Advanced company searchLink opens in new window

BUSINESS CONTROL SOLUTIONS LIMITED

Company number 04848374

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)
04 Jan 2025 600 Appointment of a voluntary liquidator
19 Dec 2024 LIQ10 Removal of liquidator by court order
19 Dec 2024 LIQ10 Removal of liquidator by court order
05 Dec 2024 LIQ13 Return of final meeting in a members' voluntary winding up
19 Sep 2024 AD01 Registered office address changed from 20 st Andrew Street London EC4A 3AG to C/O Quantuma Advisory Limited 7th Floor 20 st. Andrew Street London EC4A 3AG on 19 September 2024
21 May 2024 LIQ03 Liquidators' statement of receipts and payments to 29 March 2024
05 Oct 2023 AD01 Registered office address changed from C/O Quantuma Advisory Limited High Holborn House 52-54 High Holborn London WC1V 6RL to 20 st Andrew Street London EC4A 3AG on 5 October 2023
18 Apr 2023 AD01 Registered office address changed from 30 Fenchurch Street London EC3M 3BD England to C/O Quantuma Advisory Limited High Holborn House 52-54 High Holborn London WC1V 6RL on 18 April 2023
18 Apr 2023 LIQ01 Declaration of solvency
18 Apr 2023 600 Appointment of a voluntary liquidator
18 Apr 2023 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-03-30
27 Feb 2023 MA Memorandum and Articles of Association
27 Feb 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
23 Feb 2023 SH20 Statement by Directors
23 Feb 2023 SH19 Statement of capital on 23 February 2023
  • GBP 1
23 Feb 2023 CAP-SS Solvency Statement dated 22/02/23
23 Feb 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Cancelletion of share premium account 22/02/2023
  • RES06 ‐ Resolution of reduction in issued share capital
22 Feb 2023 SH01 Statement of capital following an allotment of shares on 22 February 2023
  • GBP 2,577,792
31 Jan 2023 CS01 Confirmation statement made on 23 January 2023 with no updates
31 Jan 2023 PSC05 Change of details for Business Control Solutions Group Limited as a person with significant control on 1 November 2021
16 Jan 2023 AP01 Appointment of Mr Malcolm Joseph Fernandes as a director on 30 November 2022
03 Jan 2023 TM01 Termination of appointment of Daniel Kenneth Burton as a director on 1 December 2022
28 Jul 2022 AP01 Appointment of Gareth John Newton as a director on 6 July 2022
13 Jul 2022 TM01 Termination of appointment of John Anthony Mclaughlin as a director on 29 June 2022
30 Jun 2022 AA01 Previous accounting period extended from 31 December 2021 to 30 June 2022