-
BUREAU TECHNICAL SERVICES LIMITED - 1 Priory Park, Saxon Way, Hessle, HU13 9PB, United Kingdom
Company Information
- Company registration number
- 07312486
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 1 Priory Park
- Saxon Way
- Hessle
- HU13 9PB
- England 1 Priory Park, Saxon Way, Hessle, HU13 9PB, England UK
Management
- Managing Directors
- BLANCHARD, David Philip
- BLANCHARD, Sarah Sinead
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2010-07-13
- Age Of Company 2010-07-13 13 years
- SIC/NACE
- 71200
Ownership
- Beneficial Owners
- Mr David Philip Blanchard
- Mrs Sarah Blanchard
Jurisdiction Particularities
- Additional Status Details
- Active
- Previous Names
- BUREAU UK RECRUITMENT LIMITED
- Filing of Accounts
- Due Date: 2025-04-30
- Last Date: 2023-07-31
- Last Return Made Up To:
- 2012-07-13
- Annual Return
- Due Date: 2025-01-26
- Last Date: 2024-01-12
-
BUREAU TECHNICAL SERVICES LIMITED Company Description
- BUREAU TECHNICAL SERVICES LIMITED is a ltd registered in United Kingdom with the Company reg no 07312486. Its current trading status is "live". It was registered 2010-07-13. It was previously called BUREAU UK RECRUITMENT LIMITED. It has declared SIC or NACE codes as "71200". It has 2 directors The latest accounts are filed up to 31/07/2011. The latest annual return was filed up to 2012-07-13.It can be contacted at 1 Priory Park .
Get BUREAU TECHNICAL SERVICES LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Bureau Technical Services Limited - 1 Priory Park, Saxon Way, Hessle, HU13 9PB, United Kingdom
- 2010-07-13
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for BUREAU TECHNICAL SERVICES LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2024
-
confirmation-statement-with-no-updates (2024-02-14) - CS01
keyboard_arrow_right 2023
-
confirmation-statement-with-updates (2023-01-12) - CS01
-
accounts-with-accounts-type-unaudited-abridged (2023-09-04) - AA
keyboard_arrow_right 2022
-
confirmation-statement-with-no-updates (2022-07-29) - CS01
-
accounts-with-accounts-type-unaudited-abridged (2022-09-02) - AA
keyboard_arrow_right 2021
-
confirmation-statement-with-no-updates (2021-08-03) - CS01
-
resolution (2021-03-01) - RESOLUTIONS
-
accounts-with-accounts-type-unaudited-abridged (2021-11-09) - AA
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-09-15) - CS01
-
accounts-with-accounts-type-unaudited-abridged (2020-09-14) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2020-10-27) - MR01
keyboard_arrow_right 2019
-
change-to-a-person-with-significant-control (2019-01-11) - PSC04
-
accounts-with-accounts-type-total-exemption-full (2019-11-11) - AA
-
confirmation-statement-with-no-updates (2019-08-01) - CS01
-
change-to-a-person-with-significant-control (2019-01-14) - PSC04
-
change-person-director-company-with-change-date (2019-01-11) - CH01
-
change-registered-office-address-company-with-date-old-address-new-address (2019-01-11) - AD01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-03-21) - AA
-
accounts-with-accounts-type-total-exemption-full (2018-09-26) - AA
-
confirmation-statement-with-updates (2018-07-25) - CS01
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-07-19) - CS01
-
accounts-with-accounts-type-total-exemption-small (2017-04-29) - AA
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-07-13) - CS01
-
accounts-with-accounts-type-total-exemption-small (2016-02-11) - AA
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-07-13) - AR01
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-07-14) - AR01
-
change-registered-office-address-company-with-date-old-address (2014-06-26) - AD01
-
accounts-with-accounts-type-total-exemption-small (2014-09-25) - AA
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-10-09) - AA
-
change-registered-office-address-company-with-date-old-address (2013-07-25) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-07-15) - AR01
-
change-registered-office-address-company-with-date-old-address (2013-06-21) - AD01
-
appoint-person-director-company-with-name-date (2013-02-25) - AP01
-
accounts-with-accounts-type-total-exemption-small (2013-02-20) - AA
-
mortgage-satisfy-charge-full (2013-11-28) - MR04
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-09-28) - AR01
-
accounts-with-accounts-type-total-exemption-small (2012-03-16) - AA
keyboard_arrow_right 2011
-
legacy (2011-06-07) - MG01
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-08-05) - AR01
keyboard_arrow_right 2010
-
legacy (2010-10-07) - MG01
-
termination-secretary-company-with-name (2010-09-20) - TM02
-
termination-secretary-company-with-name (2010-09-09) - TM02
-
appoint-person-secretary-company-with-name (2010-09-09) - AP03
-
change-registered-office-address-company-with-date-old-address (2010-09-09) - AD01
-
termination-director-company-with-name (2010-08-26) - TM01
-
incorporation-company (2010-07-13) - NEWINC