- Company Overview for BPO COLLECTIONS LIMITED (SC295285)
- Filing history for BPO COLLECTIONS LIMITED (SC295285)
- People for BPO COLLECTIONS LIMITED (SC295285)
- Charges for BPO COLLECTIONS LIMITED (SC295285)
- More for BPO COLLECTIONS LIMITED (SC295285)
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 Aug 2018 | PSC07 | Cessation of Graham Rankin as a person with significant control on 17 May 2018 | |
16 Aug 2018 | PSC07 | Cessation of Georg Leber as a person with significant control on 17 May 2018 | |
19 Jul 2018 | AP01 | Appointment of Mrs Angela Drysdale as a director on 19 July 2018 | |
02 Jul 2018 | AA | Accounts for a small company made up to 30 September 2017 | |
01 Jun 2018 | SH01 |
Statement of capital following an allotment of shares on 17 January 2017
|
|
01 Jun 2018 | RESOLUTIONS |
Resolutions
|
|
01 Jun 2018 | RESOLUTIONS |
Resolutions
|
|
01 Jun 2018 | RESOLUTIONS |
Resolutions
|
|
15 Feb 2018 | CS01 | Confirmation statement made on 11 January 2018 with no updates | |
15 Feb 2018 | AP03 | Appointment of Mrs Angela Drysdale as a secretary on 9 March 2017 | |
17 Aug 2017 | AA01 | Current accounting period shortened from 30 October 2017 to 30 September 2017 | |
28 Apr 2017 | AD01 | Registered office address changed from The Grange Business Centre Glebe Street Stevenston Ayrshire KA20 3EJ to Marina Quay Dock Road Ardrossan Ayrshire KA22 8DA on 28 April 2017 | |
27 Mar 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
11 Mar 2017 | CH03 | Secretary's details changed | |
17 Jan 2017 | CS01 | Confirmation statement made on 11 January 2017 with updates | |
26 Oct 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
29 Jul 2016 | AA01 | Previous accounting period shortened from 31 October 2015 to 30 October 2015 | |
09 Mar 2016 | AR01 |
Annual return made up to 11 January 2016 with full list of shareholders
Statement of capital on 2016-03-09
|
|
26 Jun 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
16 Jan 2015 | AR01 |
Annual return made up to 11 January 2015 with full list of shareholders
Statement of capital on 2015-01-16
|
|
29 Jul 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
15 Feb 2014 | AR01 |
Annual return made up to 11 January 2014 with full list of shareholders
Statement of capital on 2014-02-15
|
|
02 Aug 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
04 Jun 2013 | AD01 | Registered office address changed from 199 Kirkintilloch Road Bishopbriggs Glasgow G64 2LS on 4 June 2013 | |
11 Feb 2013 | AR01 | Annual return made up to 11 January 2013 with full list of shareholders |