Advanced company searchLink opens in new window

BASHIR & SONS HOLDINGS LTD

Company number 12195537

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)
26 Mar 2024 AP01 Appointment of Mr Siraaj Suleman as a director on 16 March 2024
20 Sep 2023 CS01 Confirmation statement made on 16 September 2023 with no updates
20 Sep 2023 PSC04 Change of details for Mrs Saieda Suleman as a person with significant control on 20 September 2023
30 Aug 2023 DISS40 Compulsory strike-off action has been discontinued
29 Aug 2023 AA Total exemption full accounts made up to 30 September 2022
29 Aug 2023 GAZ1 First Gazette notice for compulsory strike-off
30 Sep 2022 AA Total exemption full accounts made up to 30 September 2021
16 Sep 2022 CS01 Confirmation statement made on 16 September 2022 with updates
16 Sep 2022 SH01 Statement of capital following an allotment of shares on 30 November 2021
  • GBP 400,200
25 Jul 2022 CS01 Confirmation statement made on 22 July 2022 with no updates
11 May 2022 AD01 Registered office address changed from 1 Scotia Road Stoke-on-Trent ST6 4EW England to 54 Delamere Road Willenhall WV12 5QS on 11 May 2022
09 Sep 2021 AA Total exemption full accounts made up to 30 September 2020
22 Jul 2021 CS01 Confirmation statement made on 22 July 2021 with updates
19 Jul 2021 SH08 Change of share class name or designation
07 Jul 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 1 July 2021
  • GBP 200
02 Jul 2021 CS01 Confirmation statement made on 2 July 2021 with updates
01 Jul 2021 SH01 Statement of capital following an allotment of shares on 1 July 2021
  • GBP 100
  • ANNOTATION Clarification a second filed SH01 was registered on 07/07/2021
01 Jul 2021 PSC01 Notification of Mohammed Suleman Bashir as a person with significant control on 1 July 2021
01 Jul 2021 AP01 Appointment of Mr Mohammed Suleman Bashir as a director on 1 July 2021
01 Jul 2021 CS01 Confirmation statement made on 1 July 2021 with updates
01 Jul 2021 TM01 Termination of appointment of Imran Bashir as a director on 1 July 2021
01 Jul 2021 PSC07 Cessation of Imran Bashir as a person with significant control on 1 July 2021
14 Jun 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-06-11
25 Sep 2020 CS01 Confirmation statement made on 8 September 2020 with no updates
09 Jun 2020 AD01 Registered office address changed from 36 Lichfield Street Walsall WS1 1TJ England to 1 Scotia Road Stoke-on-Trent ST6 4EW on 9 June 2020