- Company Overview for B3 COST CONSULTING LIMITED (09208921)
- Filing history for B3 COST CONSULTING LIMITED (09208921)
- People for B3 COST CONSULTING LIMITED (09208921)
- More for B3 COST CONSULTING LIMITED (09208921)
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) |
---|---|---|---|
09 Nov 2023 | PSC04 | Change of details for Mr Simon John Beech as a person with significant control on 9 November 2023 | |
11 Sep 2023 | CS01 | Confirmation statement made on 11 September 2023 with no updates | |
10 Sep 2023 | CS01 | Confirmation statement made on 8 September 2023 with no updates | |
26 May 2023 | AA | Micro company accounts made up to 30 September 2022 | |
08 Sep 2022 | CS01 | Confirmation statement made on 8 September 2022 with no updates | |
16 Jun 2022 | AA | Micro company accounts made up to 30 September 2021 | |
08 Sep 2021 | CS01 | Confirmation statement made on 8 September 2021 with no updates | |
04 Jun 2021 | AA | Micro company accounts made up to 30 September 2020 | |
09 Sep 2020 | CS01 | Confirmation statement made on 9 September 2020 with no updates | |
12 Jun 2020 | AA | Micro company accounts made up to 30 September 2019 | |
30 Dec 2019 | AD01 | Registered office address changed from Unit 17 Lea Green Business Park Eurolink St. Helens Merseyside WA9 4TR England to Hewitt House Winstanley Road Billinge Wigan Lancs WN5 7XA on 30 December 2019 | |
09 Sep 2019 | CS01 | Confirmation statement made on 9 September 2019 with no updates | |
30 May 2019 | AA | Micro company accounts made up to 30 September 2018 | |
10 Sep 2018 | CS01 | Confirmation statement made on 9 September 2018 with no updates | |
14 Jun 2018 | AA | Micro company accounts made up to 30 September 2017 | |
16 Mar 2018 | PSC04 | Change of details for Mrs Michelle Jayne Beech as a person with significant control on 8 December 2017 | |
15 Mar 2018 | PSC04 | Change of details for Mrs Michelle Jayne Beech as a person with significant control on 8 December 2017 | |
15 Mar 2018 | CH01 | Director's details changed for Mrs Michelle Jayne Beech on 8 December 2017 | |
15 Mar 2018 | CH01 | Director's details changed for Mr Simon John Beech on 8 December 2017 | |
17 Sep 2017 | CS01 | Confirmation statement made on 9 September 2017 with no updates | |
11 May 2017 | AD01 | Registered office address changed from 15 Rainford Road Billinge Wigan Lancashire WN5 7PF to Unit 17 Lea Green Business Park Eurolink St. Helens Merseyside WA9 4TR on 11 May 2017 | |
03 Mar 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
18 Sep 2016 | CS01 | Confirmation statement made on 9 September 2016 with updates | |
24 May 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
28 Sep 2015 | AR01 |
Annual return made up to 9 September 2015 with full list of shareholders
Statement of capital on 2015-09-28
|