B 2 BUSINESS SYSTEMS LIMITED

04789382
ARMITAGE HOUSE THORPE LOWER LANE ROBIN HOOD WAKEFIELD WF3 3BQ

Documents

Documents
Date Category Description Pages
05 Oct 2024 other Audit exemption statement of guarantee by parent company for period ending 31/12/23 3 Buy now
05 Oct 2024 other Notice of agreement to exemption from audit of accounts for period ending 31/12/23 1 Buy now
13 Jun 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Dec 2023 accounts Annual Accounts 9 Buy now
08 Dec 2023 other Notice of agreement to exemption from audit of accounts for period ending 31/12/22 1 Buy now
01 Nov 2023 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/22 72 Buy now
01 Nov 2023 other Audit exemption statement of guarantee by parent company for period ending 31/12/22 3 Buy now
17 Oct 2023 other Audit exemption statement of guarantee by parent company for period ending 31/12/22 3 Buy now
17 Oct 2023 other Notice of agreement to exemption from audit of accounts for period ending 31/12/22 1 Buy now
23 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Feb 2023 officers Appointment of secretary (Mrs Cheryl Sandra Sarah Walsh) 2 Buy now
31 Jan 2023 officers Termination of appointment of secretary (Richard Stuart Pitceathly) 1 Buy now
25 Oct 2022 officers Appointment of director (Mr Paolo Rossetti) 2 Buy now
25 Oct 2022 officers Termination of appointment of director (Anthony William Arthurton) 1 Buy now
06 Oct 2022 accounts Annual Accounts 13 Buy now
06 Oct 2022 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/21 75 Buy now
06 Oct 2022 other Notice of agreement to exemption from audit of accounts for period ending 31/12/21 1 Buy now
06 Oct 2022 other Audit exemption statement of guarantee by parent company for period ending 31/12/21 3 Buy now
27 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Oct 2021 accounts Annual Accounts 12 Buy now
19 Oct 2021 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/20 65 Buy now
19 Oct 2021 other Audit exemption statement of guarantee by parent company for period ending 31/12/20 3 Buy now
19 Oct 2021 other Notice of agreement to exemption from audit of accounts for period ending 31/12/20 1 Buy now
01 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Feb 2021 accounts Annual Accounts 16 Buy now
12 Jun 2020 officers Termination of appointment of director (Anthony Mark Mcphillips) 1 Buy now
02 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Jun 2020 persons-with-significant-control Notification Of A Person With Significant Control 1 Buy now
02 Jun 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
02 Jun 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
29 May 2020 accounts Change Account Reference Date Company Previous Extended 1 Buy now
26 May 2020 auditors Auditors Resignation Company 1 Buy now
07 Apr 2020 officers Appointment of director (Mr Anthony William Arthurton) 2 Buy now
07 Apr 2020 officers Termination of appointment of director (Daniel Marc Benoit) 1 Buy now
07 Feb 2020 mortgage Statement of satisfaction of a charge 1 Buy now
07 Feb 2020 mortgage Statement of satisfaction of a charge 1 Buy now
05 Feb 2020 officers Appointment of secretary (Mr Richard Stuart Pitceathly) 2 Buy now
30 Jan 2020 officers Change of particulars for director (Mr Daniel Brian Dyas) 2 Buy now
30 Jan 2020 officers Termination of appointment of secretary (Adrian John Fitzpatrick) 1 Buy now
30 Jan 2020 officers Termination of appointment of director (Adrian John Fitzpatrick) 1 Buy now
30 Jan 2020 officers Termination of appointment of director (Peter Timothy Ryan) 1 Buy now
30 Jan 2020 officers Appointment of director (Mr Daniel Marc Benoit) 2 Buy now
30 Jan 2020 officers Appointment of director (Mr Daniel Brian Dyas) 2 Buy now
30 Jan 2020 officers Appointment of director (Mr Anthony Mark Mcphillips) 2 Buy now
