Advanced company searchLink opens in new window

BUSCOM LIMITED

Company number 03794969

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)
20 Dec 2017 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/17
23 Jun 2017 CS01 Confirmation statement made on 23 June 2017 with updates
06 Oct 2016 AA Full accounts made up to 31 March 2016
20 Jul 2016 AR01 Annual return made up to 24 June 2016 with full list of shareholders
Statement of capital on 2016-07-20
  • GBP 200
20 Jul 2016 CH01 Director's details changed for Mr Jonathan Edmond David Hill on 24 June 2016
20 Jul 2016 CH01 Director's details changed for Mr Justin James Nicholson on 24 June 2016
20 Jul 2016 CH03 Secretary's details changed for Mr Jonathan Edmond David Hill on 24 June 2016
20 Jul 2016 CH01 Director's details changed for Mr Philip Andrew Kavanagh on 24 June 2016
20 Jul 2016 TM01 Termination of appointment of Graham Eric Putland as a director on 19 January 2016
14 Mar 2016 SH06 Cancellation of shares. Statement of capital on 19 January 2016
  • GBP 200
14 Mar 2016 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
14 Mar 2016 SH03 Purchase of own shares.
23 Sep 2015 AA Full accounts made up to 31 March 2015
11 Sep 2015 AR01 Annual return made up to 24 June 2015 with full list of shareholders
Statement of capital on 2015-09-11
  • GBP 235
11 Sep 2015 AD01 Registered office address changed from 12 the Square Caterham Surrey CR3 6QA to Bryden Johnson Lower Coombe Street Croydon Surrey CR0 1AA on 11 September 2015
20 Aug 2015 MR01 Registration of charge 037949690002, created on 18 August 2015
13 Aug 2015 AA01 Previous accounting period shortened from 31 August 2015 to 31 March 2015
29 Jul 2015 AP01 Appointment of Mr Justin James Nicholson as a director on 10 December 2014
29 Jul 2015 TM01 Termination of appointment of Alan Ian Atkins as a director on 10 December 2014
29 Jul 2015 AP01 Appointment of Mr Jonathan Edmond David Hill as a director on 10 December 2014
29 Jul 2015 AP03 Appointment of Mr Jonathan Edmond David Hill as a secretary on 10 December 2014
29 Jul 2015 TM01 Termination of appointment of Richard Shute as a director on 10 December 2014
29 Jul 2015 TM02 Termination of appointment of Richard Shute as a secretary on 10 December 2014
29 Oct 2014 AA Total exemption small company accounts made up to 31 August 2014
08 Jul 2014 AR01 Annual return made up to 24 June 2014 with full list of shareholders
Statement of capital on 2014-07-08
  • GBP 200