BUSINESS SOUTH GROUP LIMITED

343 Millbrook Road West, Southampton, SO15 0HW, England
StatusACTIVE
Company No.01604788
Category
Incorporated17 Dec 1981
Age42 years, 5 months, 5 days
JurisdictionEngland Wales

SUMMARY

BUSINESS SOUTH GROUP LIMITED is an active with number 01604788. It was incorporated 42 years, 5 months, 5 days ago, on 17 December 1981. The company address is 343 Millbrook Road West, Southampton, SO15 0HW, England.



Company Fillings

Appoint person secretary company with name date

Date: 03 Jan 2024

Action Date: 01 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2024-01-01

Officer name: Miss Natalie Gemma Hunt

Documents

View document PDF

Accounts with accounts type small

Date: 08 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 04 Aug 2023

Action Date: 01 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rosemary French

Termination date: 2023-08-01

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jun 2023

Action Date: 09 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-06-09

Officer name: Mr Mike John Gaston

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jun 2023

Action Date: 07 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-07

Documents

View document PDF

Termination director company with name termination date

Date: 21 Apr 2023

Action Date: 19 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-04-19

Officer name: Hazel Joy Warwick

Documents

View document PDF

Accounts with accounts type small

Date: 21 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 24 Nov 2022

Action Date: 23 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-11-23

Officer name: Nathan Alan Chart

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jun 2022

Action Date: 07 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-07

Documents

View document PDF

Appoint person director company with name date

Date: 27 May 2022

Action Date: 19 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nathan Alan Chart

Appointment date: 2022-05-19

Documents

View document PDF

Change person director company with change date

Date: 26 May 2022

Action Date: 26 May 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-05-26

Officer name: Tim Hancock

Documents

View document PDF

Termination director company with name termination date

Date: 25 May 2022

Action Date: 20 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony Norgrave Purslow

Termination date: 2022-05-20

Documents

View document PDF

Appoint person director company with name date

Date: 24 May 2022

Action Date: 19 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Gary Michael Alan Whittle

Appointment date: 2022-05-19

Documents

View document PDF

Appoint person director company with name date

Date: 23 May 2022

Action Date: 19 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Zoe Huggins

Appointment date: 2022-05-19

Documents

View document PDF

Termination director company with name termination date

Date: 20 May 2022

Action Date: 19 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-05-19

Officer name: Robert Marston Tickell

Documents

View document PDF

Appoint person director company with name date

Date: 20 May 2022

Action Date: 19 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Lisa Lavis

Appointment date: 2022-05-19

Documents

View document PDF

Appoint person director company with name date

Date: 20 May 2022

Action Date: 19 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-05-19

Officer name: Tim Hancock

Documents

View document PDF

Appoint person director company with name date

Date: 20 May 2022

Action Date: 19 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-05-19

Officer name: Paula Bradly

Documents

View document PDF

Termination director company with name termination date

Date: 21 Feb 2022

Action Date: 17 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Julie Lorraine Hall

Termination date: 2022-02-17

Documents

View document PDF

Certificate change of name company

Date: 13 Dec 2021

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed enterprise first (southern) LIMITED\certificate issued on 13/12/21

Documents

View document PDF

Change of name notice

Date: 13 Dec 2021

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Appoint person director company with name date

Date: 07 Dec 2021

Action Date: 07 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-12-07

Officer name: Mrs Julie Lorraine Hall

Documents

View document PDF

Termination director company with name termination date

Date: 03 Dec 2021

Action Date: 03 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-12-03

Officer name: Julie Lorraine Hall

Documents

View document PDF

Termination director company with name termination date

Date: 01 Dec 2021

Action Date: 01 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-12-01

Officer name: Simon James Massey

Documents

View document PDF

Resolution

Date: 01 Dec 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 01 Dec 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Termination director company with name termination date

Date: 19 Nov 2021

Action Date: 09 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gary Coulson

Termination date: 2021-11-09

Documents

View document PDF

Accounts with accounts type small

Date: 18 Nov 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jun 2021

Action Date: 07 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-07

Documents

View document PDF

Termination director company with name termination date

Date: 11 Mar 2021

Action Date: 09 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-03-09

Officer name: Ian James Dawes

Documents

View document PDF

Appoint person director company with name date

Date: 10 Dec 2020

Action Date: 17 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-05-17

Officer name: Miss Julie Lorraine Hall

Documents

View document PDF

Accounts with accounts type small

Date: 07 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 04 Dec 2020

Action Date: 19 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Marston Tickell

