Advanced company searchLink opens in new window

BUD SYSTEMS LIMITED

Company number 10455960

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)
13 Jul 2020 AA Total exemption full accounts made up to 31 December 2019
19 Jun 2020 CS01 Confirmation statement made on 19 June 2020 with updates
12 Jun 2020 TM01 Termination of appointment of Matthew Gregory Dawes as a director on 12 June 2020
15 Oct 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Directors are hereby authorised to issue b ordinary shares 01/10/2019
  • RES01 ‐ Resolution of alteration of Articles of Association
03 Oct 2019 SH01 Statement of capital following an allotment of shares on 1 October 2019
  • GBP 5.068
19 Jul 2019 AA Total exemption full accounts made up to 31 December 2018
20 Jun 2019 CS01 Confirmation statement made on 19 June 2019 with updates
27 Dec 2018 SH01 Statement of capital following an allotment of shares on 20 December 2018
  • GBP 5.045
19 Jun 2018 CS01 Confirmation statement made on 19 June 2018 with updates
18 May 2018 AA Total exemption full accounts made up to 31 December 2017
08 Nov 2017 SH01 Statement of capital following an allotment of shares on 6 November 2017
  • GBP 5.015
03 Nov 2017 AD01 Registered office address changed from 39/40 Berkeley Square 40 Berkeley Square Bristol BS8 1HP United Kingdom to 40 Berkeley Square Bristol BS8 1HP on 3 November 2017
03 Nov 2017 PSC07 Cessation of Heather Jane Frankham as a person with significant control on 1 November 2017
02 Nov 2017 AP01 Appointment of Mr Matthew Dawes as a director on 1 November 2017
01 Nov 2017 AD01 Registered office address changed from 39/40 Berkeley Square Bristol BS8 1HP England to 39/40 Berkeley Square 40 Berkeley Square Bristol BS8 1HP on 1 November 2017
21 Sep 2017 TM01 Termination of appointment of Nicola Anne Quinn as a director on 21 September 2017
21 Sep 2017 TM01 Termination of appointment of Nicola Anne Quinn as a director on 21 September 2017
23 Aug 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Jul 2017 AD01 Registered office address changed from C/O C/O Whiteoaks Capital 10 Victoria Street Bristol BS1 6BN United Kingdom to 39/40 Berkeley Square Bristol BS8 1HP on 3 July 2017
20 Jun 2017 CS01 Confirmation statement made on 19 June 2017 with updates
27 Feb 2017 SH01 Statement of capital following an allotment of shares on 17 January 2017
  • GBP 5
27 Feb 2017 AD03 Register(s) moved to registered inspection location One Glass Wharf Bristol BS2 0ZX
27 Feb 2017 AD02 Register inspection address has been changed to One Glass Wharf Bristol BS2 0ZX
24 Feb 2017 AP04 Appointment of Quayseco Limited as a secretary on 17 January 2017
24 Feb 2017 AP01 Appointment of Mr David Andrew Foster as a director on 17 January 2017