Advanced company searchLink opens in new window

BSH BUSINESS SERVICES LTD

Company number 05900021

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)
02 Apr 2024 AA Total exemption full accounts made up to 31 August 2023
16 Aug 2023 CS01 Confirmation statement made on 8 August 2023 with no updates
04 Apr 2023 AA Total exemption full accounts made up to 31 August 2022
20 Mar 2023 CERTNM Company name changed the home recovery service LIMITED\certificate issued on 20/03/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-03-17
17 Aug 2022 CS01 Confirmation statement made on 8 August 2022 with updates
04 Aug 2022 AA Total exemption full accounts made up to 31 August 2021
14 Sep 2021 TM02 Termination of appointment of Gather Finance Ltd as a secretary on 14 September 2021
08 Sep 2021 PSC04 Change of details for Mrs Belinda Jane Shread-Hewitt as a person with significant control on 7 August 2021
02 Sep 2021 CS01 Confirmation statement made on 8 August 2021 with updates
01 Sep 2021 PSC04 Change of details for Mrs Belinda Jane Shread-Hewitt as a person with significant control on 7 August 2021
01 Sep 2021 TM01 Termination of appointment of Bobby Gill as a director on 7 August 2021
02 Nov 2020 MR01 Registration of charge 059000210004, created on 28 October 2020
08 Oct 2020 MR01 Registration of charge 059000210003, created on 30 September 2020
30 Sep 2020 AA Total exemption full accounts made up to 31 August 2020
14 Aug 2020 CS01 Confirmation statement made on 8 August 2020 with no updates
11 May 2020 AA Total exemption full accounts made up to 31 August 2019
08 Aug 2019 CS01 Confirmation statement made on 8 August 2019 with no updates
30 May 2019 AA Total exemption full accounts made up to 31 August 2018
30 Apr 2019 AD01 Registered office address changed from 3, the Courtyard Timothys Bridge Road Stratford Enterprise Park Stratford-upon-Avon CV37 9NP England to 7 Arrow Court Adams Way Alcester Warwickshire B49 6PU on 30 April 2019
29 Apr 2019 AD01 Registered office address changed from 13, the Courtyard Timothys Bridge Road Stratford Enterprise Park Stratford-upon-Avon CV37 9NP England to 3, the Courtyard Timothys Bridge Road Stratford Enterprise Park Stratford-upon-Avon CV37 9NP on 29 April 2019
29 Apr 2019 AD01 Registered office address changed from 3 the Courtyard Timothys Bridge Road Stratford-upon-Avon Warwickshire CV37 9NP to 13, the Courtyard Timothys Bridge Road Stratford Enterprise Park Stratford-upon-Avon CV37 9NP on 29 April 2019
14 Aug 2018 CS01 Confirmation statement made on 8 August 2018 with no updates
31 May 2018 AA Total exemption full accounts made up to 31 August 2017
11 Aug 2017 CS01 Confirmation statement made on 8 August 2017 with no updates
31 May 2017 AA Total exemption small company accounts made up to 31 August 2016