Advanced company searchLink opens in new window

BYCS LTD

Company number 08979854

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)
30 Apr 2024 AA Micro company accounts made up to 30 April 2023
23 Jan 2024 CS01 Confirmation statement made on 23 January 2024 with updates
25 Jul 2023 CS01 Confirmation statement made on 12 July 2023 with updates
25 Jul 2023 CH01 Director's details changed for Mr Carl Blurton on 25 July 2023
09 Jun 2023 AD01 Registered office address changed from 35 Plantation Road Blackburn BB2 4QA England to 4 Rudyard Drive Darwen BB3 3LE on 9 June 2023
29 Apr 2023 AA Micro company accounts made up to 30 April 2022
12 Jul 2022 CS01 Confirmation statement made on 12 July 2022 with no updates
30 Apr 2022 AA Micro company accounts made up to 30 April 2021
19 Aug 2021 CS01 Confirmation statement made on 13 July 2021 with no updates
17 Dec 2020 AA Micro company accounts made up to 30 April 2020
22 Jul 2020 CS01 Confirmation statement made on 13 July 2020 with no updates
23 Jul 2019 CS01 Confirmation statement made on 13 July 2019 with no updates
16 Jul 2019 AA Micro company accounts made up to 30 April 2019
27 Jan 2019 AA Micro company accounts made up to 30 April 2018
10 Aug 2018 AD01 Registered office address changed from 35 Plantation Road Blackburn Lancashire England to 35 Plantation Road Blackburn BB2 4QA on 10 August 2018
16 Jul 2018 CS01 Confirmation statement made on 13 July 2018 with updates
13 Jul 2018 AD01 Registered office address changed from 4 Knutsford Road Antrobus Northwich CW9 6NH England to 35 Plantation Road Blackburn Lancashire on 13 July 2018
05 Jul 2018 PSC07 Cessation of Alan Timothy Wilcox as a person with significant control on 5 July 2018
05 Jul 2018 TM01 Termination of appointment of Alan Timothy Wilcox as a director on 5 July 2018
16 Apr 2018 CS01 Confirmation statement made on 4 April 2018 with updates
08 Nov 2017 RP04SH01 Second filing of a statement of capital following an allotment of shares on 2 February 2017
  • GBP 1.0
09 Oct 2017 AA Total exemption full accounts made up to 30 April 2017
03 Oct 2017 SH01 Statement of capital following an allotment of shares on 6 April 2017
  • GBP 1
  • ANNOTATION Clarification a second filed SH01 was registered on 08/11/2017
20 Jul 2017 AD01 Registered office address changed from 9 Tiverton Drive Blackburn BB2 4NR to 4 Knutsford Road Antrobus Northwich CW9 6NH on 20 July 2017
08 May 2017 CS01 Confirmation statement made on 4 April 2017 with updates