Advanced company searchLink opens in new window

BURGUNDY INFORMATION SERVICES LTD

Company number 06142432

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)
18 May 2024 AA Total exemption full accounts made up to 31 August 2023
11 Mar 2024 CS01 Confirmation statement made on 7 March 2024 with updates
25 May 2023 AA Total exemption full accounts made up to 31 August 2022
20 Mar 2023 CS01 Confirmation statement made on 7 March 2023 with updates
08 Apr 2022 AA Total exemption full accounts made up to 31 August 2021
18 Mar 2022 CS01 Confirmation statement made on 7 March 2022 with updates
27 May 2021 AA Total exemption full accounts made up to 31 August 2020
26 Mar 2021 CS01 Confirmation statement made on 7 March 2021 with updates
06 May 2020 AA Total exemption full accounts made up to 31 August 2019
18 Mar 2020 CS01 Confirmation statement made on 7 March 2020 with updates
25 Mar 2019 AA Total exemption full accounts made up to 31 August 2018
08 Mar 2019 CS01 Confirmation statement made on 7 March 2019 with no updates
21 May 2018 AA Total exemption full accounts made up to 31 August 2017
19 Mar 2018 CS01 Confirmation statement made on 7 March 2018 with no updates
07 Sep 2017 PSC01 Notification of Matthew Leonard Crook as a person with significant control on 8 March 2017
07 Sep 2017 PSC01 Notification of Paul Calow as a person with significant control on 8 March 2017
07 Sep 2017 PSC09 Withdrawal of a person with significant control statement on 7 September 2017
24 Aug 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
10 May 2017 AA Total exemption small company accounts made up to 31 August 2016
09 Mar 2017 CS01 Confirmation statement made on 7 March 2017 with updates
17 Jun 2016 SH03 Purchase of own shares.
06 Jun 2016 SH06 Cancellation of shares. Statement of capital on 11 May 2016
  • GBP 60
20 May 2016 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
20 May 2016 TM02 Termination of appointment of Richard William Buckley as a secretary on 11 May 2016
20 May 2016 TM01 Termination of appointment of Nancy Stewart Buckley as a director on 11 May 2016