- Company Overview for BISON STORAGE SERVICES LIMITED (04920242)
- Filing history for BISON STORAGE SERVICES LIMITED (04920242)
- People for BISON STORAGE SERVICES LIMITED (04920242)
- Charges for BISON STORAGE SERVICES LIMITED (04920242)
- More for BISON STORAGE SERVICES LIMITED (04920242)
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
|
|
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
|
|
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
|
|
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
|
|
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 |