Background WavePink WaveYellow Wave

BOOKING SERVICES INTERNATIONAL LIMITED (01833039)

BOOKING SERVICES INTERNATIONAL LIMITED (01833039) is an active UK company. incorporated on 16 July 1984. with registered office in Manchester. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. BOOKING SERVICES INTERNATIONAL LIMITED has been registered for 41 years.

Company Number
01833039
Status
active
Type
ltd
Incorporated
16 July 1984
Age
41 years
Address
4th Floor, Churchgate House,, Manchester, M1 6EU
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BOOKING SERVICES INTERNATIONAL LIMITED

BOOKING SERVICES INTERNATIONAL LIMITED is an active company incorporated on 16 July 1984 with the registered office located in Manchester. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. BOOKING SERVICES INTERNATIONAL LIMITED was registered 41 years ago.(SIC: 96090)

Status

active

Active since 41 years ago

Company No

01833039

LTD Company

Age

41 Years

Incorporated 16 July 1984

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 21 July 2025 (8 months ago)

Next Due

Due by 14 July 2026
For period ending 30 June 2026
Contact
Address

4th Floor, Churchgate House, 56, Oxford Street Manchester, M1 6EU,

Previous Addresses

4th Floor, Broadhurst House 56 Oxford Street Manchester M1 6EU England
From: 27 November 2023To: 21 July 2025
65 Gresham Street London EC2V 7NQ England
From: 25 September 2020To: 27 November 2023
30 Berners Street London W1T 3LR England
From: 1 November 2018To: 25 September 2020
17 Rochester Row London SW1P 1QT
From: 5 January 2011To: 1 November 2018
, Bsi House, Blackbrook Park Avenue, Taunton, Somerset, TA1 2PF
From: 16 July 1984To: 5 January 2011
Timeline

26 key events • 1984 - 2024

Funding Officers Ownership
Company Founded
Jul 84
Director Left
Apr 10
Director Left
Jan 11
Director Joined
Jan 11
Director Left
Jan 11
Director Left
Jan 11
Director Left
Jan 11
Director Joined
Jan 11
Director Joined
Jan 11
Director Left
Jul 11
Director Joined
Aug 11
Director Joined
Oct 11
Director Left
Feb 13
Director Joined
Mar 13
Director Left
Nov 13
Director Left
Jul 15
Director Joined
Jul 15
Director Left
Feb 16
Director Joined
Feb 16
Director Left
Feb 19
Director Joined
Feb 23
Director Left
Apr 23
Director Left
Nov 23
Director Joined
Nov 23
Director Left
Apr 24
Director Joined
Apr 24
0
Funding
25
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

