Advanced company searchLink opens in new window

BUSINESS SERVICE AND SOLUTIONS LTD

Company number 10376537

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)
19 Nov 2024 GAZ2 Final Gazette dissolved via compulsory strike-off
11 Oct 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Aug 2022 GAZ1 First Gazette notice for compulsory strike-off
06 Sep 2021 CS01 Confirmation statement made on 6 September 2021 with updates
06 Sep 2021 AP01 Appointment of Mr Antonio Lucci as a director on 6 September 2021
06 Sep 2021 PSC01 Notification of Antonio Lucci as a person with significant control on 6 September 2021
06 Sep 2021 TM01 Termination of appointment of Daniel Stefan Motolity as a director on 6 September 2021
06 Sep 2021 PSC07 Cessation of Heber Mauricio Sanchez as a person with significant control on 6 September 2021
01 Sep 2021 CS01 Confirmation statement made on 1 September 2021 with no updates
23 Jun 2021 AA Micro company accounts made up to 30 September 2020
13 Oct 2020 CS01 Confirmation statement made on 11 September 2020 with no updates
23 Jun 2020 AA Micro company accounts made up to 30 September 2019
27 Sep 2019 CH01 Director's details changed for Mr Daniel Stefan Motolity on 26 September 2019
26 Sep 2019 PSC04 Change of details for Mr Heber Mauricio Sanchez as a person with significant control on 26 September 2019
26 Sep 2019 AD01 Registered office address changed from Office 8 the Office - South Wing, Crawley Business Quarter Manor Royal Crawley RH10 9AD United Kingdom to Bespoke Spaces 465C C/O Feotex, Hornsey Road London N19 4DR on 26 September 2019
12 Sep 2019 CS01 Confirmation statement made on 11 September 2019 with no updates
25 Jun 2019 AA Micro company accounts made up to 30 September 2018
29 May 2019 PSC04 Change of details for Mr Heber Mauricio Sanchez as a person with significant control on 27 May 2019
29 May 2019 CH01 Director's details changed for Mr Daniel Stefan Motolity on 27 May 2019
29 May 2019 AD01 Registered office address changed from Flat 85 Sulivan Court, Peterborough Road, Fulham London SW6 3DB United Kingdom to Office 8 the Office - South Wing, Crawley Business Quarter Manor Royal Crawley RH10 9AD on 29 May 2019
01 Oct 2018 AP01 Appointment of Mr Daniel Stefan Motolity as a director on 1 October 2018
12 Sep 2018 CS01 Confirmation statement made on 12 September 2018 with no updates
12 Sep 2018 AD01 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to Flat 85 Sulivan Court, Peterborough Road, Fulham London SW6 3DB on 12 September 2018
12 Sep 2018 PSC04 Change of details for Mr Heber Mauricio Sanchez as a person with significant control on 12 September 2018
22 Aug 2018 DISS40 Compulsory strike-off action has been discontinued