Advanced company searchLink opens in new window

BACK OFFICE SUPPORT SOLUTIONS LIMITED

Company number 04992067

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)
13 Jan 2025 MA Memorandum and Articles of Association
13 Jan 2025 RESOLUTIONS Resolutions
  • RES13 ‐ Shareholders agreement 01/01/2025
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Jan 2025 SH01 Statement of capital following an allotment of shares on 1 January 2025
  • GBP 83
25 Mar 2024 CS01 Confirmation statement made on 22 March 2024 with no updates
01 Mar 2024 AA Total exemption full accounts made up to 31 December 2023
22 Mar 2023 CS01 Confirmation statement made on 22 March 2023 with no updates
20 Mar 2023 AA Total exemption full accounts made up to 31 December 2022
12 Sep 2022 AD01 Registered office address changed from 326 Canalot Studios 222 Kensal Road London W10 5BN England to Unit 326 Canalot Studios 222 Kensal Road London W10 5BN on 12 September 2022
12 Sep 2022 AD01 Registered office address changed from Unit 210-11 Canalot Studios 222 Kensal Road London Kensington and Chelsea W10 5BN United Kingdom to 326 Canalot Studios 222 Kensal Road London W10 5BN on 12 September 2022
24 Mar 2022 CS01 Confirmation statement made on 22 March 2022 with no updates
01 Mar 2022 AA Unaudited abridged accounts made up to 31 December 2021
10 Jun 2021 AD01 Registered office address changed from Unit 210-11 Canalot Sudios 222 Kensal Road London Kensington and Chelsea W10 5BN United Kingdom to Unit 210-11 Canalot Studios 222 Kensal Road London Kensington and Chelsea W10 5BN on 10 June 2021
07 Jun 2021 AD01 Registered office address changed from Unit 111 Canalot Studios 222 Kensal Road London W10 5BN United Kingdom to Unit 210-11 Canalot Sudios 222 Kensal Road London Kensington and Chelsea W10 5BN on 7 June 2021
14 Apr 2021 CS01 Confirmation statement made on 22 March 2021 with no updates
17 Mar 2021 AA Unaudited abridged accounts made up to 31 December 2020
23 Feb 2021 PSC04 Change of details for Mr Ian Mark Durrell as a person with significant control on 23 February 2021
23 Feb 2021 PSC04 Change of details for Mrs Heather Rodgers Durrell as a person with significant control on 23 February 2021
06 Apr 2020 CS01 Confirmation statement made on 22 March 2020 with no updates
13 Mar 2020 AA Unaudited abridged accounts made up to 31 December 2019
01 Apr 2019 CS01 Confirmation statement made on 22 March 2019 with updates
25 Mar 2019 AA Total exemption full accounts made up to 31 December 2018
20 Jul 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-07-18
02 Jul 2018 AD01 Registered office address changed from Unit 23 Canalot Studios 222 Kensal Road London W10 5BN to Unit 111 Canalot Studios 222 Kensal Road London W10 5BN on 2 July 2018
22 Jun 2018 TM01 Termination of appointment of William Anthony Greenwood as a director on 22 June 2018
29 Mar 2018 CS01 Confirmation statement made on 22 March 2018 with updates