Advanced company searchLink opens in new window

BUSINESS CENTRIC SERVICES GROUP LIMITED

Company number 06564282

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)
30 Apr 2015 AP01 Appointment of Mr Eamon O'dwyer as a director on 30 April 2015
30 Apr 2015 AP01 Appointment of Ms Deborah Crewe as a director on 30 April 2015
30 Apr 2015 AP01 Appointment of Ms Nicola Michelle Palamarczuk as a director on 30 April 2015
29 Apr 2015 AR01 Annual return made up to 14 April 2015 with full list of shareholders
Statement of capital on 2015-04-29
  • GBP 12
29 Apr 2015 CH01 Director's details changed for Mr Piers Chead on 14 April 2015
06 Jan 2015 MR04 Satisfaction of charge 2 in full
15 Oct 2014 SH20 Statement by Directors
15 Oct 2014 SH19 Statement of capital on 15 October 2014
  • GBP 12
15 Oct 2014 CAP-SS Solvency Statement dated 05/09/14
15 Oct 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Reduce share prem a/c 05/09/2014
24 Apr 2014 AA Group of companies' accounts made up to 31 July 2013
15 Apr 2014 AR01 Annual return made up to 14 April 2014 with full list of shareholders
Statement of capital on 2014-04-15
  • GBP 12
08 May 2013 AA Full accounts made up to 31 July 2012
30 Apr 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
16 Apr 2013 AR01 Annual return made up to 14 April 2013 with full list of shareholders
22 Aug 2012 AUD Auditor's resignation
17 Aug 2012 AUD Auditor's resignation
03 May 2012 AA Accounts for a small company made up to 31 July 2011
24 Apr 2012 AR01 Annual return made up to 14 April 2012 with full list of shareholders
21 Feb 2012 SH02 Sub-division of shares on 17 February 2012
21 Feb 2012 SH01 Statement of capital following an allotment of shares on 17 February 2012
  • GBP 5.33
21 Feb 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sub-divide 4 ord shares of £1 into 4,000 ord shares of £0.001 17/02/2012
  • RES11 ‐ Resolution of removal of pre-emption rights
21 Feb 2012 AP01 Appointment of John Davis as a director
16 Aug 2011 AA01 Previous accounting period extended from 31 December 2010 to 31 July 2011
13 Jul 2011 AD01 Registered office address changed from 130-132 Old Street London EC1V 9PQ England on 13 July 2011