Advanced company searchLink opens in new window

BISON STORAGE SERVICES LIMITED

Company number 04920242

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)
16 Nov 2018 RP04CS01 Second filing of Confirmation Statement dated 21/09/2018
06 Nov 2018 AD01 Registered office address changed from C/O Ground Floor St Paul's House 23 Park Square Leeds LS1 2nd to Ground Floor, 23 Park Square Leeds West Yorkshire LS1 2nd on 6 November 2018
25 Sep 2018 CS01 Confirmation statement made on 21 September 2018 with no updates
  • ANNOTATION Clarification a second filed CS01 trading status of shares & shareholder information was registered on 16/11/2018
18 Apr 2018 AD01 Registered office address changed from Sedulo St Paul's House Ground Floor 23 Park Square South Leeds LS1 2nd England to C/O Ground Floor St Paul's House 23 Park Square Leeds LS1 2nd on 18 April 2018
12 Apr 2018 AD01 Registered office address changed from 4th Floor, Stockdale House Headingley Office Park Victoria Road Leeds West Yorkshire LS6 1PF to Sedulo St Paul's House Ground Floor 23 Park Square South Leeds LS1 2nd on 12 April 2018
08 Dec 2017 AA Total exemption full accounts made up to 31 July 2017
27 Oct 2017 CS01 Confirmation statement made on 21 September 2017 with no updates
13 Apr 2017 MR01 Registration of charge 049202420003, created on 13 April 2017
10 Apr 2017 MR01 Registration of charge 049202420002, created on 7 April 2017
06 Apr 2017 AA Total exemption small company accounts made up to 31 July 2016
29 Sep 2016 CS01 Confirmation statement made on 21 September 2016 with updates
04 Jan 2016 AA Total exemption small company accounts made up to 31 July 2015
28 Sep 2015 AR01 Annual return made up to 21 September 2015 with full list of shareholders
Statement of capital on 2015-09-28
  • GBP 106
16 Jan 2015 AP01 Appointment of Mrs Rachel Plachcinski as a director on 23 December 2014
16 Jan 2015 AA Total exemption small company accounts made up to 31 July 2014
04 Dec 2014 AD01 Registered office address changed from Burley House 12 Clarendon Road Leeds West Yorkshire LS2 9NF to 4Th Floor, Stockdale House Headingley Office Park Victoria Road Leeds West Yorkshire LS6 1PF on 4 December 2014
29 Sep 2014 AR01 Annual return made up to 21 September 2014 with full list of shareholders
Statement of capital on 2014-09-29
  • GBP 106
25 Nov 2013 AA Total exemption small company accounts made up to 31 July 2013
26 Sep 2013 AR01 Annual return made up to 21 September 2013 with full list of shareholders
Statement of capital on 2013-09-26
  • GBP 106
03 Dec 2012 AA Total exemption small company accounts made up to 31 July 2012
02 Oct 2012 AR01 Annual return made up to 21 September 2012 with full list of shareholders
02 Oct 2012 CH01 Director's details changed for Olivia Jane Wrigglesworth on 2 October 2012
02 Oct 2012 CH01 Director's details changed for James Michael Wrigglesworth on 2 October 2012
02 Oct 2012 CH03 Secretary's details changed for Olivia Jane Wrigglesworth on 2 October 2010
20 Feb 2012 AA Total exemption small company accounts made up to 31 July 2011