214

Accounts With Accounts Type Audit Exemption Subsiduary
24 September 2025
AAAnnual Accounts
Legacy
24 September 2025
PARENT_ACCPARENT_ACC
Legacy
24 September 2025
GUARANTEE2GUARANTEE2
Legacy
24 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
21 July 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 July 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
7 October 2024
AAAnnual Accounts
Legacy
7 October 2024
PARENT_ACCPARENT_ACC
Legacy
7 October 2024
AGREEMENT2AGREEMENT2
Legacy
7 October 2024
GUARANTEE2GUARANTEE2
Legacy
16 September 2024
GUARANTEE2GUARANTEE2
Legacy
16 September 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
11 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
5 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 November 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
27 November 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
27 November 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
27 November 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
31 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2023
CS01Confirmation Statement
Legacy
7 July 2023
GUARANTEE2GUARANTEE2
Legacy
22 June 2023
PARENT_ACCPARENT_ACC
Legacy
22 June 2023
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
28 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
10 February 2023
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
23 September 2022
AAAnnual Accounts
Legacy
7 September 2022
PARENT_ACCPARENT_ACC
Confirmation Statement With Updates
4 July 2022
CS01Confirmation Statement
Legacy
30 June 2022
PARENT_ACCPARENT_ACC
Legacy
30 June 2022
AGREEMENT2AGREEMENT2
Legacy
30 June 2022
GUARANTEE2GUARANTEE2
Change To A Person With Significant Control
7 January 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
4 October 2021
AAAnnual Accounts
Legacy
16 July 2021
PARENT_ACCPARENT_ACC
Legacy
16 July 2021
GUARANTEE2GUARANTEE2
Legacy
16 July 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
2 July 2021
CS01Confirmation Statement
Change To A Person With Significant Control
31 December 2020
PSC05Notification that PSC Information has been Withdrawn
Change Corporate Secretary Company With Change Date
6 October 2020
CH04Change of Corporate Secretary Details
Change Corporate Director Company With Change Date
6 October 2020
CH02Change of Corporate Director Details
Accounts With Accounts Type Full
30 September 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 September 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2019
CS01Confirmation Statement
Change To A Person With Significant Control
4 July 2019
PSC05Notification that PSC Information has been Withdrawn
Change Corporate Secretary Company With Change Date
4 July 2019
CH04Change of Corporate Secretary Details
Termination Director Company With Name Termination Date
5 February 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
1 November 2018
AD01Change of Registered Office Address
Change Corporate Director Company With Change Date
17 October 2018
CH02Change of Corporate Director Details
Accounts With Accounts Type Full
3 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
22 June 2018
CH01Change of Director Details
Change Person Director Company With Change Date
22 June 2018
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
14 November 2017
AAAnnual Accounts
Legacy
26 October 2017
PARENT_ACCPARENT_ACC
Legacy
13 October 2017
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
14 July 2017
CS01Confirmation Statement
Change To A Person With Significant Control
14 July 2017
PSC05Notification that PSC Information has been Withdrawn
Legacy
26 May 2017
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Full
25 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
12 July 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 February 2016
TM01Termination of Director
Accounts With Accounts Type Full
14 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2015
AR01AR01
Termination Director Company With Name Termination Date
15 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
15 July 2015
AP01Appointment of Director
Miscellaneous
23 February 2015
MISCMISC
Auditors Resignation Company
19 December 2014
AUDAUD
Accounts With Accounts Type Full
9 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 July 2014
AR01AR01
Change Person Director Company With Change Date
7 May 2014
CH01Change of Director Details
Termination Director Company With Name
19 November 2013
TM01Termination of Director
Accounts With Accounts Type Full
17 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2013
AR01AR01
Appoint Person Director Company With Name
6 March 2013
AP01Appointment of Director
Termination Director Company With Name
14 February 2013
TM01Termination of Director
Accounts With Accounts Type Full
5 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2012
AR01AR01
Auditors Resignation Company
5 April 2012
AUDAUD
Appoint Person Director Company With Name
27 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
2 August 2011
AP01Appointment of Director
Termination Director Company With Name
1 August 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 July 2011
AR01AR01
Second Filing Of Form With Form Type
29 June 2011
RP04RP04
Second Filing Of Form With Form Type
29 June 2011
RP04RP04
Second Filing Of Form With Form Type
29 June 2011
RP04RP04
Second Filing Of Form With Form Type
29 June 2011
RP04RP04
Second Filing Of Form With Form Type
28 June 2011
RP04RP04
Second Filing Of Form With Form Type
28 June 2011
RP04RP04
Second Filing Of Form With Form Type
28 June 2011
RP04RP04
Second Filing Of Form With Form Type
28 June 2011
RP04RP04
Second Filing Of Form With Form Type
28 June 2011
RP04RP04
Legacy
31 March 2011
MG02MG02
Accounts With Accounts Type Full
1 February 2011
AAAnnual Accounts
Statement Of Companys Objects
19 January 2011
CC04CC04
Resolution
