BUZZARD BUSINESS SOLUTIONS LTD

Company Documents

DateDescription
19/03/2419 March 2024 Final Gazette dissolved via voluntary strike-off

View Document

19/03/2419 March 2024 Final Gazette dissolved via voluntary strike-off

View Document

02/01/242 January 2024 First Gazette notice for voluntary strike-off

View Document

02/01/242 January 2024 First Gazette notice for voluntary strike-off

View Document

20/12/2320 December 2023 Application to strike the company off the register

View Document

22/03/2322 March 2023 Confirmation statement made on 2023-03-13 with updates

View Document

20/03/2320 March 2023 Total exemption full accounts made up to 2022-10-31

View Document

01/02/231 February 2023 Change of details for Ms Sarah Georgina Pearsall Barnicoat as a person with significant control on 2022-12-09

View Document

31/01/2331 January 2023 Change of details for Ms Sarah Georgina Pearsall Barnicoat as a person with significant control on 2022-12-09

View Document

31/01/2331 January 2023 Director's details changed for Mrs Sarah Georgina Pearsall Barnicoat on 2022-12-09

View Document

31/01/2331 January 2023 Director's details changed for Mrs Sarah Georgina Pearsall Barnicoat on 2022-12-09

View Document

30/01/2330 January 2023 Previous accounting period shortened from 2023-03-31 to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

16/09/2216 September 2022 Total exemption full accounts made up to 2022-03-31

View Document

04/04/224 April 2022 Confirmation statement made on 2022-03-13 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

14/12/2114 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

16/12/2016 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

15/04/2015 April 2020 CONFIRMATION STATEMENT MADE ON 13/03/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

21/08/1921 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

30/07/1930 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS KATIE LEANNE YOUNG / 23/06/2019

View Document

30/07/1930 July 2019 REGISTERED OFFICE CHANGED ON 30/07/2019 FROM 5 LOWER FARM BROWNLEY GREEN LANE HATTON WARWICK CV35 7ER ENGLAND

View Document

30/07/1930 July 2019 PSC'S CHANGE OF PARTICULARS / MRS KATIE LEANNE YOUNG / 23/06/2019

View Document

24/04/1924 April 2019 PSC'S CHANGE OF PARTICULARS / MS SARAH GEORGINA PEARSALL BARNICOAT / 15/04/2019

View Document

24/04/1924 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH GEORGINA PEARSALL BARNICOAT / 15/04/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

26/03/1926 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SARAH GEORGINA PEARSALL BARNICOAT

View Document

25/03/1925 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KATIE LEANNE YOUNG

View Document

25/03/1925 March 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 25/03/2019

View Document

22/03/1922 March 2019 CONFIRMATION STATEMENT MADE ON 13/03/19, WITH UPDATES

View Document

19/11/1819 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS KATIE LEANNE YOUNG / 02/10/2018

View Document

24/09/1824 September 2018 REGISTERED OFFICE CHANGED ON 24/09/2018 FROM WAYSIDE THREE WAYS HASELEY WARWICK CV35 7LY UNITED KINGDOM

View Document

14/03/1814 March 2018 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