Advanced company searchLink opens in new window

COMMERCE BUSINESS SYSTEMS LIMITED

Company number 04595296

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)
30 Nov 2015 AR01 Annual return made up to 20 November 2015 with full list of shareholders
Statement of capital on 2015-11-30
  • GBP 7,100
21 Sep 2015 CH03 Secretary's details changed for John Richard Green on 21 September 2015
24 Jul 2015 AA Total exemption small company accounts made up to 31 December 2014
06 Jul 2015 AP03 Appointment of John Richard Green as a secretary on 3 July 2015
03 Jul 2015 TM02 Termination of appointment of Paul Andrew Ulyett as a secretary on 3 July 2015
29 Apr 2015 MR04 Satisfaction of charge 4 in full
26 Mar 2015 MR04 Satisfaction of charge 2 in full
16 Jan 2015 AR01 Annual return made up to 20 November 2014 with full list of shareholders
Statement of capital on 2015-01-16
  • GBP 7,100
20 Nov 2014 CH03 Secretary's details changed for Mr Paul Andrew Ulyett on 14 November 2014
20 Nov 2014 CH01 Director's details changed for Mr Paul Andrew Ulyett on 14 November 2014
17 Nov 2014 CH01 Director's details changed for John Richard Green on 14 November 2014
12 Nov 2014 AD01 Registered office address changed from Commerce Court Challenge Way Cutler Heights Lane Bradford West Yorkshire BD4 8NW to Crossley Hall Centre Thornton Road Bradford West Yorkshire BD8 0HH on 12 November 2014
22 Sep 2014 CH01 Director's details changed for John Richard Barrie Green on 22 September 2014
22 Sep 2014 CH03 Secretary's details changed for Mr Paul Andrew Ulyett on 22 September 2014
22 Sep 2014 CH01 Director's details changed for Mr Paul Andrew Ulyett on 22 September 2014
06 Sep 2014 MR04 Satisfaction of charge 1 in full
16 Jun 2014 AA Total exemption small company accounts made up to 31 December 2013
12 Mar 2014 MR01 Registration of charge 045952960005
21 Nov 2013 AR01 Annual return made up to 20 November 2013 with full list of shareholders
Statement of capital on 2013-11-21
  • GBP 7,100
13 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
26 Nov 2012 AR01 Annual return made up to 20 November 2012 with full list of shareholders
20 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
16 May 2012 MG01 Particulars of a mortgage or charge / charge no: 4
25 Nov 2011 AR01 Annual return made up to 20 November 2011 with full list of shareholders
03 Aug 2011 MG01 Particulars of a mortgage or charge / charge no: 3