BUSINESS SOLUTIONS NETWORK (UK) LIMITED

Company Documents

DateDescription
26/01/1526 January 2015 Annual return made up to 22 December 2014 with full list of shareholders

View Document

11/10/1411 October 2014 DISS40 (DISS40(SOAD))

View Document

10/10/1410 October 2014 Annual return made up to 22 December 2013 with full list of shareholders

View Document

08/03/148 March 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

28/01/1428 January 2014 FIRST GAZETTE

View Document

23/05/1323 May 2013 Annual accounts small company total exemption made up to 31 December 2011

View Document

16/02/1316 February 2013 DISS40 (DISS40(SOAD))

View Document

15/02/1315 February 2013 Annual return made up to 22 December 2012 with full list of shareholders

View Document

08/01/138 January 2013 FIRST GAZETTE

View Document

29/03/1229 March 2012 Annual return made up to 22 December 2011 with full list of shareholders

View Document

28/03/1228 March 2012 DISS40 (DISS40(SOAD))

View Document

27/03/1227 March 2012 Annual accounts small company total exemption made up to 31 December 2010

View Document

11/02/1211 February 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

10/01/1210 January 2012 FIRST GAZETTE

View Document

31/12/1131 December 2011 Annual accounts for year ending 31 Dec 2011

View Accounts

20/04/1120 April 2011 DISS40 (DISS40(SOAD))

View Document

19/04/1119 April 2011 Annual return made up to 22 December 2010 with full list of shareholders

View Document

19/04/1119 April 2011 FIRST GAZETTE

View Document

14/09/1014 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

10/04/1010 April 2010 DISS40 (DISS40(SOAD))

View Document

09/04/109 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER SCOTT HUNTER / 20/11/2009

View Document

09/04/109 April 2010 Annual return made up to 22 December 2009 with full list of shareholders

View Document

09/04/109 April 2010 Annual return made up to 22 December 2008 with full list of shareholders

View Document

09/04/109 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL PATRICK TRUEMAN / 20/11/2009

View Document

09/04/109 April 2010 SECRETARY'S CHANGE OF PARTICULARS / NIGEL PATRICK TRUEMAN / 20/11/2009

View Document

23/03/1023 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER SCOTT HUNTER / 01/05/2009

View Document

05/01/105 January 2010 FIRST GAZETTE

View Document

29/09/0929 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

23/06/0923 June 2009 RETURN MADE UP TO 22/12/07; FULL LIST OF MEMBERS

View Document

29/10/0829 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

23/07/0723 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

16/06/0716 June 2007 NEW DIRECTOR APPOINTED

View Document

24/01/0724 January 2007 RETURN MADE UP TO 22/12/06; FULL LIST OF MEMBERS

View Document

19/01/0719 January 2007 DIRECTOR RESIGNED

View Document

26/04/0626 April 2006 RETURN MADE UP TO 22/12/05; FULL LIST OF MEMBERS

View Document

07/04/067 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

07/04/067 April 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

14/04/0514 April 2005 RETURN MADE UP TO 22/12/04; FULL LIST OF MEMBERS

View Document

14/01/0414 January 2004 RETURN MADE UP TO 22/12/03; FULL LIST OF MEMBERS

View Document

07/11/037 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

08/01/038 January 2003 RETURN MADE UP TO 22/12/02; FULL LIST OF MEMBERS

View Document

20/12/0220 December 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

27/01/0227 January 2002 RETURN MADE UP TO 22/12/01; FULL LIST OF MEMBERS

View Document

11/01/0111 January 2001 DIRECTOR RESIGNED

View Document

11/01/0111 January 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/01/0111 January 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/01/0111 January 2001 NEW DIRECTOR APPOINTED

View Document

11/01/0111 January 2001 REGISTERED OFFICE CHANGED ON 11/01/01 FROM: G OFFICE CHANGED 11/01/01 CRWYS HOUSE 33 CRWYS ROAD CARDIFF SOUTH GLAMORGAN CF24 4YF

View Document

22/12/0022 December 2000 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