THE BINDING SITE CORPORATION LIMITED

Company Documents

DateDescription
14/02/2514 February 2025 Confirmation statement made on 2025-02-14 with no updates

View Document

13/11/2413 November 2024 Full accounts made up to 2023-12-31

View Document

23/04/2423 April 2024 Appointment of Georgina Adams Green as a director on 2024-04-18

View Document

19/04/2419 April 2024 Appointment of Alison Jane Starr as a director on 2024-04-18

View Document

19/04/2419 April 2024 Termination of appointment of David John Norman as a director on 2024-04-18

View Document

14/03/2414 March 2024 Previous accounting period extended from 2023-09-30 to 2023-12-31

View Document

16/02/2416 February 2024 Confirmation statement made on 2024-02-14 with updates

View Document

01/11/231 November 2023 Full accounts made up to 2022-09-30

View Document

15/06/2315 June 2023 Second filing of Confirmation Statement dated 2023-02-14

View Document

06/06/236 June 2023 Second filing of a statement of capital following an allotment of shares on 2023-03-29

View Document

01/05/231 May 2023 Resolutions

View Document

01/05/231 May 2023 Resolutions

View Document

21/04/2321 April 2023 Statement of capital following an allotment of shares on 2023-03-29

View Document

11/04/2311 April 2023 Previous accounting period shortened from 2022-12-31 to 2022-09-30

View Document

24/02/2324 February 2023 Appointment of Anthony Hugh Smith as a director on 2023-02-23

View Document

24/02/2324 February 2023 Termination of appointment of Suzannah Ruth Lucas as a secretary on 2023-02-23

View Document

24/02/2324 February 2023 Termination of appointment of Charles Raoul De Rohan as a director on 2023-02-23

View Document

24/02/2324 February 2023 Termination of appointment of Mark David Culwick as a director on 2023-02-23

View Document

24/02/2324 February 2023 Appointment of Oakwood Corporate Secretary Limited as a secretary on 2023-02-23

View Document

24/02/2324 February 2023 Appointment of Rhona Gregg as a secretary on 2023-02-23

View Document

24/02/2324 February 2023 Registered office address changed from C/O the Binding Site Corporation Limited 8 Calthorpe Road Birmingham West Midlands B15 1QT to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 2023-02-24

View Document

24/02/2324 February 2023 Appointment of David John Norman as a director on 2023-02-23

View Document

24/02/2324 February 2023 Change of details for Thermo Fisher Scientific Blade Vii Limited as a person with significant control on 2023-02-24

View Document

24/02/2324 February 2023 Appointment of Euan Daney Ross Cameron as a director on 2023-02-23

View Document

24/02/2324 February 2023 Appointment of Syed Waqas Ahmed as a director on 2023-02-23

View Document

17/02/2317 February 2023 Register inspection address has been changed from 1 st. James Court Whitefriars Norwich England NR3 1RU England to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT

View Document

14/02/2314 February 2023 Confirmation statement made on 2023-02-14 with no updates

View Document

14/02/2314 February 2023 Previous accounting period extended from 2022-09-30 to 2022-12-31

View Document

18/01/2318 January 2023 Change of details for Cidron (Tbs) Ii Limited as a person with significant control on 2023-01-18

View Document

03/01/233 January 2023 Satisfaction of charge 069796720002 in full

View Document

28/02/2228 February 2022 Confirmation statement made on 2022-02-14 with no updates

View Document

29/06/2129 June 2021 Full accounts made up to 2020-09-30

View Document

09/07/199 July 2019 STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE CODE 069796720002

View Document

17/06/1917 June 2019 FULL ACCOUNTS MADE UP TO 30/09/18

View Document

07/05/197 May 2019 SECRETARY APPOINTED SUZANNAH RUTH LUCAS

View Document

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 14/02/19, WITH UPDATES

View Document

09/08/189 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 069796720002

View Document

05/07/185 July 2018 APPOINTMENT TERMINATED, SECRETARY EMMA TREVIS

View Document

14/06/1814 June 2018 FULL ACCOUNTS MADE UP TO 30/09/17

View Document

23/04/1823 April 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 14/02/18, WITH UPDATES

View Document

15/06/1715 June 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

16/02/1716 February 2017 CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES

View Document

15/07/1615 July 2016 REGISTER(S) MOVED TO SAIL ADDRESS REG PSC

View Document

04/03/164 March 2016 Annual return made up to 14 February 2016 with full list of shareholders

