Advanced company searchLink opens in new window

BYSC LIMITED

Company number 10001290

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)
17 May 2024 CS01 Confirmation statement made on 3 May 2024 with updates
14 Dec 2023 AA Micro company accounts made up to 31 March 2023
03 May 2023 CS01 Confirmation statement made on 3 May 2023 with updates
27 Feb 2023 CS01 Confirmation statement made on 10 February 2023 with no updates
27 Oct 2022 AA Micro company accounts made up to 31 March 2022
06 Oct 2022 CH01 Director's details changed for Mr Spencer Martin Summers on 6 October 2022
06 Oct 2022 CH01 Director's details changed for Mr Graham Kuhn on 6 October 2022
29 Mar 2022 AA Micro company accounts made up to 31 March 2021
01 Mar 2022 CS01 Confirmation statement made on 10 February 2022 with updates
29 Mar 2021 AA Micro company accounts made up to 31 March 2020
23 Mar 2021 CS01 Confirmation statement made on 10 February 2021 with updates
14 Feb 2020 CS01 Confirmation statement made on 10 February 2020 with updates
14 Feb 2020 PSC07 Cessation of Narjes Abdullah Dashti as a person with significant control on 14 February 2020
10 Dec 2019 AA Micro company accounts made up to 31 March 2019
28 Mar 2019 CS01 Confirmation statement made on 10 February 2019 with updates
17 Dec 2018 AA Micro company accounts made up to 31 March 2018
03 Dec 2018 SH01 Statement of capital following an allotment of shares on 23 November 2018
  • GBP 10,475.00
03 Dec 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Feb 2018 CS01 Confirmation statement made on 10 February 2018 with no updates
27 Feb 2018 CH01 Director's details changed for Mr Spencer Martin Summers on 16 February 2018
09 Nov 2017 AA Micro company accounts made up to 31 March 2017
04 May 2017 CS01 Confirmation statement made on 10 February 2017 with updates
12 Apr 2017 AD01 Registered office address changed from Congress House Lyon Road Harrow Middlesex HA1 2EN England to Congress House 14 Lyon Road Harrow Middlesex HA1 2EN on 12 April 2017
04 Apr 2017 AD01 Registered office address changed from Congress House Godle & Co 14 Lyon Road Harrow Middlesex London HA1 2EN United Kingdom to Congress House Lyon Road Harrow Middlesex HA1 2EN on 4 April 2017
03 Apr 2017 AD01 Registered office address changed from Admiralty Arch the Mall London SW1A 2WH England to Congress House Godle & Co 14 Lyon Road Harrow Middlesex London HA1 2EN on 3 April 2017