Background WavePink WaveYellow Wave

BUSINESS SYSTEMS GROUP HOLDINGS LIMITED (02923809)

BUSINESS SYSTEMS GROUP HOLDINGS LIMITED (02923809) is a liquidation UK company. incorporated on 28 April 1994. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. BUSINESS SYSTEMS GROUP HOLDINGS LIMITED has been registered for 31 years.

Company Number
02923809
Status
liquidation
Type
ltd
Incorporated
28 April 1994
Age
31 years
Address
1 More London Place, London, SE1 2AF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BUSINESS SYSTEMS GROUP HOLDINGS LIMITED

BUSINESS SYSTEMS GROUP HOLDINGS LIMITED is an liquidation company incorporated on 28 April 1994 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. BUSINESS SYSTEMS GROUP HOLDINGS LIMITED was registered 31 years ago.(SIC: 74990)

Status

liquidation

Active since 31 years ago

Company No

02923809

LTD Company

Age

31 Years

Incorporated 28 April 1994

Size

N/A

Accounts

ARD: 28/2

Overdue

1 year overdue

Last Filed

Made up to 28 February 2023 (3 years ago)
Submitted on 6 November 2023 (2 years ago)
Period: 1 March 2022 - 28 February 2023(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2025
Period: 1 March 2023 - 28 February 2024

Confirmation Statement

Overdue

10 months overdue

Last Filed

Made up to 28 April 2024 (1 year ago)
Submitted on 2 May 2024 (1 year ago)

Next Due

Due by 12 May 2025
For period ending 28 April 2025

Previous Company Names

BUSINESS SYSTEMS GROUP HOLDINGS PLC
From: 24 May 2000To: 14 February 2011
PLANNED FACILITIES LIMITED
From: 21 September 1994To: 24 May 2000
PCO 114 LIMITED
From: 28 April 1994To: 21 September 1994
Contact
Address

1 More London Place London, SE1 2AF,

Previous Addresses

The Mailbox Level 3 101 Wharfside Street Birmingham B1 1RF United Kingdom
From: 18 July 2022To: 26 February 2025
Ditton Park Riding Court Road Datchet Berkshire SL3 9LL United Kingdom
From: 29 October 2015To: 18 July 2022
C/O Advanced Group Munro House Portsmouth Road Cobham Surrey KT11 1TF
From: 27 July 2011To: 29 October 2015
226-236 City Road London EC1V 2TT England
From: 8 June 2011To: 27 July 2011
Bsg House 226-236 City Road London EC1V 2TT
From: 28 April 1994To: 8 June 2011
Timeline

25 key events • 1994 - 2023

Funding Officers Ownership
Company Founded
Apr 94
Director Joined
Oct 09
Funding Round
Jun 10
Director Left
May 11
Capital Update
Jul 11
Director Left
Sept 12
Director Joined
Jan 13
Director Left
Apr 15
Loan Cleared
May 15
Director Left
May 15
Director Joined
Jun 15
Loan Secured
Jul 15
Director Left
Sept 15
Director Joined
Sept 15
Director Left
Dec 15
Director Joined
Dec 15
Loan Secured
Jun 18
Loan Cleared
Oct 19
Loan Cleared
Oct 19
Director Left
Feb 22
Director Joined
Feb 22
Director Left
Feb 23
Director Joined
Jun 23
Director Joined
Jun 23
Director Left
Jul 23
2
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

