Advanced company searchLink opens in new window

BIS HENDERSON LIMITED

Company number 03123810

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)
05 Aug 2022 CH01 Director's details changed for Andrew John Kaye on 21 May 2022
20 Jan 2022 AA Accounts for a small company made up to 28 February 2021
15 Nov 2021 CS01 Confirmation statement made on 8 November 2021 with updates
02 Sep 2021 AP01 Appointment of Thomas Edward Fitzgerald as a director on 2 August 2021
21 May 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
21 May 2021 MA Memorandum and Articles of Association
10 May 2021 TM01 Termination of appointment of Stephen John Chambers as a director on 27 April 2021
10 May 2021 TM02 Termination of appointment of Stephen John Chambers as a secretary on 27 April 2021
04 May 2021 MR01 Registration of charge 031238100005, created on 27 April 2021
29 Apr 2021 MR04 Satisfaction of charge 031238100004 in full
27 Apr 2021 SH20 Statement by Directors
27 Apr 2021 SH19 Statement of capital on 27 April 2021
  • GBP 69.24
27 Apr 2021 CAP-SS Solvency Statement dated 22/04/21
27 Apr 2021 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
16 Apr 2021 MR04 Satisfaction of charge 031238100003 in full
09 Mar 2021 AA Accounts for a small company made up to 29 February 2020
22 Feb 2021 MR01 Registration of charge 031238100004, created on 15 February 2021
06 Jan 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Resignation of director/company business 20/11/2020
21 Dec 2020 CS01 Confirmation statement made on 8 November 2020 with updates
27 Nov 2020 TM01 Termination of appointment of Mark Stanley Botham as a director on 20 November 2020
31 Jan 2020 CH01 Director's details changed for Mr Stephen John Chambers on 13 January 2020
09 Dec 2019 AA Group of companies' accounts made up to 28 February 2019
27 Nov 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Nov 2019 SH01 Statement of capital following an allotment of shares on 19 November 2019
  • GBP 72.89
13 Nov 2019 CS01 Confirmation statement made on 8 November 2019 with updates