- Company Overview for BUSINESS & TAX SOLUTIONS LTD (04967580)
- Filing history for BUSINESS & TAX SOLUTIONS LTD (04967580)
- People for BUSINESS & TAX SOLUTIONS LTD (04967580)
- More for BUSINESS & TAX SOLUTIONS LTD (04967580)
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) |
---|---|---|---|
06 Jan 2025 | AA01 | Previous accounting period shortened from 31 December 2024 to 31 August 2024 | |
18 Nov 2024 | CS01 | Confirmation statement made on 18 November 2024 with no updates | |
29 Aug 2024 | AA01 | Current accounting period extended from 31 August 2024 to 31 December 2024 | |
26 Apr 2024 | AA | Micro company accounts made up to 31 August 2023 | |
20 Nov 2023 | CS01 | Confirmation statement made on 18 November 2023 with no updates | |
30 May 2023 | AA | Micro company accounts made up to 31 August 2022 | |
30 Nov 2022 | CS01 | Confirmation statement made on 18 November 2022 with no updates | |
16 May 2022 | AA | Micro company accounts made up to 31 August 2021 | |
01 Dec 2021 | CS01 | Confirmation statement made on 18 November 2021 with no updates | |
18 May 2021 | AA | Micro company accounts made up to 31 August 2020 | |
23 Nov 2020 | CS01 | Confirmation statement made on 18 November 2020 with no updates | |
28 May 2020 | AA | Micro company accounts made up to 31 August 2019 | |
19 Nov 2019 | CS01 | Confirmation statement made on 18 November 2019 with no updates | |
27 Jun 2019 | AA | Micro company accounts made up to 31 August 2018 | |
30 Nov 2018 | CS01 | Confirmation statement made on 18 November 2018 with updates | |
30 Nov 2018 | AD01 | Registered office address changed from Watergate House 85 Watergate Street Chester Cheshire CH1 2LF to St George's Court Winnington Avenue Northwich Cheshire CW8 4EE on 30 November 2018 | |
30 Nov 2018 | AA01 | Previous accounting period shortened from 31 December 2018 to 31 August 2018 | |
30 Nov 2018 | PSC07 | Cessation of Geoffrey John Denton as a person with significant control on 29 June 2018 | |
30 Nov 2018 | PSC07 | Cessation of Gary Antony Roberts as a person with significant control on 29 June 2018 | |
30 Nov 2018 | PSC07 | Cessation of Sheila Jean Roberts as a person with significant control on 29 June 2018 | |
30 Nov 2018 | PSC02 | Notification of Bennett Brooks & Co Limited as a person with significant control on 29 June 2018 | |
18 Jul 2018 | TM01 | Termination of appointment of Gary Antony Roberts as a director on 29 June 2018 | |
18 Jul 2018 | TM01 | Termination of appointment of Geoffrey John Denton as a director on 29 June 2018 | |
17 Jul 2018 | AP01 | Appointment of Mrs Yvonne Alison Owen Wood as a director on 29 June 2018 | |
25 Jun 2018 | AA | Total exemption full accounts made up to 31 December 2017 |