a director on 2022-01-24

View Document

01/11/211 November 2021 Termination of appointment of Paul David Brock as a director on 2021-10-22

View Document

01/11/211 November 2021 Termination of appointment of Roger Alan Shepherd as a director on 2021-10-22

View Document

01/11/211 November 2021 Appointment of Mr Daniel Kenneth Burton as a director on 2021-10-22

View Document

01/11/211 November 2021 Appointment of Mr Derek Boyd Simpson as a director on 2021-10-22

View Document

01/11/211 November 2021 Appointment of Mr Anthony Jan Rice as a director on 2021-10-22

View Document

01/11/211 November 2021 Registered office address changed from Ground Floor Churchgate New Road Peterborough Cambridgeshire PE1 1TT to 30 Fenchurch Street London EC3M 3BD on 2021-11-01

View Document

01/11/211 November 2021 Appointment of Mr John Anthony Mclaughlin as a director on 2021-10-22

View Document

01/11/211 November 2021 Termination of appointment of Trevor James Brewer as a secretary on 2021-10-22

View Document

22/10/2122 October 2021 Satisfaction of charge 048483740003 in full

View Document

16/07/2116 July 2021 Satisfaction of charge 2 in full

View Document

08/07/218 July 2021 Full accounts made up to 2020-12-31

View Document

01/07/191 July 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

25/01/1925 January 2019 CONFIRMATION STATEMENT MADE ON 23/01/19, NO UPDATES

View Document

04/07/184 July 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

23/01/1823 January 2018 CONFIRMATION STATEMENT MADE ON 23/01/18, WITH UPDATES

View Document

31/07/1731 July 2017 CONFIRMATION STATEMENT MADE ON 28/07/17, NO UPDATES

View Document

30/06/1730 June 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

09/08/169 August 2016 CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES

View Document

29/06/1629 June 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

02/02/162 February 2016 SECRETARY APPOINTED MR ROGER ALAN SHEPHERD

View Document

02/02/162 February 2016 APPOINTMENT TERMINATED, SECRETARY RICHARD THOMPSON

View Document

10/08/1510 August 2015 Annual return made up to 28 July 2015 with full list of shareholders

View Document

24/06/1524 June 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

02/03/152 March 2015 APPOINTMENT TERMINATED, SECRETARY ROGER SHEPHERD

View Document

02/03/152 March 2015 SECRETARY APPOINTED MR RICHARD STEPHEN THOMPSON

View Document

29/07/1429 July 2014 Annual return made up to 28 July 2014 with full list of shareholders

View Document

13/05/1413 May 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

29/07/1329 July 2013 Annual return made up to 28 July 2013 with full list of shareholders

View Document

07/06/137 June 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

30/07/1230 July 2012 Annual return made up to 28 July 2012 with full list of shareholders

View Document

19/06/1219 June 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

28/07/1128 July 2011 Annual return made up to 28 July 2011 with full list of shareholders

View Document

10/06/1110 June 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

22/02/1122 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / ROGER ALAN SHEPHERD / 22/02/2011

View Document

21/01/1121 January 2011 AUDITOR'S RESIGNATION

View Document

05/08/105 August 2010 Annual return made up to 28 July 2010 with full list of shareholders

View Document

15/06/1015 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

28/01/1028 January 2010 DIRECTOR APPOINTED MR PAUL DAVID BROCK

View Document

28/01/1028 January 2010 APPOINTMENT TERMINATED, DIRECTOR NIGEL WALDER

View Document

30/10/0930 October 2009 SECRETARY'S CHANGE OF PARTICULARS / ROGER ALAN SHEPHERD / 30/10/2009

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL DAVID WALDER / 30/10/2009

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROGER ALAN SHEPHERD / 30/10/2009

View Document

23/10/0923 October 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

30/07/0930 July 2009 RETURN MADE UP TO 28/07/09; FULL LIST OF MEMBERS

View Document

02/07/092 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

30/07/0830 July 2008 RETURN MADE UP TO 28/07/08; FULL LIST OF MEMBERS

View Document

11/07/0811 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

09/04/089 April 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

20/08/0720 August 2007 DIRECTOR RESIGNED

View Document

16/08/0716 August 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/08/076 August 2007 RETURN MADE UP TO 28/07/07; FULL LIST OF MEMBERS

View Document

30/07/0730 July 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/07/0730 July 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/07/076 July 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

05/09/065 September 2006 RETURN MADE UP TO 28/07/06; FULL LIST OF MEMBERS

View Document

02/09/062 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/05/0623 May 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

05/01/065 January 2006 DIRECTOR RESIGNED

View Document

30/09/0530 September 2005 NEW SECRETARY APPOINTED

View Document

30/09/0530 September 2005 SECRETARY RESIGNED

View Document

27/09/0527 September 2005 RETURN MADE UP TO 28/07/05; FULL LIST OF MEMBERS

View Document

03/08/053 August 2005 AUDITOR'S RESIGNATION

View Document

05/04/055 April 2005 REGISTERED OFFICE CHANGED ON 05/04/05 FROM: ONE ELEVEN EDMUND STREET BIRMINGHAM WEST MIDLANDS B3 2HJ

View Document

05/04/055 April 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

24/02/0524 February 2005 REGISTERED OFFICE CHANGED ON 24/02/05 FROM: 14 REGENT STREET NOTTINGHAM NOTTINGHAMSHIRE NG1 5BQ

View Document

09/02/059 February 2005 COMPANY NAME CHANGED VISUAL CONTROL MANAGEMENT PLC CERTIFICATE ISSUED ON 09/02/05

View Document

03/09/043 September 2004 ACC. REF. DATE EXTENDED FROM 31/07/04 TO 31/12/04

View Document

10/08/0410 August 2004 DIRECTOR RESIGNED

View Document

04/08/044 August 2004 RETURN MADE UP TO 28/07/04; FULL LIST OF MEMBERS

View Document

13/05/0413 May 2004 ARTICLES OF ASSOCIATION

View Document

13/05/0413 May 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/01/0426 January 2004 NEW DIRECTOR APPOINTED

View Document

26/01/0426 January 2004 NEW DIRECTOR APPOINTED

View Document

26/01/0426 January 2004 NEW DIRECTOR APPOINTED

View Document

07/01/047 January 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/12/0310 December 2003 APPLICATION COMMENCE BUSINESS

View Document

10/12/0310 December 2003 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

13/08/0313 August 2003 NEW DIRECTOR APPOINTED

View Document

01/08/031 August 2003 REGISTERED OFFICE CHANGED ON 01/08/03 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

01/08/031 August 2003 NEW DIRECTOR APPOINTED

View Document

01/08/031 August 2003 NEW SECRETARY APPOINTED

View Document

01/08/031 August 2003 SECRETARY RESIGNED

View Document

01/08/031 August 2003 DIRECTOR RESIGNED

View Document

28/07/0328 July 2003 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