Advanced company searchLink opens in new window

BOLLINGTON CONSULTANCY SERVICES LTD

Company number 03737642

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)
10 Jul 2019 PSC04 Change of details for Mr Paul Frederick Kirk as a person with significant control on 10 July 2019
10 Jul 2019 CH01 Director's details changed for Mr Paul Frederick Kirk on 10 July 2019
11 Dec 2018 CS01 Confirmation statement made on 11 December 2018 with no updates
18 Oct 2018 AA Total exemption full accounts made up to 31 March 2018
13 Feb 2018 AA Total exemption full accounts made up to 31 March 2017
08 Jan 2018 CS01 Confirmation statement made on 11 December 2017 with no updates
08 Jan 2018 AD01 Registered office address changed from Bank House Market Street Whaley Bridge High Peak Derbyshire SK23 7AA to 63 Wellington Road 63 Wellington Road Bollington Macclesfield Cheshire SK10 5JH on 8 January 2018
10 May 2017 AP01 Appointment of Mr Simon Kirk as a director on 9 May 2017
12 Dec 2016 CS01 Confirmation statement made on 11 December 2016 with updates
09 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
13 Jan 2016 AR01 Annual return made up to 11 December 2015 with full list of shareholders
Statement of capital on 2016-01-13
  • GBP 100
02 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
17 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
11 Dec 2014 AR01 Annual return made up to 11 December 2014 with full list of shareholders
Statement of capital on 2014-12-11
  • GBP 100
11 Dec 2014 TM01 Termination of appointment of Jenna Kirk as a director on 11 December 2014
07 Apr 2014 AR01 Annual return made up to 22 March 2014 with full list of shareholders
Statement of capital on 2014-04-07
  • GBP 2
03 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
05 Sep 2013 AP01 Appointment of Ms Jenna Kirk as a director
05 Sep 2013 TM01 Termination of appointment of Simon Kirk as a director
02 May 2013 AR01 Annual return made up to 22 March 2013 with full list of shareholders
02 May 2013 TM02 Termination of appointment of Canon Secretaries Limited as a secretary
21 Nov 2012 AA Total exemption small company accounts made up to 31 March 2012
17 Apr 2012 AR01 Annual return made up to 22 March 2012 with full list of shareholders
17 Apr 2012 CH04 Secretary's details changed for Canon Secretaries Limited on 17 April 2012
19 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011