Advanced company searchLink opens in new window

BII

Company number 04310751

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)
22 Jan 2024 CH01 Director's details changed for Mr Mark Fairfax Robson on 22 January 2024
07 Nov 2023 CS01 Confirmation statement made on 25 October 2023 with no updates
28 Sep 2023 AA Accounts for a dormant company made up to 31 December 2022
14 Nov 2022 AD02 Register inspection address has been changed from Infor House Lakeside Road Farnborough Hampshire GU14 6XP England to Office 3 Sentinel House Ancells Business Park Harvest Crescent Fleet GU51 2UZ
13 Nov 2022 CS01 Confirmation statement made on 25 October 2022 with no updates
01 Oct 2022 AA Accounts for a dormant company made up to 31 December 2021
20 Jan 2022 AD01 Registered office address changed from Office 3 Sentinel House Ancells Business Park Harvest Crescent Fleet GU51 2UZ England to Sentinel House Ancells Business Park Harvest Crescent Fleet GU51 2UZ on 20 January 2022
05 Nov 2021 CS01 Confirmation statement made on 25 October 2021 with no updates
26 Oct 2021 AA Accounts for a dormant company made up to 31 December 2020
06 Apr 2021 TM01 Termination of appointment of Michael Anthony Paul Clist as a director on 9 March 2021
06 Apr 2021 AD01 Registered office address changed from Infor House 1 Lakeside Road Farnborough Hampshire GU14 6XP to Office 3 Sentinel House Ancells Business Park Harvest Crescent Fleet GU51 2UZ on 6 April 2021
06 Apr 2021 AP01 Appointment of Mr Steven Christopher Alton as a director on 9 March 2021
17 Dec 2020 AA Accounts for a dormant company made up to 31 December 2019
30 Oct 2020 CS01 Confirmation statement made on 25 October 2020 with no updates
06 Nov 2019 CS01 Confirmation statement made on 25 October 2019 with no updates
09 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
01 Feb 2019 AP01 Appointment of Mr Mark Fairfax Robson as a director on 14 November 2018
30 Jan 2019 TM01 Termination of appointment of Anthony Pender as a director on 14 November 2018
07 Nov 2018 CS01 Confirmation statement made on 25 October 2018 with no updates
24 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
03 Dec 2017 CS01 Confirmation statement made on 25 October 2017 with no updates
28 Nov 2017 TM01 Termination of appointment of Anthony Howard Mears as a director on 9 November 2017
27 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
06 Feb 2017 AP01 Appointment of Mr Michael Antony Paul Clist as a director on 1 October 2016
07 Nov 2016 CS01 Confirmation statement made on 25 October 2016 with updates