Advanced company searchLink opens in new window

BANYAN SOLUTIONS LIMITED

Company number 05004797

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)
10 Oct 2011 AD01 Registered office address changed from Market House - 1St Floor 29 High Street Uxbridge Middlesex UB8 1JN United Kingdom on 10 October 2011
16 Sep 2011 AD01 Registered office address changed from Bakers House 25 Bakers Road Uxbridge UB8 1RG on 16 September 2011
24 Jun 2011 AA Total exemption small company accounts made up to 31 December 2010
14 Jun 2011 AP01 Appointment of Mr Heres Stephane as a director
26 Jan 2011 AR01 Annual return made up to 14 January 2011 with full list of shareholders
20 Jan 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
25 Oct 2010 AP01 Appointment of Lukasz Szostak as a director
18 Oct 2010 AA Total exemption small company accounts made up to 31 December 2009
17 Mar 2010 AP01 Appointment of Mr Bertrand Gillet as a director
04 Mar 2010 AR01 Annual return made up to 14 January 2010 with full list of shareholders
04 Mar 2010 AP01 Appointment of Mr Bertrand Gillet as a director
04 Mar 2010 CH01 Director's details changed for Mr Mark Andrews on 4 March 2010
30 Dec 2009 MG01 Particulars of a mortgage or charge / charge no: 3
15 Oct 2009 AA Total exemption small company accounts made up to 31 December 2008
10 Mar 2009 363a Return made up to 14/01/09; full list of members
21 Jan 2009 CERTNM Company name changed interflow systems consulting LTD\certificate issued on 21/01/09
16 Dec 2008 288b Appointment terminated director stephen bernstein
03 Nov 2008 AA Total exemption small company accounts made up to 31 December 2007
28 Mar 2008 363a Return made up to 14/01/08; full list of members
21 Oct 2007 AA Total exemption small company accounts made up to 31 December 2006
29 May 2007 288b Secretary resigned
20 Apr 2007 395 Particulars of mortgage/charge
15 Jan 2007 363a Return made up to 14/01/07; full list of members
03 Jan 2007 288a New secretary appointed
05 Sep 2006 AA Total exemption small company accounts made up to 31 December 2005