Advanced company searchLink opens in new window

BCIS HOLDINGS LIMITED

Company number 13928778

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)
05 Mar 2024 AD01 Registered office address changed from Friars House Manor House Drive Coventry CV1 2TE England to Royal House 110 Station Parade Harrogate HG1 1EP on 5 March 2024
21 Feb 2024 CS01 Confirmation statement made on 20 February 2024 with no updates
08 Feb 2024 AA Accounts for a small company made up to 31 May 2023
20 Jul 2023 AD01 Registered office address changed from Atlas House 1 King Street London EC2V 8AU England to Friars House Manor House Drive Coventry CV1 2TE on 20 July 2023
27 Mar 2023 CS01 Confirmation statement made on 20 February 2023 with updates
02 Mar 2023 SH01 Statement of capital following an allotment of shares on 13 February 2023
  • GBP 84,706.5
09 Feb 2023 AP01 Appointment of Mr Chris Blaxall as a director on 27 January 2023
08 Feb 2023 MA Memorandum and Articles of Association
08 Feb 2023 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Feb 2023 SH10 Particulars of variation of rights attached to shares
08 Feb 2023 SH08 Change of share class name or designation
13 Dec 2022 AA Accounts for a dormant company made up to 31 May 2022
08 Nov 2022 AP01 Appointment of Mr Colin Smith as a director on 3 November 2022
04 Nov 2022 AP01 Appointment of Mrs Tracy Anne Bownes as a director on 2 November 2022
04 Nov 2022 AP01 Appointment of Mr Daniel James Alexander Smith as a director on 2 November 2022
04 Nov 2022 TM01 Termination of appointment of William Timothy Christian Cameron Scales as a director on 3 November 2022
14 Sep 2022 AD01 Registered office address changed from 12 Great George Street London SW1P 3AD United Kingdom to Atlas House 1 King Street London EC2V 8AU on 14 September 2022
27 Jul 2022 PSC07 Cessation of Royal Institution of Chartered Surveyors as a person with significant control on 30 June 2022
07 Jul 2022 SH01 Statement of capital following an allotment of shares on 11 June 2022
  • GBP 73,854.85
04 Jul 2022 AA01 Previous accounting period shortened from 31 July 2023 to 31 May 2022
24 Jun 2022 MA Memorandum and Articles of Association
24 Jun 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Revoke and replace all unexercised authorities previously granted to directors 11/06/2022
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Jun 2022 CERTNM Company name changed aghoco 2171 LIMITED\certificate issued on 22/06/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-06-20
21 Jun 2022 PSC02 Notification of Royal Institution of Chartered Surveyors as a person with significant control on 11 June 2022
21 Jun 2022 PSC02 Notification of Ldc (Managers) Limited as a person with significant control on 11 June 2022