Advanced company searchLink opens in new window

BDS HARRIS TRADING LIMITED

Company number 10564355

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 Apr 2024 AA Total exemption full accounts made up to 30 June 2023
26 Jan 2024 SH19 Statement of capital on 26 January 2024
  • GBP 1.00
26 Jan 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Cancelling share premium account 19/01/2024
  • RES06 ‐ Resolution of reduction in issued share capital
26 Jan 2024 CAP-SS Solvency Statement dated 18/01/24
26 Jan 2024 SH20 Statement by Directors
15 Jan 2024 CS01 Confirmation statement made on 15 January 2024 with updates
12 Oct 2023 CH04 Secretary's details changed for Tricor Secretaries Limited on 30 September 2023
28 Mar 2023 SH19 Statement of capital on 28 March 2023
  • GBP 38,437.50
28 Mar 2023 SH20 Statement by Directors
28 Mar 2023 CAP-SS Solvency Statement dated 17/03/23
28 Mar 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Reduce share prem a/c 18/03/2023
  • RES06 ‐ Resolution of reduction in issued share capital
22 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
16 Jan 2023 CS01 Confirmation statement made on 15 January 2023 with updates
05 Jul 2022 AD01 Registered office address changed from Kendal House 1 Conduit Street London W1S 2XA United Kingdom to C/O Stellar Asset Management Limited 20 Chapel Street Liverpool L3 9AG on 5 July 2022
23 May 2022 CH01 Director's details changed for Ms Claire Sabrina Taylor on 9 May 2022
19 May 2022 AP04 Appointment of Tricor Secretaries Limited as a secretary on 4 May 2022
19 May 2022 TM02 Termination of appointment of Stellar Company Secretary Limited as a secretary on 4 May 2022
26 Apr 2022 SH19 Statement of capital on 26 April 2022
  • GBP 64,250
26 Apr 2022 SH20 Statement by Directors
26 Apr 2022 CAP-SS Solvency Statement dated 08/04/22
26 Apr 2022 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
31 Jan 2022 AD01 Registered office address changed from 1 Conduit Street London W1S 2XA United Kingdom to Kendal House 1 Conduit Street London W1S 2XA on 31 January 2022
31 Jan 2022 CS01 Confirmation statement made on 15 January 2022 with no updates
04 Nov 2021 AA Total exemption full accounts made up to 30 June 2021
02 Jun 2021 AA Total exemption full accounts made up to 30 June 2020