BI ANALYTICS SOLUTIONS LIMITED
Status | DISSOLVED |
Company No. | 08939766 |
Category | Private Limited Company |
Incorporated | 14 Mar 2014 |
Age | 10 years, 2 months, 18 days |
Jurisdiction | England Wales |
Dissolution | 28 Mar 2023 |
Years | 1 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
Dissolution application strike off company
Date: 03 Jan 2023
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type unaudited abridged
Date: 23 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
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
Accounts with accounts type unaudited abridged
Date: 05 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
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
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
Accounts with accounts type unaudited abridged
Date: 04 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
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
Accounts with accounts type unaudited abridged
Date: 16 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
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
Accounts with accounts type unaudited abridged
Date: 04 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
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
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
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
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
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
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
Capital allotment shares
Date: 17 Feb 2016
Action Date: 15 Feb 2016
Category: Capital
Type: SH01
Capital : 2 GBP
Date: 2016-02-15
Documents
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
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
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
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
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
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
Appoint person director company with name
Date: 27 Mar 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mohammed Afzal
Documents
Termination director company with name
Date: 27 Mar 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mohammed Afzal
Documents
Some Companies
COOPER & KIME (CLEVELAND) LIMITED
LAKESIDE HOUSE,STOCKTON-ON-TEES,TS18 3NB
Number: | 03057311 |
Status: | ACTIVE |
Category: | Private Limited Company |
JUBILEE HOUSE,LYTHAM ST.ANNES,FY8 5FT
Number: | 11178225 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
33 GLASKERBEG ROAD,BANBRIDGE,BT32 5BY
Number: | NI647537 |
Status: | ACTIVE |
Category: | Private Limited Company |
BINFIELD VINEYARD,WOKINGHAM,RG40 5SE
Number: | 07575104 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |