Advanced company searchLink opens in new window

BUSINESS CONTROL SOFTWARE LIMITED

Company number 03832964

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
18 Apr 2023 AD01 Registered office address changed from 30 Fenchurch Street London EC3M 3BD England to C/O Quantuma Advisory Limited High Holborn House 52-54 High Holborn London WC1V 6RL on 18 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
16 Jan 2023 AP01 Appointment of Mr Malcolm Joseph Fernandes as a director on 30 November 2022
03 Jan 2023 TM01 Termination of appointment of Daniel Kenneth Burton as a director on 1 December 2022
06 Sep 2022 CS01 Confirmation statement made on 27 August 2022 with no updates
06 Sep 2022 PSC05 Change of details for Business Control Solutions Group Limited as a person with significant control on 1 November 2021
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
09 Nov 2021 MA Memorandum and Articles of Association
09 Nov 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Nov 2021 AP01 Appointment of Mr Anthony Jan Rice as a director on 22 October 2021
01 Nov 2021 AP01 Appointment of Mr Daniel Kenneth Burton as a director on 22 October 2021
01 Nov 2021 AP01 Appointment of Mr Derek Boyd Simpson as a director on 22 October 2021
01 Nov 2021 AP01 Appointment of Mr John Anthony Mclaughlin as a director on 22 October 2021
01 Nov 2021 TM02 Termination of appointment of Trevor James Brewer as a secretary on 22 October 2021
01 Nov 2021 TM01 Termination of appointment of Paul David Brock as a director on 22 October 2021
01 Nov 2021 TM01 Termination of appointment of Roger Alan Shepherd as a director on 22 October 2021
01 Nov 2021 AD01 Registered office address changed from Ground Floor Churchgate New Road Peterborough Cambridgeshire PE1 1TT to 30 Fenchurch Street London EC3M 3BD on 1 November 2021
08 Sep 2021 CS01 Confirmation statement made on 27 August 2021 with no updates
08 Jul 2021 AA Accounts for a small company made up to 31 December 2020