Advanced company searchLink opens in new window

BUSINESS SOLUTIONS PARTNERS LIMITED

Company number 13121028

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 Jan 2025 AA Micro company accounts made up to 31 January 2024
20 Jan 2025 CS01 Confirmation statement made on 7 January 2025 with updates
18 Feb 2024 AD01 Registered office address changed from C/O Greystone Swan Royal Quays Business Centre Newcastle upon Tyne NE29 6DE England to C/O Greystone Swan Fourth Floor Coble Dene Royal Quays North Shields NE29 6DE on 18 February 2024
05 Feb 2024 CH01 Director's details changed for Mr Reginald Maudling on 5 February 2024
15 Jan 2024 CS01 Confirmation statement made on 7 January 2024 with updates
06 Nov 2023 PSC07 Cessation of Hd Maudling Holdings as a person with significant control on 1 April 2023
06 Nov 2023 PSC01 Notification of Reginald Maudling as a person with significant control on 1 April 2023
01 Nov 2023 AA Micro company accounts made up to 31 January 2023
05 Oct 2023 TM01 Termination of appointment of Gerard Thomas Harford as a director on 6 June 2023
05 Oct 2023 SH01 Statement of capital following an allotment of shares on 2 August 2023
  • GBP 110
26 Jul 2023 AD01 Registered office address changed from C/O Greystone Swan, Cobalt 3.1 Silver Fox Way Cobalt Business Park Newcastle upon Tyne NE27 0QJ United Kingdom to C/O Greystone Swan Royal Quays Business Centre Newcastle upon Tyne NE29 6DE on 26 July 2023
07 Jun 2023 AD01 Registered office address changed from Cobalt 3.1 Silver Fox Way Cobalt Business Park Newcastle upon Tyne NE27 0QJ United Kingdom to C/O Greystone Swan, Cobalt 3.1 Silver Fox Way Cobalt Business Park Newcastle upon Tyne NE27 0QJ on 7 June 2023
17 Apr 2023 AP01 Appointment of Mr Reginald Maudling as a director on 1 April 2023
18 Jan 2023 CS01 Confirmation statement made on 7 January 2023 with no updates
05 Dec 2022 AA Micro company accounts made up to 31 January 2022
26 Jan 2022 CS01 Confirmation statement made on 7 January 2022 with updates
26 Jan 2022 TM01 Termination of appointment of Alexander Eric Docx as a director on 4 January 2022
19 Nov 2021 PSC07 Cessation of Alexander Docx as a person with significant control on 19 November 2021
19 Nov 2021 PSC02 Notification of Hd Maudling Holdings as a person with significant control on 19 November 2021
04 Nov 2021 PSC01 Notification of Alexander Docx as a person with significant control on 1 May 2021
04 Nov 2021 PSC07 Cessation of Gerard Harford as a person with significant control on 1 May 2021
04 Nov 2021 AP01 Appointment of Mr Alexander Docx as a director on 1 May 2021
08 Jan 2021 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2021-01-08
  • GBP 100