Advanced company searchLink opens in new window

BUSINESS CONTROL SOLUTIONS GROUP LIMITED

Company number 02089155

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)
09 Feb 2016 SH01 Statement of capital following an allotment of shares on 12 January 2016
  • GBP 3,281,000
09 Feb 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
02 Feb 2016 AP03 Appointment of Mr Roger Alan Shepherd as a secretary on 1 February 2016
02 Feb 2016 TM02 Termination of appointment of Richard Stephen Thompson as a secretary on 1 February 2016
04 Dec 2015 AR01 Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2015-12-04
  • GBP 3,275,000
22 Jul 2015 RESOLUTIONS Resolutions
  • RES13 ‐ The company allot to the allottee the number of shares set opposite their name. 10/07/2015
22 Jul 2015 SH01 Statement of capital following an allotment of shares on 10 July 2015
  • GBP 3,275,000
26 Jun 2015 SH01 Statement of capital following an allotment of shares on 12 June 2015
  • GBP 3,235,000
24 Jun 2015 AA Group of companies' accounts made up to 31 December 2014
11 May 2015 SH01 Statement of capital following an allotment of shares on 17 April 2015
  • GBP 3,225,000
14 Apr 2015 SH01 Statement of capital following an allotment of shares on 20 March 2015
  • GBP 3,215,000
02 Mar 2015 AP01 Appointment of Mr Christopher Cardwell as a director on 1 March 2015
02 Mar 2015 AP03 Appointment of Mr Richard Stephen Thompson as a secretary on 1 March 2015
02 Mar 2015 TM02 Termination of appointment of Roger Alan Shepherd as a secretary on 28 February 2015
27 Feb 2015 RESOLUTIONS Resolutions
  • RES13 ‐ Allot shares 19/01/2015
28 Jan 2015 SH01 Statement of capital following an allotment of shares on 19 January 2015
  • GBP 3,068,000
23 Dec 2014 AR01 Annual return made up to 1 December 2014 with full list of shareholders
18 Dec 2014 SH02 Sub-division of shares on 9 December 2014
18 Dec 2014 MISC Company business
18 Dec 2014 SH01 Statement of capital following an allotment of shares on 11 December 2014
  • GBP 3,068,000
18 Dec 2014 MISC Company business
24 Jul 2014 SH01 Statement of capital following an allotment of shares on 10 July 2014
  • GBP 3,050,000
24 Jul 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
25 Jun 2014 AA Group of companies' accounts made up to 31 December 2013
29 May 2014 SH01 Statement of capital following an allotment of shares on 15 May 2014
  • GBP 2,979,000