- Company Overview for BISON PARTS LIMITED (08877405)
- Filing history for BISON PARTS LIMITED (08877405)
- People for BISON PARTS LIMITED (08877405)
- Charges for BISON PARTS LIMITED (08877405)
- More for BISON PARTS LIMITED (08877405)
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 Nov 2024 | AA | Unaudited abridged accounts made up to 31 March 2024 | |
10 Feb 2024 | CS01 | Confirmation statement made on 5 February 2024 with no updates | |
19 Dec 2023 | AA | Unaudited abridged accounts made up to 31 March 2023 | |
21 Feb 2023 | CS01 | Confirmation statement made on 5 February 2023 with no updates | |
14 Dec 2022 | AA | Unaudited abridged accounts made up to 31 March 2022 | |
16 Feb 2022 | CS01 | Confirmation statement made on 5 February 2022 with no updates | |
21 Dec 2021 | AA | Unaudited abridged accounts made up to 31 March 2021 | |
09 Apr 2021 | CS01 | Confirmation statement made on 5 February 2021 with no updates | |
14 Dec 2020 | AA | Unaudited abridged accounts made up to 31 March 2020 | |
24 Sep 2020 | AP01 | Appointment of Mr Richard Michael West as a director on 23 September 2020 | |
24 Sep 2020 | AP01 | Appointment of Mr Matthew William Housley as a director on 23 September 2020 | |
05 Feb 2020 | CS01 | Confirmation statement made on 5 February 2020 with no updates | |
16 Dec 2019 | AA | Unaudited abridged accounts made up to 31 March 2019 | |
21 Mar 2019 | TM01 | Termination of appointment of Claire June Skelton as a director on 10 March 2019 | |
05 Feb 2019 | CS01 | Confirmation statement made on 5 February 2019 with no updates | |
09 Jan 2019 | MR01 | Registration of charge 088774050001, created on 4 January 2019 | |
24 Oct 2018 | AA | Unaudited abridged accounts made up to 31 March 2018 | |
13 Feb 2018 | CS01 | Confirmation statement made on 5 February 2018 with no updates | |
13 Dec 2017 | AA | Unaudited abridged accounts made up to 31 March 2017 | |
16 Feb 2017 | AD01 | Registered office address changed from Unit 5 Leigh Street Ind Est 97 Leigh Street Sheffield S9 2PR to Unit 2 Brooklands Business Park Leigh Street Sheffield S9 2PR on 16 February 2017 | |
16 Feb 2017 | CS01 | Confirmation statement made on 5 February 2017 with updates | |
05 Sep 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
05 Sep 2016 | AA01 | Previous accounting period extended from 28 February 2016 to 31 March 2016 | |
22 Feb 2016 | AR01 |
Annual return made up to 5 February 2016 with full list of shareholders
Statement of capital on 2016-02-22
|
|
22 Feb 2016 | AP01 | Appointment of Miss Claire June Skelton as a director on 22 February 2016 |