19 January 2011
RESOLUTIONSResolutions
Appoint Person Director Company With Name
18 January 2011
AP01Appointment of Director
Termination Director Company With Name
5 January 2011
TM01Termination of Director
Appoint Person Director Company With Name
5 January 2011
AP01Appointment of Director
Termination Director Company With Name
5 January 2011
TM01Termination of Director
Termination Director Company With Name
5 January 2011
TM01Termination of Director
Termination Director Company With Name
5 January 2011
TM01Termination of Director
Termination Secretary Company With Name
5 January 2011
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
5 January 2011
AP04Appointment of Corporate Secretary
Appoint Corporate Director Company With Name
5 January 2011
AP02Appointment of Corporate Director
Change Account Reference Date Company Current Extended
5 January 2011
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
5 January 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
28 July 2010
AR01AR01
Change Person Director Company With Change Date
28 July 2010
CH01Change of Director Details
Termination Director Company With Name
11 April 2010
TM01Termination of Director
Accounts With Accounts Type Full
12 March 2010
AAAnnual Accounts
Legacy
4 August 2009
363aAnnual Return
Legacy
14 July 2009
288cChange of Particulars
Legacy
14 July 2009
288cChange of Particulars
Legacy
14 July 2009
288cChange of Particulars
Legacy
14 July 2009
190190
Accounts With Accounts Type Full
12 December 2008
AAAnnual Accounts
Legacy
1 August 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 December 2007
AAAnnual Accounts
Legacy
17 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 January 2007
AAAnnual Accounts
Legacy
20 July 2006
363sAnnual Return (shuttle)
Legacy
7 February 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 December 2005
AAAnnual Accounts
Resolution
22 December 2005
RESOLUTIONSResolutions
Resolution
22 December 2005
RESOLUTIONSResolutions
Resolution
22 December 2005
RESOLUTIONSResolutions
Legacy
2 November 2005
288aAppointment of Director or Secretary
Legacy
25 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 February 2005
AAAnnual Accounts
Legacy
12 July 2004
288aAppointment of Director or Secretary
Legacy
12 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 April 2004
AAAnnual Accounts
Legacy
7 October 2003
155(6)a155(6)a
Legacy
1 October 2003
403aParticulars of Charge Subject to s859A
Legacy
7 August 2003
288cChange of Particulars
Legacy
18 July 2003
363sAnnual Return (shuttle)
Auditors Resignation Company
26 April 2003
AUDAUD
Legacy
13 February 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 January 2003
AAAnnual Accounts
Legacy
16 July 2002
363sAnnual Return (shuttle)
Legacy
21 May 2002
288bResignation of Director or Secretary
Legacy
21 May 2002
288aAppointment of Director or Secretary
Legacy
30 April 2002
403aParticulars of Charge Subject to s859A
Legacy
27 March 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
14 December 2001
AAAnnual Accounts
Legacy
19 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 February 2001
AAAnnual Accounts
Legacy
1 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 March 2000
AAAnnual Accounts
Legacy
5 August 1999
363sAnnual Return (shuttle)
Legacy
9 March 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 January 1999
AAAnnual Accounts
Legacy
12 August 1998
363sAnnual Return (shuttle)
Auditors Resignation Company
31 July 1998
AUDAUD
Accounts With Accounts Type Full
1 May 1998
AAAnnual Accounts
Legacy
4 August 1997
363sAnnual Return (shuttle)
Legacy
4 August 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 May 1997
AAAnnual Accounts
Legacy
8 August 1996
288288
Legacy
8 August 1996
363sAnnual Return (shuttle)
Legacy
26 July 1995
288288
Legacy
26 July 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 July 1995
AAAnnual Accounts
Legacy
30 June 1995
225(1)225(1)
Legacy
23 June 1995
288288
Legacy
23 June 1995
288288
Legacy
23 June 1995
288288
Legacy
14 June 1995
395Particulars of Mortgage or Charge
Legacy
13 June 1995
288288
Legacy
13 June 1995
288288
Legacy
13 June 1995
155(6)a155(6)a
Legacy
10 June 1995
403aParticulars of Charge Subject to s859A
Legacy
6 June 1995
395Particulars of Mortgage or Charge
Memorandum Articles
22 May 1995
MEM/ARTSMEM/ARTS
Resolution
22 May 1995
RESOLUTIONSResolutions
Legacy
21 February 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full Group
18 October 1994
AAAnnual Accounts
Legacy
30 September 1994
287Change of Registered Office
Legacy
30 September 1994
288288
Legacy
21 September 1994
363sAnnual Return (shuttle)
Legacy
18 April 1994
288288
Legacy
6 April 1994
287Change of Registered Office
Accounts With Accounts Type Full
8 February 1994
AAAnnual Accounts
Legacy
2 September 1993
363sAnnual Return (shuttle)
Legacy
19 August 1993
288288
Legacy
19 May 1993
288288
Legacy
1 December 1992
288288
Accounts With Accounts Type Small
5 November 1992
AAAnnual Accounts
Legacy
28 August 1992
363b363b
Accounts With Accounts Type Full
30 June 1992
AAAnnual Accounts
Legacy
9 June 1992
363aAnnual Return
Accounts With Accounts Type Small
24 December 1990
AAAnnual Accounts
Legacy
24 December 1990
363aAnnual Return
Accounts With Accounts Type Small
16 January 1990
AAAnnual Accounts
Legacy
16 January 1990
363363
Legacy
11 July 1989
288288
Legacy
6 June 1989
288288
Accounts With Accounts Type Small
23 May 1989
AAAnnual Accounts
Legacy
21 March 1989
395Particulars of Mortgage or Charge
Legacy
2 November 1988
363363
Legacy
2 November 1988
363363
Legacy
10 October 1988
288288
Legacy
2 February 1988
287Change of Registered Office
Accounts With Accounts Type Full
21 October 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
19 July 1986
AAAnnual Accounts
Legacy
19 July 1986
363363
Incorporation Company
16 July 1984
NEWINCIncorporation
Miscellaneous
16 July 1984
MISCMISC