Advanced company searchLink opens in new window

BUSINESS AND SCIENTIFIC SERVICES LTD

Company number NI018033

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)
16 Jan 2018 CS01 Confirmation statement made on 31 December 2017 with no updates
07 Apr 2017 AA Total exemption full accounts made up to 31 March 2016
21 Mar 2017 TM01 Termination of appointment of Henry Brian Pepperall as a director on 28 February 2017
21 Mar 2017 TM01 Termination of appointment of Philip Mark Kelway Doye as a director on 20 March 2017
21 Mar 2017 TM02 Termination of appointment of Xavier Langlois as a secretary on 20 March 2017
10 Feb 2017 CS01 Confirmation statement made on 31 December 2016 with updates
29 Jun 2016 AA Full accounts made up to 31 March 2015
03 Feb 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-02-03
  • GBP 34,616
02 Feb 2016 AP03 Appointment of Mr Xavier Langlois as a secretary on 29 January 2016
02 Feb 2016 TM02 Termination of appointment of Timothy Lloyd Ross as a secretary on 29 January 2016
16 Sep 2015 CH01 Director's details changed for Mr Philip Mark Kelway Doye on 16 September 2015
10 Feb 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-02-10
  • GBP 34,616
11 Dec 2014 AA Full accounts made up to 31 March 2014
05 Apr 2014 MR04 Satisfaction of charge 1 in full
18 Mar 2014 AAMD Amended full accounts made up to 31 March 2013
17 Mar 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-03-17
  • GBP 34,616
04 Mar 2014 CH01 Director's details changed for Mr Henry Brian Pepperall on 30 March 2012
04 Mar 2014 CH01 Director's details changed for Mr Daniel Andrew Laws on 30 March 2012
04 Mar 2014 CH01 Director's details changed for Mr Philip Mark Kelway Doye on 30 March 2012
04 Mar 2014 CH01 Director's details changed for Mr Daniel Andrew Laws on 30 March 2012
04 Mar 2014 CH03 Secretary's details changed for Mr Timothy Lloyd Ross on 30 March 2012
12 Sep 2013 AA Full accounts made up to 31 March 2013
12 Feb 2013 AR01 Annual return made up to 31 December 2012 with full list of shareholders
12 Feb 2013 TM01 Termination of appointment of Steven Lamey as a director
13 Dec 2012 AA Accounts for a medium company made up to 31 March 2012