Advanced company searchLink opens in new window

BUNDLE SERVICES LTD

Company number 06678208

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)
25 May 2016 AA Total exemption small company accounts made up to 31 August 2015
04 Sep 2015 AR01 Annual return made up to 25 August 2015 with full list of shareholders
Statement of capital on 2015-09-04
  • GBP 102
27 Apr 2015 AA Total exemption small company accounts made up to 31 August 2014
03 Sep 2014 AR01 Annual return made up to 25 August 2014 with full list of shareholders
Statement of capital on 2014-09-03
  • GBP 102
14 Aug 2014 MR01 Registration of charge 066782080001, created on 7 August 2014
25 Jun 2014 AA Total exemption small company accounts made up to 31 August 2013
04 Sep 2013 AR01 Annual return made up to 25 August 2013 with full list of shareholders
Statement of capital on 2013-09-04
  • GBP 102
24 May 2013 AA Total exemption small company accounts made up to 31 August 2012
11 Apr 2013 AD01 Registered office address changed from 268 Southend Arterial Road Hornchurch Essex RM11 2SG United Kingdom on 11 April 2013
13 Sep 2012 AR01 Annual return made up to 25 August 2012 with full list of shareholders
01 Jun 2012 AA Total exemption small company accounts made up to 31 August 2011
26 Aug 2011 AR01 Annual return made up to 25 August 2011 with full list of shareholders
01 Jun 2011 AA Total exemption small company accounts made up to 31 August 2010
14 Sep 2010 AR01 Annual return made up to 11 August 2010 with full list of shareholders
14 Sep 2010 AD01 Registered office address changed from 55 Cecil Avenue Hornchurch Essex RM11 2NA on 14 September 2010
20 May 2010 AA Total exemption small company accounts made up to 31 August 2009
12 Aug 2009 363a Return made up to 11/08/09; full list of members
05 Dec 2008 288a Director appointed keith edwards
05 Dec 2008 288b Appointment terminated director wayne mcroberts
05 Dec 2008 123 Nc inc already adjusted 24/10/08
05 Dec 2008 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
21 Aug 2008 NEWINC Incorporation