Company Information for BUSINESS SOLUTIONS (QUALITY AND TRAINING) LIMITED
THE BIMBLERS, 1 DENMARK RISE, DISS, NORFOLK, IP22 4LG,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | ||
---|---|---|
BUSINESS SOLUTIONS (QUALITY AND TRAINING) LIMITED | ||
Legal Registered Office | ||
THE BIMBLERS 1 DENMARK RISE DISS NORFOLK IP22 4LG Other companies in IP21 | ||
Previous Names | ||
|
Company Number | 03415480 | |
---|---|---|
Company ID Number | 03415480 | |
Date formed | 1997-08-06 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/08/2022 | |
Account next due | 31/08/2024 | |
Latest return | 06/08/2015 | |
Return next due | 03/09/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB676777172 |
Last Datalog update: | 2024-07-05 11:47:34 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
MICHAEL JOHN WOODISSEE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KAREN WOODDISSEE |
Director | ||
KAREN WOODDISSEE |
Company Secretary | ||
HOWARD THOMAS |
Nominated Secretary | ||
WILLIAM ANDREW JOSEPH TESTER |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 15/11/23, WITH UPDATES | ||
31/08/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
Previous accounting period extended from 30/08/22 TO 31/08/22 | ||
Change of details for Mr Michael John Wooddissee as a person with significant control on 2022-11-01 | ||
Change of details for Mr Michael John Wooddissee as a person with significant control on 2022-11-01 | ||
CONFIRMATION STATEMENT MADE ON 15/11/22, WITH UPDATES | ||
CONFIRMATION STATEMENT MADE ON 15/11/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 15/11/22, WITH UPDATES | |
PSC04 | Change of details for Mr Michael John Wooddissee as a person with significant control on 2022-11-01 | |
Unaudited abridged accounts made up to 2021-08-30 | ||
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 30/08/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Mr Michael John Woodissee on 2022-06-09 | |
PSC04 | Change of details for Mr Michael John Woodissee as a person with significant control on 2022-06-09 | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
Compulsory strike-off action has been discontinued | ||
DISS40 | Compulsory strike-off action has been discontinued | |
CONFIRMATION STATEMENT MADE ON 16/02/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 16/02/22, WITH UPDATES | |
FIRST GAZETTE notice for compulsory strike-off | ||
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
Compulsory strike-off action has been suspended | ||
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
AA01 | Current accounting period shortened from 31/08/20 TO 30/08/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/08/21, WITH UPDATES | |
DISS40 | Compulsory strike-off action has been discontinued | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/08/20, WITH NO UPDATES | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/19 | |
AD01 | REGISTERED OFFICE CHANGED ON 21/11/19 FROM Rectory Farm Barn, Rectory Lane Langmere Diss Norfolk IP21 4PS | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/08/19, WITH NO UPDATES | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/08/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/08/17, WITH NO UPDATES | |
AA | 31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM02 | Termination of appointment of Karen Wooddissee on 2016-09-09 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KAREN WOODDISSEE | |
LATEST SOC | 17/08/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/08/16, WITH UPDATES | |
AA | 31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/09/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 06/08/15 ANNUAL RETURN FULL LIST | |
AA | 31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/08/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 06/08/14 ANNUAL RETURN FULL LIST | |
AA | 31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 06/08/13 ANNUAL RETURN FULL LIST | |
AA | 31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 06/08/12 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Michael John Woodissee on 2011-08-07 | |
AA | 31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 06/08/11 ANNUAL RETURN FULL LIST | |
AA | 31/08/10 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 06/08/10 ANNUAL RETURN FULL LIST | |
AA | 31/08/09 ACCOUNTS TOTAL EXEMPTION FULL | |
363a | Return made up to 06/08/09; full list of members | |
AA | 31/08/08 ACCOUNTS TOTAL EXEMPTION FULL | |
363s | Return made up to 06/08/08; no change of members | |
363(190) | LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED | |
363s | Return made up to 06/08/07; no change of members | |
AA | 31/08/07 TOTAL EXEMPTION FULL | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06 | |
CERTNM | COMPANY NAME CHANGED ANGLIA INDOOR ADVENTURE CENTRES LIMITED CERTIFICATE ISSUED ON 19/07/07 | |
363a | RETURN MADE UP TO 06/08/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/05 | |
363a | RETURN MADE UP TO 06/08/05; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 16/09/05 FROM: RECTORY FARM BARN LANGMERE DISS NORFOLK IP21 4PD | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/04 | |
363s | RETURN MADE UP TO 06/08/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/03 | |
363s | RETURN MADE UP TO 06/08/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/02 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/01 | |
363s | RETURN MADE UP TO 06/08/02; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 06/08/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/00 | |
RES03 | EXEMPTION FROM APPOINTING AUDITORS | |
SRES03 | EXEMPTION FROM APPOINTING AUDITORS 17/08/00 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/99 | |
363s | RETURN MADE UP TO 06/08/00; FULL LIST OF MEMBERS | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 06/08/99; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/08/98 | |
363s | RETURN MADE UP TO 06/08/98; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 18/08/97 FROM: 16 ST JOHN STREET LONDON EC1 4AX | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.16 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.07 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BUSINESS SOLUTIONS (QUALITY AND TRAINING) LIMITED
The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as BUSINESS SOLUTIONS (QUALITY AND TRAINING) LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |