Advanced company searchLink opens in new window

BURLINGTON SOFTWARE DEVELOPMENT LIMITED

Company number 08023912

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)
29 Feb 2024 AA Micro company accounts made up to 30 April 2023
31 Oct 2023 CS01 Confirmation statement made on 21 October 2023 with no updates
28 Apr 2023 AA Micro company accounts made up to 30 April 2022
24 Oct 2022 CERTNM Company name changed burlington consultancy LIMITED\certificate issued on 24/10/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-10-21
21 Oct 2022 CS01 Confirmation statement made on 21 October 2022 with updates
03 May 2022 CS01 Confirmation statement made on 23 April 2022 with no updates
27 Jan 2022 AA Micro company accounts made up to 30 April 2021
23 Apr 2021 CS01 Confirmation statement made on 23 April 2021 with no updates
26 Jan 2021 AA Micro company accounts made up to 30 April 2020
23 Jul 2020 AD01 Registered office address changed from 4 Glenfinlas Way Oval London SE5 0PW England to Flat 201 Ramsey House Wembley HA9 7AH on 23 July 2020
01 May 2020 CS01 Confirmation statement made on 25 April 2020 with no updates
15 Jan 2020 AA Micro company accounts made up to 30 April 2019
20 May 2019 CS01 Confirmation statement made on 25 April 2019 with no updates
25 Apr 2019 CH01 Director's details changed for Ms Hayley Victoria Swain-Grainger on 25 April 2019
31 Jan 2019 AA Micro company accounts made up to 30 April 2018
20 Nov 2018 AD01 Registered office address changed from 483 Green Lanes Palmers Green London N13 4BS England to 4 Glenfinlas Way Oval London SE5 0PW on 20 November 2018
21 Jul 2018 DISS40 Compulsory strike-off action has been discontinued
20 Jul 2018 CS01 Confirmation statement made on 25 April 2018 with no updates
17 Jul 2018 GAZ1 First Gazette notice for compulsory strike-off
31 Jan 2018 AA Micro company accounts made up to 30 April 2017
25 Apr 2017 CS01 Confirmation statement made on 25 April 2017 with updates
31 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
03 May 2016 AR01 Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-03
  • GBP 100
03 May 2016 CH01 Director's details changed for Ms Hayley Victoria Swain-Grainger on 1 January 2016
01 Apr 2016 AD01 Registered office address changed from 4th Floor 54 Conduit Street London W1S 2YY to 483 Green Lanes Palmers Green London N13 4BS on 1 April 2016