About

Registered Number: 03047912
Date of Incorporation: 20/04/1995 (29 years ago)
Company Status: Active
Registered Address: Blackburn Technology Management, Centre Challenge Way, Greenbank Technology Park, Blackburnlancashire, BB1 5QB

 

Founded in 1995, Billian I.T. Solutions Ltd has its registered office in Greenbank Technology Park in Blackburnlancashire. The current directors of the business are listed as Jones, Ian, Jones, Victoria Ann, Fox, Martin John, Gill, William, Wallace, Nora Christine, D-consultants.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JONES, Ian 20 April 1995 - 1
JONES, Victoria Ann 20 March 1997 - 1
FOX, Martin John 01 May 2005 01 October 2007 1
GILL, William 20 April 1995 28 January 1997 1
WALLACE, Nora Christine 28 January 1997 21 April 1999 1
D-CONSULTANTS 09 December 2009 29 October 2012 1

Filing History

Document Type Date
AA - Annual Accounts 08 July 2020
CS01 - N/A 29 October 2019
AA - Annual Accounts 27 September 2019
PSC04 - N/A 29 August 2018
CS01 - N/A 10 August 2018
AA - Annual Accounts 10 July 2018
CS01 - N/A 23 May 2018
AA - Annual Accounts 28 November 2017
CS01 - N/A 16 June 2017
AA - Annual Accounts 09 December 2016
AR01 - Annual Return 28 June 2016
AA - Annual Accounts 17 December 2015
AR01 - Annual Return 02 June 2015
AA - Annual Accounts 09 December 2014
AR01 - Annual Return 23 May 2014
AA - Annual Accounts 23 September 2013
AR01 - Annual Return 14 June 2013
AA - Annual Accounts 19 December 2012
TM01 - Termination of appointment of director 29 October 2012
AR01 - Annual Return 09 June 2012
AA - Annual Accounts 28 December 2011
AR01 - Annual Return 15 June 2011
AA - Annual Accounts 06 December 2010
AR01 - Annual Return 24 June 2010
CH01 - Change of particulars for director 24 June 2010
CH01 - Change of particulars for director 24 June 2010
RESOLUTIONS - N/A 09 June 2010
RESOLUTIONS - N/A 09 June 2010
SH08 - Notice of name or other designation of class of shares 09 June 2010
CC04 - Statement of companies objects 09 June 2010
AP02 - Appointment of corporate director 25 January 2010
RESOLUTIONS - N/A 04 January 2010
AA - Annual Accounts 28 July 2009
363a - Annual Return 27 April 2009
AA - Annual Accounts 02 September 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 April 2008
363a - Annual Return 22 April 2008
288b - Notice of resignation of directors or secretaries 26 October 2007
AA - Annual Accounts 23 October 2007
363s - Annual Return 22 June 2007
AA - Annual Accounts 08 January 2007
363s - Annual Return 12 May 2006
AA - Annual Accounts 05 January 2006
363s - Annual Return 24 June 2005
288a - Notice of appointment of directors or secretaries 17 June 2005
395 - Particulars of a mortgage or charge 05 March 2005
AA - Annual Accounts 26 January 2005
363s - Annual Return 12 May 2004
AA - Annual Accounts 22 August 2003
363s - Annual Return 15 June 2003
363s - Annual Return 10 June 2002
AA - Annual Accounts 14 May 2002
AA - Annual Accounts 12 July 2001
287 - Change in situation or address of Registered Office 11 June 2001
363s - Annual Return 01 June 2001
288c - Notice of change of directors or secretaries or in their particulars 16 May 2001
288c - Notice of change of directors or secretaries or in their particulars 16 May 2001
287 - Change in situation or address of Registered Office 19 March 2001
AA - Annual Accounts 14 July 2000
363s - Annual Return 22 May 2000
AA - Annual Accounts 25 January 2000
288b - Notice of resignation of directors or secretaries 02 July 1999
363s - Annual Return 12 May 1999
AA - Annual Accounts 03 July 1998
363s - Annual Return 18 June 1998
363s - Annual Return 11 November 1997
288a - Notice of appointment of directors or secretaries 14 October 1997
288a - Notice of appointment of directors or secretaries 02 October 1997
288b - Notice of resignation of directors or secretaries 02 October 1997
AA - Annual Accounts 28 August 1997
288a - Notice of appointment of directors or secretaries 11 March 1997
287 - Change in situation or address of Registered Office 11 March 1997
288b - Notice of resignation of directors or secretaries 11 March 1997
AA - Annual Accounts 16 July 1996
363s - Annual Return 30 May 1996
RESOLUTIONS - N/A 23 May 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 May 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 23 May 1995
288 - N/A 28 April 1995
NEWINC - New incorporation documents 20 April 1995

Mortgages & Charges

Description Date Status Charge by
Debenture 01 March 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.