- Company Overview for BUSINESS ANALYST SOLUTIONS LIMITED (02951092)
- Filing history for BUSINESS ANALYST SOLUTIONS LIMITED (02951092)
- People for BUSINESS ANALYST SOLUTIONS LIMITED (02951092)
- Charges for BUSINESS ANALYST SOLUTIONS LIMITED (02951092)
- Insolvency for BUSINESS ANALYST SOLUTIONS LIMITED (02951092)
- More for BUSINESS ANALYST SOLUTIONS LIMITED (02951092)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
25 Jul 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
25 Apr 2017 | 4.71 | Return of final meeting in a members' voluntary winding up | |
27 Jul 2016 | CS01 | Confirmation statement made on 21 July 2016 with updates | |
06 Jun 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
23 Mar 2016 | AD01 | Registered office address changed from 289 Thorpe Road Peterborough PE3 6LU to 2 Axon Commerce Road Lynch Wood Peterborough PE2 6LR on 23 March 2016 | |
22 Mar 2016 | 4.70 | Declaration of solvency | |
22 Mar 2016 | 600 | Appointment of a voluntary liquidator | |
22 Mar 2016 | RESOLUTIONS |
Resolutions
|
|
03 Mar 2016 | AA01 | Previous accounting period shortened from 30 June 2016 to 28 February 2016 | |
08 Dec 2015 | AA | Total exemption small company accounts made up to 30 June 2015 | |
11 Sep 2015 | TM01 | Termination of appointment of Greenstones Corporate Services Limited as a director on 11 September 2015 | |
28 Jul 2015 | AR01 |
Annual return made up to 21 July 2015 with full list of shareholders
Statement of capital on 2015-07-28
|
|
24 Nov 2014 | AA | Total exemption small company accounts made up to 30 June 2014 | |
29 Aug 2014 | MR04 | Satisfaction of charge 1 in full | |
23 Jul 2014 | AR01 | Annual return made up to 21 July 2014 with full list of shareholders | |
13 Nov 2013 | AA | Total exemption small company accounts made up to 30 June 2013 | |
08 Nov 2013 | AP01 | Appointment of Mr Peter John Kovacs as a director | |
08 Nov 2013 | TM01 | Termination of appointment of Peter Kovacs as a director | |
08 Nov 2013 | AP02 | Appointment of Greenstones Corporate Services Limited as a director | |
05 Sep 2013 | AP01 | Appointment of Mrs Beverley Kovacs as a director | |
27 Aug 2013 | AR01 |
Annual return made up to 21 July 2013 with full list of shareholders
|
|
25 Jul 2013 | TM02 | Termination of appointment of Tracy Hardy as a secretary | |
21 Jan 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
04 Jan 2013 | AD01 | Registered office address changed from 6 Mickle Gate Peterborough Cambridgeshire PE3 6SU on 4 January 2013 | |
25 Jul 2012 | AR01 | Annual return made up to 21 July 2012 with full list of shareholders |