BUCKINGHAM INVESTIGATION SERVICES LIMITED
Company number 05841432
- Company Overview for BUCKINGHAM INVESTIGATION SERVICES LIMITED (05841432)
- Filing history for BUCKINGHAM INVESTIGATION SERVICES LIMITED (05841432)
- People for BUCKINGHAM INVESTIGATION SERVICES LIMITED (05841432)
- Charges for BUCKINGHAM INVESTIGATION SERVICES LIMITED (05841432)
- More for BUCKINGHAM INVESTIGATION SERVICES LIMITED (05841432)
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 Nov 2023 | CS01 | Confirmation statement made on 3 November 2023 with no updates | |
07 Sep 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
24 Feb 2023 | TM01 | Termination of appointment of Philip John Henry Ball as a director on 24 February 2023 | |
04 Nov 2022 | CS01 | Confirmation statement made on 3 November 2022 with no updates | |
28 Sep 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
15 Nov 2021 | CS01 | Confirmation statement made on 3 November 2021 with updates | |
15 Sep 2021 | AA | Full accounts made up to 31 December 2020 | |
08 Jul 2021 | CH01 | Director's details changed for Mr Nicolas Louis Detchepare on 8 July 2021 | |
08 Jul 2021 | PSC05 | Change of details for Environmental Scientifics Group Holdings Limited as a person with significant control on 8 July 2021 | |
31 Mar 2021 | TM01 | Termination of appointment of Ian Austin Sparks as a director on 31 March 2021 | |
29 Mar 2021 | AP01 | Appointment of Mr Nicolas Louis Detchepare as a director on 29 March 2021 | |
05 Jan 2021 | AA | Full accounts made up to 31 December 2019 | |
13 Nov 2020 | CS01 | Confirmation statement made on 3 November 2020 with no updates | |
21 Apr 2020 | TM01 | Termination of appointment of Andrew Christopher Bolter as a director on 17 April 2020 | |
24 Mar 2020 | AP01 | Appointment of Mr Jason Richard Goodwin as a director on 24 March 2020 | |
15 Nov 2019 | CS01 | Confirmation statement made on 3 November 2019 with no updates | |
03 Oct 2019 | AA | Full accounts made up to 31 December 2018 | |
07 Nov 2018 | CS01 | Confirmation statement made on 3 November 2018 with no updates | |
19 Sep 2018 | AA | Full accounts made up to 31 December 2017 | |
21 Nov 2017 | CS01 | Confirmation statement made on 3 November 2017 with no updates | |
21 Nov 2017 | AD01 | Registered office address changed from Esg House Bretby Business Park Ashby Road Burton upon Trent DE15 0YZ to Socotec House Bretby Business Park Ashby Road Burton-on-Trent DE15 0YZ on 21 November 2017 | |
28 Sep 2017 | AA | Full accounts made up to 31 December 2016 | |
21 Jul 2017 | MR04 | Satisfaction of charge 2 in full | |
03 Nov 2016 | CS01 | Confirmation statement made on 3 November 2016 with updates | |
27 Jun 2016 | AR01 |
Annual return made up to 8 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
|