BOOKING SERVICES INTERNATIONAL LIMITED

4th Floor, Broadhurst House 4th Floor, Broadhurst House, Manchester, M1 6EU, England
StatusACTIVE
Company No.01833039
CategoryPrivate Limited Company
Incorporated16 Jul 1984
Age39 years, 10 months, 6 days
JurisdictionEngland Wales

SUMMARY

BOOKING SERVICES INTERNATIONAL LIMITED is an active private limited company with number 01833039. It was incorporated 39 years, 10 months, 6 days ago, on 16 July 1984. The company address is 4th Floor, Broadhurst House 4th Floor, Broadhurst House, Manchester, M1 6EU, England.



Company Fillings

Termination director company with name termination date

Date: 05 Apr 2024

Action Date: 18 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Amarjit Sohpal

Termination date: 2023-12-18

Documents

View document PDF

Appoint person director company with name date

Date: 05 Apr 2024

Action Date: 18 Dec 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Andrew Hemingway

Appointment date: 2023-12-18

Documents

View document PDF

Termination director company with name termination date

Date: 27 Nov 2023

Action Date: 14 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-11-14

Officer name: Capita Corporate Director Limited

Documents

View document PDF

Termination secretary company with name termination date

Date: 27 Nov 2023

Action Date: 14 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2023-11-14

Officer name: Capita Group Secretary Limited

Documents

View document PDF

Appoint person director company with name date

Date: 27 Nov 2023

Action Date: 14 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Christopher Nevin

Appointment date: 2023-11-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Nov 2023

Action Date: 27 Nov 2023

Category: Address

Type: AD01

Change date: 2023-11-27

New address: 4th Floor, Broadhurst House 56 Oxford Street Manchester M1 6EU

Old address: 65 Gresham Street London EC2V 7NQ England

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 31 Aug 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jul 2023

Action Date: 30 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-30

Documents

View document PDF

Legacy

Date: 07 Jul 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/22

Documents

View document PDF

Legacy

Date: 22 Jun 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/22

Documents

View document PDF

Legacy

Date: 22 Jun 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/22

Documents

View document PDF

Termination director company with name termination date

Date: 28 Apr 2023

Action Date: 28 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Parkhouse

Termination date: 2023-04-28

Documents

View document PDF

Appoint person director company with name date

Date: 10 Feb 2023

Action Date: 02 Feb 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Amarjit Sohpal

Appointment date: 2023-02-02

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 23 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Legacy

Date: 07 Sep 2022

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/21

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jul 2022

Action Date: 30 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-30

Documents

View document PDF

Legacy

Date: 30 Jun 2022

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/21

Documents

View document PDF

Legacy

Date: 30 Jun 2022

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/21

Documents

View document PDF

Legacy

Date: 30 Jun 2022

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/21

Documents

View document PDF

Change to a person with significant control

Date: 07 Jan 2022

Action Date: 09 Jul 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Capita Travel and Events Limited

Change date: 2021-07-09

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 04 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Legacy

Date: 16 Jul 2021

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/20

Documents

View document PDF

Legacy

Date: 16 Jul 2021

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/20

Documents

View document PDF

Legacy

Date: 16 Jul 2021

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/20

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jul 2021

Action Date: 30 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-30

Documents

View document PDF

Change to a person with significant control

Date: 31 Dec 2020

Action Date: 25 Sep 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2020-09-25

Psc name: Capita Travel and Events Limited

Documents

View document PDF

Change corporate secretary company with change date

Date: 06 Oct 2020

Action Date: 24 Sep 2020

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2020-09-24

Officer name: Capita Group Secretary Limited

Documents

View document PDF

Change corporate director company with change date

Date: 06 Oct 2020

Action Date: 24 Sep 2020

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2020-09-24

Officer name: Capita Corporate Director Limited

Documents

View document PDF

Accounts with accounts type full

Date: 30 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Sep 2020

Action Date: 25 Sep 2020

Category: Address

Type: AD01

New address: 65 Gresham Street London EC2V 7NQ

Change date: 2020-09-25

Old address: 30 Berners Street London W1T 3LR England

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jul 2020

Action Date: 30 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-30

Documents

View document PDF

Accounts with accounts type full

Date: 11 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jul 2019

Action Date: 30 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-30

Documents

View document PDF

Change to a person with significant control

Date: 04 Jul 2019

Action Date: 01 Nov 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Capita Travel and Events Limited

