Advanced company searchLink opens in new window

BUSINESS INTELLIGENCE SUMMITS LTD

Company number 05981167

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)
20 Apr 2016 TM01 Termination of appointment of Kevin James Mallon as a director on 12 April 2016
20 Apr 2016 AP01 Appointment of Mr David Gilmore as a director on 12 April 2016
20 Apr 2016 TM01 Termination of appointment of Martin Studd as a director on 13 April 2016
20 Apr 2016 TM01 Termination of appointment of Adnan Quazi as a director on 13 April 2016
02 Nov 2015 AR01 Annual return made up to 27 October 2015 with full list of shareholders
Statement of capital on 2015-11-02
  • GBP 1
21 Sep 2015 AP01 Appointment of Mr Kevin James Mallon as a director on 15 September 2015
21 Sep 2015 AP01 Appointment of Mr Adnan Quazi as a director on 14 September 2015
04 Jul 2015 AA Full accounts made up to 30 September 2014
25 Nov 2014 AR01 Annual return made up to 27 October 2014 with full list of shareholders
Statement of capital on 2014-11-25
  • GBP 1
23 Oct 2014 TM01 Termination of appointment of Ian Milne as a director on 2 August 2014
11 Aug 2014 AP01 Appointment of Mr Ian Milne as a director on 1 August 2014
07 Jul 2014 AA Full accounts made up to 30 September 2013
15 Nov 2013 AR01 Annual return made up to 27 October 2013 with full list of shareholders
Statement of capital on 2013-11-15
  • GBP 1
05 Jul 2013 AA Full accounts made up to 30 September 2012
30 Oct 2012 AR01 Annual return made up to 27 October 2012 with full list of shareholders
09 Jul 2012 AD01 Registered office address changed from 11 Connaught Place London W2 2ET on 9 July 2012
23 May 2012 AA Accounts for a dormant company made up to 30 September 2011
12 Apr 2012 MEM/ARTS Memorandum and Articles of Association
12 Apr 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Company name changed 28/03/2011
27 Oct 2011 AR01 Annual return made up to 27 October 2011 with full list of shareholders
01 Jul 2011 TM01 Termination of appointment of Jonathan Shaul as a director
27 May 2011 AP01 Appointment of Mr Martin Studd as a director
30 Mar 2011 CERTNM Company name changed marcus evans (hospitality) LTD\certificate issued on 30/03/11
  • RES15 ‐ Change company name resolution on 2011-03-28
  • NM01 ‐ Change of name by resolution
22 Mar 2011 AA Accounts for a dormant company made up to 30 September 2010
30 Nov 2010 AR01 Annual return made up to 27 October 2010 with full list of shareholders