Appointment date: 2020-05-19

Documents

View document PDF

Appoint person director company with name date

Date: 03 Dec 2020

Action Date: 19 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-05-19

Officer name: Mr Ian James Dawes

Documents

View document PDF

Appoint person director company with name date

Date: 03 Dec 2020

Action Date: 19 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-05-19

Officer name: Miss Alison Barnes

Documents

View document PDF

Appoint person director company with name date

Date: 03 Dec 2020

Action Date: 19 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-05-19

Officer name: Mr Gary Coulson

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jun 2020

Action Date: 07 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-07

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jun 2020

Action Date: 14 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Hazel Joy Warwick

Appointment date: 2020-05-14

Documents

View document PDF

Termination director company with name termination date

Date: 25 Mar 2020

Action Date: 25 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-03-25

Officer name: John Fraser Stanley Mitchell

Documents

View document PDF

Termination secretary company with name termination date

Date: 25 Mar 2020

Action Date: 25 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: John Fraser Stanley Mitchell

Termination date: 2020-03-25

Documents

View document PDF

Change person director company with change date

Date: 25 Mar 2020

Action Date: 01 Mar 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Fraser Stanley Mitchell

Change date: 2020-03-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Mar 2020

Action Date: 10 Mar 2020

Category: Address

Type: AD01

New address: 343 Millbrook Road West Southampton SO15 0HW

Change date: 2020-03-10

Old address: Suite 2G Westmead House Farnborough GU14 7LP England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Feb 2020

Action Date: 25 Feb 2020

Category: Address

Type: AD01

Old address: 11 Wellington Street Aldershot Hampshire GU11 1DX

Change date: 2020-02-25

New address: Suite 2G Westmead House Farnborough GU14 7LP

Documents

View document PDF

Change person director company with change date

Date: 22 Jan 2020

Action Date: 02 Dec 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-12-02

Officer name: Mr Anthony Norgrave Purslow

Documents

View document PDF

Accounts with accounts type small

Date: 27 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 25 Oct 2019

Action Date: 14 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Leigh-Sara Timberlake

Appointment date: 2019-10-14

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jun 2019

Action Date: 07 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-07

Documents

View document PDF

Appoint person secretary company with name date

Date: 17 Apr 2019

Action Date: 01 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2019-04-01

Officer name: Mr John Fraser Stanley Mitchell

Documents

View document PDF

Termination secretary company with name termination date

Date: 17 Apr 2019

Action Date: 31 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Christine Goodyear

Termination date: 2019-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 17 Apr 2019

Action Date: 31 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Malcolm Roderick Young

Termination date: 2019-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 17 Apr 2019

Action Date: 31 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Richard Dennis Leggett

Termination date: 2019-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 17 Apr 2019

Action Date: 31 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-03-31

Officer name: Christine Goodyear

Documents

View document PDF

Termination director company with name termination date

Date: 17 Apr 2019

Action Date: 31 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-03-31

Officer name: Michael John Church

Documents

View document PDF

Accounts with accounts type small

Date: 19 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jun 2018

Action Date: 07 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-07

Documents

View document PDF

Termination director company with name termination date

Date: 27 Mar 2018

Action Date: 22 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Andrew Lloyd

Termination date: 2018-03-22

Documents

View document PDF

Accounts with accounts type small

Date: 20 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jun 2017

Action Date: 07 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-07

Documents

View document PDF

Termination director company with name termination date

Date: 24 May 2017

Action Date: 29 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-03-29

Officer name: Peter Robert Gardner

Documents

View document PDF

Accounts with accounts type small

Date: 28 Oct 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 30 Sep 2016

Action Date: 29 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-09-29

Officer name: Gillian Craig

Documents

View document PDF

Appoint person director company with name date

Date: 15 Aug 2016

Action Date: 28 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Rosemary French

Appointment date: 2016-07-28

Documents

View document PDF

Annual return company with made up date no member list

Date: 16 Jun 2016

Action Date: 07 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-07

Documents

View document PDF

Appoint person director company with name date

Date: 06 May 2016

Action Date: 23 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon James Massey

