Advanced company searchLink opens in new window

QUINDELL BUSINESS PROCESS SERVICES LIMITED

Company number 01492207

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)
06 Nov 2023 CS01 Confirmation statement made on 11 October 2023 with updates
26 Jun 2023 AA Full accounts made up to 31 December 2022
19 Oct 2022 CS01 Confirmation statement made on 11 October 2022 with updates
18 Jul 2022 AA Full accounts made up to 31 December 2021
30 Oct 2021 CS01 Confirmation statement made on 11 October 2021 with updates
09 Sep 2021 AA Full accounts made up to 31 December 2020
12 Oct 2020 CS01 Confirmation statement made on 6 October 2020 with updates
19 Jun 2020 SH20 Statement by Directors
19 Jun 2020 SH19 Statement of capital on 19 June 2020
  • GBP 60,944.522
19 Jun 2020 CAP-SS Solvency Statement dated 03/06/20
19 Jun 2020 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancel share prem a/c and capital redemption reserve 04/06/2020
15 Jun 2020 SH20 Statement by Directors
15 Jun 2020 SH19 Statement of capital on 15 June 2020
  • GBP 60,944.52
15 Jun 2020 CAP-SS Solvency Statement dated 03/06/20
15 Jun 2020 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancel share prem and capital redemption reserve 04/06/2020
09 Jun 2020 AA Full accounts made up to 31 December 2019
13 Oct 2019 CS01 Confirmation statement made on 3 October 2019 with updates
09 Oct 2019 AA Full accounts made up to 31 December 2018
28 Jun 2019 AP01 Appointment of Mr Lee James as a director on 28 June 2019
28 Jun 2019 TM01 Termination of appointment of Mark Pritchard Williams as a director on 28 June 2019
07 Nov 2018 AP01 Appointment of Mr Stefan Leon Borson as a director on 7 November 2018
07 Nov 2018 TM02 Termination of appointment of Edward Ian Charles Walker as a secretary on 7 November 2018
10 Oct 2018 CS01 Confirmation statement made on 2 October 2018 with no updates
01 Oct 2018 AA Full accounts made up to 31 December 2017
08 Dec 2017 AD01 Registered office address changed from Highgate Court Tollgate Chandler's Ford Eastleigh Hampshire SO53 3TY England to Highfield Court Tollgate Chandlers Ford Eastleigh Hampshire SO53 3TY on 8 December 2017