BUSINESS BANKING SOLUTIONS LIMITED
Company number 05785847
- Company Overview for BUSINESS BANKING SOLUTIONS LIMITED (05785847)
- Filing history for BUSINESS BANKING SOLUTIONS LIMITED (05785847)
- People for BUSINESS BANKING SOLUTIONS LIMITED (05785847)
- More for BUSINESS BANKING SOLUTIONS LIMITED (05785847)
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) |
---|---|---|---|
14 Feb 2025 | CS01 | Confirmation statement made on 5 February 2025 with no updates | |
08 Jan 2025 | AA | Total exemption full accounts made up to 30 April 2024 | |
15 Feb 2024 | CS01 | Confirmation statement made on 5 February 2024 with no updates | |
16 Jan 2024 | AA | Total exemption full accounts made up to 30 April 2023 | |
22 Feb 2023 | CS01 | Confirmation statement made on 5 February 2023 with no updates | |
15 Nov 2022 | CH01 | Director's details changed for Mr Richard John Palette on 14 November 2022 | |
15 Nov 2022 | CH01 | Director's details changed for Mr Simon Geoffrey Perks on 14 November 2022 | |
14 Nov 2022 | PSC04 | Change of details for Mr Simon Perks as a person with significant control on 14 November 2022 | |
14 Nov 2022 | CH03 | Secretary's details changed for Mr David Dannreuther on 14 November 2022 | |
11 Nov 2022 | AD01 | Registered office address changed from 3rd Floor Fairgate House 78 New Oxford Street London WC1A 1HB England to Ground Floor 123 Pall Mall London SW1Y 5EA on 11 November 2022 | |
25 Oct 2022 | AA | Total exemption full accounts made up to 30 April 2022 | |
11 Feb 2022 | CS01 | Confirmation statement made on 5 February 2022 with updates | |
25 Nov 2021 | AA | Total exemption full accounts made up to 30 April 2021 | |
17 Mar 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
05 Feb 2021 | CS01 | Confirmation statement made on 5 February 2021 with updates | |
05 Feb 2021 | PSC01 | Notification of Simon Perks as a person with significant control on 25 August 2020 | |
05 Feb 2021 | PSC07 | Cessation of Rachel Anne Rhodes as a person with significant control on 25 August 2020 | |
05 Feb 2021 | SH01 |
Statement of capital following an allotment of shares on 25 August 2020
|
|
05 Feb 2021 | SH01 |
Statement of capital following an allotment of shares on 25 August 2020
|
|
24 Aug 2020 | TM02 | Termination of appointment of Justin Peter Fletcher as a secretary on 24 August 2020 | |
24 Aug 2020 | AP03 | Appointment of Mr David Dannreuther as a secretary on 24 August 2020 | |
24 Aug 2020 | AD01 | Registered office address changed from 3rd Floor Fairgate House, 78 New Oxford Street London WC1A 1HB England to 3rd Floor Fairgate House 78 New Oxford Street London WC1A 1HB on 24 August 2020 | |
24 Aug 2020 | AD01 | Registered office address changed from C/O J P Fletcher & Co Warnford Court, 29 Throgmorton Street London EC2N 2AT England to 3rd Floor Fairgate House, 78 New Oxford Street London WC1A 1HB on 24 August 2020 | |
05 May 2020 | CS01 | Confirmation statement made on 19 April 2020 with no updates | |
04 Feb 2020 | AA | Total exemption full accounts made up to 30 April 2019 |