Change date: 2018-11-01

Documents

View document PDF

Change corporate secretary company with change date

Date: 04 Jul 2019

Action Date: 15 Jun 2018

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2018-06-15

Officer name: Capita Group Secretary Limited

Documents

View document PDF

Termination director company with name termination date

Date: 05 Feb 2019

Action Date: 16 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gail Mccolm

Termination date: 2019-01-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Nov 2018

Action Date: 01 Nov 2018

Category: Address

Type: AD01

New address: 30 Berners Street London W1T 3LR

Old address: 17 Rochester Row London SW1P 1QT

Change date: 2018-11-01

Documents

View document PDF

Change corporate director company with change date

Date: 17 Oct 2018

Action Date: 15 Jun 2018

Category: Officers

Sub Category: Change

Type: CH02

Officer name: Capita Corporate Director Limited

Change date: 2018-06-15

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jul 2018

Action Date: 30 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-30

Documents

View document PDF

Change person director company with change date

Date: 22 Jun 2018

Action Date: 15 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-06-15

Officer name: Mr James Parkhouse

Documents

View document PDF

Change person director company with change date

Date: 22 Jun 2018

Action Date: 15 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-06-15

Officer name: Mrs Gail Mccolm

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 14 Nov 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Legacy

Date: 26 Oct 2017

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/16

Documents

View document PDF

Legacy

Date: 13 Oct 2017

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/16

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jul 2017

Action Date: 30 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-30

Documents

View document PDF

Change to a person with significant control

Date: 14 Jul 2017

Action Date: 05 Jun 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2017-06-05

Psc name: Capita Travel and Events Limited

Documents

View document PDF

Legacy

Date: 26 May 2017

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/16

Documents

View document PDF

Accounts with accounts type full

Date: 25 Nov 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jul 2016

Action Date: 30 Jun 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 29 Feb 2016

Action Date: 16 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-02-16

Officer name: Mrs Gail Mccolm

Documents

View document PDF

Termination director company with name termination date

Date: 24 Feb 2016

Action Date: 16 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Edward Jarvis

Termination date: 2016-02-16

Documents

View document PDF

Accounts with accounts type full

Date: 14 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jul 2015

Action Date: 30 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jul 2015

Action Date: 09 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thomas Christopher Richards

Termination date: 2015-07-09

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jul 2015

Action Date: 09 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian Edward Jarvis

Appointment date: 2015-07-09

Documents

View document PDF

Miscellaneous

Date: 23 Feb 2015

Category: Miscellaneous

Type: MISC

Description: Section 519

Documents

View document PDF

Auditors resignation company

Date: 19 Dec 2014

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 09 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jul 2014

Action Date: 30 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-30

Documents

View document PDF

Change person director company with change date

Date: 07 May 2014

Action Date: 05 May 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-05-05

Officer name: Mr Thomas Christopher Richards

Documents

View document PDF

Termination director company with name

Date: 19 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Shearer

Documents

View document PDF

Accounts with accounts type full

Date: 17 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jul 2013

Action Date: 30 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-30

Documents

View document PDF

Appoint person director company with name

Date: 06 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Thomas Christopher Richards

