Advanced company searchLink opens in new window

BANKSIDE CONSULTING LIMITED

Company number 06993940

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)
22 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
11 Oct 2016 CS01 Confirmation statement made on 18 August 2016 with updates
07 Sep 2015 AR01 Annual return made up to 18 August 2015 with full list of shareholders
Statement of capital on 2015-09-07
  • GBP 1
22 Jul 2015 AA Total exemption small company accounts made up to 31 March 2015
01 Oct 2014 AD01 Registered office address changed from 86 Edgehill Road Chislehurst Kent BR7 6LB to 182a High Street Beckenham Kent BR3 1EW on 1 October 2014
29 Sep 2014 AR01 Annual return made up to 18 August 2014 with full list of shareholders
Statement of capital on 2014-09-29
  • GBP 1
04 Sep 2014 AA Total exemption small company accounts made up to 31 March 2014
27 Aug 2013 AR01 Annual return made up to 18 August 2013 with full list of shareholders
Statement of capital on 2013-08-27
  • GBP 1
22 Jul 2013 AA Total exemption small company accounts made up to 31 March 2013
14 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
28 Aug 2012 AR01 Annual return made up to 18 August 2012 with full list of shareholders
13 Jun 2012 AD01 Registered office address changed from Gallaghers 2Nd Floor Titchfield House 69-85 Tabernacle Street London EC2A 4RP on 13 June 2012
05 Sep 2011 AA Total exemption small company accounts made up to 31 March 2011
18 Aug 2011 AR01 Annual return made up to 18 August 2011 with full list of shareholders
29 Dec 2010 AA Total exemption full accounts made up to 31 March 2010
31 Aug 2010 AR01 Annual return made up to 18 August 2010 with full list of shareholders
16 Feb 2010 AA01 Current accounting period shortened from 31 August 2010 to 31 March 2010
24 Sep 2009 288b Appointment terminate, secretary dmcs secretaries LIMITED logged form
24 Sep 2009 288b Appointment terminate, director dudley robert alexander miles logged form
24 Sep 2009 288a Director appointed rupert walsh logged form
24 Sep 2009 287 Registered office changed on 24/09/2009 from gallaghers 2ND floor titchfield house 69-85 tabernacle street london EC2A 4RP
24 Sep 2009 288a Director appointed rupert walsh
24 Sep 2009 288b Appointment terminated director dudley miles
24 Sep 2009 288b Appointment terminated secretary dmcs secretaries LIMITED
24 Sep 2009 287 Registered office changed on 24/09/2009 from c/o dudley miles company services LIMITED 27 holywell row london EC2A 4JB