View Document

20/01/1620 January 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

01/12/151 December 2015 SECRETARY APPOINTED EMMA TREVIS

View Document

01/12/151 December 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

01/12/151 December 2015 APPOINTMENT TERMINATED, SECRETARY MARK CULWICK

View Document

01/05/151 May 2015 Annual return made up to 21 April 2015 with full list of shareholders

View Document

23/01/1523 January 2015 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

29/08/1429 August 2014 Annual return made up to 4 August 2014 with full list of shareholders

View Document

23/01/1423 January 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

16/08/1316 August 2013 Annual return made up to 4 August 2013 with full list of shareholders

View Document

05/01/135 January 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

07/08/127 August 2012 Annual return made up to 4 August 2012 with full list of shareholders

View Document

09/05/129 May 2012 SAIL ADDRESS CREATED

View Document

13/03/1213 March 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/11

View Document

06/09/116 September 2011 NOTICE OF REMOVAL OF AN AUDITOR FROM A LIMITED COMPANY

View Document

25/08/1125 August 2011 ALTER ARTICLES 01/07/2011

View Document

22/08/1122 August 2011 Annual return made up to 4 August 2011 with full list of shareholders

View Document

19/07/1119 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

27/06/1127 June 2011 01/09/2010

View Document

18/05/1118 May 2011 12/05/11 STATEMENT OF CAPITAL GBP 572.48

View Document

18/05/1118 May 2011 11/05/11 STATEMENT OF CAPITAL GBP 644.16

View Document

17/05/1117 May 2011 SECRETARY APPOINTED MR MARK DAVID CULWICK

View Document

16/05/1116 May 2011 APPOINTMENT TERMINATED, DIRECTOR ARTHUR BRADWELL

View Document

16/05/1116 May 2011 APPOINTMENT TERMINATED, DIRECTOR TREVOR SYKES

View Document

21/04/1121 April 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/10

View Document

23/03/1123 March 2011 REGISTERED OFFICE CHANGED ON 23/03/2011 FROM BUILDING A WARSTOCK ROAD KINGS HEATH BIRMINGHAM WEST MIDLANDS B14 4ST

View Document

13/01/1113 January 2011 DIRECTOR APPOINTED MR CHARLES RAOUL DE ROHAN

View Document

07/01/117 January 2011 DIRECTOR APPOINTED MR MARK DAVID CULWICK

View Document

18/11/1018 November 2010 NC INC ALREADY ADJUSTED 17/06/2010

View Document

18/11/1018 November 2010 21/09/10 STATEMENT OF CAPITAL GBP 432.24

View Document

20/09/1020 September 2010 01/09/10 STATEMENT OF CAPITAL GBP 562.24

View Document

01/09/101 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR JOHN SYKES / 04/08/2010

View Document

01/09/101 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR ARTHUR RANDALL BRADWELL / 04/08/2010

View Document

01/09/101 September 2010 Annual return made up to 4 August 2010 with full list of shareholders

View Document

02/08/102 August 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/09

View Document

15/07/1015 July 2010 PREVSHO FROM 30/09/2010 TO 30/09/2009

View Document

15/07/1015 July 2010 APPOINTMENT TERMINATED, DIRECTOR JONATHAN SOUTHERN

View Document

30/06/1030 June 2010 DIRECTOR APPOINTED MR JONATHAN PAUL SOUTHERN

View Document

09/06/109 June 2010 31/08/09 STATEMENT OF CAPITAL GBP 420.02

View Document

15/09/0915 September 2009 REGISTERED OFFICE CHANGED ON 15/09/2009 FROM 55 COLMORE ROW BIRMINGHAM WEST MIDLANDS B3 2AS

View Document

15/09/0915 September 2009 DIRECTOR APPOINTED TREVOR JOHN SYKES

View Document

15/09/0915 September 2009 DIRECTOR APPOINTED ARTHUR RANDALL BRADWELL

View Document

15/09/0915 September 2009 CURREXT FROM 31/08/2010 TO 30/09/2010

View Document

15/09/0915 September 2009 APPOINTMENT TERMINATED DIRECTOR REBECCA FINDING

View Document

14/09/0914 September 2009 PURCHASE OF THE ENITIRE SHARE CAP OF TBSG BY THE COMPANY, MAY CONFLICT SECT 175 31/08/2009

View Document

14/09/0914 September 2009 S-DIV

View Document

14/09/0914 September 2009 NC INC ALREADY ADJUSTED 21/08/09

View Document

14/09/0914 September 2009 GBP NC 1000/1050 21/08/2009

View Document

04/08/094 August 2009 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