BUSINESS STRATEGY SOLUTIONS LIMITED
Status | ACTIVE |
Company No. | 04914217 |
Category | Private Limited Company |
Incorporated | 29 Sep 2003 |
Age | 20 years, 8 months, 5 days |
Jurisdiction | England Wales |
SUMMARY
BUSINESS STRATEGY SOLUTIONS LIMITED is an active private limited company with number 04914217. It was incorporated 20 years, 8 months, 5 days ago, on 29 September 2003. The company address is Kingsway House Kingsway House, Worcester, WR1 1EE, England.
Company Fillings
Confirmation statement with no updates
Date: 11 Oct 2023
Action Date: 29 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-29
Documents
Change registered office address company with date old address new address
Date: 31 Aug 2023
Action Date: 31 Aug 2023
Category: Address
Type: AD01
Change date: 2023-08-31
Old address: 7 Bell Yard London WC2A 2JR England
New address: Kingsway House 40 Foregate Street Worcester WR1 1EE
Documents
Accounts with accounts type micro entity
Date: 18 Jun 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 03 Oct 2022
Action Date: 29 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-29
Documents
Accounts with accounts type micro entity
Date: 02 Aug 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 12 Oct 2021
Action Date: 29 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-29
Documents
Change person director company with change date
Date: 05 Sep 2021
Action Date: 05 Sep 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Andrew John Horder
Change date: 2021-09-05
Documents
Change registered office address company with date old address new address
Date: 05 Sep 2021
Action Date: 05 Sep 2021
Category: Address
Type: AD01
Old address: 115 Lumley Road Horley Surrey RH6 7JG
Change date: 2021-09-05
New address: 7 Bell Yard London WC2A 2JR
Documents
Accounts with accounts type micro entity
Date: 27 Jun 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 03 Oct 2020
Action Date: 29 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-29
Documents
Accounts with accounts type micro entity
Date: 07 Jun 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 11 Oct 2019
Action Date: 29 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-29
Documents
Accounts with accounts type micro entity
Date: 16 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 11 Oct 2018
Action Date: 29 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-29
Documents
Cessation of a person with significant control
Date: 11 Oct 2018
Action Date: 11 Oct 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-10-11
Psc name: Andrew John Horder
Documents
Notification of a person with significant control
Date: 11 Oct 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Andrew John Horder
Notification date: 2016-04-06
Documents
Accounts with accounts type unaudited abridged
Date: 01 Jul 2018
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 01 Oct 2017
Action Date: 29 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-29
Documents
Accounts with accounts type micro entity
Date: 29 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 12 Oct 2016
Action Date: 29 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-29
Documents
Accounts with accounts type micro entity
Date: 27 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Oct 2015
Action Date: 29 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-29
Documents
Accounts with accounts type total exemption small
Date: 21 May 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 26 Oct 2014
Action Date: 29 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-29
Documents
Accounts with accounts type total exemption small
Date: 23 Jun 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Oct 2013
Action Date: 29 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-29
Documents
Accounts with accounts type total exemption small
Date: 28 Jun 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 26 Nov 2012
Action Date: 29 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-29
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Oct 2011
Action Date: 29 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-29
Documents
Accounts with accounts type total exemption small
Date: 04 Jul 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Oct 2010
Action Date: 29 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-29
Documents
Appoint person secretary company with name
Date: 23 Oct 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Andrew John Horder
Documents
Change person director company with change date
Date: 23 Oct 2010
Action Date: 29 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-29
Officer name: Andrew John Horder
Documents
Termination secretary company with name
Date: 23 Oct 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Daniela Horder
Documents
Accounts with accounts type total exemption small
Date: 09 Jul 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Oct 2009
Action Date: 29 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-29
Documents
Accounts with accounts type total exemption small
Date: 25 Jun 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 13 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 29/09/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 30 Jul 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 15 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 29/09/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 30 Jul 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 10 Oct 2006
Category: Address
Type: 287
Description: Registered office changed on 10/10/06 from: 115 lumley road horley surrey RH6 7JG
Documents
Legacy
Date: 05 Oct 2006
Category: Annual-return
Type: 363a
Description: Return made up to 29/09/06; full list of members
Documents
Legacy
Date: 05 Oct 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 05 Oct 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 05 Oct 2006
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 05 Oct 2006
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 05 Oct 2006
Category: Address
Type: 287
Description: Registered office changed on 05/10/06 from: 115 lumley road horley surrey RH6 7JG
Documents
Legacy
Date: 05 Oct 2006
Category: Address
Type: 287
Description: Registered office changed on 05/10/06 from: 41 cavendish road redhill surrey RH1 4AL
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 26 Oct 2005
Category: Annual-return
Type: 363a
Description: Return made up to 29/09/05; full list of members
Documents
Legacy
Date: 26 Oct 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 26 Oct 2005
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 23 Sep 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption small
Date: 02 Aug 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 23 Mar 2005
Category: Address
Type: 287
Description: Registered office changed on 23/03/05 from: 9 latimer court earlswood redhill surrey RH1 6HR
Documents
Legacy
Date: 22 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 29/09/04; full list of members
Documents
Legacy
Date: 14 Oct 2004
Category: Address
Type: 287
Description: Registered office changed on 14/10/04 from: 6 wick lane wickford essex SS11 8AS
Documents
Legacy
Date: 24 Oct 2003
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 22 Oct 2003
Category: Address
Type: 287
Description: Registered office changed on 22/10/03 from: khan thornton the old post office 18 heralds way south woodham ferrers chelmsford essex CM3 5TQ
Documents
Legacy
Date: 17 Oct 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Oct 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 05 Oct 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 05 Oct 2003
Category: Address
Type: 287
Description: Registered office changed on 05/10/03 from: 44 upper belgrave road clifton bristol BS8 2XN
Documents
Some Companies
258 NEWCASTLE ROAD,NANTWICH,CW5 7ET
Number: | 11714261 |
Status: | ACTIVE |
Category: | Private Limited Company |
252 HIGH STREET,ALDERSHOT,GU12 4LP
Number: | 09793199 |
Status: | ACTIVE |
Category: | Private Limited Company |
FAIRWAYS,CARMARTHEN,SA33 4PA
Number: | 09625419 |
Status: | ACTIVE |
Category: | Private Limited Company |
82 RIDGE AVENUE,LONDON,N21 2AU
Number: | 09886147 |
Status: | ACTIVE |
Category: | Private Limited Company |
89-90 PAUL STREET,LONDON,EC2A 4NE
Number: | 09670227 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 LAMBERT WALK,WEMBLEY,HA9 7TS
Number: | 09809219 |
Status: | ACTIVE |
Category: | Private Limited Company |