BUCK SOLUTIONS LIMITED
Status | ACTIVE |
Company No. | 09308008 |
Category | Private Limited Company |
Incorporated | 12 Nov 2014 |
Age | 9 years, 6 months, 21 days |
Jurisdiction | England Wales |
SUMMARY
BUCK SOLUTIONS LIMITED is an active private limited company with number 09308008. It was incorporated 9 years, 6 months, 21 days ago, on 12 November 2014. The company address is 30/34 North Street, Hailsham, BN27 1DW, East Sussex, United Kingdom.
Company Fillings
Confirmation statement with updates
Date: 13 Nov 2023
Action Date: 12 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-12
Documents
Change to a person with significant control
Date: 07 Sep 2023
Action Date: 22 Aug 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-08-22
Psc name: Mr. Karl Adam Buckingham
Documents
Change person director company with change date
Date: 07 Sep 2023
Action Date: 22 Aug 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr. Karl Adam Buckingham
Change date: 2023-08-22
Documents
Accounts with accounts type total exemption full
Date: 22 Aug 2023
Action Date: 30 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Change registered office address company with date old address new address
Date: 24 Jul 2023
Action Date: 24 Jul 2023
Category: Address
Type: AD01
Old address: 320 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom
Change date: 2023-07-24
New address: 30/34 North Street Hailsham East Sussex BN27 1DW
Documents
Appoint person secretary company with name date
Date: 24 Jul 2023
Action Date: 18 Jul 2023
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Emma Lloyd-Buckingham
Appointment date: 2023-07-18
Documents
Confirmation statement with updates
Date: 14 Nov 2022
Action Date: 12 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-12
Documents
Accounts with accounts type total exemption full
Date: 17 Aug 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Confirmation statement with updates
Date: 12 Nov 2021
Action Date: 12 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-12
Documents
Accounts with accounts type total exemption full
Date: 15 Apr 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Change registered office address company with date old address new address
Date: 12 Dec 2020
Action Date: 12 Dec 2020
Category: Address
Type: AD01
Change date: 2020-12-12
New address: 320 Firecrest Court Centre Park Warrington WA1 1RG
Old address: Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG
Documents
Confirmation statement with updates
Date: 12 Nov 2020
Action Date: 12 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-12
Documents
Accounts with accounts type total exemption full
Date: 02 Jun 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with updates
Date: 13 Nov 2019
Action Date: 12 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-12
Documents
Accounts with accounts type total exemption full
Date: 02 Aug 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with updates
Date: 12 Nov 2018
Action Date: 12 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-12
Documents
Accounts with accounts type total exemption full
Date: 27 Jul 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Notification of a person with significant control
Date: 05 Jul 2018
Action Date: 26 Jun 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Karl Adam Buckingham
Notification date: 2018-06-26
Documents
Withdrawal of a person with significant control statement
Date: 02 Jul 2018
Action Date: 02 Jul 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2018-07-02
Documents
Confirmation statement with updates
Date: 13 Nov 2017
Action Date: 12 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-12
Documents
Accounts with accounts type total exemption small
Date: 06 Jun 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with updates
Date: 14 Nov 2016
Action Date: 12 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-12
Documents
Accounts with accounts type total exemption small
Date: 12 Jul 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Nov 2015
Action Date: 12 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-12
Documents
Capital allotment shares
Date: 17 Aug 2015
Action Date: 07 Jul 2015
Category: Capital
Type: SH01
Date: 2015-07-07
Capital : 2 GBP
Documents
Some Companies
HATTON HOUSE,CHESHUNT,EN8 0DW
Number: | 11645460 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 THE MEWS REAR OF ST MARY'S ROW,BIRMINGHAM,B13 8JG
Number: | 04301659 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 2,DOUGLAS,ML11 0QW
Number: | SL020058 |
Status: | ACTIVE |
Category: | Limited Partnership |
THE COACH HOUSE,HAYWARDS HEATH,RH17 6AL
Number: | 11342636 |
Status: | ACTIVE |
Category: | Private Limited Company |
10TH FLOOR, HYDE HOUSE THE HYDE,LONDON,NW9 6LH
Number: | 11592916 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11174779 |
Status: | ACTIVE |
Category: | Private Limited Company |