Advanced company searchLink opens in new window

BUILDING AUTOMATION SOLUTIONS LIMITED

Company number 05827765

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)
19 Aug 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Banking documents 30/07/2013
02 May 2013 AA Full accounts made up to 31 July 2012
15 Nov 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Banking documents 02/11/2012
10 Sep 2012 AR01 Annual return made up to 31 July 2012 with full list of shareholders
17 Feb 2012 AA Full accounts made up to 31 July 2011
17 Feb 2012 AA01 Previous accounting period shortened from 30 November 2011 to 31 July 2011
22 Sep 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Banking documents 07/09/2011
01 Sep 2011 AR01 Annual return made up to 31 July 2011 with full list of shareholders
07 Jun 2011 AA Full accounts made up to 30 November 2010
13 Apr 2011 MG01 Particulars of a mortgage or charge / charge no: 7
05 Jan 2011 AA Full accounts made up to 31 July 2010
09 Dec 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
09 Dec 2010 AA01 Previous accounting period shortened from 31 July 2011 to 30 November 2010
09 Dec 2010 AP01 Appointment of Richard Brinsleey Sheridan as a director
09 Dec 2010 AP01 Appointment of Veronica Mary Niven as a director
09 Dec 2010 TM02 Termination of appointment of Robert Savage as a secretary
09 Dec 2010 TM01 Termination of appointment of Stephen Dalton as a director
09 Dec 2010 TM01 Termination of appointment of Robert Savage as a director
09 Dec 2010 SH01 Statement of capital following an allotment of shares on 30 November 2010
  • GBP 30,150,899.8
22 Sep 2010 AR01 Annual return made up to 31 July 2010
31 Aug 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
27 Apr 2010 AA Full accounts made up to 31 July 2009
08 Mar 2010 AD01 Registered office address changed from 78 York Street London W1 1DP on 8 March 2010
25 Feb 2010 AD01 Registered office address changed from Ocean Court Caspian Road Atlantic Street Altrincham Cheshire WA14 5HH on 25 February 2010
11 Aug 2009 363a Return made up to 31/07/09; full list of members