Documents

View document PDF

Termination director company with name

Date: 14 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Smith

Documents

View document PDF

Accounts with accounts type full

Date: 05 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jul 2012

Action Date: 30 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-30

Documents

View document PDF

Auditors resignation company

Date: 05 Apr 2012

Category: Auditors

Type: AUD

Documents

View document PDF

Appoint person director company with name

Date: 27 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Mervyn Smith

Documents

View document PDF

Appoint person director company with name

Date: 02 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard John Shearer

Documents

View document PDF

Termination director company with name

Date: 01 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Parker

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jul 2011

Action Date: 30 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-30

Documents

View document PDF

Second filing of form with form type

Date: 29 Jun 2011

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: AP01

Documents

View document PDF

Second filing of form with form type

Date: 29 Jun 2011

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: AP01

Documents

View document PDF

Second filing of form with form type

Date: 29 Jun 2011

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: TM01

Documents

View document PDF

Second filing of form with form type

Date: 29 Jun 2011

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: TM01

Documents

View document PDF

Second filing of form with form type

Date: 28 Jun 2011

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: AP02

Documents

View document PDF

Second filing of form with form type

Date: 28 Jun 2011

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: AP04

Documents

View document PDF

Second filing of form with form type

Date: 28 Jun 2011

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: TM02

Documents

View document PDF

Second filing of form with form type

Date: 28 Jun 2011

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: TM01

Documents

View document PDF

Second filing of form with form type

Date: 28 Jun 2011

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: TM01

Documents

View document PDF

Legacy

Date: 31 Mar 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4

Documents

View document PDF

Accounts with accounts type full

Date: 01 Feb 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Statement of companys objects

Date: 19 Jan 2011

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Resolution

Date: 19 Jan 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name

Date: 18 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: James Parkhouse

Documents

View document PDF

Termination director company with name

Date: 05 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Trevor Elswood

Documents

View document PDF

Appoint person director company with name

Date: 05 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew George Parker

Documents

View document PDF

Termination director company with name

Date: 05 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Lower

Documents

View document PDF

Termination director company with name

Date: 05 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Malcolm Derry

Documents

View document PDF

Termination director company with name

Date: 05 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Charles Cockell

Documents

View document PDF

Termination secretary company with name

Date: 05 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: William Brice

Documents

View document PDF

Appoint corporate secretary company with name

Date: 05 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Capita Group Secretary Limited

Documents

View document PDF

Appoint corporate director company with name

Date: 05 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Capita Corporate Director Limited

Documents

View document PDF

Change account reference date company current extended

Date: 05 Jan 2011

Action Date: 31 Dec 2011

Category: Accounts

Type: AA01

New date: 2011-12-31

Made up date: 2011-06-30

Documents

View document PDF

Change registered office address company with date old address

Date: 05 Jan 2011

Action Date: 05 Jan 2011

Category: Address

Type: AD01

Old address: , Bsi House, Blackbrook Park Avenue, Taunton, Somerset, TA1 2PF

Change date: 2011-01-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jul 2010

Action Date: 30 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-30

Documents

View document PDF

Change person director company with change date

Date: 28 Jul 2010

Action Date: 30 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Malcolm Frank Derry

Change date: 2010-06-30

Documents

View document PDF

Termination director company with name

Date: 11 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Milsted

Documents

View document PDF


Some Companies

CANCERLEGALEXPERTS LIMITED

C/O SANDISON EASSON & CO REX BUILDINGS,WILMSLOW,SK9 1HY

Number:11183276
Status:ACTIVE
Category:Private Limited Company

HATTON HILL LIMITED

KINGSLAND HOUSE,SHREWSBURY,SY2 6BL

Number:07688851
Status:ACTIVE
Category:Private Limited Company

HIGHWOOD LAND (STOKE PARK) LIMITED

THE HAY BARN UPPER ASHFIELD FARM,ROMSEY,SO51 9NJ

Number:09419084
Status:ACTIVE
Category:Private Limited Company

LOGOCOM L.P.

UNIT 5 OLYMPIA INDUSTRIAL ESTATE,LONDON,N22 6TZ

Number:LP019206
Status:ACTIVE
Category:Limited Partnership

MADIGAS MAINTENANCE LTD

WESTWOOD,SUTTON,SM3 8EG

Number:11799827
Status:ACTIVE
Category:Private Limited Company

SIMPLE SPACE LTD

20 KENSINGTON CHURCH STREET,LONDON,W8 4EP

Number:08718438
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