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)
02 Dec 2014 AD04 Register(s) moved to registered office address Commodity Quay St Katherines Dock London E1W 1AZ
26 Nov 2014 AD01 Registered office address changed from 33 King William Street London EC4R 9AS England to Commodity Quay St Katherines Dock London E1W 1AZ on 26 November 2014
21 Nov 2014 AA Full accounts made up to 31 March 2014
13 Aug 2014 AR01 Annual return made up to 20 July 2014 with full list of shareholders
Statement of capital on 2014-08-13
  • GBP 414,538.58
11 Jul 2014 AD03 Register(s) moved to registered inspection location
09 Jul 2014 AD02 Register inspection address has been changed
02 May 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
24 Apr 2014 MISC Section 519
06 Nov 2013 AA Full accounts made up to 31 March 2013
06 Aug 2013 AR01 Annual return made up to 20 July 2013 with full list of shareholders
Statement of capital on 2013-08-06
  • GBP 414,538.58
07 May 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 26/03/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
07 May 2013 MR04 Satisfaction of charge 3 in full
07 May 2013 MR04 Satisfaction of charge 4 in full
09 Apr 2013 AP03 Appointment of Mr Andrew Booth as a secretary
08 Apr 2013 SH01 Statement of capital following an allotment of shares on 26 March 2013
  • GBP 414,223.83
08 Apr 2013 AA01 Previous accounting period extended from 31 December 2012 to 31 March 2013
08 Apr 2013 TM01 Termination of appointment of Ferdinand De Lisser as a director
08 Apr 2013 TM02 Termination of appointment of Ferdinand De Lisser as a secretary
08 Apr 2013 AP01 Appointment of Mr Alastair Richard Mills as a director
08 Apr 2013 AP01 Appointment of Mr Ronald Watson Smith as a director
08 Apr 2013 TM01 Termination of appointment of Anthony Grant as a director
08 Apr 2013 AD01 Registered office address changed from 1 Alie Street London E1 8DE England on 8 April 2013
08 Apr 2013 TM01 Termination of appointment of Peter Pyemont as a director
08 Apr 2013 TM01 Termination of appointment of Samantha Keating as a director
08 Apr 2013 MG01 Particulars of a mortgage or charge / charge no: 8