Advanced company searchLink opens in new window

BIOMASS SERVICING LIMITED

Company number 03346656

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)
22 Apr 2024 TM01 Termination of appointment of Simon Hayes as a director on 22 April 2024
22 Apr 2024 TM02 Termination of appointment of Lynda Anne Ware as a secretary on 22 April 2024
22 Aug 2023 AA Accounts for a dormant company made up to 30 April 2023
24 May 2023 CS01 Confirmation statement made on 24 May 2023 with no updates
27 Jun 2022 AA Accounts for a dormant company made up to 30 April 2022
31 May 2022 CS01 Confirmation statement made on 24 May 2022 with no updates
25 May 2021 AA Accounts for a dormant company made up to 30 April 2021
25 May 2021 CS01 Confirmation statement made on 24 May 2021 with no updates
24 Jul 2020 AA Accounts for a dormant company made up to 30 April 2020
24 Jul 2020 CS01 Confirmation statement made on 24 May 2020 with no updates
10 Apr 2020 CS01 Confirmation statement made on 24 May 2019 with no updates
24 May 2019 AA Accounts for a dormant company made up to 30 April 2019
11 Apr 2019 CS01 Confirmation statement made on 7 April 2019 with no updates
06 Jun 2018 AA Accounts for a dormant company made up to 30 April 2018
11 Apr 2018 CS01 Confirmation statement made on 7 April 2018 with no updates
23 Aug 2017 AA Accounts for a dormant company made up to 30 April 2017
07 Apr 2017 CS01 Confirmation statement made on 7 April 2017 with updates
13 May 2016 AA Accounts for a dormant company made up to 30 April 2016
13 May 2016 AR01 Annual return made up to 7 April 2016 with full list of shareholders
Statement of capital on 2016-05-13
  • GBP 2
21 Sep 2015 AA Accounts for a dormant company made up to 30 April 2015
21 May 2015 AR01 Annual return made up to 7 April 2015 with full list of shareholders
Statement of capital on 2015-05-21
  • GBP 2
21 May 2015 CH01 Director's details changed for Lynda Anne Ware on 7 April 2015
21 May 2015 CH01 Director's details changed for Mr Tony Ronald Ware on 7 April 2015
21 May 2015 CH03 Secretary's details changed for Lynda Anne Ware on 10 April 2015
02 Apr 2015 AD01 Registered office address changed from Thornbury House the Woodlands Gerrards Cross Buckinghamshire SL9 8DD to Denmark House High Street Chalfont St. Peter Gerrards Cross Buckinghamshire SL9 9QL on 2 April 2015