Advanced company searchLink opens in new window

BVS SUBSIDENCE LTD

Company number 09640255

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)
29 Jul 2019 CH01 Director's details changed for Mr Paul Victor Jackson on 1 August 2018
29 Jul 2019 CH01 Director's details changed for Mrs Sarah Louise Jackson on 1 August 2018
29 Jul 2019 PSC07 Cessation of Building Validation Solutions Limited as a person with significant control on 19 June 2019
10 Jul 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Sub-divided 06/06/2019
09 Jul 2019 SH02 Sub-division of shares on 6 June 2019
19 Jun 2019 CS01 16/06/19 Statement of Capital gbp 100.00
  • ANNOTATION Clarification a second filed CS01 statement of capital was registered on 14/08/2019
13 Feb 2019 AA Total exemption full accounts made up to 31 July 2018
19 Oct 2018 CH01 Director's details changed for Mrs Sarah Louise Jackson on 2 October 2018
19 Oct 2018 CH01 Director's details changed for Mr Giles Matthew Carter on 2 October 2018
17 Oct 2018 CH01 Director's details changed for Mr Philip John Mcvay on 7 October 2018
17 Oct 2018 CH01 Director's details changed for Mr Christopher Anthony Lloyd Brown on 8 October 2018
17 Oct 2018 CH01 Director's details changed for Mr Christopher Anthony Lloyd Brown on 2 October 2018
17 Oct 2018 CH01 Director's details changed for Mr Christopher Antony Lloyd - Brown on 7 October 2018
17 Oct 2018 CH01 Director's details changed for Mr Steven Elliot on 7 October 2018
17 Oct 2018 CH01 Director's details changed for Mr Paul Victor Jackson on 2 October 2018
20 Jun 2018 CS01 Confirmation statement made on 16 June 2018 with no updates
21 Mar 2018 AD01 Registered office address changed from Waters Meeting House Waters Meeting Road Bolton BL1 8HQ England to Waters Meeting House 1 Waters Meeting Road Bolton BL1 8HQ on 21 March 2018
20 Mar 2018 AD01 Registered office address changed from C/O Bright Partnership Yarmouth House, Trident Business Park Daten Avenue, Birchwood Warrington WA3 6BX England to Waters Meeting House Waters Meeting Road Bolton BL1 8HQ on 20 March 2018
16 Jan 2018 AA Unaudited abridged accounts made up to 31 July 2017
21 Nov 2017 AD01 Registered office address changed from C/O Bright Partnership Victoria House Victoria Road Hale, Altrincham WA15 9AF England to C/O Bright Partnership Yarmouth House, Trident Business Park Daten Avenue, Birchwood Warrington WA3 6BX on 21 November 2017
16 Nov 2017 AD01 Registered office address changed from Yarmouth House Daten Avenue, Trident Business Park Risley Warrington WA3 6BX England to C/O Bright Partnership Victoria House Victoria Road Hale, Altrincham WA15 9AF on 16 November 2017
30 Jun 2017 PSC02 Notification of Building Validation Solutions Limited as a person with significant control on 16 June 2017
30 Jun 2017 CS01 Confirmation statement made on 16 June 2017 with no updates
16 Feb 2017 AA Total exemption small company accounts made up to 31 July 2016
29 Jul 2016 AR01 Annual return made up to 16 June 2016 with full list of shareholders
Statement of capital on 2016-07-29
  • GBP 100