Advanced company searchLink opens in new window

BURY COMPANY SERVICES LIMITED

Company number 02826579

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)
17 Jun 2024 CS01 Confirmation statement made on 14 June 2024 with no updates
29 Feb 2024 AA Accounts for a dormant company made up to 30 November 2023
18 Jul 2023 AA Accounts for a dormant company made up to 30 November 2022
14 Jun 2023 CS01 Confirmation statement made on 14 June 2023 with no updates
18 Jul 2022 CS01 Confirmation statement made on 14 June 2022 with no updates
08 Jul 2022 AA Micro company accounts made up to 30 November 2021
20 Aug 2021 AA Micro company accounts made up to 30 November 2020
28 Jun 2021 CS01 Confirmation statement made on 14 June 2021 with no updates
07 Oct 2020 CH01 Director's details changed for Mr Andrew Philip Cooper on 25 September 2020
15 Jun 2020 CS01 Confirmation statement made on 14 June 2020 with no updates
17 Feb 2020 AA Micro company accounts made up to 30 November 2019
14 Aug 2019 AA Micro company accounts made up to 30 November 2018
17 Jun 2019 CS01 Confirmation statement made on 14 June 2019 with updates
15 Jun 2018 CS01 Confirmation statement made on 14 June 2018 with no updates
07 Jun 2018 AA Micro company accounts made up to 30 November 2017
14 Jul 2017 PSC01 Notification of Michael William Murdoch Batty as a person with significant control on 6 April 2016
14 Jul 2017 PSC01 Notification of Neil Roderick Walmsley as a person with significant control on 6 July 2017
10 Jul 2017 TM01 Termination of appointment of Christopher John Thomson as a director on 6 July 2017
10 Jul 2017 CS01 Confirmation statement made on 14 June 2017 with updates
13 Jun 2017 AA Micro company accounts made up to 30 November 2016
13 Dec 2016 CH01 Director's details changed for Mr Christopher John Thomson on 7 December 2016
29 Jun 2016 AR01 Annual return made up to 14 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 2
09 Jun 2016 AA Total exemption small company accounts made up to 30 November 2015
01 Dec 2015 AP01 Appointment of Mr Andrew Philip Cooper as a director on 1 December 2015
15 Oct 2015 CH01 Director's details changed for Mr Mark Daly on 2 October 2015