Advanced company searchLink opens in new window

CONDUENT BUSINESS PROCESS SOLUTIONS LIMITED

Company number 04022569

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)
14 Jul 2017 TM01 Termination of appointment of Gideon Overton as a director on 5 May 2017
14 Jul 2017 TM01 Termination of appointment of Ian Branch as a director on 24 March 2017
11 Jan 2017 CS01 Confirmation statement made on 11 January 2017 with updates
12 Oct 2016 AA Full accounts made up to 31 December 2015
18 Mar 2016 MR04 Satisfaction of charge 1 in full
14 Mar 2016 CH01 Director's details changed for Mr Gideon Overton on 6 January 2016
17 Feb 2016 AR01 Annual return made up to 25 January 2016 with full list of shareholders
Statement of capital on 2016-02-17
  • EUR 1
  • GBP 3
14 Jan 2016 TM01 Termination of appointment of Nancy Pruitt Vineyard as a director on 4 November 2015
12 Jan 2016 AP01 Appointment of Mr James Michael Peffer as a director on 4 November 2015
09 Oct 2015 AA Full accounts made up to 31 December 2014
30 Jan 2015 AR01 Annual return made up to 25 January 2015 with full list of shareholders
Statement of capital on 2015-01-30
  • EUR 1
  • GBP 3
17 Oct 2014 AA Full accounts made up to 31 December 2013
28 Feb 2014 AR01 Annual return made up to 25 January 2014 with full list of shareholders
Statement of capital on 2014-02-28
  • EUR 1
  • GBP 2
28 Jan 2014 AP01 Appointment of Mr Ian Branch as a director
07 Jan 2014 CH04 Secretary's details changed for York Place Company Secretaries Limited on 23 December 2013
07 Nov 2013 AA Full accounts made up to 31 December 2012
06 Mar 2013 AR01 Annual return made up to 25 January 2013 with full list of shareholders
08 Feb 2013 CH01 Director's details changed for Nancy Pruitt Vineyard on 1 January 2013
07 Feb 2013 CH01 Director's details changed for Derek Brian Halliburton on 1 January 2013
04 Oct 2012 AA Full accounts made up to 31 December 2011
13 Mar 2012 AR01 Annual return made up to 25 January 2012 with full list of shareholders
08 Mar 2012 CH03 Secretary's details changed for Mr James Michael Peffer on 20 February 2012
07 Mar 2012 AP03 Appointment of Mr James Michael Peffer as a secretary
07 Mar 2012 TM02 Termination of appointment of Lowell Brickman as a secretary
08 Feb 2012 CH01 Director's details changed for Nancy Pruitt Vineyard on 2 January 2012