Advanced company searchLink opens in new window

BJSS LIMITED

Company number 02777575

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)
07 Mar 2025 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Mar 2025 MA Memorandum and Articles of Association
06 Mar 2025 AD01 Registered office address changed from 1 Whitehall Quay Leeds LS1 4HR England to 20 Fenchurch Street 14th Floor London EC3M 3BY on 6 March 2025
05 Mar 2025 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
04 Mar 2025 SH10 Particulars of variation of rights attached to shares
04 Mar 2025 SH08 Change of share class name or designation
03 Mar 2025 PSC02 Notification of Cgi Group Holdings Europe Limited as a person with significant control on 24 February 2025
03 Mar 2025 PSC07 Cessation of Andrew Vincent as a person with significant control on 24 February 2025
03 Mar 2025 PSC07 Cessation of David Mark Hunter as a person with significant control on 24 February 2025
03 Mar 2025 AP01 Appointment of Mr Steve Perron as a director on 24 February 2025
28 Feb 2025 AP03 Appointment of Sarah Landry Maltais as a secretary on 24 February 2025
28 Feb 2025 AP01 Appointment of Tara Mcgeehan as a director on 24 February 2025
28 Feb 2025 AP01 Appointment of Mr Darryl Eades as a director on 24 February 2025
28 Feb 2025 TM01 Termination of appointment of Andrew Vincent as a director on 24 February 2025
28 Feb 2025 TM01 Termination of appointment of Mark Robison as a director on 24 February 2025
28 Feb 2025 TM01 Termination of appointment of Glynn Peter Robinson as a director on 24 February 2025
28 Feb 2025 TM01 Termination of appointment of Angela Adele Pickard as a director on 24 February 2025
28 Feb 2025 TM01 Termination of appointment of Christina Marie Geary as a director on 24 February 2025
28 Feb 2025 TM01 Termination of appointment of David Mark Hunter as a director on 24 February 2025
28 Feb 2025 TM01 Termination of appointment of Andrew James Campbell as a director on 24 February 2025
28 Feb 2025 TM01 Termination of appointment of Michael Neil Buck as a director on 24 February 2025
28 Feb 2025 TM02 Termination of appointment of Angela Adele Pickard as a secretary on 24 February 2025
28 Feb 2025 SH01 Statement of capital following an allotment of shares on 23 February 2025
  • GBP 14,039.78
31 Jan 2025 AA Group of companies' accounts made up to 30 April 2024
31 Jan 2025 MR04 Satisfaction of charge 8 in full