Advanced company searchLink opens in new window

BIS HENDERSON LIMITED

Company number 03123810

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)
02 May 2024 MR01 Registration of charge 031238100007, created on 29 April 2024
22 Apr 2024 MR01 Registration of charge 031238100006, created on 19 April 2024
08 Nov 2023 CS01 Confirmation statement made on 8 November 2023 with no updates
22 Oct 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
22 Oct 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
22 Oct 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
16 Oct 2023 AA Audit exemption subsidiary accounts made up to 31 December 2022
16 Oct 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
16 Oct 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
16 Oct 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
07 Sep 2023 PSC02 Notification of Ws Bis Henderson Limited as a person with significant control on 17 August 2023
07 Sep 2023 PSC07 Cessation of Bis Henderson Holdings Limited as a person with significant control on 17 August 2023
07 Sep 2023 AD01 Registered office address changed from 21-25 Appleby Lodge Way Wellingborough Northamptonshire NN8 6BT United Kingdom to Griffin House Barley Castle Trading Estate Appleton Warrington WA4 4st on 7 September 2023
31 Aug 2023 AP01 Appointment of Mr Leigh Scott Anderson as a director on 17 August 2023
31 Aug 2023 AP01 Appointment of Mr Edward John Stobart as a director on 17 August 2023
31 Aug 2023 TM01 Termination of appointment of Thomas Edward Fitzgerald as a director on 17 August 2023
10 Jul 2023 MR04 Satisfaction of charge 031238100005 in full
21 Apr 2023 PSC05 Change of details for Bis Henderson Holdings Limited as a person with significant control on 21 April 2023
21 Apr 2023 AD01 Registered office address changed from Grange Park Court, Roman Way Grange Park Northampton Northants NN4 5EA to 21-25 Appleby Lodge Way Wellingborough Northamptonshire NN8 6BT on 21 April 2023
16 Jan 2023 AA01 Previous accounting period shortened from 28 February 2023 to 31 December 2022
29 Nov 2022 AA Audit exemption subsidiary accounts made up to 28 February 2022
29 Nov 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 28/02/22
29 Nov 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 28/02/22
29 Nov 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 28/02/22
25 Nov 2022 CS01 Confirmation statement made on 8 November 2022 with no updates