- Company Overview for BUSINESS SYSTEMS (U.K.) LIMITED (02199582)
- Filing history for BUSINESS SYSTEMS (U.K.) LIMITED (02199582)
- People for BUSINESS SYSTEMS (U.K.) LIMITED (02199582)
- Charges for BUSINESS SYSTEMS (U.K.) LIMITED (02199582)
- More for BUSINESS SYSTEMS (U.K.) LIMITED (02199582)
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) |
---|---|---|---|
06 Jan 2025 | AA | Full accounts made up to 31 December 2023 | |
06 Jan 2025 | TM01 | Termination of appointment of Ian David Brewer as a director on 27 December 2024 | |
09 May 2024 | CS01 | Confirmation statement made on 4 April 2024 with no updates | |
21 Feb 2024 | TM01 | Termination of appointment of Geoffrey Adrian Love as a director on 21 February 2024 | |
05 Feb 2024 | AP01 | Appointment of Mr Michael David Wardell as a director on 1 February 2024 | |
05 Feb 2024 | TM01 | Termination of appointment of Adam Seth Kantor as a director on 1 February 2024 | |
28 Dec 2023 | AA | Full accounts made up to 31 December 2022 | |
15 Nov 2023 | AP01 | Appointment of Mr. Ian David Brewer as a director on 15 November 2023 | |
04 Sep 2023 | AD01 | Registered office address changed from 2nd Floor, Cannon Green 2nd Floor, Cannon Green 27 Bush Lane London EC4R 0AA United Kingdom to 2nd Floor, Cannon Green 27 Bush Lane London EC4R 0AA on 4 September 2023 | |
04 Sep 2023 | AD01 | Registered office address changed from 27 Bush Lane London EC4R 0AA England to 2nd Floor, Cannon Green 2nd Floor, Cannon Green 27 Bush Lane London EC4R 0AA on 4 September 2023 | |
18 Apr 2023 | CS01 | Confirmation statement made on 4 April 2023 with no updates | |
20 Mar 2023 | AA | Full accounts made up to 31 December 2021 | |
08 Mar 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Mar 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Jan 2023 | TM01 | Termination of appointment of Brett Plunkett Morris as a director on 27 January 2023 | |
21 Oct 2022 | AD01 | Registered office address changed from C/O Business Systems (Uk) Limited 462 London Road Isleworth Middlesex TW7 4ED to 27 Bush Lane London EC4R 0AA on 21 October 2022 | |
05 Apr 2022 | CS01 | Confirmation statement made on 4 April 2022 with no updates | |
30 Nov 2021 | AA | Full accounts made up to 31 December 2020 | |
01 Nov 2021 | MR01 | Registration of charge 021995820006, created on 28 October 2021 | |
21 Oct 2021 | AP01 | Appointment of Mr Brett Plunkett Morris as a director on 20 October 2021 | |
09 Jun 2021 | CS01 | Confirmation statement made on 4 April 2021 with updates | |
13 Jan 2021 | RESOLUTIONS |
Resolutions
|
|
13 Jan 2021 | MA | Memorandum and Articles of Association | |
12 Jan 2021 | SH01 |
Statement of capital following an allotment of shares on 23 December 2020
|
|
06 Jan 2021 | PSC02 | Notification of Saxon Bidco Limited as a person with significant control on 23 December 2020 |