- Company Overview for BUSINESS SOLUTIONS LEEDS LTD (11961188)
- Filing history for BUSINESS SOLUTIONS LEEDS LTD (11961188)
- People for BUSINESS SOLUTIONS LEEDS LTD (11961188)
- More for BUSINESS SOLUTIONS LEEDS LTD (11961188)
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) |
---|---|---|---|
24 Feb 2025 | CS01 | Confirmation statement made on 24 February 2025 with updates | |
31 Jan 2025 | AA | Micro company accounts made up to 30 April 2024 | |
08 Jul 2024 | CS01 | Confirmation statement made on 2 July 2024 with no updates | |
26 Apr 2024 | AA | Micro company accounts made up to 30 April 2023 | |
03 Jul 2023 | CS01 | Confirmation statement made on 2 July 2023 with no updates | |
31 Jan 2023 | AA | Micro company accounts made up to 30 April 2022 | |
26 Jul 2022 | CS01 | Confirmation statement made on 2 July 2022 with updates | |
31 Jan 2022 | AA | Micro company accounts made up to 30 April 2021 | |
15 Oct 2021 | AD01 | Registered office address changed from Business Solutions Leeds 22 Burley Street Leeds LS3 1LB United Kingdom to Lyel Accountants Ltd Annexe G, Oaktree House 408 Oakwood Lane Leeds LS8 3LG on 15 October 2021 | |
22 Jul 2021 | CS01 | Confirmation statement made on 2 July 2021 with no updates | |
24 Apr 2021 | AA | Micro company accounts made up to 30 April 2020 | |
08 Apr 2021 | PSC01 | Notification of Tabraz Rahman as a person with significant control on 1 June 2020 | |
08 Apr 2021 | PSC09 | Withdrawal of a person with significant control statement on 8 April 2021 | |
02 Jul 2020 | CS01 | Confirmation statement made on 2 July 2020 with updates | |
08 Jun 2020 | CS01 | Confirmation statement made on 8 June 2020 with updates | |
03 Jun 2020 | RESOLUTIONS |
Resolutions
|
|
02 Jun 2020 | PSC08 | Notification of a person with significant control statement | |
01 Jun 2020 | AD01 | Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to Business Solutions Leeds 22 Burley Street Leeds LS3 1LB on 1 June 2020 | |
01 Jun 2020 | AP01 | Appointment of Mr Tabraz Rahman as a director on 1 June 2020 | |
21 May 2020 | AD01 | Registered office address changed from 24 Osborn Street London E1 6TD England to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 21 May 2020 | |
14 May 2020 | PSC07 | Cessation of Cfs Secretaries Limited as a person with significant control on 14 May 2020 | |
14 May 2020 | AD01 | Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to 24 Osborn Street London E1 6TD on 14 May 2020 | |
14 May 2020 | TM01 | Termination of appointment of Bryan Thornton as a director on 14 May 2020 | |
14 May 2020 | PSC07 | Cessation of Bryan Thornton as a person with significant control on 14 May 2020 | |
12 May 2020 | CS01 | Confirmation statement made on 23 April 2020 with updates |