BUSINESS DEVELOPMENT SERVICE LIMITED
Company number 02382661
- Company Overview for BUSINESS DEVELOPMENT SERVICE LIMITED (02382661)
- Filing history for BUSINESS DEVELOPMENT SERVICE LIMITED (02382661)
- People for BUSINESS DEVELOPMENT SERVICE LIMITED (02382661)
- More for BUSINESS DEVELOPMENT SERVICE LIMITED (02382661)
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) |
---|---|---|---|
10 Aug 2018 | PSC01 | Notification of Paramjit Toora as a person with significant control on 1 July 2018 | |
11 Jul 2018 | TM01 | Termination of appointment of Janie May Gilbert as a director on 1 July 2018 | |
11 Jul 2018 | TM01 | Termination of appointment of Brian Stewart Hood as a director on 1 July 2018 | |
11 Jul 2018 | TM01 | Termination of appointment of Philip John Goscombe as a director on 1 July 2018 | |
11 Feb 2018 | CS01 | Confirmation statement made on 1 February 2018 with updates | |
10 Aug 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
03 Feb 2017 | CS01 | Confirmation statement made on 1 February 2017 with updates | |
06 Sep 2016 | AP01 | Appointment of Mr Brian Stewart Hood as a director on 1 September 2016 | |
06 Sep 2016 | AP01 | Appointment of Mr Yogesh Toora as a director on 1 September 2016 | |
06 Sep 2016 | TM01 | Termination of appointment of Adrian John Viles as a director on 1 September 2016 | |
06 Sep 2016 | SH01 |
Statement of capital following an allotment of shares on 12 August 2016
|
|
25 May 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
17 Feb 2016 | AR01 |
Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-17
|
|
10 Aug 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
10 Jun 2015 | SH01 |
Statement of capital following an allotment of shares on 31 March 2015
|
|
13 Feb 2015 | AR01 |
Annual return made up to 1 February 2015 with full list of shareholders
Statement of capital on 2015-02-13
|
|
17 Nov 2014 | AD01 | Registered office address changed from 2 the Beech Tree Elmhurst Business Park Park Lane Lichfield WS13 8EX to The Grainstore Elmhurst Business Park Lichfield WS13 8EX on 17 November 2014 | |
24 Oct 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
04 Feb 2014 | AR01 |
Annual return made up to 1 February 2014 with full list of shareholders
Statement of capital on 2014-02-04
|
|
07 May 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
12 Feb 2013 | AR01 | Annual return made up to 1 February 2013 with full list of shareholders | |
18 May 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
02 Feb 2012 | AR01 | Annual return made up to 1 February 2012 with full list of shareholders | |
19 Jan 2012 | AD01 | Registered office address changed from 19 High Street Harborne Birmingham West Midlands B17 9NT on 19 January 2012 | |
24 Aug 2011 | AA | Total exemption full accounts made up to 31 March 2011 |