- Company Overview for BIS LIMITED (04037250)
- Filing history for BIS LIMITED (04037250)
- People for BIS LIMITED (04037250)
- Charges for BIS LIMITED (04037250)
- More for BIS LIMITED (04037250)
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) |
---|---|---|---|
04 Jan 2023 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/22 | |
03 Aug 2022 | CS01 | Confirmation statement made on 20 July 2022 with no updates | |
07 Jun 2022 | TM01 | Termination of appointment of Stylianos Karaolis as a director on 11 May 2022 | |
07 Jun 2022 | AP01 | Appointment of Mr David Colin Manuel as a director on 11 May 2022 | |
14 Jan 2022 | AA | Audit exemption subsidiary accounts made up to 31 March 2021 | |
13 Jan 2022 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/21 | |
24 Dec 2021 | TM01 | Termination of appointment of Steven Keith Mitchell as a director on 23 December 2021 | |
24 Dec 2021 | AP01 | Appointment of Mr Stylianos Karaolis as a director on 15 December 2021 | |
24 Dec 2021 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/21 | |
23 Dec 2021 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/21 | |
30 Jul 2021 | CS01 | Confirmation statement made on 20 July 2021 with no updates | |
26 May 2021 | TM01 | Termination of appointment of David Michael Howson as a director on 12 May 2021 | |
26 May 2021 | AP01 | Appointment of Mr Simon Crawley-Trice as a director on 12 May 2021 | |
17 Dec 2020 | AA | Accounts for a small company made up to 31 March 2020 | |
31 Jul 2020 | CS01 | Confirmation statement made on 20 July 2020 with no updates | |
15 Nov 2019 | AP03 | Appointment of Mr Matthew Redding as a secretary on 28 October 2019 | |
22 Aug 2019 | AA | Accounts for a small company made up to 31 March 2019 | |
30 Jul 2019 | CS01 | Confirmation statement made on 20 July 2019 with no updates | |
04 Jun 2019 | RESOLUTIONS |
Resolutions
|
|
30 Apr 2019 | MR01 | Registration of charge 040372500010, created on 26 April 2019 | |
15 Apr 2019 | MR04 | Satisfaction of charge 040372500009 in full | |
10 Oct 2018 | AA | Accounts for a small company made up to 31 March 2018 | |
31 Jul 2018 | CS01 | Confirmation statement made on 20 July 2018 with no updates | |
09 Mar 2018 | AP01 | Appointment of Mr Steven Keith Mitchell as a director on 6 March 2018 | |
09 Mar 2018 | TM01 | Termination of appointment of Kirsty Chapman as a director on 6 March 2018 |