Advanced company searchLink opens in new window

UNIVERSITY OF BRISTOL SERVICES LIMITED

Company number 02634764

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)
23 Jul 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Jun 2019 SOAS(A) Voluntary strike-off action has been suspended
07 May 2019 GAZ1(A) First Gazette notice for voluntary strike-off
26 Apr 2019 DS01 Application to strike the company off the register
08 Aug 2018 CS01 Confirmation statement made on 2 August 2018 with updates
08 Aug 2018 AD01 Registered office address changed from Finance Office University of Bristol Senate House, Tyndall Avenue Bristol Avon BS8 1th to Beacon House University of Bristol Queens Avenue Bristol BS8 1SE on 8 August 2018
14 Jun 2018 SH19 Statement of capital on 14 June 2018
  • GBP 1
18 May 2018 SH20 Statement by Directors
18 May 2018 CAP-SS Solvency Statement dated 20/04/18
18 May 2018 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
01 May 2018 AA Accounts for a small company made up to 31 July 2017
30 Oct 2017 TM01 Termination of appointment of Andrew Stephen Grice as a director on 30 October 2017
13 Oct 2017 AP01 Appointment of Mr Robert William Kerse as a director on 13 October 2017
07 Sep 2017 CS01 Confirmation statement made on 2 August 2017 with no updates
18 Apr 2017 AA Full accounts made up to 31 July 2016
08 Aug 2016 CS01 Confirmation statement made on 2 August 2016 with updates
21 Mar 2016 TM01 Termination of appointment of Andrew Simon Nield as a director on 21 March 2016
21 Mar 2016 AP01 Appointment of Mr Andrew Stephen Grice as a director on 21 March 2016
19 Jan 2016 AA Full accounts made up to 31 July 2015
06 Aug 2015 AR01 Annual return made up to 2 August 2015 with full list of shareholders
Statement of capital on 2015-08-06
  • GBP 2,740,005
30 Jan 2015 AA Full accounts made up to 31 July 2014
02 Sep 2014 TM01 Termination of appointment of Karsan Arjan Vaghani as a director on 1 September 2014
02 Sep 2014 AP01 Appointment of Mr Andrew Simon Nield as a director on 1 September 2014
22 Aug 2014 AR01 Annual return made up to 2 August 2014 with full list of shareholders
Statement of capital on 2014-08-22
  • GBP 2,740,005
09 Jan 2014 AA Full accounts made up to 31 July 2013