Advanced company searchLink opens in new window

BUSINESS INTERNET SERVICES LIMITED

Company number 03200684

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
21 Jan 2024 AA Micro company accounts made up to 31 March 2023
25 Jun 2023 AD01 Registered office address changed from Suite 210 248 Lordship Lane London N17 7QT England to 6 Corringway London NW11 7ED on 25 June 2023
11 Jun 2023 CS01 Confirmation statement made on 20 May 2023 with no updates
20 Feb 2023 AD01 Registered office address changed from Suite 6, Francis Court Caddington Road London NW2 1RP England to Suite 210 248 Lordship Lane London N17 7QT on 20 February 2023
08 Jan 2023 AA Micro company accounts made up to 31 March 2022
12 Jun 2022 CS01 Confirmation statement made on 20 May 2022 with no updates
30 Dec 2021 AA Micro company accounts made up to 31 March 2021
18 Sep 2021 AD01 Registered office address changed from Suite 6 Francis Court Caddington Road London NW2 1RP England to Suite 6, Francis Court Caddington Road London NW2 1RP on 18 September 2021
18 Sep 2021 AD01 Registered office address changed from PO Box Suite 6 Francis Court Caddington Road London NW2 1RP England to Suite 6 Francis Court Caddington Road London NW2 1RP on 18 September 2021
18 Sep 2021 AD01 Registered office address changed from Suite 210 248 Lordship Lane London N17 7QT England to PO Box Suite 6 Francis Court Caddington Road London NW2 1RP on 18 September 2021
22 Jul 2021 AD01 Registered office address changed from Suite 210 3 Foxglove Street London W12 0QD England to Suite 210 248 Lordship Lane London N17 7QT on 22 July 2021
22 Jul 2021 CS01 Confirmation statement made on 20 May 2021 with no updates
15 Dec 2020 AA Micro company accounts made up to 31 March 2020
27 Jul 2020 AD01 Registered office address changed from PO Box Suite 210 3 Foxglove Street London W12 0QD England to Suite 210 3 Foxglove Street London W12 0QD on 27 July 2020
27 Jul 2020 AD01 Registered office address changed from PO Box Suite 210 3 Foxglove Street London W12 0QD England to PO Box Suite 210 3 Foxglove Street London W12 0QD on 27 July 2020
27 Jul 2020 AD01 Registered office address changed from Orm Accounting Services Ltd Profile West 950 Great West Road Brentford TW8 9ES England to PO Box Suite 210 3 Foxglove Street London W12 0QD on 27 July 2020
06 Jul 2020 AD01 Registered office address changed from Profile West 950 Great West Road Brentford TW8 9ES England to Orm Accounting Services Ltd Profile West 950 Great West Road Brentford TW8 9ES on 6 July 2020
02 Jul 2020 AD01 Registered office address changed from P.O.Box 75268 London London N22 9LL United Kingdom to Profile West 950 Great West Road Brentford TW8 9ES on 2 July 2020
01 Jun 2020 AD01 Registered office address changed from 23 st. Albans Lane London NW11 7QE England to P.O.Box 75268 London London N22 9LL on 1 June 2020
28 May 2020 CS01 Confirmation statement made on 20 May 2020 with no updates
19 Dec 2019 AA Micro company accounts made up to 31 March 2019
03 Jun 2019 CS01 Confirmation statement made on 20 May 2019 with no updates
16 May 2019 TM02 Termination of appointment of the P Team Limited as a secretary on 16 May 2019
31 Dec 2018 AA Micro company accounts made up to 31 March 2018
14 Nov 2018 AD01 Registered office address changed from Russell House 140 High Street Edgware Middlesex HA8 7LW to 23 st. Albans Lane London NW11 7QE on 14 November 2018