Download leads from Nexok and grow your business. Find out more

B 2 Business Systems Limited

Documents

Total Documents155
Total Pages690

Filing History

5 February 2021Accounts for a small company made up to 31 December 2019
12 June 2020Termination of appointment of Anthony Mark Mcphillips as a director on 15 May 2020
2 June 2020Notification of Xerox (Uk) Limited as a person with significant control on 27 January 2020
2 June 2020Cessation of Adrian John Fitzpatrick as a person with significant control on 27 January 2020
2 June 2020Confirmation statement made on 31 May 2020 with no updates
2 June 2020Cessation of Peter Timothy Ryan as a person with significant control on 27 January 2020
29 May 2020Previous accounting period extended from 30 September 2019 to 31 December 2019
26 May 2020Auditor's resignation
7 April 2020Appointment of Mr Anthony William Arthurton as a director on 23 March 2020
7 April 2020Termination of appointment of Daniel Marc Benoit as a director on 23 March 2020
7 February 2020Satisfaction of charge 047893820004 in full
7 February 2020Satisfaction of charge 047893820005 in full
5 February 2020Appointment of Mr Richard Stuart Pitceathly as a secretary on 27 January 2020
30 January 2020Director's details changed for Mr Daniel Brian Dyas on 30 January 2020
30 January 2020Appointment of Mr Daniel Marc Benoit as a director on 27 January 2020
30 January 2020Termination of appointment of Adrian John Fitzpatrick as a director on 27 January 2020
30 January 2020Appointment of Mr Daniel Brian Dyas as a director on 27 January 2020
30 January 2020Appointment of Mr Anthony Mark Mcphillips as a director on 27 January 2020
30 January 2020Termination of appointment of Peter Timothy Ryan as a director on 27 January 2020
30 January 2020Termination of appointment of Adrian John Fitzpatrick as a secretary on 27 January 2020
4 July 2019Accounts for a small company made up to 30 September 2018
3 June 2019Cessation of Malcolm Harry Wells as a person with significant control on 6 April 2018
3 June 2019Confirmation statement made on 31 May 2019 with no updates
27 June 2018Accounts for a small company made up to 30 September 2017
14 June 2018Termination of appointment of Malcolm Harry Wells as a director on 6 April 2018
31 May 2018Confirmation statement made on 31 May 2018 with no updates
8 March 2018Registration of charge 047893820004, created on 8 March 2018
8 March 2018Registration of charge 047893820005, created on 8 March 2018
17 October 2017Previous accounting period shortened from 31 December 2017 to 30 September 2017
17 October 2017Previous accounting period shortened from 31 December 2017 to 30 September 2017
21 September 2017Total exemption full accounts made up to 31 December 2016
21 September 2017Total exemption full accounts made up to 31 December 2016
17 July 2017Confirmation statement made on 5 June 2017 with updates
17 July 2017Notification of Adrian John Fitzpatrick as a person with significant control on 30 November 2016
17 July 2017Notification of Adrian John Fitzpatrick as a person with significant control on 30 November 2016
17 July 2017Notification of Peter Timothy Ryan as a person with significant control on 6 April 2016
17 July 2017Notification of Peter Timothy Ryan as a person with significant control on 6 April 2016
17 July 2017Notification of Malcolm Harry Wells as a person with significant control on 30 November 2016
17 July 2017Notification of Malcolm Harry Wells as a person with significant control on 30 November 2016
17 July 2017Confirmation statement made on 5 June 2017 with updates
8 January 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
8 January 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
7 December 2016Registered office address changed from The Smart Centre Tenth Avenue Zone 3 Deeside Industrial Estate Flintshire CH5 2UA to Armitage House Thorpe Lower Lane Robin Hood Wakefield WF3 3BQ on 7 December 2016
7 December 2016Termination of appointment of Paul Christopher Rutt as a director on 30 November 2016
7 December 2016Appointment of Mr Adrian John Fitzpatrick as a director on 30 November 2016
7 December 2016Termination of appointment of Paul Christopher Rutt as a secretary on 30 November 2016
