Advanced company searchLink opens in new window

BISHOPSGATE CONTRACTING SERVICES LIMITED

Company number 12123134

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)
23 Nov 2023 AA Full accounts made up to 31 March 2023
12 Apr 2023 CS01 Confirmation statement made on 31 March 2023 with no updates
25 Nov 2022 AA Accounts for a small company made up to 31 March 2022
24 Nov 2022 MR01 Registration of charge 121231340001, created on 22 November 2022
11 May 2022 CH01 Director's details changed for Mr Paul David Munnelly on 16 June 2021
13 Apr 2022 CS01 Confirmation statement made on 31 March 2022 with no updates
08 Feb 2022 TM01 Termination of appointment of Paul James Lee as a director on 21 January 2022
07 Dec 2021 TM02 Termination of appointment of Gareth Brewerton as a secretary on 30 November 2021
26 Nov 2021 AA Accounts for a small company made up to 31 March 2021
04 Jun 2021 TM01 Termination of appointment of Neil John Gregory as a director on 1 April 2021
31 Mar 2021 CS01 Confirmation statement made on 31 March 2021 with no updates
20 Dec 2020 AA Accounts for a dormant company made up to 31 March 2020
18 Oct 2020 AP01 Appointment of Mr Christopher Hardy Peach as a director on 16 October 2020
15 Oct 2020 AP01 Appointment of Mr Paul David Munnelly as a director on 1 October 2020
10 Aug 2020 PSC05 Change of details for City Calling Limited as a person with significant control on 1 August 2019
10 Aug 2020 CS01 Confirmation statement made on 24 July 2020 with updates
08 Jun 2020 AP01 Appointment of Mr Neil John Gregory as a director on 30 May 2020
08 Jun 2020 AP01 Appointment of Mr Paul James Lee as a director on 30 May 2020
08 Jun 2020 TM01 Termination of appointment of Paul David Munnelly as a director on 30 May 2020
25 Sep 2019 AA01 Current accounting period shortened from 31 July 2020 to 31 March 2020
13 Sep 2019 AP01 Appointment of Luke David Shannon-Little as a director on 2 September 2019
08 Aug 2019 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2019-08-01
08 Aug 2019 CONNOT Change of name notice
25 Jul 2019 NEWINC Incorporation
Statement of capital on 2019-07-25
  • GBP 100