Advanced company searchLink opens in new window

THE BINDING SITE CORPORATION LIMITED

Company number 06979672

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 Jan 2023 PSC05 Change of details for Cidron (Tbs) Ii Limited as a person with significant control on 18 January 2023
03 Jan 2023 MR04 Satisfaction of charge 069796720002 in full
26 Aug 2022 RP04CS01 Second filing of Confirmation Statement dated 14 February 2017
26 May 2022 AA Full accounts made up to 30 September 2021
28 Feb 2022 CS01 Confirmation statement made on 14 February 2022 with no updates
29 Jun 2021 AA Full accounts made up to 30 September 2020
15 Feb 2021 CS01 Confirmation statement made on 14 February 2021 with no updates
22 Jun 2020 AA Full accounts made up to 30 September 2019
18 Feb 2020 CS01 Confirmation statement made on 14 February 2020 with no updates
09 Jul 2019 MR05 Part of the property or undertaking has been released from charge 069796720002
17 Jun 2019 AA Full accounts made up to 30 September 2018
07 May 2019 AP03 Appointment of Suzannah Ruth Lucas as a secretary on 25 April 2019
18 Feb 2019 CS01 Confirmation statement made on 14 February 2019 with updates
09 Aug 2018 MR01 Registration of charge 069796720002, created on 3 August 2018
05 Jul 2018 TM02 Termination of appointment of Emma Trevis as a secretary on 5 July 2018
14 Jun 2018 AA Full accounts made up to 30 September 2017
23 Apr 2018 MR04 Satisfaction of charge 1 in full
26 Feb 2018 CS01 Confirmation statement made on 14 February 2018 with updates
15 Jun 2017 AA Full accounts made up to 30 September 2016
16 Feb 2017 CS01 Confirmation statement made on 14 February 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (psc information change) was registered on 26/08/2022
15 Jul 2016 AD03 Register(s) moved to registered inspection location 1 st. James Court Whitefriars Norwich England NR3 1RU
04 Mar 2016 AR01 Annual return made up to 14 February 2016 with full list of shareholders
Statement of capital on 2016-03-04
  • GBP 644.16
20 Jan 2016 AA Full accounts made up to 30 September 2015
01 Dec 2015 TM02 Termination of appointment of Mark David Culwick as a secretary on 17 November 2015
01 Dec 2015 AD03 Register(s) moved to registered inspection location 1 st. James Court Whitefriars Norwich England NR3 1RU