Advanced company searchLink opens in new window

THE BUSINESS SOFTWARE CENTRE LTD

Company number 03899549

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)
16 Dec 2011 SH01 Statement of capital following an allotment of shares on 1 December 2011
  • GBP 52,400.6
25 Jul 2011 TM01 Termination of appointment of Leslie Barber as a director
11 Jul 2011 AP01 Appointment of Mr Leslie Christopher Barber as a director
09 Jun 2011 SH01 Statement of capital following an allotment of shares on 1 June 2011
  • GBP 52,200.6
26 May 2011 SH01 Statement of capital following an allotment of shares on 31 January 2011
  • GBP 52,200.6
23 May 2011 AA Total exemption small company accounts made up to 31 January 2011
20 Dec 2010 AR01 Annual return made up to 20 December 2010 with full list of shareholders
21 May 2010 AA Total exemption small company accounts made up to 31 January 2010
06 Mar 2010 AP03 Appointment of Mr Christopher Philip Brandon-Trye as a secretary
06 Mar 2010 TM02 Termination of appointment of Alexander Dyce as a secretary
22 Feb 2010 AA Total exemption small company accounts made up to 31 January 2009
27 Jan 2010 AR01 Annual return made up to 24 December 2009 with full list of shareholders
29 Jul 2009 395 Particulars of a mortgage or charge / charge no: 2
20 Jul 2009 363a Return made up to 24/12/08; full list of members
01 Jul 2009 288b Appointment terminated director clare mayo
01 Jul 2009 288b Appointment terminated director joanne goodson
06 Jun 2009 288a Secretary appointed alexander hamilton dyce
06 Jun 2009 288c Director's change of particulars / alexander dyce / 23/12/2008
19 Mar 2009 122 S-div
31 Jan 2009 AA Total exemption small company accounts made up to 31 January 2008
15 Jul 2008 288b Appointment terminated secretary jane lucas
25 Jun 2008 287 Registered office changed on 25/06/2008 from 21 basing view basingstoke hampshire RG21 4RG united kingdom
20 May 2008 363a Return made up to 24/12/07; full list of members
19 May 2008 353 Location of register of members
19 May 2008 287 Registered office changed on 19/05/2008 from 21 the broadway maidenhead berkshire SL6 1NJ