Advanced company searchLink opens in new window

BUCKINGHAM INVESTIGATION SERVICES LIMITED

Company number 05841432

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)
04 Nov 2024 CS01 Confirmation statement made on 3 November 2024 with no updates
15 Oct 2024 TM01 Termination of appointment of Nicolas Louis Detchepare as a director on 14 October 2024
15 Oct 2024 AP01 Appointment of Mr Matthew Giles Thomas Marriott as a director on 14 October 2024
02 Sep 2024 AA Accounts for a dormant company made up to 31 December 2023
06 Nov 2023 CS01 Confirmation statement made on 3 November 2023 with no updates
07 Sep 2023 AA Accounts for a dormant company made up to 31 December 2022
24 Feb 2023 TM01 Termination of appointment of Philip John Henry Ball as a director on 24 February 2023
04 Nov 2022 CS01 Confirmation statement made on 3 November 2022 with no updates
28 Sep 2022 AA Accounts for a dormant company made up to 31 December 2021
15 Nov 2021 CS01 Confirmation statement made on 3 November 2021 with updates
15 Sep 2021 AA Full accounts made up to 31 December 2020
08 Jul 2021 CH01 Director's details changed for Mr Nicolas Louis Detchepare on 8 July 2021
08 Jul 2021 PSC05 Change of details for Environmental Scientifics Group Holdings Limited as a person with significant control on 8 July 2021
31 Mar 2021 TM01 Termination of appointment of Ian Austin Sparks as a director on 31 March 2021
29 Mar 2021 AP01 Appointment of Mr Nicolas Louis Detchepare as a director on 29 March 2021
05 Jan 2021 AA Full accounts made up to 31 December 2019
13 Nov 2020 CS01 Confirmation statement made on 3 November 2020 with no updates
21 Apr 2020 TM01 Termination of appointment of Andrew Christopher Bolter as a director on 17 April 2020
24 Mar 2020 AP01 Appointment of Mr Jason Richard Goodwin as a director on 24 March 2020
15 Nov 2019 CS01 Confirmation statement made on 3 November 2019 with no updates
03 Oct 2019 AA Full accounts made up to 31 December 2018
07 Nov 2018 CS01 Confirmation statement made on 3 November 2018 with no updates
19 Sep 2018 AA Full accounts made up to 31 December 2017
21 Nov 2017 CS01 Confirmation statement made on 3 November 2017 with no updates
21 Nov 2017 AD01 Registered office address changed from Esg House Bretby Business Park Ashby Road Burton upon Trent DE15 0YZ to Socotec House Bretby Business Park Ashby Road Burton-on-Trent DE15 0YZ on 21 November 2017