Advanced company searchLink opens in new window

BBS & CO LTD

Company number 08619031

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
10 Nov 2025 CS01 Confirmation statement made on 19 September 2025 with no updates
10 Sep 2025 PSC04 Change of details for Mr Bilal Bin Saqib as a person with significant control on 8 September 2025
08 Sep 2025 TM01 Termination of appointment of Waseem Mohammed Salim as a director on 8 September 2025
08 Sep 2025 PSC07 Cessation of Waseem Mohammed Salim as a person with significant control on 8 September 2025
20 Aug 2025 PSC01 Notification of Bilal Bin Saqib as a person with significant control on 19 August 2025
20 Aug 2025 AP01 Appointment of Mr Bilal Bin Saqib as a director on 19 August 2025
12 Jun 2025 PSC01 Notification of Waseem Mohammed Salim as a person with significant control on 5 June 2025
12 Jun 2025 TM01 Termination of appointment of Fatima Omer as a director on 5 June 2025
12 Jun 2025 AP01 Appointment of Mr Waseem Mohammed Salim as a director on 5 June 2025
05 Jun 2025 AP01 Appointment of Miss Fatima Omer as a director on 5 June 2025
05 Jun 2025 PSC07 Cessation of Bilal Bin Saqib as a person with significant control on 4 June 2025
05 Jun 2025 TM01 Termination of appointment of Bilal Bin Saqib as a director on 4 June 2025
29 Apr 2025 AA Micro company accounts made up to 31 July 2024
11 Dec 2024 DISS40 Compulsory strike-off action has been discontinued
10 Dec 2024 GAZ1 First Gazette notice for compulsory strike-off
09 Dec 2024 CS01 Confirmation statement made on 19 September 2024 with no updates
28 Apr 2024 AA Total exemption full accounts made up to 31 July 2023
08 Nov 2023 CS01 Confirmation statement made on 19 September 2023 with no updates
18 Aug 2023 AD01 Registered office address changed from Suite 13 Buckhingham House East the Broadway Stanmore HA7 4EB England to The Orchard Green Lane Stanmore HA7 3AA on 18 August 2023
27 Jul 2023 AA Micro company accounts made up to 31 July 2022
10 Dec 2022 DISS40 Compulsory strike-off action has been discontinued
09 Dec 2022 CS01 Confirmation statement made on 19 September 2022 with no updates
06 Dec 2022 GAZ1 First Gazette notice for compulsory strike-off
02 Jul 2022 AA Micro company accounts made up to 31 July 2021
20 Sep 2021 CS01 Confirmation statement made on 19 September 2021 with updates