Advanced company searchLink opens in new window

BBF TESTING LIMITED

Company number 06717040

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)
26 Mar 2024 AD01 Registered office address changed from Unit 17/18 Block a, Aven Industrial Estate Tickhill Road Rotherham South Yorkshire S66 7QR England to 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ on 26 March 2024
19 Mar 2024 600 Appointment of a voluntary liquidator
19 Mar 2024 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-03-12
19 Mar 2024 LIQ02 Statement of affairs
15 Dec 2023 CS01 Confirmation statement made on 25 November 2023 with no updates
26 Apr 2023 AA Accounts for a small company made up to 31 December 2022
08 Dec 2022 CS01 Confirmation statement made on 25 November 2022 with no updates
12 Oct 2022 TM01 Termination of appointment of Robert Michael Faulding as a director on 11 October 2022
30 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
23 Sep 2022 CERTNM Company name changed grc synergies LIMITED\certificate issued on 23/09/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-09-23
09 Feb 2022 AD01 Registered office address changed from Fairfax House 6a Mill Field Road Cottingley Bingley West Yorkshire BD16 1PY England to Unit 17/18 Block a, Aven Industrial Estate Tickhill Road Rotherham South Yorkshire S66 7QR on 9 February 2022
05 Jan 2022 CS01 Confirmation statement made on 25 November 2021 with updates
11 Oct 2021 CH01 Director's details changed for Mr Nikolaj Aalund Brandt on 11 October 2021
11 Oct 2021 PSC04 Change of details for Mr Nikolaj Aalund Brandt as a person with significant control on 11 October 2021
11 Oct 2021 PSC07 Cessation of Robert Michael Faulding as a person with significant control on 11 October 2021
11 Oct 2021 PSC01 Notification of Nikolaj Aalund Brandt as a person with significant control on 11 October 2021
11 Oct 2021 PSC01 Notification of Simon Hertzum as a person with significant control on 11 October 2021
11 Oct 2021 AP01 Appointment of Mr Nikolaj Aalund Brandt as a director on 11 October 2021
11 Oct 2021 AP01 Appointment of Mr Simon Hertzum as a director on 11 October 2021
04 Jul 2021 AA Total exemption full accounts made up to 31 December 2020
02 Dec 2020 CS01 Confirmation statement made on 25 November 2020 with no updates
30 Apr 2020 AA Total exemption full accounts made up to 31 December 2019
28 Nov 2019 CS01 Confirmation statement made on 25 November 2019 with no updates
23 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
26 Nov 2018 CS01 Confirmation statement made on 25 November 2018 with no updates