Advanced company searchLink opens in new window

THE BSS GROUP LIMITED

Company number 00060987

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
03 Oct 2012 AR01 Annual return made up to 9 August 2012 with full list of shareholders
26 Sep 2012 AA Full accounts made up to 31 December 2011
30 Aug 2012 SH02 Sub-division of shares on 8 August 2012
30 Aug 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Re subdivision 08/08/2012
30 Aug 2012 SH02 Consolidation of shares on 8 August 2012
30 Aug 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Re consolidation of shares 08/08/2012
28 Aug 2012 RP04 Second filing of AR01 previously delivered to Companies House made up to 9 August 2011
03 Oct 2011 AR01 Annual return made up to 9 August 2011 with bulk list of shareholders
  • ANNOTATION A second filed AR01 was registered on 28/08/2012
08 Sep 2011 SH01 Statement of capital following an allotment of shares on 20 July 2011
  • GBP 6,303,316.93
18 Jul 2011 AUD Auditor's resignation
21 Apr 2011 AA Full accounts made up to 31 December 2010
19 Apr 2011 AP01 Appointment of Martin Richard Meech as a director
11 Apr 2011 AA01 Previous accounting period shortened from 31 March 2011 to 31 December 2010
01 Mar 2011 AP03 Appointment of Mr Andrew Stephen Pike as a secretary
01 Mar 2011 TM02 Termination of appointment of Ute Ball as a secretary
18 Feb 2011 AD01 Registered office address changed from , Fleet House Lee Circle, Leicester, Leicestershire, LE1 3QQ on 18 February 2011
19 Jan 2011 SH01 Statement of capital following an allotment of shares on 17 December 2010
  • GBP 6,303,316.90
19 Jan 2011 SH01 Statement of capital following an allotment of shares on 14 December 2010
  • GBP 6,303,316.85
13 Jan 2011 OC Scheme of arrangement
12 Jan 2011 AP01 Appointment of Geoffrey Ian Cooper as a director
  • ANNOTATION This document is a duplicate of the AP01 registered on 30/12/2010 for Geoffrey Ian Cooper
12 Jan 2011 AP01 Appointment of John Peter Carter as a director
12 Jan 2011 AP01 Appointment of Paul Nigel Hampden Smith as a director
  • ANNOTATION This document is a duplicate of the AP01 registered on 30/12/2010 for Paul Nigel Hampden Smith
06 Jan 2011 TM01 Termination of appointment of Peter Warry as a director
  • ANNOTATION At the time of filing, this document appeared to be inconsistent with other information filed against the company. The document is a duplicate of TM01 registered on 22/12/2010.
06 Jan 2011 TM01 Termination of appointment of Tony Osbaldiston as a director
  • ANNOTATION At the time of filing, this document appeared to be inconsistent with other information filed against the company. The document is a duplicate of TM01 registered on 22/12/2010.
06 Jan 2011 TM01 Termination of appointment of Roy Harrison as a director
  • ANNOTATION At the time of filing, this document appeared to be inconsistent with other information filed against the company. The document is a duplicate of TM01 registered on 22/12/2010.