Advanced company searchLink opens in new window

BANNER SPECIALISTS LIMITED

Company number 06755546

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)
25 Nov 2014 AR01 Annual return made up to 21 November 2014 with full list of shareholders
Statement of capital on 2014-11-25
  • GBP 4
11 Mar 2014 AA Accounts for a dormant company made up to 30 June 2013
21 Nov 2013 AR01 Annual return made up to 21 November 2013 with full list of shareholders
Statement of capital on 2013-11-21
  • GBP 4
25 Apr 2013 AD01 Registered office address changed from C/O David Watts 47 Topsfield Parade Crouch End London N8 8PT England on 25 April 2013
25 Apr 2013 AD01 Registered office address changed from Torrington House 47 Holywell Hill St Albans Herts AL1 1HD on 25 April 2013
11 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
28 Nov 2012 AR01 Annual return made up to 21 November 2012 with full list of shareholders
13 Feb 2012 AA Accounts for a dormant company made up to 30 June 2011
24 Nov 2011 AR01 Annual return made up to 21 November 2011 with full list of shareholders
14 Feb 2011 AA Total exemption small company accounts made up to 30 June 2010
07 Dec 2010 CH01 Director's details changed for Mr Mark Schottlander on 7 December 2010
25 Nov 2010 AR01 Annual return made up to 21 November 2010 with full list of shareholders
06 Sep 2010 AA01 Previous accounting period shortened from 30 November 2010 to 30 June 2010
18 Aug 2010 AA Total exemption small company accounts made up to 30 November 2009
30 Jul 2010 TM01 Termination of appointment of Adam Forman as a director
30 Jul 2010 AP01 Appointment of Mr Mark Schottlander as a director
06 May 2010 AR01 Annual return made up to 22 November 2009 with full list of shareholders
15 Dec 2009 AR01 Annual return made up to 21 November 2009 with full list of shareholders
11 Nov 2009 TM01 Termination of appointment of Sarah Cartrysse as a director
11 Nov 2009 TM01 Termination of appointment of Amanda Forman as a director
02 Dec 2008 288b Appointment terminated director tanja gullestrup
24 Nov 2008 288a Director appointed adam robert forman
21 Nov 2008 88(2) Ad 21/11/08-21/11/08\gbp si 1@1=1\gbp ic 3/4\
21 Nov 2008 NEWINC Incorporation