BISHOPSGATE BUSINESS SOLUTIONS LTD
Company number 08104607
- Company Overview for BISHOPSGATE BUSINESS SOLUTIONS LTD (08104607)
- Filing history for BISHOPSGATE BUSINESS SOLUTIONS LTD (08104607)
- People for BISHOPSGATE BUSINESS SOLUTIONS LTD (08104607)
- More for BISHOPSGATE BUSINESS SOLUTIONS LTD (08104607)
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) |
---|---|---|---|
11 Apr 2018 | AD01 | Registered office address changed from Unit 1 Devonshire House Pinner Road Harrow Middlesex HA1 4HZ to C/O Dwf Llp 1 Scott Place 2 Hardman Street Manchester M3 3AA on 11 April 2018 | |
15 Feb 2018 | AP03 | Appointment of Gareth Brewerton as a secretary on 15 February 2018 | |
15 Feb 2018 | TM02 | Termination of appointment of Geoff Vine as a secretary on 15 February 2018 | |
05 Feb 2018 | AA | Full accounts made up to 31 March 2017 | |
12 Dec 2017 | AP01 | Appointment of Mr Paul David Munnelly as a director on 12 December 2017 | |
12 Dec 2017 | AP01 | Appointment of Mr James Philip Munnelly as a director on 12 December 2017 | |
12 Dec 2017 | AP01 | Appointment of Mr Philip Anthony Munnelly as a director on 12 December 2017 | |
22 Aug 2017 | CS01 | Confirmation statement made on 14 June 2017 with no updates | |
22 Aug 2017 | PSC01 | Notification of Philip Anthony Munnelly as a person with significant control on 6 April 2016 | |
28 Jun 2017 | TM01 | Termination of appointment of David Thomas O'sullivan as a director on 9 June 2017 | |
20 Jan 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
22 Jul 2016 | AR01 |
Annual return made up to 14 June 2016 with full list of shareholders
Statement of capital on 2016-07-22
|
|
31 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
18 Jul 2015 | AR01 |
Annual return made up to 14 June 2015 with full list of shareholders
Statement of capital on 2015-07-18
|
|
18 Jul 2015 | AD01 | Registered office address changed from Unit 17 Evans House 107 Marsh Road Pinner HA5 5PA to Unit 1 Devonshire House Pinner Road Harrow Middlesex HA1 4HZ on 18 July 2015 | |
31 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
16 Jul 2014 | AR01 |
Annual return made up to 14 June 2014 with full list of shareholders
Statement of capital on 2014-07-16
|
|
16 Jul 2014 | CH01 | Director's details changed for Mr Geoffrey Vine on 19 June 2014 | |
16 Jul 2014 | CH03 | Secretary's details changed for Geoff Vine on 19 June 2014 | |
29 Apr 2014 | CERTNM |
Company name changed bishopsgate payroll solutions LTD\certificate issued on 29/04/14
|
|
28 Apr 2014 | AD01 | Registered office address changed from 25 Horton Road Slapton Leighton Buzzard Bedfordshire LU7 9DB England on 28 April 2014 | |
10 Mar 2014 | AA | Accounts for a dormant company made up to 31 March 2013 | |
16 Dec 2013 | AA01 | Previous accounting period shortened from 30 June 2013 to 31 March 2013 | |
05 Nov 2013 | AD01 | Registered office address changed from 1 Bicester Road Marsh Gibbon Bicester OX27 0EU United Kingdom on 5 November 2013 | |
30 Jul 2013 | AR01 |
Annual return made up to 14 June 2013 with full list of shareholders
|