Advanced company searchLink opens in new window

BIS LIMITED

Company number 04037250

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)
23 Nov 2017 AA Full accounts made up to 31 March 2017
11 Sep 2017 AP01 Appointment of Ms Kirsty Chapman as a director on 8 September 2017
11 Sep 2017 TM01 Termination of appointment of Michael Andrew Ing as a director on 8 September 2017
27 Jul 2017 CS01 Confirmation statement made on 20 July 2017 with no updates
08 May 2017 TM01 Termination of appointment of Ronald Watson Smith as a director on 30 April 2017
22 Mar 2017 AA Full accounts made up to 31 March 2016
07 Feb 2017 TM01 Termination of appointment of Alastair Richard Mills as a director on 31 January 2017
07 Feb 2017 AP01 Appointment of Mr David Michael Howson as a director on 1 February 2017
13 Dec 2016 CH01 Director's details changed for Mr Alastair Richard Mills on 3 December 2016
17 Oct 2016 TM01 Termination of appointment of Adrian Trevor Howe as a director on 7 October 2016
17 Oct 2016 AP01 Appointment of Mr Michael Andrew Ing as a director on 7 October 2016
26 Jul 2016 CS01 Confirmation statement made on 20 July 2016 with updates
19 Jul 2016 TM02 Termination of appointment of Andrew Booth as a secretary on 30 June 2016
07 Jan 2016 AA Full accounts made up to 31 March 2015
25 Nov 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Approval of certain documents 28/09/2015
26 Oct 2015 MR01 Registration of charge 040372500009, created on 26 October 2015
16 Sep 2015 MR04 Satisfaction of charge 6 in full
16 Sep 2015 MR04 Satisfaction of charge 8 in full
16 Sep 2015 MR04 Satisfaction of charge 7 in full
27 Aug 2015 AP01 Appointment of Adrian Trevor Howe as a director on 17 August 2015
04 Aug 2015 AR01 Annual return made up to 20 July 2015 with full list of shareholders
Statement of capital on 2015-08-04
  • GBP 414,538.58
22 Jun 2015 CH03 Secretary's details changed
11 Jun 2015 CH01 Director's details changed for Mr Alastair Richard Mills on 2 June 2015
11 Jun 2015 CH01 Director's details changed for Mr Ronald Watson Smith on 2 June 2015
08 Dec 2014 AD01 Registered office address changed from Commodity Quay St Katherines Dock London E1W 1AZ to Commodity Quay St Katharine Docks London E1W 1AZ on 8 December 2014