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) |
---|---|---|---|
02 May 2019 | CS01 | Confirmation statement made on 19 April 2019 with updates | |
07 Mar 2019 | AP01 | Appointment of Mr Richard John Palette as a director on 7 March 2019 | |
07 Mar 2019 | TM01 | Termination of appointment of Rachel Anne Rhodes as a director on 7 March 2019 | |
07 Jun 2018 | AA | Total exemption full accounts made up to 30 April 2018 | |
22 May 2018 | AD01 | Registered office address changed from PO Box EC2N 2AT Warnford Court C/O J P Fletcher & Co Warnford Court, 29 Throgmorton Street London United Kingdom to C/O J P Fletcher & Co Warnford Court, 29 Throgmorton Street London EC2N 2AT on 22 May 2018 | |
16 May 2018 | AD01 | Registered office address changed from Balgonie Cherry Close Prestwood Binghamshireuck HP16 0QD England to PO Box EC2N 2AT Warnford Court C/O J P Fletcher & Co Warnford Court, 29 Throgmorton Street London on 16 May 2018 | |
15 May 2018 | PSC07 | Cessation of Thomas Alexander Harrison as a person with significant control on 15 May 2018 | |
15 May 2018 | PSC01 | Notification of Rachel Anne Rhodes as a person with significant control on 15 May 2018 | |
15 May 2018 | AP03 | Appointment of Mr Justin Peter Fletcher as a secretary on 15 May 2018 | |
15 May 2018 | AP01 | Appointment of Mr Simon Geoffrey Perks as a director on 15 May 2018 | |
15 May 2018 | AP01 | Appointment of Mrs Rachel Anne Rhodes as a director on 15 May 2018 | |
15 May 2018 | TM01 | Termination of appointment of Thomas Alexander Harrison as a director on 15 May 2018 | |
20 Apr 2018 | CS01 | Confirmation statement made on 19 April 2018 with no updates | |
24 Jan 2018 | AA | Total exemption full accounts made up to 30 April 2017 | |
17 Sep 2017 | AD01 | Registered office address changed from 23 Church Grove Amersham Buckinghamshire HP6 6SH to Balgonie Cherry Close Prestwood Binghamshireuck HP16 0QD on 17 September 2017 | |
24 Apr 2017 | CS01 | Confirmation statement made on 19 April 2017 with updates | |
01 Feb 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
25 Apr 2016 | AR01 |
Annual return made up to 19 April 2016 with full list of shareholders
Statement of capital on 2016-04-25
|
|
25 Jun 2015 | AA | Total exemption small company accounts made up to 30 April 2015 | |
28 Apr 2015 | AR01 |
Annual return made up to 19 April 2015 with full list of shareholders
Statement of capital on 2015-04-28
|
|
22 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
16 May 2014 | AR01 |
Annual return made up to 19 April 2014 with full list of shareholders
Statement of capital on 2014-05-16
|
|
26 Jul 2013 | AA | Total exemption small company accounts made up to 30 April 2013 | |
13 May 2013 | AR01 | Annual return made up to 19 April 2013 with full list of shareholders | |
27 Jul 2012 | AA | Total exemption small company accounts made up to 30 April 2012 |