04 Jul 2019 accounts Annual Accounts 19 Buy now
03 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Jun 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
27 Jun 2018 accounts Annual Accounts 13 Buy now
14 Jun 2018 officers Termination of appointment of director (Malcolm Harry Wells) 1 Buy now
31 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Mar 2018 mortgage Registration of a charge 35 Buy now
08 Mar 2018 mortgage Registration of a charge 10 Buy now
17 Oct 2017 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
21 Sep 2017 accounts Annual Accounts 10 Buy now
17 Jul 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
17 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
17 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
17 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
08 Jan 2017 resolution Resolution 12 Buy now
07 Dec 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Dec 2016 officers Termination of appointment of secretary (Paul Christopher Rutt) 1 Buy now
07 Dec 2016 officers Termination of appointment of director (Paul Christopher Rutt) 1 Buy now
07 Dec 2016 officers Appointment of secretary (Mr Adrian John Fitzpatrick) 2 Buy now
07 Dec 2016 officers Appointment of director (Mr Malcolm Harry Wells) 2 Buy now
07 Dec 2016 officers Appointment of director (Mr Adrian John Fitzpatrick) 2 Buy now
30 Nov 2016 officers Termination of appointment of director (Gary Michael Ryan) 1 Buy now
06 Oct 2016 mortgage Statement of satisfaction of a charge 1 Buy now
06 Oct 2016 mortgage Statement of satisfaction of a charge 1 Buy now
06 Oct 2016 mortgage Statement of satisfaction of a charge 2 Buy now
14 Jun 2016 annual-return Annual Return 6 Buy now
03 Jun 2016 accounts Annual Accounts 7 Buy now
10 Jun 2015 annual-return Annual Return 6 Buy now
27 May 2015 accounts Annual Accounts 7 Buy now
16 Jul 2014 accounts Annual Accounts 7 Buy now
10 Jun 2014 officers Change of particulars for director (Mr Peter Timothy Ryan) 2 Buy now
10 Jun 2014 annual-return Annual Return 6 Buy now
28 Jan 2014 mortgage Registration of a charge 5 Buy now
30 Jul 2013 accounts Annual Accounts 7 Buy now
25 Jun 2013 annual-return Annual Return 6 Buy now
14 Jun 2013 officers Appointment of director (Mr Peter Timothy Ryan) 2 Buy now
24 Oct 2012 officers Termination of appointment of director (Neil Wilson) 1 Buy now
28 Jun 2012 annual-return Annual Return 6 Buy now
22 Jun 2012 accounts Annual Accounts 7 Buy now
21 Jun 2011 annual-return Annual Return 6 Buy now
15 Apr 2011 accounts Annual Accounts 7 Buy now
29 Jul 2010 annual-return Annual Return 6 Buy now
10 May 2010 accounts Annual Accounts 8 Buy now
03 Apr 2010 mortgage Particulars of a mortgage or charge 5 Buy now
16 Sep 2009 annual-return Return made up to 05/06/09; full list of members 4 Buy now
09 Sep 2009 address Registered office changed on 09/09/2009 from the digital document centre tenth avenue zone 3, deeside industrial estate, flintshire CH52UA 1 Buy now
27 Jul 2009 accounts Annual Accounts 6 Buy now
12 May 2009 officers Director appointed neil wilson 2 Buy now
14 Aug 2008 annual-return Return made up to 05/06/08; full list of members 3 Buy now
08 Jul 2008 accounts Annual Accounts 8 Buy now
25 Oct 2007 accounts Annual Accounts 8 Buy now
05 Jun 2007 annual-return Return made up to 05/06/07; full list of members 2 Buy now
18 May 2007 address Registered office changed on 18/05/07 from: room 114 greenfield business centre, greenfield holywell flintshire CH8 7GR 1 Buy now
06 Mar 2007 mortgage Particulars of mortgage/charge 3 Buy now
19 Oct 2006 accounts Annual Accounts 8 Buy now
12 Sep 2006 address Registered office changed on 12/09/06 from: the digital document centre acorn business park flint flintshire CH6 5YN 1 Buy now