Advanced company searchLink opens in new window

BUSINESS SOLUTIONS LEEDS LTD

Company number 11961188

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)
26 Apr 2024 AA Micro company accounts made up to 30 April 2023
03 Jul 2023 CS01 Confirmation statement made on 2 July 2023 with no updates
31 Jan 2023 AA Micro company accounts made up to 30 April 2022
26 Jul 2022 CS01 Confirmation statement made on 2 July 2022 with updates
31 Jan 2022 AA Micro company accounts made up to 30 April 2021
15 Oct 2021 AD01 Registered office address changed from Business Solutions Leeds 22 Burley Street Leeds LS3 1LB United Kingdom to Lyel Accountants Ltd Annexe G, Oaktree House 408 Oakwood Lane Leeds LS8 3LG on 15 October 2021
22 Jul 2021 CS01 Confirmation statement made on 2 July 2021 with no updates
24 Apr 2021 AA Micro company accounts made up to 30 April 2020
08 Apr 2021 PSC01 Notification of Tabraz Rahman as a person with significant control on 1 June 2020
08 Apr 2021 PSC09 Withdrawal of a person with significant control statement on 8 April 2021
02 Jul 2020 CS01 Confirmation statement made on 2 July 2020 with updates
08 Jun 2020 CS01 Confirmation statement made on 8 June 2020 with updates
03 Jun 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-06-01
02 Jun 2020 PSC08 Notification of a person with significant control statement
01 Jun 2020 AD01 Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to Business Solutions Leeds 22 Burley Street Leeds LS3 1LB on 1 June 2020
01 Jun 2020 AP01 Appointment of Mr Tabraz Rahman as a director on 1 June 2020
21 May 2020 AD01 Registered office address changed from 24 Osborn Street London E1 6TD England to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 21 May 2020
14 May 2020 PSC07 Cessation of Cfs Secretaries Limited as a person with significant control on 14 May 2020
14 May 2020 AD01 Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to 24 Osborn Street London E1 6TD on 14 May 2020
14 May 2020 TM01 Termination of appointment of Bryan Thornton as a director on 14 May 2020
14 May 2020 PSC07 Cessation of Bryan Thornton as a person with significant control on 14 May 2020
12 May 2020 CS01 Confirmation statement made on 23 April 2020 with updates
12 May 2020 PSC02 Notification of Cfs Secretaries Limited as a person with significant control on 11 May 2020
12 May 2020 PSC01 Notification of Bryan Thornton as a person with significant control on 11 May 2020
12 May 2020 AP01 Appointment of Mr Bryan Thornton as a director on 11 May 2020