7 December 2016Termination of appointment of Paul Christopher Rutt as a secretary on 30 November 2016
7 December 2016Appointment of Mr Malcolm Harry Wells as a director on 30 November 2016
7 December 2016Termination of appointment of Paul Christopher Rutt as a director on 30 November 2016
7 December 2016Registered office address changed from The Smart Centre Tenth Avenue Zone 3 Deeside Industrial Estate Flintshire CH5 2UA to Armitage House Thorpe Lower Lane Robin Hood Wakefield WF3 3BQ on 7 December 2016
7 December 2016Appointment of Mr Adrian John Fitzpatrick as a secretary on 30 November 2016
7 December 2016Appointment of Mr Adrian John Fitzpatrick as a director on 30 November 2016
7 December 2016Appointment of Mr Malcolm Harry Wells as a director on 30 November 2016
7 December 2016Appointment of Mr Adrian John Fitzpatrick as a secretary on 30 November 2016
30 November 2016Termination of appointment of Gary Michael Ryan as a director on 11 November 2016
30 November 2016Termination of appointment of Gary Michael Ryan as a director on 11 November 2016
6 October 2016Satisfaction of charge 2 in full
6 October 2016Satisfaction of charge 047893820003 in full
6 October 2016Satisfaction of charge 1 in full
6 October 2016Satisfaction of charge 2 in full
6 October 2016Satisfaction of charge 1 in full
6 October 2016Satisfaction of charge 047893820003 in full
14 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 100
14 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 100
3 June 2016Total exemption small company accounts made up to 31 December 2015
3 June 2016Total exemption small company accounts made up to 31 December 2015
10 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 100
10 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 100
10 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 100
27 May 2015Total exemption small company accounts made up to 31 December 2014
27 May 2015Total exemption small company accounts made up to 31 December 2014
16 July 2014Total exemption small company accounts made up to 31 December 2013
16 July 2014Total exemption small company accounts made up to 31 December 2013
10 June 2014Director's details changed for Mr Peter Timothy Ryan on 4 February 2014
10 June 2014Director's details changed for Mr Peter Timothy Ryan on 4 February 2014
10 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 100
10 June 2014Director's details changed for Mr Peter Timothy Ryan on 4 February 2014
10 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 100
10 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 100
28 January 2014Registration of charge 047893820003
28 January 2014Registration of charge 047893820003
30 July 2013Total exemption small company accounts made up to 31 December 2012
30 July 2013Total exemption small company accounts made up to 31 December 2012
25 June 2013Annual return made up to 5 June 2013 with a full list of shareholders
25 June 2013Annual return made up to 5 June 2013 with a full list of shareholders
25 June 2013Annual return made up to 5 June 2013 with a full list of shareholders
14 June 2013Appointment of Mr Peter Timothy Ryan as a director
14 June 2013Appointment of Mr Peter Timothy Ryan as a director
24 October 2012Termination of appointment of Neil Wilson as a director
24 October 2012Termination of appointment of Neil Wilson as a director
28 June 2012Annual return made up to 5 June 2012 with a full list of shareholders
28 June 2012Annual return made up to 5 June 2012 with a full list of shareholders
28 June 2012Annual return made up to 5 June 2012 with a full list of shareholders
22 June 2012Total exemption small company accounts made up to 31 December 2011
22 June 2012Total exemption small company accounts made up to 31 December 2011
21 June 2011Annual return made up to 5 June 2011 with a full list of shareholders
21 June 2011Annual return made up to 5 June 2011 with a full list of shareholders
21 June 2011Annual return made up to 5 June 2011 with a full list of shareholders
15 April 2011Total exemption small company accounts made up to 31 December 2010
