BI ANALYTICS SOLUTIONS LIMITED

85 Dorset Street, Bradford, BD5 9QS, England
StatusDISSOLVED
Company No.08939766
CategoryPrivate Limited Company
Incorporated14 Mar 2014
Age10 years, 2 months, 18 days
JurisdictionEngland Wales
Dissolution28 Mar 2023
Years1 year, 2 months, 4 days

SUMMARY

BI ANALYTICS SOLUTIONS LIMITED is an dissolved private limited company with number 08939766. It was incorporated 10 years, 2 months, 18 days ago, on 14 March 2014 and it was dissolved 1 year, 2 months, 4 days ago, on 28 March 2023. The company address is 85 Dorset Street, Bradford, BD5 9QS, England.



Company Fillings

Gazette dissolved voluntary

Date: 28 Mar 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 10 Jan 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 03 Jan 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 23 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Mar 2022

Action Date: 09 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-09

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 05 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jun 2021

Action Date: 04 Jun 2021

Category: Address

Type: AD01

New address: 85 Dorset Street Bradford BD5 9QS

Change date: 2021-06-04

Old address: 104 Stoney Lane Balsall Heath Birmingham B12 8AF England

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jun 2021

Action Date: 14 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-14

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 04 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Mar 2020

Action Date: 14 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-14

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 16 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 May 2019

Action Date: 14 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-14

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 04 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 May 2018

Action Date: 30 May 2018

Category: Address

Type: AD01

Change date: 2018-05-30

Old address: Bank Gallery High Street Kenilworth Warwickshire CV8 1LY

New address: 104 Stoney Lane Balsall Heath Birmingham B12 8AF

Documents

View document PDF

Confirmation statement with updates

Date: 15 Mar 2018

Action Date: 14 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Nov 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Mar 2017

Action Date: 14 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Jul 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Apr 2016

Action Date: 14 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-14

Documents

View document PDF

Capital allotment shares

Date: 17 Feb 2016

Action Date: 15 Feb 2016

Category: Capital

Type: SH01

Capital : 2 GBP

Date: 2016-02-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jun 2015

Action Date: 19 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Safina Kousar

Appointment date: 2015-06-19

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Apr 2015

Action Date: 14 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-14

Documents

View document PDF

Move registers to sail company with new address

Date: 08 Apr 2015

Category: Address

Type: AD03

New address: 85 Dorset Street Bradford West Yorkshire BD5 9QS

Documents

View document PDF

Change sail address company with new address

Date: 08 Apr 2015

Category: Address

Type: AD02

New address: 85 Dorset Street Bradford West Yorkshire BD5 9QS

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Mar 2015

Action Date: 04 Mar 2015

Category: Address

Type: AD01

Old address: 85 Dorset Street Bradford West Yorkshire BD5 9QS United Kingdom

Change date: 2015-03-04

New address: Bank Gallery High Street Kenilworth Warwickshire CV8 1LY

Documents

View document PDF

Appoint person director company with name

Date: 27 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mohammed Afzal

Documents

View document PDF

Termination director company with name

Date: 27 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mohammed Afzal

Documents

View document PDF

Incorporation company

Date: 14 Mar 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COOPER & KIME (CLEVELAND) LIMITED

LAKESIDE HOUSE,STOCKTON-ON-TEES,TS18 3NB

Number:03057311
Status:ACTIVE
Category:Private Limited Company

J HAWES LTD

JUBILEE HOUSE,LYTHAM ST.ANNES,FY8 5FT

Number:11178225
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

JT TILING LIMITED

33 GLASKERBEG ROAD,BANBRIDGE,BT32 5BY

Number:NI647537
Status:ACTIVE
Category:Private Limited Company

LEX MACHINERY LIMITED

BINFIELD VINEYARD,WOKINGHAM,RG40 5SE

Number:07575104
Status:ACTIVE
Category:Private Limited Company

MALTINGS ANTIQUES LIMITED

12 WEST STREET,WARE,SG12 9EE

Number:11411813
Status:ACTIVE
Category:Private Limited Company

PB ENGINEERING DESIGN SOLUTIONS LIMITED

13 COLLEGE HILL,LLANELLI,SA15 1EL

Number:10169435
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source