Appointment date: 2016-03-23

Documents

View document PDF

Accounts with accounts type small

Date: 19 Aug 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 11 Jun 2015

Action Date: 07 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-07

Documents

View document PDF

Accounts with accounts type small

Date: 23 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 12 Dec 2014

Action Date: 25 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Gillian Craig

Appointment date: 2014-11-25

Documents

View document PDF

Annual return company with made up date no member list

Date: 23 Jun 2014

Action Date: 07 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-07

Documents

View document PDF

Accounts with accounts type small

Date: 20 Sep 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 14 Jun 2013

Action Date: 07 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-07

Documents

View document PDF

Termination director company with name

Date: 13 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Pendry

Documents

View document PDF

Accounts with accounts type small

Date: 10 Oct 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Termination director company with name

Date: 08 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony Smith

Documents

View document PDF

Annual return company with made up date no member list

Date: 13 Jun 2012

Action Date: 07 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-07

Documents

View document PDF

Termination director company with name

Date: 13 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony Briggs

Documents

View document PDF

Appoint person director company with name

Date: 17 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Anthony Norgrave Purslow

Documents

View document PDF

Termination director company with name

Date: 13 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David January

Documents

View document PDF

Appoint person director company with name

Date: 22 Dec 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Robert Gardner

Documents

View document PDF

Accounts with accounts type small

Date: 15 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Termination director company with name

Date: 20 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Royston Smith

Documents

View document PDF

Termination director company with name

Date: 20 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Richards

Documents

View document PDF

Termination director company with name

Date: 20 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Strother

Documents

View document PDF

Termination director company with name

Date: 28 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Victor Nicholls

Documents

View document PDF

Termination director company with name

Date: 28 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony Purslow

Documents

View document PDF

Termination director company with name

Date: 28 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony Briggs

Documents

View document PDF

Termination director company with name

Date: 28 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Giddings

Documents

View document PDF

Termination director company with name

Date: 28 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Edgar

Documents

View document PDF

Termination director company with name

Date: 28 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nigel Bolt

Documents

View document PDF

Termination director company with name

Date: 28 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Maureen Frost

Documents

View document PDF

Termination director company with name

Date: 28 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Oram

Documents

View document PDF

Termination director company with name

Date: 28 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Vestey

Documents

View document PDF

Annual return company with made up date no member list

Date: 23 Jun 2011

Action Date: 07 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-07

Documents

View document PDF

Termination director company with name

Date: 27 Apr 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Leo Jones

Documents

View document PDF

Termination director company with name

Date: 03 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Leslie Mussett

Documents

View document PDF

Accounts with accounts type small

Date: 10 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 20 Jul 2010

Action Date: 07 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-07

Documents

View document PDF

Change person director company with change date

Date: 20 Jul 2010

Action Date: 07 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Councillor Anthony Briggs

Change date: 2010-06-07

Documents

View document PDF

Change person director company with change date

Date: 19 Jul 2010

Action Date: 07 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-07

Officer name: Anthony John Smith

Documents

View document PDF

Change person director company with change date

Date: 19 Jul 2010

Action Date: 07 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-07

Officer name: Mr Richard Fleming Anderson Strother

Documents

View document PDF


Some Companies

CENTRIC PRECISION ENGINEERS LIMITED

30 CHEVINEDGE CRESCENT,HALIFAX,HX3 9EQ

Number:11403748
Status:ACTIVE
Category:Private Limited Company

ENCORE CCS LIMITED

23 LOWER BELGRAVE STREET,LONDON,SW1W 0NR

Number:06449599
Status:ACTIVE
Category:Private Limited Company

MKP LIMITED

MKP LIMITED,STROOD,ME2 4HY

Number:04806140
Status:ACTIVE
Category:Private Limited Company

OAKMERE WILSON LIMITED

OFFICE 1A 49,HORNCHURCH,RM11 2JS

Number:11630404
Status:ACTIVE
Category:Private Limited Company

PES CONSULTING LIMITED

56 GRANVILLE WAY,SHERBORNE,DT9 4AT

Number:02617572
Status:ACTIVE
Category:Private Limited Company

SIERRA CP ENGINEERING LIMITED

SANDY'S ROAD,MALVERN,WR14 1JJ

Number:02827565
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source