BUSINESS RESEARCH SOLUTIONS (GLOBAL) LIMITED
Status | ACTIVE |
Company No. | 06034787 |
Category | Private Limited Company |
Incorporated | 20 Dec 2006 |
Age | 17 years, 4 months, 12 days |
Jurisdiction | England Wales |
SUMMARY
BUSINESS RESEARCH SOLUTIONS (GLOBAL) LIMITED is an active private limited company with number 06034787. It was incorporated 17 years, 4 months, 12 days ago, on 20 December 2006. The company address is Pharmacy Chambers Pharmacy Chambers, Wadhurst, TN5 6AP, East Sussex, United Kingdom.
Company Fillings
Confirmation statement with updates
Date: 02 Jan 2024
Action Date: 20 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-20
Documents
Second filing of confirmation statement with made up date
Date: 28 Dec 2023
Category: Confirmation-statement
Sub Category: Document-replacement
Type: RP04CS01
Made up date: 2021-12-20
Documents
Second filing of confirmation statement with made up date
Date: 28 Dec 2023
Category: Confirmation-statement
Sub Category: Document-replacement
Type: RP04CS01
Made up date: 2022-12-20
Documents
Accounts with accounts type total exemption full
Date: 22 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with updates
Date: 05 Jan 2023
Action Date: 20 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-20
Documents
Accounts with accounts type total exemption full
Date: 19 Oct 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Change person director company with change date
Date: 10 Feb 2022
Action Date: 10 Feb 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr James Chapman
Change date: 2022-02-10
Documents
Change registered office address company with date old address new address
Date: 10 Feb 2022
Action Date: 10 Feb 2022
Category: Address
Type: AD01
Change date: 2022-02-10
Old address: 49-50 North Street Brighton BN1 1RH
New address: Pharmacy Chambers High Street Wadhurst East Sussex TN5 6AP
Documents
Confirmation statement with updates
Date: 24 Dec 2021
Action Date: 20 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-20
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Change account reference date company previous extended
Date: 15 Jul 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA01
New date: 2021-03-31
Made up date: 2020-12-31
Documents
Confirmation statement with updates
Date: 15 Jan 2021
Action Date: 20 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-20
Documents
Change to a person with significant control
Date: 11 Jan 2021
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr James Chapman
Change date: 2016-04-06
Documents
Change person director company with change date
Date: 12 Oct 2020
Action Date: 12 Oct 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr James Chapman
Change date: 2020-10-12
Documents
Change to a person with significant control
Date: 12 Oct 2020
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2016-04-06
Psc name: Mr James Chapman
Documents
Accounts with accounts type total exemption full
Date: 29 May 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 19 Feb 2020
Action Date: 20 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-20
Documents
Accounts with accounts type total exemption full
Date: 11 Jun 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 07 Jan 2019
Action Date: 20 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-20
Documents
Accounts with accounts type total exemption full
Date: 06 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 11 Jan 2018
Action Date: 20 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-20
Documents
Accounts with accounts type total exemption full
Date: 03 Apr 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 24 Feb 2017
Action Date: 20 Feb 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2017-02-20
Charge number: 060347870001
Documents
Confirmation statement with updates
Date: 23 Dec 2016
Action Date: 20 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-20
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Dec 2015
Action Date: 20 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-20
Documents
Accounts with accounts type total exemption small
Date: 14 Apr 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Feb 2015
Action Date: 20 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-20
Documents
Accounts with accounts type total exemption small
Date: 26 Feb 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Jan 2014
Action Date: 20 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-20
Documents
Change registered office address company with date old address
Date: 08 Oct 2013
Action Date: 08 Oct 2013
Category: Address
Type: AD01
Change date: 2013-10-08
Old address: 9 - 12 Middle Street Brighton BN1 1AL
Documents
Accounts with accounts type total exemption small
Date: 12 Apr 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Jan 2013
Action Date: 20 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-20
Documents
Accounts with accounts type total exemption small
Date: 16 Nov 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Dec 2011
Action Date: 20 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-20
Documents
Accounts with accounts type total exemption small
Date: 14 Jun 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Feb 2011
Action Date: 20 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-20
Documents
Change person director company with change date
Date: 02 Feb 2011
Action Date: 06 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-06
Officer name: James Chapman
Documents
Capital allotment shares
Date: 10 Aug 2010
Action Date: 04 Jan 2010
Category: Capital
Type: SH01
Date: 2010-01-04
Capital : 100 GBP
Documents
Capital allotment shares
Date: 10 Aug 2010
Action Date: 04 Jan 2010
Category: Capital
Type: SH01
Date: 2010-01-04
Capital : 100 GBP
Documents
Capital allotment shares
Date: 10 Aug 2010
Action Date: 04 Jan 2010
Category: Capital
Type: SH01
Date: 2010-01-04
Capital : 100 GBP
Documents
Capital allotment shares
Date: 10 Aug 2010
Action Date: 04 Jan 2010
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2010-01-04
Documents
Resolution
Date: 10 Aug 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 10 Aug 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Feb 2010
Action Date: 20 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-20
Documents
Change person director company with change date
Date: 15 Feb 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: James Chapman
Change date: 2009-10-01
Documents
Accounts with accounts type total exemption small
Date: 06 Mar 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 11 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 20/12/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 24 Jul 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 20 Dec 2007
Category: Annual-return
Type: 363a
Description: Return made up to 20/12/07; full list of members
Documents
Resolution
Date: 06 Jan 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
72 WEMBLEY PARK DRIVE,WEMBLEY,HA9 8HB
Number: | 08694582 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 19 CELIA FIENNES HOUSE,LONDON,E9 7PX
Number: | OC341427 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
JAMES ARMSTRONG HOLDINGS LIMITED
C/O HUGHES ELECTRICAL LIMITED MOBBS WAY, GORLESTON ROAD INDUSTRIAL ESTATE,LOWESTOFT,NR32 3AL
Number: | 07866098 |
Status: | ACTIVE |
Category: | Private Limited Company |
48 OSBORNE ROAD,BLACKPOOL,FY4 1HQ
Number: | 08042870 |
Status: | ACTIVE |
Category: | Private Limited Company |
PARALLEL TRAINING SERVICES LTD
11 COOPER CLOSE,CHIPPING NORTON,OX7 5BQ
Number: | 11827665 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 CHARNWOOD COURT,SWINDON,SN1 3DX
Number: | 03363607 |
Status: | ACTIVE |
Category: | Private Limited Company |