B.S.B CONSULTING LIMITED
Status | ACTIVE |
Company No. | 06256230 |
Category | Private Limited Company |
Incorporated | 23 May 2007 |
Age | 17 years, 17 days |
Jurisdiction | England Wales |
SUMMARY
B.S.B CONSULTING LIMITED is an active private limited company with number 06256230. It was incorporated 17 years, 17 days ago, on 23 May 2007. The company address is Regent's Court Regent's Court, Hull, HU2 8BA, East Yorkshire, England.
Company Fillings
Accounts with accounts type micro entity
Date: 28 Feb 2024
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Confirmation statement with updates
Date: 27 Feb 2024
Action Date: 24 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-24
Documents
Accounts with accounts type micro entity
Date: 31 May 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with updates
Date: 10 Mar 2023
Action Date: 24 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-24
Documents
Change registered office address company with date old address new address
Date: 09 Mar 2023
Action Date: 09 Mar 2023
Category: Address
Type: AD01
Change date: 2023-03-09
New address: Regent's Court Princess Street Hull East Yorkshire HU2 8BA
Old address: 11 Frampton Court Denham Green Lane Denham Uxbridge UB9 5LH England
Documents
Change registered office address company with date old address new address
Date: 20 Mar 2022
Action Date: 20 Mar 2022
Category: Address
Type: AD01
New address: 11 Frampton Court Denham Green Lane Denham Uxbridge UB9 5LH
Old address: 5 Lime Grove Ruislip Middlesex HA4 8RH England
Change date: 2022-03-20
Documents
Confirmation statement with no updates
Date: 05 Mar 2022
Action Date: 24 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-24
Documents
Accounts with accounts type micro entity
Date: 05 Mar 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Notification of a person with significant control
Date: 21 Feb 2022
Action Date: 21 Feb 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Robert Crowley
Notification date: 2022-02-21
Documents
Cessation of a person with significant control
Date: 21 Feb 2022
Action Date: 21 Feb 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-02-21
Psc name: John Crowley
Documents
Termination director company with name termination date
Date: 17 Feb 2022
Action Date: 17 Feb 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Crowley
Termination date: 2022-02-17
Documents
Accounts with accounts type micro entity
Date: 30 Mar 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 24 Feb 2021
Action Date: 24 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-24
Documents
Confirmation statement with no updates
Date: 08 Mar 2020
Action Date: 25 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-25
Documents
Accounts with accounts type micro entity
Date: 23 Feb 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 03 Mar 2019
Action Date: 25 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-25
Documents
Accounts with accounts type unaudited abridged
Date: 03 Feb 2019
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 25 Feb 2018
Action Date: 25 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-25
Documents
Appoint person director company with name date
Date: 25 Feb 2018
Action Date: 25 Feb 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-02-25
Officer name: Mr Robert Crowley
Documents
Accounts with accounts type micro entity
Date: 25 Feb 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 04 Jun 2017
Action Date: 23 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-23
Documents
Accounts with accounts type micro entity
Date: 25 Feb 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 25 May 2016
Action Date: 23 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-23
Documents
Change person director company with change date
Date: 25 May 2016
Action Date: 01 Oct 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-10-01
Officer name: John Crowley
Documents
Change registered office address company with date old address new address
Date: 25 May 2016
Action Date: 25 May 2016
Category: Address
Type: AD01
New address: 5 Lime Grove Ruislip Middlesex HA4 8RH
Change date: 2016-05-25
Old address: 14 Elspeth Road Wembley London Middlesex HA0 2BW
Documents
Accounts with accounts type total exemption small
Date: 25 Feb 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 25 May 2015
Action Date: 23 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-23
Documents
Accounts with accounts type total exemption small
Date: 24 Feb 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 23 May 2014
Action Date: 23 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-23
Documents
Change registered office address company with date old address
Date: 15 Apr 2014
Action Date: 15 Apr 2014
Category: Address
Type: AD01
Change date: 2014-04-15
Old address: Maple House 382 Kenton Road Kenton Harrow Middlesex HA3 9DP United Kingdom
Documents
Accounts with accounts type total exemption small
Date: 12 Feb 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Change registered office address company with date old address
Date: 08 Aug 2013
Action Date: 08 Aug 2013
Category: Address
Type: AD01
Change date: 2013-08-08
Old address: Flat 3, 31 Corfton Road London W5 2HP
Documents
Annual return company with made up date full list shareholders
Date: 10 Jul 2013
Action Date: 23 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-23
Documents
Accounts with accounts type total exemption small
Date: 11 Feb 2013
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 29 May 2012
Action Date: 23 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-23
Documents
Accounts with accounts type total exemption small
Date: 21 May 2012
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Termination secretary company with name
Date: 23 Apr 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Bernice Carr
Documents
Annual return company with made up date full list shareholders
Date: 23 Jul 2011
Action Date: 23 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-23
Documents
Accounts with accounts type total exemption full
Date: 07 Mar 2011
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Jul 2010
Action Date: 23 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-23
Documents
Change person director company with change date
Date: 07 Jul 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-01
Officer name: John Crowley
Documents
Accounts amended with made up date
Date: 14 Jun 2010
Action Date: 31 May 2009
Category: Accounts
Type: AAMD
Made up date: 2009-05-31
Documents
Accounts with accounts type total exemption small
Date: 26 Feb 2010
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Legacy
Date: 08 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 23/05/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 20 Mar 2009
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Legacy
Date: 01 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 23/05/08; full list of members
Documents
Some Companies
KINGSWAY HOUSE,HARROW,HA2 6BG
Number: | 07705555 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 TRUMAN WALK,LONDON,E3 3FB
Number: | 09434688 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 10057204 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 12,LIVINGSTON,EH54 8RB
Number: | SC159674 |
Status: | ACTIVE |
Category: | Private Limited Company |
147 WOODMANSTERNE ROAD,CARSHALTON,SM5 4AF
Number: | 08092629 |
Status: | ACTIVE |
Category: | Private Limited Company |
386 BUXTON ROAD,STOCKPORT,SK2 7BY
Number: | 11020742 |
Status: | ACTIVE |
Category: | Private Limited Company |