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)
13 Jun 2012 AR01 Annual return made up to 13 June 2012 with full list of shareholders
13 Jun 2012 CH01 Director's details changed for Marc Verre on 13 June 2012
05 Mar 2012 AA Total exemption small company accounts made up to 30 June 2011
13 Dec 2011 AP03 Appointment of Mr Marc Verre as a secretary
02 Dec 2011 AP01 Appointment of Mr Richard Alexander Robinson as a director
31 Aug 2011 AD01 Registered office address changed from Sovereign House 37 Middle Road Park Gate Southampton Hampshire SO31 7GH United Kingdom on 31 August 2011
31 Aug 2011 AD01 Registered office address changed from the French Quarter 114 High Street Southampton Hampshire SO14 2AA on 31 August 2011
28 Jun 2011 AR01 Annual return made up to 13 June 2011 with full list of shareholders
16 Dec 2010 AA Total exemption small company accounts made up to 30 June 2010
16 Jun 2010 AR01 Annual return made up to 13 June 2010 with full list of shareholders
03 Mar 2010 AA Total exemption small company accounts made up to 30 June 2009
14 Jul 2009 363a Return made up to 13/06/09; full list of members
26 Mar 2009 AA Total exemption small company accounts made up to 30 June 2008
20 Mar 2009 287 Registered office changed on 20/03/2009 from arcadia house, maritime walk ocean village southampton hampshire SO14 3TL
11 Feb 2009 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
16 Jun 2008 363a Return made up to 13/06/08; full list of members
16 Apr 2008 AA Total exemption small company accounts made up to 30 June 2007
09 Aug 2007 363a Return made up to 13/06/07; full list of members
19 Jul 2006 88(2)R Ad 13/06/06--------- £ si 499@1=499 £ ic 1/500
19 Jul 2006 288a New secretary appointed
19 Jul 2006 288a New director appointed
19 Jul 2006 288b Secretary resigned
19 Jul 2006 288b Director resigned
13 Jun 2006 NEWINC Incorporation