Advanced company searchLink opens in new window

BISLEY OFFICE EQUIPMENT LIMITED

Company number 00690594

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)
26 Mar 2021 CS01 Confirmation statement made on 22 February 2021 with updates
13 Aug 2020 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 9,000
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
06 May 2020 MR01 Registration of charge 006905940004, created on 30 April 2020
30 Apr 2020 AA Group of companies' accounts made up to 31 July 2019
15 Mar 2020 TM01 Termination of appointment of John Dudley Atkin as a director on 11 March 2020
14 Mar 2020 CS01 Confirmation statement made on 22 February 2020 with updates
06 Jan 2020 TM01 Termination of appointment of Henry Richard Blackwell as a director on 31 December 2019
27 Dec 2019 AP01 Appointment of Mr David William Botterill as a director on 16 December 2019
27 Dec 2019 AP01 Appointment of Mr Robin Bayliss as a director on 16 December 2019
27 Dec 2019 AP01 Appointment of Mr Richard David Costin as a director on 16 December 2019
14 Nov 2019 MR01 Registration of charge 006905940003, created on 8 November 2019
08 May 2019 AA Group of companies' accounts made up to 31 July 2018
07 Mar 2019 CS01 Confirmation statement made on 22 February 2019 with updates
05 Dec 2018 AP01 Appointment of Mr Timothy Alistair Pryke as a director on 23 November 2018
17 Sep 2018 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 6,000
13 Aug 2018 TM01 Termination of appointment of Paul Ostrolenk as a director on 31 July 2018
20 Jun 2018 TM01 Termination of appointment of Ralph Ernest James Hearnshaw as a director on 18 June 2018
03 May 2018 AA Group of companies' accounts made up to 31 July 2017
12 Mar 2018 CS01 Confirmation statement made on 22 February 2018 with updates
28 Nov 2017 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 3,000
05 May 2017 AA Group of companies' accounts made up to 31 July 2016
08 Mar 2017 CS01 Confirmation statement made on 22 February 2017 with updates
08 May 2016 AA Group of companies' accounts made up to 31 July 2015
22 Mar 2016 AR01 Annual return made up to 22 February 2016 with full list of shareholders
Statement of capital on 2016-03-22
  • GBP 150,000
01 Feb 2016 CH01 Director's details changed for Mr Paul Alan Crutcher on 1 February 2016