BUILDING AUTOMATION SOLUTIONS LIMITED
Company number 05827765
- Company Overview for BUILDING AUTOMATION SOLUTIONS LIMITED (05827765)
- Filing history for BUILDING AUTOMATION SOLUTIONS LIMITED (05827765)
- People for BUILDING AUTOMATION SOLUTIONS LIMITED (05827765)
- Charges for BUILDING AUTOMATION SOLUTIONS LIMITED (05827765)
- More for BUILDING AUTOMATION SOLUTIONS LIMITED (05827765)
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) |
---|---|---|---|
06 Jul 2017 | TM02 | Termination of appointment of Brian Dominic Sharma as a secretary on 5 July 2017 | |
09 Feb 2017 | CS01 | Confirmation statement made on 1 February 2017 with updates | |
19 Dec 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
09 Nov 2016 | TM01 | Termination of appointment of James Mcphillimy as a director on 31 October 2016 | |
29 Jun 2016 | AR01 |
Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
|
|
11 May 2016 | AP03 | Appointment of Brian Dominic Sharma as a secretary on 11 May 2016 | |
11 May 2016 | TM02 | Termination of appointment of Veronica Mary Niven as a secretary on 11 May 2016 | |
02 Jan 2016 | AA | Accounts for a dormant company made up to 31 March 2015 | |
28 Oct 2015 | TM01 | Termination of appointment of Richard Brinsley Sheridan as a director on 15 October 2015 | |
13 Aug 2015 | AP01 | Appointment of Aled Robert Humphreys as a director on 12 August 2015 | |
02 Jul 2015 | AR01 |
Annual return made up to 28 June 2015 with full list of shareholders
Statement of capital on 2015-07-02
|
|
01 May 2015 | AA | Accounts for a dormant company made up to 31 July 2014 | |
16 Apr 2015 | MISC | Section 519 | |
28 Jan 2015 | AA01 | Current accounting period shortened from 31 July 2015 to 31 March 2015 | |
24 Nov 2014 | AP01 | Appointment of Richard Brinsley Sheridan as a director on 21 November 2014 | |
24 Nov 2014 | TM01 | Termination of appointment of Christopher Michael Hillman as a director on 21 November 2014 | |
13 Aug 2014 | AP03 | Appointment of Mrs Veronica Mary Niven as a secretary on 11 August 2014 | |
12 Aug 2014 | AR01 |
Annual return made up to 31 July 2014 with full list of shareholders
Statement of capital on 2014-08-12
|
|
12 Aug 2014 | TM01 | Termination of appointment of Richard Brinsleey Sheridan as a director on 31 July 2014 | |
12 Aug 2014 | TM01 | Termination of appointment of Veronica Mary Niven as a director on 31 July 2014 | |
11 Aug 2014 | AP01 | Appointment of Mr Christopher Michael Hillman as a director on 31 July 2014 | |
11 Aug 2014 | AP01 | Appointment of Mr Kevin David Andrew Greenhorn as a director on 31 July 2014 | |
11 Aug 2014 | AP01 | Appointment of Mr James Mcphillimy as a director on 31 July 2014 | |
28 Apr 2014 | AA | Full accounts made up to 31 July 2013 | |
12 Sep 2013 | AR01 |
Annual return made up to 31 July 2013 with full list of shareholders
Statement of capital on 2013-09-12
|