Advanced company searchLink opens in new window

BCAS CONSULTING LIMITED

Company number 04093343

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)
17 Apr 2018 CS01 Confirmation statement made on 15 April 2018 with updates
21 Mar 2018 CH01 Director's details changed for Mr Christopher Paul Morris on 7 March 2018
15 Aug 2017 AA Full accounts made up to 31 December 2016
22 May 2017 AD03 Register(s) moved to registered inspection location One St Peter's Square Manchester M2 3DE
22 May 2017 AD02 Register inspection address has been changed to One St Peter's Square Manchester M2 3DE
04 May 2017 TM01 Termination of appointment of Paul Jeffrey Lillico as a director on 19 April 2017
18 Apr 2017 CS01 Confirmation statement made on 15 April 2017 with updates
28 Nov 2016 AA Full accounts made up to 31 December 2015
09 May 2016 AR01 Annual return made up to 15 April 2016 with full list of shareholders
Statement of capital on 2016-05-09
  • GBP 99,500
29 Apr 2016 MR01 Registration of charge 040933430005, created on 25 April 2016
16 Mar 2016 MR04 Satisfaction of charge 040933430004 in full
06 Jul 2015 AD01 Registered office address changed from Citation House 1 Macclesfield Road Wilmslow Cheshire SK9 1BZ to Kings Court Water Lane Wilmslow Cheshire SK9 5AR on 6 July 2015
21 May 2015 AA Group of companies' accounts made up to 31 December 2014
14 May 2015 AR01 Annual return made up to 4 May 2015 with full list of shareholders
Statement of capital on 2015-05-14
  • GBP 99,500
16 Jul 2014 AA Group of companies' accounts made up to 31 December 2013
02 Jun 2014 TM01 Termination of appointment of Susan Carnwell as a director
13 May 2014 AR01 Annual return made up to 4 May 2014 with full list of shareholders
Statement of capital on 2014-05-13
  • GBP 99,500
09 Oct 2013 TM01 Termination of appointment of Michael Slade as a director
09 Oct 2013 TM01 Termination of appointment of Lillian Starkie as a director
11 Sep 2013 AP01 Appointment of Mr Paul Jeffrey Lillico as a director
11 Sep 2013 AP01 Appointment of Ms Jenny Ingleby as a director
11 Sep 2013 AP01 Appointment of Mr Christopher Paul Morris as a director
10 Sep 2013 AUD Auditor's resignation
09 Sep 2013 CERTNM Company name changed caligula LIMITED\certificate issued on 09/09/13
  • RES15 ‐ Change company name resolution on 2013-09-05
09 Sep 2013 CONNOT Change of name notice