Advanced company searchLink opens in new window

BIS LIMITED

Company number 04037250

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 Oct 2016 TM01 Termination of appointment of Adrian Trevor Howe as a director on 7 October 2016
17 Oct 2016 AP01 Appointment of Mr Michael Andrew Ing as a director on 7 October 2016
26 Jul 2016 CS01 Confirmation statement made on 20 July 2016 with updates
19 Jul 2016 TM02 Termination of appointment of Andrew Booth as a secretary on 30 June 2016
07 Jan 2016 AA Full accounts made up to 31 March 2015
25 Nov 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Approval of certain documents 28/09/2015
26 Oct 2015 MR01 Registration of charge 040372500009, created on 26 October 2015
16 Sep 2015 MR04 Satisfaction of charge 6 in full
16 Sep 2015 MR04 Satisfaction of charge 8 in full
16 Sep 2015 MR04 Satisfaction of charge 7 in full
27 Aug 2015 AP01 Appointment of Adrian Trevor Howe as a director on 17 August 2015
04 Aug 2015 AR01 Annual return made up to 20 July 2015 with full list of shareholders
Statement of capital on 2015-08-04
  • GBP 414,538.58
22 Jun 2015 CH03 Secretary's details changed
11 Jun 2015 CH01 Director's details changed for Mr Alastair Richard Mills on 2 June 2015
11 Jun 2015 CH01 Director's details changed for Mr Ronald Watson Smith on 2 June 2015
08 Dec 2014 AD01 Registered office address changed from Commodity Quay St Katherines Dock London E1W 1AZ to Commodity Quay St Katharine Docks London E1W 1AZ on 8 December 2014
02 Dec 2014 AD04 Register(s) moved to registered office address Commodity Quay St Katherines Dock London E1W 1AZ
26 Nov 2014 AD01 Registered office address changed from 33 King William Street London EC4R 9AS England to Commodity Quay St Katherines Dock London E1W 1AZ on 26 November 2014
21 Nov 2014 AA Full accounts made up to 31 March 2014
13 Aug 2014 AR01 Annual return made up to 20 July 2014 with full list of shareholders
Statement of capital on 2014-08-13
  • GBP 414,538.58
11 Jul 2014 AD03 Register(s) moved to registered inspection location
09 Jul 2014 AD02 Register inspection address has been changed
02 May 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
24 Apr 2014 MISC Section 519
06 Nov 2013 AA Full accounts made up to 31 March 2013