Advanced company searchLink opens in new window

BUSINESS & TAX SOLUTIONS LTD

Company number 04967580

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)
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