THE BUSINESS SALES GROUP LIMITED
Status | ACTIVE |
Company No. | 07850648 |
Category | Private Limited Company |
Incorporated | 17 Nov 2011 |
Age | 12 years, 6 months, 20 days |
Jurisdiction | England Wales |
SUMMARY
THE BUSINESS SALES GROUP LIMITED is an active private limited company with number 07850648. It was incorporated 12 years, 6 months, 20 days ago, on 17 November 2011. The company address is 85-85a Wellington Road South, Stockport, SK1 3SL, United Kingdom.
Company Fillings
Accounts with accounts type unaudited abridged
Date: 01 Mar 2024
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Confirmation statement with no updates
Date: 10 Aug 2023
Action Date: 15 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-15
Documents
Accounts with accounts type unaudited abridged
Date: 30 May 2023
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with no updates
Date: 17 Jul 2022
Action Date: 15 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-15
Documents
Certificate change of name company
Date: 08 Jul 2022
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed the energi savers LIMITED\certificate issued on 08/07/22
Documents
Change registered office address company with date old address new address
Date: 07 Jul 2022
Action Date: 07 Jul 2022
Category: Address
Type: AD01
Change date: 2022-07-07
New address: 85-85a Wellington Road South Stockport SK1 3SL
Old address: 604 Didsbury Road Stockport SK4 3AG United Kingdom
Documents
Accounts with accounts type unaudited abridged
Date: 24 May 2022
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with no updates
Date: 22 Aug 2021
Action Date: 15 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-15
Documents
Accounts with accounts type unaudited abridged
Date: 30 May 2021
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with updates
Date: 15 Jul 2020
Action Date: 15 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-15
Documents
Appoint person director company with name date
Date: 15 Jul 2020
Action Date: 13 Jul 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Kelly Hill
Appointment date: 2020-07-13
Documents
Termination director company with name termination date
Date: 15 Jul 2020
Action Date: 13 Jul 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-07-13
Officer name: Richard Murtough
Documents
Accounts with accounts type unaudited abridged
Date: 27 May 2020
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Change registered office address company with date old address new address
Date: 15 May 2020
Action Date: 15 May 2020
Category: Address
Type: AD01
New address: 604 Didsbury Road Stockport SK4 3AG
Old address: 604 Didsbury Road Stockport SK4 3AG United Kingdom
Change date: 2020-05-15
Documents
Change registered office address company with date old address new address
Date: 15 May 2020
Action Date: 15 May 2020
Category: Address
Type: AD01
Change date: 2020-05-15
Old address: 74 Dickenson Rd Rusholme Manchester M14 5HF
New address: 604 Didsbury Road Stockport SK4 3AG
Documents
Change account reference date company previous shortened
Date: 28 Feb 2020
Action Date: 30 May 2019
Category: Accounts
Type: AA01
Made up date: 2019-05-31
New date: 2019-05-30
Documents
Confirmation statement with no updates
Date: 22 Nov 2019
Action Date: 17 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-17
Documents
Accounts with accounts type unaudited abridged
Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 29 Nov 2018
Action Date: 17 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-17
Documents
Accounts with accounts type total exemption full
Date: 28 Feb 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with no updates
Date: 14 Jan 2018
Action Date: 17 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-17
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Confirmation statement with updates
Date: 05 Jan 2017
Action Date: 17 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-17
Documents
Accounts with accounts type total exemption small
Date: 30 Jul 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Change account reference date company previous shortened
Date: 31 Mar 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA01
Made up date: 2015-06-30
New date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Dec 2015
Action Date: 17 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-17
Documents
Accounts with accounts type total exemption small
Date: 01 Sep 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Change account reference date company previous shortened
Date: 30 Apr 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA01
Made up date: 2014-07-31
New date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 28 Jan 2015
Action Date: 17 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-17
Documents
Accounts with accounts type total exemption small
Date: 22 Aug 2014
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Change account reference date company previous shortened
Date: 26 Jun 2014
Action Date: 31 Jul 2013
Category: Accounts
Type: AA01
New date: 2013-07-31
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Dec 2013
Action Date: 17 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-17
Documents
Accounts with accounts type dormant
Date: 15 Aug 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Change account reference date company previous shortened
Date: 15 Aug 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA01
New date: 2012-09-30
Made up date: 2012-11-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Nov 2012
Action Date: 17 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-17
Documents
Appoint person director company with name
Date: 26 Sep 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Richard Murtough
Documents
Termination director company with name
Date: 25 Sep 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Allan Clive
Documents
Some Companies
CLAVERHAM HOUSE MAINTENANCE LIMITED
1 UPPER LAKE,BATTLE,TN33 0AN
Number: | 00910698 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 2 ALBION HOUSE 2 ETRURIA OFFICE VILLAGE,STOKE-ON-TRENT,ST1 5RQ
Number: | 10162000 |
Status: | ACTIVE |
Category: | Private Limited Company |
60 ARCADIAN GARDENS,LONDON,N22 5AD
Number: | 11460904 |
Status: | ACTIVE |
Category: | Private Limited Company |
MPJ ENGINEERING SERVICES LIMITED
1 FISHER LANE,NOTTINGHAM,NG13 8BQ
Number: | 06145767 |
Status: | ACTIVE |
Category: | Private Limited Company |
PURPLEH FUNDRAISING SOLUTIONS LIMITED
15 EGERTON GARDENS 15 EGERTON GARDENS,HENDON,NW4 4BB
Number: | 10715572 |
Status: | ACTIVE |
Category: | Private Limited Company |
53 YORK ROAD,FARNBOROUGH,GU14 6NG
Number: | 05765786 |
Status: | ACTIVE |
Category: | Private Limited Company |