Advanced company searchLink opens in new window

BORDERS BUSINESS SOLUTIONS LIMITED

Company number SC452934

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)
14 Jan 2024 AA Accounts for a dormant company made up to 30 June 2023
06 Jun 2023 CS01 Confirmation statement made on 2 June 2023 with no updates
02 Apr 2023 AA Accounts for a dormant company made up to 30 June 2022
03 Jul 2022 CS01 Confirmation statement made on 2 June 2022 with no updates
29 Apr 2022 AA Accounts for a dormant company made up to 30 June 2021
02 Jun 2021 CS01 Confirmation statement made on 2 June 2021 with no updates
02 Jun 2021 AA Accounts for a dormant company made up to 30 June 2020
26 Jun 2020 CS01 Confirmation statement made on 12 June 2020 with no updates
30 Apr 2020 AA Accounts for a dormant company made up to 30 June 2019
05 Sep 2019 AD01 Registered office address changed from 3 Abbotsknowe 52 Abbotsford Road Galashiels TD1 3HP Scotland to 17 Thornfield Terrace Selkirk TD7 4DU on 5 September 2019
12 Jun 2019 CS01 Confirmation statement made on 12 June 2019 with no updates
24 Mar 2019 AA Accounts for a dormant company made up to 30 June 2018
05 Jul 2018 CS01 Confirmation statement made on 24 June 2018 with no updates
20 Mar 2018 AA Accounts for a dormant company made up to 30 June 2017
09 Jul 2017 PSC08 Notification of a person with significant control statement
29 Jun 2017 AD01 Registered office address changed from C/O Christopher French 52 Abbotsknowe 52 Abbotsford Road Galashiels TD1 3HP Scotland to 3 Abbotsknowe 52 Abbotsford Road Galashiels TD1 3HP on 29 June 2017
28 Jun 2017 CS01 Confirmation statement made on 24 June 2017 with no updates
16 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
08 Sep 2016 AD01 Registered office address changed from 58 High Street Innerleithen Peeblesshire EH44 6HF to C/O Christopher French 52 Abbotsknowe 52 Abbotsford Road Galashiels TD1 3HP on 8 September 2016
14 Aug 2016 AR01 Annual return made up to 24 June 2016 with full list of shareholders
Statement of capital on 2016-08-14
  • GBP 1
13 Nov 2015 AA Accounts for a dormant company made up to 30 June 2015
11 Aug 2015 AR01 Annual return made up to 24 June 2015 with full list of shareholders
Statement of capital on 2015-08-11
  • GBP 1
20 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
05 Mar 2015 AD01 Registered office address changed from C/O Dr Christopher French 3D Station Road Roslin Midlothian EH25 9LP Scotland to 58 High Street Innerleithen Peeblesshire EH44 6HF on 5 March 2015
11 Jan 2015 AD01 Registered office address changed from 59/1 Northgate Peebles EH45 8BU to C/O Dr Christopher French 3D Station Road Roslin Midlothian EH25 9LP on 11 January 2015