Advanced company searchLink opens in new window

BUSINESS AUDIT SALES AND SERVICES LIMITED

Company number 05845399

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)
03 Mar 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
17 Dec 2019 GAZ1 First Gazette notice for compulsory strike-off
26 Jun 2019 CS01 Confirmation statement made on 13 June 2019 with updates
27 Jun 2018 CS01 Confirmation statement made on 13 June 2018 with updates
29 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
29 Jun 2017 PSC01 Notification of Marc Verre as a person with significant control on 6 April 2016
29 Jun 2017 CS01 Confirmation statement made on 13 June 2017 with updates
29 Jun 2017 PSC01 Notification of Marc Verre as a person with significant control on 6 April 2016
29 Jun 2017 PSC01 Notification of Marc Verre as a person with significant control on 6 April 2016
29 Jun 2017 PSC01 Notification of Marc Verre as a person with significant control on 6 April 2016
29 Jun 2017 PSC01 Notification of Marc Verre as a person with significant control on 6 April 2016
29 Jun 2017 PSC01 Notification of Marc Verre as a person with significant control on 6 April 2016
19 May 2017 AD01 Registered office address changed from 1 Gloster Court Whittle Avenue Fareham Hampshire PO15 5SH to 5 Funtley Court Funtley Hill Fareham Hampshire PO16 7UY on 19 May 2017
30 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
06 Jul 2016 AR01 Annual return made up to 13 June 2016 with full list of shareholders
Statement of capital on 2016-07-06
  • GBP 500
31 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
08 Jul 2015 AR01 Annual return made up to 13 June 2015 with full list of shareholders
Statement of capital on 2015-07-08
  • GBP 500
30 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
28 Jul 2014 AR01 Annual return made up to 13 June 2014 with full list of shareholders
Statement of capital on 2014-07-28
  • GBP 500
31 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
19 Jun 2013 AR01 Annual return made up to 13 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-19
28 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
23 Oct 2012 AP02 Appointment of Christopher Guy Secretaries Limited as a director
23 Oct 2012 TM01 Termination of appointment of Richard Robinson as a director
06 Jul 2012 AD01 Registered office address changed from Sovereign House 37 Middle Road Park Gate Southampton Hampshire SO31 7GH United Kingdom on 6 July 2012