Advanced company searchLink opens in new window

BIBBY CORPORATE FINANCIAL SOLUTIONS LIMITED

Company number 10530810

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)
04 Jul 2023 AA Accounts for a small company made up to 31 December 2022
09 May 2023 CS01 Confirmation statement made on 8 May 2023 with no updates
04 Aug 2022 AA Accounts for a small company made up to 31 December 2021
19 May 2022 CS01 Confirmation statement made on 8 May 2022 with no updates
18 Aug 2021 AA Accounts for a small company made up to 31 December 2020
10 May 2021 CS01 Confirmation statement made on 8 May 2021 with no updates
02 Sep 2020 MR04 Satisfaction of charge 105308100001 in full
24 Jul 2020 AA Accounts for a small company made up to 31 December 2019
11 May 2020 CS01 Confirmation statement made on 8 May 2020 with no updates
16 Dec 2019 PSC05 Change of details for Bibby Financial Services (Uk) Limited as a person with significant control on 2 December 2019
13 Dec 2019 PSC07 Cessation of Bibby Financial Services (Uk) Limited as a person with significant control on 17 December 2016
09 Dec 2019 CH01 Director's details changed for Mr Ian Stuart Ramsden on 2 December 2019
05 Dec 2019 CH01 Director's details changed for Ian Downing on 2 December 2019
03 Dec 2019 CH04 Secretary's details changed for Bibby Bros. & Co. (Management) Limited on 2 December 2019
02 Dec 2019 AD01 Registered office address changed from 105 Duke Street Liverpool L1 5JQ to 3rd Floor Walker House Exchange Flags Liverpool L2 3YL on 2 December 2019
01 Oct 2019 AP01 Appointment of Mr Ian Stuart Ramsden as a director on 23 September 2019
01 Oct 2019 TM01 Termination of appointment of Stephen George Rose as a director on 23 September 2019
29 Aug 2019 AA Full accounts made up to 31 December 2018
09 May 2019 CS01 Confirmation statement made on 8 May 2019 with no updates
15 Jun 2018 AA Accounts for a small company made up to 31 December 2017
08 May 2018 CS01 Confirmation statement made on 8 May 2018 with updates
06 Sep 2017 SH01 Statement of capital following an allotment of shares on 25 August 2017
  • GBP 2,000,000.00
05 Sep 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
22 Aug 2017 MR01 Registration of charge 105308100001, created on 17 August 2017
08 May 2017 CS01 Confirmation statement made on 8 May 2017 with updates