BUREAU TECHNICAL SERVICES LIMITED
Status | ACTIVE |
Company No. | 07312486 |
Category | Private Limited Company |
Incorporated | 13 Jul 2010 |
Age | 13 years, 10 months, 19 days |
Jurisdiction | England Wales |
SUMMARY
BUREAU TECHNICAL SERVICES LIMITED is an active private limited company with number 07312486. It was incorporated 13 years, 10 months, 19 days ago, on 13 July 2010. The company address is 1 Priory Park 1 Priory Park, Hessle, HU13 9PB, England.
Company Fillings
Confirmation statement with no updates
Date: 14 Feb 2024
Action Date: 12 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-12
Documents
Confirmation statement with no updates
Date: 14 Feb 2024
Action Date: 19 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-19
Documents
Accounts with accounts type unaudited abridged
Date: 04 Sep 2023
Category: Accounts
Type: AA
Made up date: 2023-07-31
Documents
Confirmation statement with updates
Date: 12 Jan 2023
Action Date: 12 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-12
Documents
Accounts with accounts type unaudited abridged
Date: 02 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-07-31
Documents
Confirmation statement with no updates
Date: 29 Jul 2022
Action Date: 13 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-13
Documents
Accounts with accounts type unaudited abridged
Date: 09 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Confirmation statement with no updates
Date: 03 Aug 2021
Action Date: 13 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-13
Documents
Resolution
Date: 01 Mar 2021
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Mortgage create with deed with charge number charge creation date
Date: 27 Oct 2020
Action Date: 21 Oct 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2020-10-21
Charge number: 073124860003
Documents
Confirmation statement with no updates
Date: 15 Sep 2020
Action Date: 13 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-13
Documents
Accounts with accounts type unaudited abridged
Date: 14 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Accounts with accounts type total exemption full
Date: 11 Nov 2019
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Confirmation statement with no updates
Date: 01 Aug 2019
Action Date: 13 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-13
Documents
Change to a person with significant control
Date: 14 Jan 2019
Action Date: 11 Jan 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Sarah Blanchard
Change date: 2019-01-11
Documents
Change person director company with change date
Date: 11 Jan 2019
Action Date: 11 Jan 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-01-11
Officer name: Mrs Sarah Sinead Blanchard
Documents
Change person director company with change date
Date: 11 Jan 2019
Action Date: 11 Jan 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-01-11
Officer name: Mr David Philip Blanchard
Documents
Change to a person with significant control
Date: 11 Jan 2019
Action Date: 11 Jan 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-01-11
Psc name: Mrs Sarah Blanchard
Documents
Change to a person with significant control
Date: 11 Jan 2019
Action Date: 11 Jan 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-01-11
Psc name: Mr David Philip Blanchard
Documents
Change registered office address company with date old address new address
Date: 11 Jan 2019
Action Date: 11 Jan 2019
Category: Address
Type: AD01
New address: 1 Priory Park Saxon Way Hessle HU13 9PB
Change date: 2019-01-11
Old address: Suite R Shirethorn House 37-43 Prospect Street Hull HU2 8PX
Documents
Accounts with accounts type total exemption full
Date: 26 Sep 2018
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Confirmation statement with updates
Date: 25 Jul 2018
Action Date: 13 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-13
Documents
Accounts with accounts type total exemption full
Date: 21 Mar 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Confirmation statement with updates
Date: 19 Jul 2017
Action Date: 13 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-13
Documents
Accounts with accounts type total exemption small
Date: 29 Apr 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Confirmation statement with updates
Date: 13 Jul 2016
Action Date: 13 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-13
Documents
Accounts with accounts type total exemption small
Date: 11 Feb 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Jul 2015
Action Date: 13 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-13
Documents
Accounts with accounts type total exemption small
Date: 25 Sep 2014
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Jul 2014
Action Date: 13 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-13
Documents
Change registered office address company with date old address
Date: 26 Jun 2014
Action Date: 26 Jun 2014
Category: Address
Type: AD01
Change date: 2014-06-26
Old address: 6 Wright Street Hull HU2 8HU England
Documents
Mortgage satisfy charge full
Date: 28 Nov 2013
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Accounts with accounts type total exemption small
Date: 09 Oct 2013
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Change registered office address company with date old address
Date: 25 Jul 2013
Action Date: 25 Jul 2013
Category: Address
Type: AD01
Old address: First Floor Suite 1 Dunedin House Percy Street Hull HU2 8HL England
Change date: 2013-07-25
Documents
Annual return company with made up date full list shareholders
Date: 15 Jul 2013
Action Date: 13 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-13
Documents
Change registered office address company with date old address
Date: 21 Jun 2013
Action Date: 21 Jun 2013
Category: Address
Type: AD01
Old address: The Basement, 6 Wright Street Hull HU2 8HU United Kingdom
Change date: 2013-06-21
Documents
Appoint person director company with name date
Date: 25 Feb 2013
Action Date: 01 Jan 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2013-01-01
Officer name: Mrs Sarah Sinead Blanchard
Documents
Accounts with accounts type total exemption small
Date: 20 Feb 2013
Action Date: 31 Jul 2012
Category: Accounts
Type: AA
Made up date: 2012-07-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Sep 2012
Action Date: 13 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-13
Documents
Accounts with accounts type total exemption small
Date: 16 Mar 2012
Action Date: 31 Jul 2011
Category: Accounts
Type: AA
Made up date: 2011-07-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Aug 2011
Action Date: 13 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-13
Documents
Legacy
Date: 07 Jun 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Legacy
Date: 07 Oct 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Termination secretary company with name
Date: 20 Sep 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: David Blanchard
Documents
Termination secretary company with name
Date: 09 Sep 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Jonathan Compton
Documents
Appoint person secretary company with name
Date: 09 Sep 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr David Blanchard
Documents
Change registered office address company with date old address
Date: 09 Sep 2010
Action Date: 09 Sep 2010
Category: Address
Type: AD01
Old address: Unit 14 Newlands House Hull East Yorkshire HU6 7TQ United Kingdom
Change date: 2010-09-09
Documents
Termination director company with name
Date: 26 Aug 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jonathan Compton
Documents
Some Companies
118 PALL MALL,LONDON,SW1Y 5ED
Number: | 06041578 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 DOVE ROAD,LONDON,N1 3GE
Number: | 11295273 |
Status: | ACTIVE |
Category: | Private Limited Company |
LAMBOURNE HOUSE,BRIDGWATER,TA6 3LW
Number: | 09185786 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 ELTHAM LODGE,NORTH HARROW,HA2 6DP
Number: | 08306538 |
Status: | ACTIVE |
Category: | Private Limited Company |
80 - 83 LONG LANE,LONDON,EC1A 9ET
Number: | 11014451 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE WHITE ROOM TATTOO STUDIO LTD
12 12 ARROW WAY,ALCESTER,B50 4GQ
Number: | 10078625 |
Status: | ACTIVE |
Category: | Private Limited Company |