Advanced company searchLink opens in new window

BUSINESS COMPUTER SERVICES LIMITED

Company number 01538553

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)
06 Aug 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 May 2019 GAZ1(A) First Gazette notice for voluntary strike-off
08 May 2019 DS01 Application to strike the company off the register
12 Apr 2019 CS01 Confirmation statement made on 12 April 2019 with updates
12 Apr 2019 PSC05 Change of details for Electronic Data Processing Plc as a person with significant control on 14 March 2019
13 Aug 2018 TM01 Termination of appointment of Julian Howard Wassell as a director on 13 August 2018
13 Aug 2018 TM01 Termination of appointment of Christopher Richard Spicer as a director on 13 August 2018
13 Aug 2018 TM02 Termination of appointment of James Michael Storey as a secretary on 13 August 2018
13 Aug 2018 AP01 Appointment of Mr Nigel Jonathan Bedford as a director on 13 August 2018
13 Aug 2018 AP01 Appointment of Mr Ian Bendelow as a director on 13 August 2018
29 May 2018 AA Accounts for a dormant company made up to 30 September 2017
05 Apr 2018 CS01 Confirmation statement made on 2 April 2018 with no updates
02 May 2017 AA Accounts for a dormant company made up to 30 September 2016
03 Apr 2017 CS01 Confirmation statement made on 2 April 2017 with updates
04 Apr 2016 AR01 Annual return made up to 2 April 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100
12 Feb 2016 AA Accounts for a dormant company made up to 30 September 2015
07 Apr 2015 AR01 Annual return made up to 2 April 2015 with full list of shareholders
Statement of capital on 2015-04-07
  • GBP 100
03 Feb 2015 AA Accounts for a dormant company made up to 30 September 2014
02 Apr 2014 AR01 Annual return made up to 2 April 2014 with full list of shareholders
Statement of capital on 2014-04-02
  • GBP 100
19 Mar 2014 AA Accounts for a dormant company made up to 30 September 2013
05 Apr 2013 AR01 Annual return made up to 2 April 2013 with full list of shareholders
18 Mar 2013 AA Accounts for a dormant company made up to 30 September 2012
23 Apr 2012 AR01 Annual return made up to 2 April 2012 with full list of shareholders
05 Mar 2012 AA Accounts for a dormant company made up to 30 September 2011
20 Jun 2011 AD01 Registered office address changed from 4Th Floor Fountain Precinct, Balm Green Sheffield S1 2JA England on 20 June 2011