15 April 2011Total exemption small company accounts made up to 31 December 2010
29 July 2010Annual return made up to 5 June 2010 with a full list of shareholders
29 July 2010Annual return made up to 5 June 2010 with a full list of shareholders
29 July 2010Annual return made up to 5 June 2010 with a full list of shareholders
10 May 2010Total exemption small company accounts made up to 31 December 2009
10 May 2010Total exemption small company accounts made up to 31 December 2009
3 April 2010Particulars of a mortgage or charge / charge no: 2
3 April 2010Particulars of a mortgage or charge / charge no: 2
16 September 2009Return made up to 05/06/09; full list of members
16 September 2009Return made up to 05/06/09; full list of members
9 September 2009Registered office changed on 09/09/2009 from the digital document centre tenth avenue zone 3, deeside industrial estate, flintshire CH52UA
9 September 2009Registered office changed on 09/09/2009 from the digital document centre tenth avenue zone 3, deeside industrial estate, flintshire CH52UA
27 July 2009Total exemption small company accounts made up to 31 December 2008
27 July 2009Total exemption small company accounts made up to 31 December 2008
12 May 2009Director appointed neil wilson
12 May 2009Director appointed neil wilson
14 August 2008Return made up to 05/06/08; full list of members
14 August 2008Return made up to 05/06/08; full list of members
8 July 2008Total exemption small company accounts made up to 31 December 2007
8 July 2008Total exemption small company accounts made up to 31 December 2007
25 October 2007Total exemption small company accounts made up to 31 December 2006
25 October 2007Total exemption small company accounts made up to 31 December 2006
5 June 2007Return made up to 05/06/07; full list of members
5 June 2007Return made up to 05/06/07; full list of members
18 May 2007Registered office changed on 18/05/07 from: room 114 greenfield business centre, greenfield holywell flintshire CH8 7GR
18 May 2007Registered office changed on 18/05/07 from: room 114 greenfield business centre, greenfield holywell flintshire CH8 7GR
6 March 2007Particulars of mortgage/charge
6 March 2007Particulars of mortgage/charge
19 October 2006Total exemption small company accounts made up to 31 December 2005
19 October 2006Total exemption small company accounts made up to 31 December 2005
12 September 2006Registered office changed on 12/09/06 from: the digital document centre acorn business park flint flintshire CH6 5YN
12 September 2006Registered office changed on 12/09/06 from: the digital document centre acorn business park flint flintshire CH6 5YN
8 August 2006Return made up to 05/06/06; full list of members; amend
8 August 2006Return made up to 05/06/06; full list of members; amend
16 June 2006Return made up to 05/06/06; full list of members
16 June 2006Return made up to 05/06/06; full list of members
23 September 2005Secretary's particulars changed;director's particulars changed
23 September 2005Secretary's particulars changed;director's particulars changed
15 June 2005Return made up to 05/06/05; full list of members
15 June 2005Return made up to 05/06/05; full list of members
15 April 2005Total exemption small company accounts made up to 31 December 2004
15 April 2005Total exemption small company accounts made up to 31 December 2004
10 August 2004Accounts for a small company made up to 31 December 2003
10 August 2004Accounts for a small company made up to 31 December 2003
15 June 2004Return made up to 05/06/04; full list of members
15 June 2004Return made up to 05/06/04; full list of members
4 May 2004Registered office changed on 04/05/04 from: 18 ruabon road wrexham north wales LL13 7PB
4 May 2004Registered office changed on 04/05/04 from: 18 ruabon road wrexham north wales LL13 7PB
26 February 2004Director resigned
26 February 2004New director appointed
26 February 2004New director appointed
26 February 2004Director resigned
21 September 2003Accounting reference date shortened from 30/06/04 to 31/12/03
21 September 2003Accounting reference date shortened from 30/06/04 to 31/12/03
5 June 2003Incorporation
5 June 2003Incorporation
Sign up now to grow your client base. Plans & Pricing