BSI PROFESSIONAL SERVICES (UK) LIMITED
Company number 06736691
- Company Overview for BSI PROFESSIONAL SERVICES (UK) LIMITED (06736691)
- Filing history for BSI PROFESSIONAL SERVICES (UK) LIMITED (06736691)
- People for BSI PROFESSIONAL SERVICES (UK) LIMITED (06736691)
- Charges for BSI PROFESSIONAL SERVICES (UK) LIMITED (06736691)
- More for BSI PROFESSIONAL SERVICES (UK) LIMITED (06736691)
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 Aug 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
12 Feb 2019 | CS01 | Confirmation statement made on 12 February 2019 with updates | |
05 Dec 2018 | CH04 | Secretary's details changed for Bsi Secretaries Limited on 14 November 2018 | |
01 Oct 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
07 Aug 2018 | AP01 | Appointment of Michael O'connell Bailey as a director on 27 July 2018 | |
07 Aug 2018 | TM01 | Termination of appointment of Martin Richard Walsham as a director on 27 July 2018 | |
10 May 2018 | TM01 | Termination of appointment of Mark Rutherford Basham as a director on 30 April 2018 | |
04 Jan 2018 | CS01 | Confirmation statement made on 4 January 2018 with updates | |
18 Sep 2017 | PSC02 | Notification of The British Standards Institution as a person with significant control on 1 October 2016 | |
24 Aug 2017 | RESOLUTIONS |
Resolutions
|
|
24 Aug 2017 | CONNOT | Change of name notice | |
21 Aug 2017 | AA | Full accounts made up to 31 December 2016 | |
26 Jun 2017 | AA | Total exemption full accounts made up to 30 September 2016 | |
04 Jan 2017 | CS01 | Confirmation statement made on 4 January 2017 with updates | |
29 Nov 2016 | AA01 | Current accounting period shortened from 29 September 2017 to 31 December 2016 | |
14 Nov 2016 | AD01 | Registered office address changed from Building a8 Room 1003a/B Cody Technology Park Ively Road Farnborough Hampshire GU14 0LX to 389 Chiswick High Road London W4 4AL on 14 November 2016 | |
14 Nov 2016 | AP01 | Appointment of Mark Rutherford Basham as a director on 1 October 2016 | |
31 Oct 2016 | AP04 | Appointment of Bsi Secretaries Limited as a secretary on 1 October 2016 | |
31 Oct 2016 | AP01 | Appointment of Howard Robert Kerr as a director on 1 October 2016 | |
31 Oct 2016 | AP01 | Appointment of Craig Harold Smith as a director on 1 October 2016 | |
27 Oct 2016 | RESOLUTIONS |
Resolutions
|
|
27 Oct 2016 | SH01 |
Statement of capital following an allotment of shares on 30 September 2016
|
|
18 Oct 2016 | SH01 |
Statement of capital following an allotment of shares on 22 February 2012
|
|
15 Oct 2016 | MR04 | Satisfaction of charge 067366910002 in full | |
11 Oct 2016 | RP04AR01 | Second filing of the annual return made up to 29 October 2015 |