Advanced company searchLink opens in new window

BQ SERVICES LIMITED

Company number 10446577

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)
10 Apr 2024 AA Total exemption full accounts made up to 31 October 2023
30 Oct 2023 CS01 Confirmation statement made on 25 October 2023 with updates
11 Apr 2023 AA Total exemption full accounts made up to 31 October 2022
26 Oct 2022 CS01 Confirmation statement made on 25 October 2022 with updates
25 Oct 2022 PSC07 Cessation of Steven Howard Gosling as a person with significant control on 26 October 2016
07 Apr 2022 AA Total exemption full accounts made up to 31 October 2021
01 Nov 2021 CS01 Confirmation statement made on 25 October 2021 with updates
08 Jun 2021 AA Total exemption full accounts made up to 31 October 2020
25 Feb 2021 AD01 Registered office address changed from Westgate Chambers 8a Elm Park Road Pinner HA5 3LA England to 167-169 Great Portland Street 5th Floor London W1W 5PF on 25 February 2021
25 Feb 2021 CH01 Director's details changed for Mr Steven Howard Gosling on 24 February 2021
04 Nov 2020 CS01 Confirmation statement made on 25 October 2020 with no updates
08 Sep 2020 PSC04 Change of details for Mr Steven Howard Gosling as a person with significant control on 1 September 2020
08 Sep 2020 PSC04 Change of details for Mr Steven Howard Gosling as a person with significant control on 1 September 2020
07 Sep 2020 CH01 Director's details changed for Mr Steven Howard Gosling on 1 September 2020
06 Apr 2020 AA Total exemption full accounts made up to 31 October 2019
05 Nov 2019 CS01 Confirmation statement made on 25 October 2019 with no updates
09 Apr 2019 TM01 Termination of appointment of Tracy Ann Brown as a director on 29 March 2019
28 Feb 2019 AA Micro company accounts made up to 31 October 2018
16 Nov 2018 CS01 Confirmation statement made on 25 October 2018 with no updates
01 May 2018 AA Micro company accounts made up to 31 October 2017
15 Nov 2017 PSC01 Notification of Steven Howard Gosling as a person with significant control on 26 October 2016
15 Nov 2017 CS01 Confirmation statement made on 25 October 2017 with no updates
21 Jul 2017 RPCH01 Correction of a Director's date of birth incorrectly stated on incorporation / mr steven gosling
06 Jul 2017 AP01 Appointment of Tracy Ann Brown as a director on 1 March 2017
03 Jul 2017 AD01 Registered office address changed from 3 Fairview Court Fairview Road Cheltenham Gloucestershire GL52 2EX United Kingdom to Westgate Chambers 8a Elm Park Road Pinner HA5 3LA on 3 July 2017