Advanced company searchLink opens in new window

BI BI 2018 LTD

Company number 11125015

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)
09 Dec 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
02 Jun 2021 PSC01 Notification of David Adam Williams as a person with significant control on 25 May 2021
01 Jun 2021 AP01 Appointment of Mr David Adam Williams as a director on 25 May 2021
01 Jun 2021 AD01 Registered office address changed from 52 Redgate Drive St. Helens WA9 1RQ England to 19 Eastern Avenue Sheffield S2 2GH on 1 June 2021
01 Jun 2021 TM01 Termination of appointment of Darren Winstanley as a director on 25 May 2021
01 Jun 2021 PSC07 Cessation of Darren Winstanley as a person with significant control on 25 March 2021
24 Feb 2021 AA Micro company accounts made up to 7 January 2020
04 Nov 2020 CS01 Confirmation statement made on 11 September 2020 with no updates
30 Oct 2020 AD01 Registered office address changed from Spartan House 20 Carlilse St Sheffield S4 7LJ England to 52 Redgate Drive St. Helens WA9 1RQ on 30 October 2020
30 Sep 2020 AD01 Registered office address changed from 52 Redgate Drive St. Helens WA9 1RQ England to Spartan House 20 Carlilse St Sheffield S4 7LJ on 30 September 2020
25 Oct 2019 AA Unaudited abridged accounts made up to 31 December 2018
18 Sep 2019 CS01 Confirmation statement made on 11 September 2019 with updates
03 Dec 2018 PSC07 Cessation of Barry Willam Wyman as a person with significant control on 7 November 2018
03 Dec 2018 PSC01 Notification of Darren Winstanley as a person with significant control on 7 November 2018
30 Nov 2018 CS01 Confirmation statement made on 27 November 2018 with updates
27 Nov 2018 TM01 Termination of appointment of Barry Willam Wyman as a director on 14 November 2018
22 Nov 2018 AD01 Registered office address changed from 1 Ouse Walk Huntingdon PE29 3QL England to 52 Redgate Drive St. Helens WA9 1RQ on 22 November 2018
22 Nov 2018 AP01 Appointment of Mr Darren Winstanley as a director on 14 November 2018
21 Mar 2018 TM01 Termination of appointment of Barry William Wyman as a director on 9 February 2018
19 Mar 2018 AP01 Appointment of Mr Barry Willam Wyman as a director on 9 February 2018
19 Mar 2018 PSC01 Notification of Barry William Wyman as a person with significant control on 7 March 2018
13 Mar 2018 CS01 Confirmation statement made on 13 March 2018 with updates
14 Feb 2018 TM01 Termination of appointment of Alan Amos as a director on 9 February 2018
12 Feb 2018 PSC07 Cessation of Alan Amos as a person with significant control on 9 February 2018