252

Liquidation Voluntary Members Return Of Final Meeting
21 January 2026
LIQ13LIQ13
Liquidation Voluntary Appointment Of Liquidator
1 May 2025
600600
Liquidation Voluntary Removal Of Liquidator By Court
1 May 2025
LIQ10LIQ10
Move Registers To Sail Company With New Address
27 February 2025
AD03Change of Location of Company Records
Change Sail Address Company With New Address
27 February 2025
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
26 February 2025
AD01Change of Registered Office Address
Resolution
26 February 2025
RESOLUTIONSResolutions
Liquidation Voluntary Appointment Of Liquidator
26 February 2025
600600
Liquidation Voluntary Declaration Of Solvency
26 February 2025
LIQ01LIQ01
Confirmation Statement With No Updates
2 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 November 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
19 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 June 2023
AP01Appointment of Director
Confirmation Statement With No Updates
28 April 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 February 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
18 November 2022
AAAnnual Accounts
Change To A Person With Significant Control
28 July 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
18 July 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 May 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
5 May 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 May 2022
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
24 February 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 February 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
7 February 2022
AP01Appointment of Director
Confirmation Statement With No Updates
28 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 February 2021
AAAnnual Accounts
Change Person Director Company With Change Date
3 September 2020
CH01Change of Director Details
Confirmation Statement With No Updates
29 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
5 December 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
11 October 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 October 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
29 April 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
2 October 2018
AP03Appointment of Secretary
Accounts With Accounts Type Full
17 August 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 June 2018
MR01Registration of a Charge
Confirmation Statement With Updates
29 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
6 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
15 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2016
AR01AR01
Termination Director Company With Name Termination Date
17 December 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
17 December 2015
AP01Appointment of Director
Auditors Resignation Company
6 November 2015
AUDAUD
Change Registered Office Address Company With Date Old Address New Address
29 October 2015
AD01Change of Registered Office Address
Auditors Resignation Company
23 October 2015
AUDAUD
Accounts With Accounts Type Full
24 September 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 September 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
10 September 2015
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
6 July 2015
MR01Registration of a Charge
Resolution
30 June 2015
RESOLUTIONSResolutions
Statement Of Companys Objects
30 June 2015
CC04CC04
Change Person Director Company With Change Date
24 June 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
18 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 June 2015
TM01Termination of Director
Mortgage Satisfy Charge Full
19 May 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
7 May 2015
AR01AR01
Termination Director Company With Name Termination Date
2 April 2015
TM01Termination of Director
Change Person Director Company With Change Date
17 December 2014
CH01Change of Director Details
Accounts With Accounts Type Full
8 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2014
AR01AR01
Miscellaneous
25 February 2014
MISCMISC
Miscellaneous
21 February 2014
MISCMISC
Accounts With Accounts Type Full
9 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2013
AR01AR01
Legacy
22 March 2013
MG02MG02
Legacy
19 March 2013
MG01MG01
Appoint Person Director Company With Name
8 January 2013
AP01Appointment of Director
Change Person Director Company With Change Date
17 December 2012
CH01Change of Director Details
Termination Director Company With Name
17 September 2012
TM01Termination of Director
Accounts With Accounts Type Full
11 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
