Advanced company searchLink opens in new window

BONDSMITH SERVICES LTD

Company number 06918027

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)
16 Oct 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/24
16 Oct 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/24
16 Oct 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/24
30 Sep 2024 AA Audit exemption subsidiary accounts made up to 31 March 2024
30 Sep 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/24
30 Sep 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/24
30 Sep 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/24
28 May 2024 CS01 Confirmation statement made on 28 May 2024 with no updates
06 Feb 2024 AA Audit exemption subsidiary accounts made up to 31 March 2023
06 Feb 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/23
20 Nov 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/23
20 Nov 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/23
15 Sep 2023 TM01 Termination of appointment of Sakir Salih as a director on 14 September 2023
15 Sep 2023 TM01 Termination of appointment of Gavin Christopher Reeves as a director on 14 September 2023
09 Jun 2023 CS01 Confirmation statement made on 28 May 2023 with no updates
22 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
06 Dec 2022 CERTNM Company name changed wells money brokers LIMITED\certificate issued on 06/12/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-12-05
15 Jul 2022 CS01 Confirmation statement made on 28 May 2022 with updates
05 Jul 2022 AD01 Registered office address changed from , 10 Lonsdale Gardens Tunbridge Wells, Kent, TN1 1NU to 124-128 City Road London EC1V 2NJ on 5 July 2022
05 May 2022 PSC02 Notification of Bondsmith Savings Limited as a person with significant control on 22 April 2022
03 May 2022 PSC09 Withdrawal of a person with significant control statement on 3 May 2022
03 May 2022 AP01 Appointment of Mr Sakir Salih as a director on 22 April 2022
03 May 2022 AP01 Appointment of Mr Gavin Christopher Reeves as a director on 22 April 2022
03 May 2022 AP01 Appointment of Mr Michael Patrick Doyle as a director on 22 April 2022
03 May 2022 TM01 Termination of appointment of Sharon Louise Sadler as a director on 22 April 2022