Advanced company searchLink opens in new window

BULL INFORMATION SYSTEMS LIMITED

Company number 02017873

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)
16 Apr 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Mar 2015 TM01 Termination of appointment of Remy Max Armand De Ricou as a director on 20 February 2015
27 Mar 2015 TM01 Termination of appointment of Andrew James Carr as a director on 26 March 2015
27 Mar 2015 AP01 Appointment of Mr Jayesh Maroo as a director on 26 March 2015
27 Mar 2015 AP01 Appointment of Ms Ursula Franziska Morgenstern as a director on 26 March 2015
27 Mar 2015 AP03 Appointment of Mr James John Terrence Loughrey as a secretary on 1 March 2015
27 Mar 2015 TM02 Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 1 March 2015
27 Mar 2015 AD01 Registered office address changed from Maxted Road Hemel Hempstead Industrial Estate Hemel Hempstead Hertfordshire HP2 7DZ to 4 Triton Square Regent's Place London NW1 3HG on 27 March 2015
15 Aug 2014 AA Full accounts made up to 31 December 2013
23 May 2014 AR01 Annual return made up to 24 April 2014 with full list of shareholders
Statement of capital on 2014-05-23
  • GBP 59,000,000
03 Sep 2013 MR01 Registration of charge 020178730060
06 Aug 2013 AA Full accounts made up to 31 December 2012
18 Jun 2013 TM01 Termination of appointment of Dirk Fens as a director
17 Jun 2013 AP01 Appointment of Andrew James Carr as a director
10 May 2013 AR01 Annual return made up to 24 April 2013 with full list of shareholders
28 Sep 2012 AA Full accounts made up to 31 December 2011
18 Sep 2012 MG01 Particulars of a mortgage or charge / charge no: 59
30 May 2012 AR01 Annual return made up to 24 April 2012 with full list of shareholders
24 Jan 2012 MG01 Particulars of a mortgage or charge / charge no: 58
01 Nov 2011 AD02 Register inspection address has been changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom
31 Oct 2011 AD03 Register(s) moved to registered inspection location
05 Oct 2011 MG01 Particulars of a mortgage or charge / charge no: 57
30 Sep 2011 AA Full accounts made up to 31 December 2010
29 Sep 2011 CH04 Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011
01 Sep 2011 TM01 Termination of appointment of Michel Lepert as a director