27 July 2011
AD01Change of Registered Office Address
Termination Secretary Company With Name
26 July 2011
TM02Termination of Secretary
Accounts With Accounts Type Full
22 July 2011
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
14 July 2011
SH19Statement of Capital
Legacy
4 July 2011
SH20SH20
Legacy
4 July 2011
CAP-SSCAP-SS
Resolution
4 July 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
15 June 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
8 June 2011
AD01Change of Registered Office Address
Termination Director Company With Name
19 May 2011
TM01Termination of Director
Auditors Resignation Company
3 March 2011
AUDAUD
Certificate Re Registration Public Limited Company To Private
14 February 2011
CERT10CERT10
Re Registration Memorandum Articles
14 February 2011
MARMAR
Resolution
14 February 2011
RESOLUTIONSResolutions
Reregistration Public To Private Company
14 February 2011
RR02RR02
Accounts With Accounts Type Full
1 December 2010
AAAnnual Accounts
Capital Allotment Shares
8 June 2010
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
8 June 2010
AR01AR01
Change Person Director Company With Change Date
8 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 June 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 June 2010
CH03Change of Secretary Details
Legacy
22 February 2010
MG01MG01
Change Account Reference Date Company Current Shortened
3 February 2010
AA01Change of Accounting Reference Date
Auditors Resignation Company
14 November 2009
AUDAUD
Accounts With Accounts Type Group
31 October 2009
AAAnnual Accounts
Appoint Person Director Company With Name
13 October 2009
AP01Appointment of Director
Legacy
8 July 2009
288aAppointment of Director or Secretary
Legacy
8 July 2009
288bResignation of Director or Secretary
Legacy
12 May 2009
363aAnnual Return
Resolution
8 September 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Group
5 August 2008
AAAnnual Accounts
Legacy
23 May 2008
363sAnnual Return (shuttle)
Legacy
10 April 2008
169A(2)169A(2)
Legacy
18 February 2008
288bResignation of Director or Secretary
Legacy
18 February 2008
288aAppointment of Director or Secretary
Legacy
9 September 2007
288bResignation of Director or Secretary
Legacy
9 September 2007
288aAppointment of Director or Secretary
Resolution
18 August 2007
RESOLUTIONSResolutions
Resolution
18 August 2007
RESOLUTIONSResolutions
Resolution
18 August 2007
RESOLUTIONSResolutions
Resolution
18 August 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Group
18 August 2007
AAAnnual Accounts
Legacy
14 May 2007
363sAnnual Return (shuttle)
Legacy
10 May 2007
288cChange of Particulars
Legacy
2 November 2006
169(1B)169(1B)
Accounts With Accounts Type Group
30 August 2006
AAAnnual Accounts
Resolution
11 August 2006
RESOLUTIONSResolutions
Resolution
11 August 2006
RESOLUTIONSResolutions
Resolution
11 August 2006
RESOLUTIONSResolutions
Legacy
17 May 2006
363sAnnual Return (shuttle)
Legacy
11 May 2006
169(1B)169(1B)
Legacy
2 May 2006
169(1B)169(1B)
Legacy
3 April 2006
169(1B)169(1B)
Auditors Resignation Company
28 September 2005
AUDAUD
Auditors Resignation Company
28 September 2005
AUDAUD
Legacy
22 September 2005
386386
Accounts With Accounts Type Group
15 August 2005
AAAnnual Accounts
Memorandum Articles
12 August 2005
MEM/ARTSMEM/ARTS
Resolution
12 August 2005
RESOLUTIONSResolutions
Resolution
12 August 2005
RESOLUTIONSResolutions
Resolution
12 August 2005
RESOLUTIONSResolutions
Resolution
12 August 2005
RESOLUTIONSResolutions
Legacy
6 June 2005
363sAnnual Return (shuttle)
Resolution
10 September 2004
RESOLUTIONSResolutions
Resolution
10 September 2004
RESOLUTIONSResolutions
Resolution
10 September 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Group
9 September 2004
AAAnnual Accounts
Legacy
24 June 2004
288bResignation of Director or Secretary
Legacy
20 May 2004
363sAnnual Return (shuttle)
Certificate Capital Cancellation Share Premium Account
5 February 2004
CERT21CERT21
Resolution
5 February 2004
RESOLUTIONSResolutions
Court Order
4 February 2004
OCOC
Resolution
6 January 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Group
8 September 2003
AAAnnual Accounts
Resolution
19 August 2003
RESOLUTIONSResolutions
Resolution
19 August 2003
RESOLUTIONSResolutions
Resolution
19 August 2003
RESOLUTIONSResolutions
Resolution
19 August 2003
RESOLUTIONSResolutions
Legacy
8 July 2003
288aAppointment of Director or Secretary
Legacy
8 July 2003
288bResignation of Director or Secretary
Legacy
10 June 2003
288cChange of Particulars
Legacy
16 May 2003
363sAnnual Return (shuttle)
Legacy
4 April 2003
288bResignation of Director or Secretary
Legacy
25 November 2002
288cChange of Particulars
