- Company Overview for BURY COMPANY SERVICES LIMITED (02826579)
- Filing history for BURY COMPANY SERVICES LIMITED (02826579)
- People for BURY COMPANY SERVICES LIMITED (02826579)
- More for BURY COMPANY SERVICES LIMITED (02826579)
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) |
---|---|---|---|
17 Jun 2024 | CS01 | Confirmation statement made on 14 June 2024 with no updates | |
29 Feb 2024 | AA | Accounts for a dormant company made up to 30 November 2023 | |
18 Jul 2023 | AA | Accounts for a dormant company made up to 30 November 2022 | |
14 Jun 2023 | CS01 | Confirmation statement made on 14 June 2023 with no updates | |
18 Jul 2022 | CS01 | Confirmation statement made on 14 June 2022 with no updates | |
08 Jul 2022 | AA | Micro company accounts made up to 30 November 2021 | |
20 Aug 2021 | AA | Micro company accounts made up to 30 November 2020 | |
28 Jun 2021 | CS01 | Confirmation statement made on 14 June 2021 with no updates | |
07 Oct 2020 | CH01 | Director's details changed for Mr Andrew Philip Cooper on 25 September 2020 | |
15 Jun 2020 | CS01 | Confirmation statement made on 14 June 2020 with no updates | |
17 Feb 2020 | AA | Micro company accounts made up to 30 November 2019 | |
14 Aug 2019 | AA | Micro company accounts made up to 30 November 2018 | |
17 Jun 2019 | CS01 | Confirmation statement made on 14 June 2019 with updates | |
15 Jun 2018 | CS01 | Confirmation statement made on 14 June 2018 with no updates | |
07 Jun 2018 | AA | Micro company accounts made up to 30 November 2017 | |
14 Jul 2017 | PSC01 | Notification of Michael William Murdoch Batty as a person with significant control on 6 April 2016 | |
14 Jul 2017 | PSC01 | Notification of Neil Roderick Walmsley as a person with significant control on 6 July 2017 | |
10 Jul 2017 | TM01 | Termination of appointment of Christopher John Thomson as a director on 6 July 2017 | |
10 Jul 2017 | CS01 | Confirmation statement made on 14 June 2017 with updates | |
13 Jun 2017 | AA | Micro company accounts made up to 30 November 2016 | |
13 Dec 2016 | CH01 | Director's details changed for Mr Christopher John Thomson on 7 December 2016 | |
29 Jun 2016 | AR01 |
Annual return made up to 14 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
|
|
09 Jun 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
01 Dec 2015 | AP01 | Appointment of Mr Andrew Philip Cooper as a director on 1 December 2015 | |
15 Oct 2015 | CH01 | Director's details changed for Mr Mark Daly on 2 October 2015 |