Advanced company searchLink opens in new window

BUSINESS GROWTH SERVICES LIMITED

Company number 03951373

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)
02 Aug 2024 AD01 Registered office address changed from Wayland House High Street Watton Thetford Norfolk IP25 6AR United Kingdom to Clenshaw Minns, King's Lynn Innovation Centre Innovation Drive King's Lynn PE30 5BY on 2 August 2024
21 May 2024 AA Accounts for a dormant company made up to 31 March 2024
21 Mar 2024 CS01 Confirmation statement made on 20 March 2024 with no updates
30 May 2023 AA Accounts for a dormant company made up to 31 March 2023
21 Mar 2023 CS01 Confirmation statement made on 20 March 2023 with no updates
18 May 2022 AA Micro company accounts made up to 31 March 2022
20 Mar 2022 CS01 Confirmation statement made on 20 March 2022 with no updates
10 May 2021 AA Micro company accounts made up to 31 March 2021
22 Mar 2021 CS01 Confirmation statement made on 20 March 2021 with no updates
10 Jan 2021 TM01 Termination of appointment of Norman John Wilson as a director on 31 December 2020
10 Jul 2020 AA Micro company accounts made up to 31 March 2020
29 May 2020 PSC08 Notification of a person with significant control statement
24 Apr 2020 CS01 Confirmation statement made on 20 March 2020 with updates
24 Apr 2020 PSC07 Cessation of Norman John Wilson as a person with significant control on 31 December 2019
24 Apr 2020 PSC07 Cessation of Donald Pearson as a person with significant control on 31 December 2019
11 Mar 2020 AP01 Appointment of Mr Alastair Inskip as a director on 11 March 2020
11 Mar 2020 AP01 Appointment of Mr Richard Garwell as a director on 11 March 2020
11 Mar 2020 TM01 Termination of appointment of Donald Pearson as a director on 11 March 2020
17 Apr 2019 AA Accounts for a dormant company made up to 31 March 2019
29 Mar 2019 CS01 Confirmation statement made on 20 March 2019 with no updates
29 Mar 2019 CH01 Director's details changed for Mr Norman John Wilson on 6 March 2019
29 Mar 2019 CH01 Director's details changed for Mr Steven Lindsay Palmer on 7 March 2019
28 Nov 2018 AD01 Registered office address changed from 11 Ventura House Norwich Road Watton Thetford Norfolk IP25 6JU to Wayland House High Street Watton Thetford Norfolk IP25 6AR on 28 November 2018
03 Apr 2018 AA Accounts for a dormant company made up to 31 March 2018
03 Apr 2018 CS01 Confirmation statement made on 20 March 2018 with no updates