Advanced company searchLink opens in new window

BUSINESS PARTNERS SOLUTION LIMITED

Company number 06607579

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)
09 Aug 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 May 2016 GAZ1(A) First Gazette notice for voluntary strike-off
13 May 2016 DS01 Application to strike the company off the register
09 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
03 Jun 2015 AR01 Annual return made up to 2 June 2015 with full list of shareholders
Statement of capital on 2015-06-03
  • GBP 1,000
16 Jan 2015 AA Total exemption small company accounts made up to 30 June 2014
06 Jun 2014 AR01 Annual return made up to 2 June 2014 with full list of shareholders
Statement of capital on 2014-06-06
  • GBP 1,000
16 Oct 2013 AA Total exemption small company accounts made up to 30 June 2013
04 Jun 2013 AR01 Annual return made up to 2 June 2013 with full list of shareholders
28 Mar 2013 CERTNM Company name changed teamster LIMITED\certificate issued on 28/03/13
  • RES15 ‐ Change company name resolution on 2013-03-27
  • NM01 ‐ Change of name by resolution
28 Jan 2013 CH01 Director's details changed for Damian Jan Sidlo on 28 January 2012
28 Jan 2013 AD01 Registered office address changed from 69 Thornbury Road Walsall WS2 8JJ United Kingdom on 28 January 2013
24 Jan 2013 AA Total exemption small company accounts made up to 30 June 2012
06 Jul 2012 AR01 Annual return made up to 2 June 2012 with full list of shareholders
06 Jul 2012 CH01 Director's details changed for Damian Jan Sidlo on 15 October 2009
27 Mar 2012 AA Total exemption small company accounts made up to 30 June 2011
28 Jun 2011 AR01 Annual return made up to 2 June 2011 with full list of shareholders
30 Mar 2011 AA Total exemption small company accounts made up to 30 June 2010
09 Jun 2010 AR01 Annual return made up to 2 June 2010 with full list of shareholders
09 Jun 2010 CH01 Director's details changed for Damian Jan Sidlo on 2 June 2010
09 Jun 2010 CH04 Secretary's details changed for Omega Plus Services Ltd on 2 June 2010
13 Jan 2010 AA Total exemption full accounts made up to 30 June 2009
06 Aug 2009 287 Registered office changed on 06/08/2009 from 48 birchover road walsall west midlands WS2 8TX united kingdom
01 Jul 2009 363a Return made up to 02/06/09; full list of members
02 Jun 2008 NEWINC Incorporation