Advanced company searchLink opens in new window

BULL AUTOS SOLUTIONS LTD

Company number 14105629

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)
16 Dec 2024 PSC01 Notification of Katrzyna Banasik as a person with significant control on 15 December 2024
16 Dec 2024 AP01 Appointment of Ms Katrzyna Banasik as a director on 15 December 2024
16 Dec 2024 TM01 Termination of appointment of Peter Anthony Gocan as a director on 15 December 2024
16 Dec 2024 PSC07 Cessation of Peter Anthony Gocan as a person with significant control on 15 December 2024
22 Nov 2024 CS01 Confirmation statement made on 7 November 2024 with no updates
16 Oct 2024 AD01 Registered office address changed from 80 Curbar Curve Inkersall Chesterfield S43 3HX England to Unit 2 Tat Bank Road Oldbury B69 4NB on 16 October 2024
27 Mar 2024 PSC01 Notification of Peter Anthony Gocan as a person with significant control on 20 March 2024
27 Mar 2024 PSC07 Cessation of Katarzyna Banasik as a person with significant control on 20 March 2024
27 Mar 2024 TM01 Termination of appointment of Katarzyna Banasik as a director on 20 March 2024
27 Mar 2024 AP01 Appointment of Mr Peter Anthony Gocan as a director on 20 March 2024
05 Mar 2024 AA Micro company accounts made up to 31 May 2023
04 Feb 2024 AD01 Registered office address changed from 38 Brookfields Road Oldbury B68 9QT England to 80 Curbar Curve Inkersall Chesterfield S43 3HX on 4 February 2024
20 Jan 2024 PSC01 Notification of Katarzyna Banasik as a person with significant control on 14 January 2024
18 Jan 2024 PSC07 Cessation of Mindaugas Naujalis as a person with significant control on 14 January 2024
18 Jan 2024 TM01 Termination of appointment of Mindaugas Naujalis as a director on 14 January 2024
18 Jan 2024 AP01 Appointment of Ms Katarzyna Banasik as a director on 14 January 2024
07 Nov 2023 CS01 Confirmation statement made on 7 November 2023 with updates
06 Nov 2023 CERTNM Company name changed mesko transport LTD\certificate issued on 06/11/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-11-05
05 Nov 2023 TM01 Termination of appointment of Ausra Mesko as a director on 5 November 2023
05 Nov 2023 CH01 Director's details changed for Mr Mindauga Naujalis on 5 November 2023
05 Nov 2023 PSC01 Notification of Mindaugas Naujalis as a person with significant control on 5 November 2023
05 Nov 2023 PSC07 Cessation of Ausra Mesko as a person with significant control on 5 November 2023
05 Nov 2023 AP01 Appointment of Mr Mindauga Naujalis as a director on 5 November 2023
05 Nov 2023 AD01 Registered office address changed from 60 Kimberley Street Wolverhampton West Midlands WV3 0BS United Kingdom to 38 Brookfields Road Oldbury B68 9QT on 5 November 2023
02 Jul 2023 CS01 Confirmation statement made on 12 May 2023 with updates