Advanced company searchLink opens in new window

BUSINESS CONTROL SOLUTIONS GROUP LIMITED

Company number 02089155

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)
05 Oct 2023 AD01 Registered office address changed from C/O Quantuma Advisory Limited High Holborn House 52-54 High Holborn London WC1V 6RL to 20 st Andrew Street London EC4A 3AG on 5 October 2023
19 Apr 2023 AD01 Registered office address changed from 30 Fenchurch Street London EC3M 3BD England to High Holborn House 52-54 High Holborn London WC1V 6RL on 19 April 2023
18 Apr 2023 LIQ01 Declaration of solvency
18 Apr 2023 600 Appointment of a voluntary liquidator
18 Apr 2023 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-03-30
23 Feb 2023 SH20 Statement by Directors
23 Feb 2023 SH19 Statement of capital on 23 February 2023
  • GBP 2
23 Feb 2023 CAP-SS Solvency Statement dated 22/02/23
23 Feb 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Cancelletion of share premium account/cancelletion of capital redemption reserve 22/02/2023
  • RES06 ‐ Resolution of reduction in issued share capital
16 Dec 2022 CS01 Confirmation statement made on 1 December 2022 with updates
16 Dec 2022 TM01 Termination of appointment of Daniel Kenneth Burton as a director on 1 December 2022
16 Dec 2022 AP01 Appointment of Malcolm Joseph Fernandes as a director on 30 November 2022
28 Jul 2022 AP01 Appointment of Gareth John Newton as a director on 6 July 2022
13 Jul 2022 TM01 Termination of appointment of John Anthony Mclaughlin as a director on 29 June 2022
30 Jun 2022 AA01 Previous accounting period extended from 31 December 2021 to 30 June 2022
28 Jan 2022 TM01 Termination of appointment of Anthony Jan Rice as a director on 24 January 2022
23 Dec 2021 CS01 Confirmation statement made on 1 December 2021 with no updates
09 Nov 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Nov 2021 MA Memorandum and Articles of Association
01 Nov 2021 TM01 Termination of appointment of Roger Alan Shepherd as a director on 22 October 2021
01 Nov 2021 TM01 Termination of appointment of Nigel David Walder as a director on 22 October 2021
01 Nov 2021 TM01 Termination of appointment of Ursula Amelie Schliessler as a director on 22 October 2021
01 Nov 2021 PSC07 Cessation of Business Control Solutions Group Trustees Ltd as a person with significant control on 22 October 2021
01 Nov 2021 PSC02 Notification of Accenture (Uk) Limited as a person with significant control on 22 October 2021
01 Nov 2021 AP01 Appointment of Mr Anthony Jan Rice as a director on 22 October 2021