Advanced company searchLink opens in new window

BUSINESS SUPPORT AND FINANCIAL COMPANY LTD

Company number 05265693

Filter by category

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)
03 Dec 2023 AD01 Registered office address changed from 12 Greenway Farm Bath Road Wick Bristol BS30 5RL United Kingdom to B1 Vantage Park Old Gloucester Road Hambrook Bristol BS16 1GW on 3 December 2023
05 Sep 2023 CS01 Confirmation statement made on 31 August 2023 with no updates
07 Jun 2023 DISS40 Compulsory strike-off action has been discontinued
06 Jun 2023 GAZ1 First Gazette notice for compulsory strike-off
02 Jun 2023 AA Micro company accounts made up to 30 June 2022
01 Jun 2023 TM02 Termination of appointment of Anglodan Secretaries Ltd as a secretary on 31 May 2023
01 Jun 2023 AP04 Appointment of Secretarial Appointments Limited as a secretary on 31 May 2023
01 Jun 2023 AD01 Registered office address changed from Ensign House, Unit a Battersea Reach Juniper Drive London SW18 1TA United Kingdom to 12 Greenway Farm Bath Road Wick Bristol BS30 5RL on 1 June 2023
14 Sep 2022 CS01 Confirmation statement made on 31 August 2022 with updates
08 Feb 2022 AA Micro company accounts made up to 30 June 2021
03 Sep 2021 CS01 Confirmation statement made on 31 August 2021 with updates
11 Feb 2021 AA Micro company accounts made up to 30 June 2020
15 Dec 2020 CS01 Confirmation statement made on 31 August 2020 with updates
05 Jun 2020 AA Micro company accounts made up to 30 June 2019
04 Jun 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-05-26
11 Nov 2019 CH04 Secretary's details changed for Anglodan Secretaries Ltd on 16 August 2019
07 Nov 2019 AD01 Registered office address changed from Ensign House, Unit a Battersea Reach Juniper Drive London SW18 1TA United Kingdom to Ensign House, Unit a Battersea Reach Juniper Drive London SW18 1TA on 7 November 2019
07 Nov 2019 AD01 Registered office address changed from 2a St George Wharf London SW8 2LE United Kingdom to Ensign House, Unit a Battersea Reach Juniper Drive London SW18 1TA on 7 November 2019
06 Sep 2019 CS01 Confirmation statement made on 31 August 2019 with updates
30 Mar 2019 AA Micro company accounts made up to 30 June 2018
19 Sep 2018 CH04 Secretary's details changed for Anglodan Secretaries Ltd on 25 July 2018
06 Sep 2018 AD01 Registered office address changed from 75 Bell Gardens Haddenham Ely Cambs CB6 3TX to 2a St George Wharf London SW8 2LE on 6 September 2018
31 Aug 2018 CS01 Confirmation statement made on 31 August 2018 with updates
29 Mar 2018 AA Micro company accounts made up to 30 June 2017
06 Sep 2017 CS01 Confirmation statement made on 31 August 2017 with updates