Resolution
7 August 2002
RESOLUTIONSResolutions
Resolution
7 August 2002
RESOLUTIONSResolutions
Resolution
7 August 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Group
6 August 2002
AAAnnual Accounts
Resolution
8 July 2002
RESOLUTIONSResolutions
Resolution
8 July 2002
RESOLUTIONSResolutions
Resolution
8 July 2002
RESOLUTIONSResolutions
Resolution
8 July 2002
RESOLUTIONSResolutions
Legacy
21 June 2002
288bResignation of Director or Secretary
Legacy
9 May 2002
363sAnnual Return (shuttle)
Legacy
10 September 2001
288bResignation of Director or Secretary
Legacy
10 September 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
29 August 2001
AAAnnual Accounts
Resolution
7 August 2001
RESOLUTIONSResolutions
Resolution
7 August 2001
RESOLUTIONSResolutions
Legacy
4 May 2001
363sAnnual Return (shuttle)
Legacy
15 September 2000
288cChange of Particulars
Legacy
18 July 2000
88(2)R88(2)R
Legacy
18 July 2000
88(2)R88(2)R
Legacy
18 July 2000
88(2)R88(2)R
Statement Of Affairs
12 July 2000
SASA
Legacy
12 July 2000
88(2)R88(2)R
Legacy
12 July 2000
PROSPPROSP
Accounts With Accounts Type Full Group
5 July 2000
AAAnnual Accounts
Resolution
23 June 2000
RESOLUTIONSResolutions
Resolution
23 June 2000
RESOLUTIONSResolutions
Resolution
23 June 2000
RESOLUTIONSResolutions
Resolution
23 June 2000
RESOLUTIONSResolutions
Resolution
23 June 2000
RESOLUTIONSResolutions
Legacy
23 June 2000
288aAppointment of Director or Secretary
Legacy
23 June 2000
288aAppointment of Director or Secretary
Legacy
23 June 2000
288aAppointment of Director or Secretary
Certificate Re Registration Private To Public Limited Company
9 June 2000
CERT5CERT5
Accounts Balance Sheet
9 June 2000
BSBS
Legacy
9 June 2000
43(3)e43(3)e
Auditors Report
9 June 2000
AUDRAUDR
Auditors Statement
9 June 2000
AUDSAUDS
Re Registration Memorandum Articles
9 June 2000
MARMAR
Legacy
9 June 2000
43(3)43(3)
Resolution
9 June 2000
RESOLUTIONSResolutions
Resolution
9 June 2000
RESOLUTIONSResolutions
Legacy
9 June 2000
288aAppointment of Director or Secretary
Legacy
9 June 2000
288aAppointment of Director or Secretary
Legacy
9 June 2000
288aAppointment of Director or Secretary
Legacy
9 June 2000
288bResignation of Director or Secretary
Legacy
9 June 2000
288bResignation of Director or Secretary
Legacy
9 June 2000
288bResignation of Director or Secretary
Legacy
9 June 2000
288bResignation of Director or Secretary
Legacy
7 June 2000
403aParticulars of Charge Subject to s859A
Legacy
7 June 2000
403aParticulars of Charge Subject to s859A
Certificate Change Of Name Company
24 May 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 May 2000
363sAnnual Return (shuttle)
Legacy
15 April 2000
225Change of Accounting Reference Date
Accounts With Accounts Type Full Group
26 October 1999
AAAnnual Accounts
Legacy
27 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
21 December 1998
AAAnnual Accounts
Accounts With Accounts Type Full Group
21 December 1998
AAAnnual Accounts
Legacy
19 June 1998
88(2)R88(2)R
Legacy
19 June 1998
88(2)R88(2)R
Memorandum Articles
8 June 1998
MEM/ARTSMEM/ARTS
Legacy
4 June 1998
363sAnnual Return (shuttle)
Resolution
27 April 1998
RESOLUTIONSResolutions
Resolution
27 April 1998
RESOLUTIONSResolutions
Legacy
27 April 1998
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
6 July 1997
AAAnnual Accounts
Legacy
6 May 1997
363sAnnual Return (shuttle)
Statement Of Affairs
21 August 1996
SASA
Legacy
21 August 1996
88(2)O88(2)O
Legacy
15 August 1996
88(2)P88(2)P
Legacy
6 August 1996
287Change of Registered Office
Accounts With Accounts Type Full
7 July 1996
AAAnnual Accounts
Resolution
3 July 1996
RESOLUTIONSResolutions
Legacy
3 July 1996
123Notice of Increase in Nominal Capital
Legacy
3 June 1996
363sAnnual Return (shuttle)
Legacy
1 May 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
17 October 1994
395Particulars of Mortgage or Charge
Legacy
12 October 1994
395Particulars of Mortgage or Charge
Memorandum Articles
10 October 1994
MEM/ARTSMEM/ARTS
Legacy
28 September 1994
288288
Legacy
28 September 1994
288288
Certificate Change Of Name Company
20 September 1994
CERTNMCertificate of Incorporation on Change of Name
Resolution
12 September 1994
RESOLUTIONSResolutions
Resolution
12 September 1994
RESOLUTIONSResolutions
Resolution
12 September 1994
RESOLUTIONSResolutions
Resolution
12 September 1994
RESOLUTIONSResolutions
Legacy
12 September 1994
88(2)R88(2)R
Memorandum Articles
6 September 1994
MEM/ARTSMEM/ARTS
Legacy
6 September 1994
288288
Legacy
6 September 1994
224224
Resolution
6 September 1994
RESOLUTIONSResolutions
Legacy
6 September 1994
288288
Incorporation Company
28 April 1994
NEWINCIncorporation