Advanced company searchLink opens in new window

BISHOPSGATE BUSINESS SOLUTIONS LTD

Company number 08104607

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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
  • RES15 ‐ Change company name resolution on 2014-04-21
  • NM01 ‐ Change of name by resolution
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
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30