About

Registered Number: 03113277
Date of Incorporation: 13/10/1995 (28 years and 6 months ago)
Company Status: Active
Registered Address: 5 Manor Gates, Bramhope, Leeds, West Yorkshire, LS16 9HA

 

Bond House Systems Ltd was setup in 1995, it has a status of "Active". We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PASSEY, Stuart Michael 01 March 1999 25 October 2002 1

Filing History

Document Type Date
AA - Annual Accounts 18 March 2020
CS01 - N/A 21 October 2019
AA - Annual Accounts 09 July 2019
MR01 - N/A 28 June 2019
MR01 - N/A 04 December 2018
CS01 - N/A 13 October 2018
AA - Annual Accounts 21 May 2018
CS01 - N/A 13 October 2017
AA - Annual Accounts 20 July 2017
CS01 - N/A 14 October 2016
AA - Annual Accounts 14 April 2016
AR01 - Annual Return 14 October 2015
AA - Annual Accounts 19 March 2015
AR01 - Annual Return 27 October 2014
AA - Annual Accounts 12 May 2014
AR01 - Annual Return 14 October 2013
AA - Annual Accounts 27 August 2013
RESOLUTIONS - N/A 15 February 2013
AR01 - Annual Return 13 October 2012
AA01 - Change of accounting reference date 04 October 2012
AA - Annual Accounts 28 May 2012
AR01 - Annual Return 23 October 2011
SH03 - Return of purchase of own shares 19 July 2011
CH01 - Change of particulars for director 29 June 2011
AA - Annual Accounts 24 June 2011
AD01 - Change of registered office address 28 May 2011
AR01 - Annual Return 28 October 2010
RESOLUTIONS - N/A 05 October 2010
AA - Annual Accounts 26 April 2010
AR01 - Annual Return 19 October 2009
CH01 - Change of particulars for director 19 October 2009
AA - Annual Accounts 26 February 2009
363a - Annual Return 15 October 2008
AA - Annual Accounts 27 May 2008
RESOLUTIONS - N/A 16 May 2008
288b - Notice of resignation of directors or secretaries 16 May 2008
169 - Return by a company purchasing its own shares 16 May 2008
RESOLUTIONS - N/A 06 May 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 06 May 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 06 May 2008
123 - Notice of increase in nominal capital 06 May 2008
363s - Annual Return 07 November 2007
AA - Annual Accounts 28 July 2007
363s - Annual Return 11 December 2006
AA - Annual Accounts 07 December 2006
363s - Annual Return 23 December 2005
AA - Annual Accounts 09 August 2005
363s - Annual Return 09 November 2004
AA - Annual Accounts 16 September 2004
363s - Annual Return 12 December 2003
AA - Annual Accounts 02 December 2003
288a - Notice of appointment of directors or secretaries 30 May 2003
288b - Notice of resignation of directors or secretaries 16 April 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 February 2003
288b - Notice of resignation of directors or secretaries 06 November 2002
363s - Annual Return 17 October 2002
AA - Annual Accounts 08 February 2002
363s - Annual Return 09 October 2001
395 - Particulars of a mortgage or charge 17 July 2001
395 - Particulars of a mortgage or charge 18 June 2001
AA - Annual Accounts 06 March 2001
287 - Change in situation or address of Registered Office 20 November 2000
363s - Annual Return 13 October 2000
AA - Annual Accounts 25 April 2000
288c - Notice of change of directors or secretaries or in their particulars 10 April 2000
363s - Annual Return 20 October 1999
RESOLUTIONS - N/A 15 May 1999
RESOLUTIONS - N/A 15 May 1999
RESOLUTIONS - N/A 15 May 1999
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 15 May 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 May 1999
395 - Particulars of a mortgage or charge 05 May 1999
288a - Notice of appointment of directors or secretaries 11 March 1999
288a - Notice of appointment of directors or secretaries 11 March 1999
AA - Annual Accounts 09 November 1998
363s - Annual Return 09 November 1998
AA - Annual Accounts 22 December 1997
363s - Annual Return 19 November 1997
AA - Annual Accounts 16 January 1997
363s - Annual Return 27 November 1996
RESOLUTIONS - N/A 13 March 1996
MEM/ARTS - N/A 13 March 1996
287 - Change in situation or address of Registered Office 13 March 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 13 March 1996
288 - N/A 13 March 1996
288 - N/A 13 March 1996
288 - N/A 13 March 1996
288 - N/A 13 March 1996
CERTNM - Change of name certificate 07 March 1996
NEWINC - New incorporation documents 13 October 1995

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 June 2019 Outstanding

N/A

A registered charge 28 November 2018 Outstanding

N/A

Legal charge 11 July 2001 Fully Satisfied

N/A

Charge of deposit 15 June 2001 Outstanding

N/A

Debenture 28 April 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.