Advanced company searchLink opens in new window

BRISTOL GROUP SERVICES LIMITED

Company number 10619923

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 Feb 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
31 Jan 2023 GAZ1 First Gazette notice for compulsory strike-off
18 Mar 2022 AD01 Registered office address changed from Holly Lodge Mells Lane Radstock Somerset BA3 5SQ United Kingdom to Unit 11 Fisher Street Galleries 18 Fisher Street Carlisle CA3 8RH on 18 March 2022
17 Mar 2022 CS01 Confirmation statement made on 13 February 2022 with no updates
17 Mar 2022 PSC01 Notification of Alexander Mcdowell as a person with significant control on 14 March 2022
17 Mar 2022 TM01 Termination of appointment of David Anthony Ward as a director on 14 March 2022
17 Mar 2022 AP01 Appointment of Alexander Mcdowell as a director on 14 March 2022
17 Mar 2022 PSC07 Cessation of David Anthony Ward as a person with significant control on 14 March 2022
29 Nov 2021 AA Micro company accounts made up to 28 February 2021
04 Nov 2021 TM01 Termination of appointment of Guy Ward as a director on 20 October 2021
24 Feb 2021 CS01 Confirmation statement made on 13 February 2021 with updates
14 Aug 2020 AA Micro company accounts made up to 29 February 2020
27 May 2020 AD01 Registered office address changed from Hillcote Bakers Lane Chilcompton Radstock BA3 4EW England to Holly Lodge Mells Lane Radstock Somerset BA3 5SQ on 27 May 2020
23 Apr 2020 PSC04 Change of details for Mr David Anthony Ward as a person with significant control on 12 March 2020
23 Apr 2020 PSC07 Cessation of Guy Ward as a person with significant control on 12 March 2020
12 Mar 2020 AP01 Appointment of Mr David Anthony Ward as a director on 12 March 2020
14 Feb 2020 CS01 Confirmation statement made on 13 February 2020 with no updates
21 Nov 2019 AA Micro company accounts made up to 28 February 2019
15 Feb 2019 CS01 Confirmation statement made on 13 February 2019 with updates
15 Aug 2018 AA Micro company accounts made up to 28 February 2018
16 Jul 2018 PSC04 Change of details for Mr Guy Ward as a person with significant control on 14 February 2017
22 Jun 2018 PSC04 Change of details for Mr Guy Ward as a person with significant control on 14 February 2018
21 Jun 2018 PSC01 Notification of David Anthony Ward as a person with significant control on 14 February 2018
01 Mar 2018 PSC04 Change of details for Mr Guy Ward as a person with significant control on 27 February 2018
27 Feb 2018 SH01 Statement of capital following an allotment of shares on 19 October 2017
  • GBP 101