BUSINESS AUDIT SALES AND SERVICES LIMITED
Status | DISSOLVED |
Company No. | 05845399 |
Category | Private Limited Company |
Incorporated | 13 Jun 2006 |
Age | 17 years, 10 months, 21 days |
Jurisdiction | England Wales |
Dissolution | 03 Mar 2020 |
Years | 4 years, 2 months, 1 day |
SUMMARY
BUSINESS AUDIT SALES AND SERVICES LIMITED is an dissolved private limited company with number 05845399. It was incorporated 17 years, 10 months, 21 days ago, on 13 June 2006 and it was dissolved 4 years, 2 months, 1 day ago, on 03 March 2020. The company address is 5 Funtley Court 5 Funtley Court, Fareham, PO16 7UY, Hampshire, United Kingdom.
Company Fillings
Confirmation statement with updates
Date: 26 Jun 2019
Action Date: 13 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-13
Documents
Confirmation statement with updates
Date: 27 Jun 2018
Action Date: 13 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-13
Documents
Accounts with accounts type total exemption full
Date: 29 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Notification of a person with significant control
Date: 29 Jun 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Marc Verre
Documents
Confirmation statement with updates
Date: 29 Jun 2017
Action Date: 13 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-13
Documents
Notification of a person with significant control
Date: 29 Jun 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Marc Verre
Notification date: 2016-04-06
Documents
Notification of a person with significant control
Date: 29 Jun 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Marc Verre
Documents
Notification of a person with significant control
Date: 29 Jun 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Marc Verre
Notification date: 2016-04-06
Documents
Notification of a person with significant control
Date: 29 Jun 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Marc Verre
Documents
Notification of a person with significant control
Date: 29 Jun 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Marc Verre
Documents
Change registered office address company with date old address new address
Date: 19 May 2017
Action Date: 19 May 2017
Category: Address
Type: AD01
New address: 5 Funtley Court Funtley Hill Fareham Hampshire PO16 7UY
Old address: 1 Gloster Court Whittle Avenue Fareham Hampshire PO15 5SH
Change date: 2017-05-19
Documents
Accounts with accounts type total exemption small
Date: 30 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Jul 2016
Action Date: 13 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-13
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Jul 2015
Action Date: 13 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-13
Documents
Accounts with accounts type total exemption small
Date: 30 Mar 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 28 Jul 2014
Action Date: 13 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-13
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Jun 2013
Action Date: 13 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-13
Documents
Accounts with accounts type total exemption small
Date: 28 Mar 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Appoint corporate director company with name
Date: 23 Oct 2012
Category: Officers
Sub Category: Appointments
Type: AP02
Officer name: Christopher Guy Secretaries Limited
Documents
Termination director company with name
Date: 23 Oct 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard Robinson
Documents
Change registered office address company with date old address
Date: 06 Jul 2012
Action Date: 06 Jul 2012
Category: Address
Type: AD01
Old address: Sovereign House 37 Middle Road Park Gate Southampton Hampshire SO31 7GH United Kingdom
Change date: 2012-07-06
Documents
Annual return company with made up date full list shareholders
Date: 13 Jun 2012
Action Date: 13 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-13
Documents
Change person director company with change date
Date: 13 Jun 2012
Action Date: 13 Jun 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Marc Verre
Change date: 2012-06-13
Documents
Accounts with accounts type total exemption small
Date: 05 Mar 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Appoint person secretary company with name
Date: 13 Dec 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Marc Verre
Documents
Appoint person director company with name
Date: 02 Dec 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Richard Alexander Robinson
Documents
Change registered office address company with date old address
Date: 31 Aug 2011
Action Date: 31 Aug 2011
Category: Address
Type: AD01
Change date: 2011-08-31
Old address: Sovereign House 37 Middle Road Park Gate Southampton Hampshire SO31 7GH United Kingdom
Documents
Change registered office address company with date old address
Date: 31 Aug 2011
Action Date: 31 Aug 2011
Category: Address
Type: AD01
Old address: the French Quarter 114 High Street Southampton Hampshire SO14 2AA
Change date: 2011-08-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Jun 2011
Action Date: 13 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-13
Documents
Accounts with accounts type total exemption small
Date: 16 Dec 2010
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Jun 2010
Action Date: 13 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-13
Documents
Accounts with accounts type total exemption small
Date: 03 Mar 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Legacy
Date: 14 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 13/06/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 26 Mar 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 20 Mar 2009
Category: Address
Type: 287
Description: Registered office changed on 20/03/2009 from arcadia house, maritime walk ocean village southampton hampshire SO14 3TL
Documents
Resolution
Date: 11 Feb 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 16 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 13/06/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 16 Apr 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 09 Aug 2007
Category: Annual-return
Type: 363a
Description: Return made up to 13/06/07; full list of members
Documents
Legacy
Date: 19 Jul 2006
Category: Capital
Type: 88(2)R
Description: Ad 13/06/06--------- £ si 499@1=499 £ ic 1/500
Documents
Legacy
Date: 19 Jul 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 19 Jul 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Jul 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 19 Jul 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
Number: | IP10575R |
Status: | ACTIVE |
Category: | Industrial and Provident Society |
HILL VIEW,FRODSHAM,WA6 0TZ
Number: | 08310039 |
Status: | ACTIVE |
Category: | Private Limited Company |
N Q HOUSE LEEMING BAR BUSINESS PARK,NORTHALLERTON,DL7 9EE
Number: | 07900844 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 6 SPRING ROAD INDUSTRIAL ESTATE,WOLVERHAMPTON,WV4 6UA
Number: | 09756938 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROYAL LONDON TRUSTEE SERVICES LIMITED
55 GRACECHURCH STREET,,EC3V 0RL
Number: | 04414091 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 HOPE STREET,EDINBURGH,EH2 4DB
Number: | SC432730 |
Status: | ACTIVE |
Category: | Private Limited Company |