Advanced company searchLink opens in new window

BISHOP SKINNER ACQUISITIONS LIMITED

Company number 05570088

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 Sep 2023 AA Accounts for a dormant company made up to 31 December 2022
27 Jun 2023 CS01 Confirmation statement made on 27 June 2023 with no updates
04 Jul 2022 AA Accounts for a dormant company made up to 31 December 2021
20 Jun 2022 CS01 Confirmation statement made on 17 June 2022 with no updates
25 Feb 2022 AP04 Appointment of Ardonagh Corporate Secretary Limited as a secretary on 22 February 2022
25 Feb 2022 TM02 Termination of appointment of Dean Clarke as a secretary on 25 February 2022
01 Dec 2021 MA Memorandum and Articles of Association
06 Nov 2021 CC04 Statement of company's objects
06 Nov 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Nov 2021 MA Memorandum and Articles of Association
25 Aug 2021 AA Audit exemption subsidiary accounts made up to 31 December 2020
25 Aug 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/20
25 Aug 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/20
25 Aug 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/20
21 Jun 2021 CS01 Confirmation statement made on 17 June 2021 with updates
28 Sep 2020 SH20 Statement by Directors
28 Sep 2020 SH19 Statement of capital on 28 September 2020
  • GBP 52.00
28 Sep 2020 CAP-SS Solvency Statement dated 16/09/20
28 Sep 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Share premium accounts reducing by £143,059,985.00. being credited to the retained earnings. 16/09/2020
  • RES06 ‐ Resolution of reduction in issued share capital
07 Sep 2020 AA Full accounts made up to 31 December 2019
20 Jul 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
14 Jul 2020 AD01 Registered office address changed from 1 Minster Court London EC3R 7AA United Kingdom to 2 Minster Court Mincing Lane London EC3R 7PD on 14 July 2020
14 Jul 2020 PSC05 Change of details for Cullum Capital Ventures Limited as a person with significant control on 14 July 2020
07 Jul 2020 SH01 Statement of capital following an allotment of shares on 26 June 2020
  • GBP 5,200
17 Jun 2020 CS01 Confirmation statement made on 17 June 2020 with no updates