BARTEC AUTO ID LIMITED

Company Documents

DateDescription
24/06/2524 June 2025 NewDirector's details changed for Mr Timothy Stephen Hobbs on 2025-06-16

View Document

06/05/256 May 2025 Confirmation statement made on 2025-05-04 with no updates

View Document

28/02/2528 February 2025 Accounts for a small company made up to 2024-05-31

View Document

22/10/2422 October 2024 Termination of appointment of Charles Warren Beal as a director on 2024-10-18

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

07/05/247 May 2024 Confirmation statement made on 2024-05-04 with no updates

View Document

15/02/2415 February 2024 Full accounts made up to 2023-05-31

View Document

26/05/2326 May 2023 Group of companies' accounts made up to 2022-05-31

View Document

18/05/2318 May 2023 Confirmation statement made on 2023-05-04 with updates

View Document

12/04/2312 April 2023 Memorandum and Articles of Association

View Document

21/03/2321 March 2023 Cancellation of shares. Statement of capital on 2023-02-27

View Document

21/03/2321 March 2023 Purchase of own shares.

View Document

01/03/231 March 2023 Resolutions

View Document

01/03/231 March 2023 Resolutions

View Document

27/02/2327 February 2023 Notification of Bartec Auto Id Holdings Limited as a person with significant control on 2023-02-27

View Document

27/02/2327 February 2023 Cessation of Cheryl Denise Webb as a person with significant control on 2023-02-27

View Document

27/02/2327 February 2023 Cessation of Colin Paul Webb as a person with significant control on 2023-02-27

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

10/05/2210 May 2022 Part of the property or undertaking has been released and no longer forms part of charge 3

View Document

05/05/225 May 2022 Confirmation statement made on 2022-05-04 with no updates

View Document

01/06/211 June 2021 SECOND FILING OF CONFIRMATION STATEMENT DATED 04/05/2021

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

28/05/2128 May 2021 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/20

View Document

04/05/214 May 2021 04/05/21 STATEMENT OF CAPITAL GBP 35972

View Document

11/01/2111 January 2021 APPOINTMENT TERMINATED, DIRECTOR MATTHEW WOODS

View Document

09/09/209 September 2020 DIRECTOR APPOINTED MR WINSTON JOHN LEE

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

04/05/204 May 2020 CONFIRMATION STATEMENT MADE ON 04/05/20, NO UPDATES

View Document

03/03/203 March 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/19

View Document

07/05/197 May 2019 CONFIRMATION STATEMENT MADE ON 04/05/19, NO UPDATES

View Document

05/03/195 March 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/18

View Document

04/05/184 May 2018 CONFIRMATION STATEMENT MADE ON 04/05/18, NO UPDATES

View Document

06/04/186 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP JAMES WILSON / 27/03/2018

View Document

05/03/185 March 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/17

View Document

23/02/1823 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JAMES WOOD / 23/02/2018

View Document

09/05/179 May 2017 DIRECTOR APPOINTED MR DAVID GREGORY PATRICKSON

View Document

04/05/174 May 2017 CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES

View Document

02/03/172 March 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/16

View Document

05/01/175 January 2017 ADOPT ARTICLES 21/10/2016

View Document

05/01/175 January 2017 21/10/16 STATEMENT OF CAPITAL GBP 35972.00

View Document

21/10/1621 October 2016 DIRECTOR APPOINTED MR PHILIP JAMES WILSON

View Document

21/10/1621 October 2016 DIRECTOR APPOINTED MR MATTHEW JAMES WOOD

View Document

27/05/1627 May 2016 Annual return made up to 22 May 2016 with full list of shareholders

View Document

27/05/1627 May 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

26/05/1626 May 2016 SAIL ADDRESS CREATED

View Document

07/03/167 March 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/15

View Document

27/05/1527 May 2015 Annual return made up to 22 May 2015 with full list of shareholders

View Document

27/04/1527 April 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/14

View Document

27/02/1527 February 2015 PREVSHO FROM 31/05/2014 TO 30/05/2014

View Document

07/07/147 July 2014 Annual return made up to 22 May 2014 with full list of shareholders

View Document

07/07/147 July 2014 REGISTERED OFFICE CHANGED ON 07/07/2014 FROM BARNSLEY BUSINESS AND INNOVATION CENTRE, INNOVATION WAY HUDDERSFIELD ROAD BARNSLEY S75 1JL

View Document

04/03/144 March 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/13

View Document

03/06/133 June 2013 Annual return made up to 22 May 2013 with full list of shareholders

View Document

04/03/134 March 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/12

View Document

20/11/1220 November 2012 13/11/12 STATEMENT OF CAPITAL GBP 35264

View Document

20/11/1220 November 2012 ADOPT ARTICLES 13/11/2012

View Document

18/06/1218 June 2012 18/06/12 STATEMENT OF CAPITAL GBP 33848

View Document

18/06/1218 June 2012 APPOINTMENT TERMINATED, DIRECTOR BRIAN WOLFE

View Document

18/06/1218 June 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

11/06/1211 June 2012 Annual return made up to 22 May 2012 with full list of shareholders

View Document

01/03/121 March 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/11

View Document

09/06/119 June 2011 Annual return made up to 2 June 2011 with full list of shareholders

View Document

10/02/1110 February 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/10

View Document

14/06/1014 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHERYL DENISE WEBB / 02/06/2010

View Document

14/06/1014 June 2010 Annual return made up to 2 June 2010 with full list of shareholders

View Document

14/06/1014 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN SINCLAIR WOLFE / 02/06/2010

View Document

14/06/1014 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY STEPHEN HOBBS / 02/06/2010

View Document

14/06/1014 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES WARREN BEAL / 02/06/2010

View Document

04/12/094 December 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

18/06/0918 June 2009 RETURN MADE UP TO 02/06/09; FULL LIST OF MEMBERS

View Document

30/03/0930 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

26/08/0826 August 2008 RETURN MADE UP TO 02/06/08; FULL LIST OF MEMBERS

View Document

09/06/089 June 2008 DIRECTOR APPOINTED TIMOTHY STEPHEN HOBBS

View Document

15/11/0715 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

02/10/072 October 2007 RETURN MADE UP TO 02/06/07; CHANGE OF MEMBERS

View Document

16/12/0616 December 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/12/0616 December 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/11/0623 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

04/08/064 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

04/08/064 August 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/06/0621 June 2006 RETURN MADE UP TO 02/06/06; FULL LIST OF MEMBERS

View Document

09/01/069 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

15/07/0515 July 2005 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

15/07/0515 July 2005 LOCATION OF REGISTER OF MEMBERS

View Document

15/07/0515 July 2005 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

15/07/0515 July 2005 RETURN MADE UP TO 02/06/05; FULL LIST OF MEMBERS

View Document

19/10/0419 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

05/07/045 July 2004 RETURN MADE UP TO 02/06/04; FULL LIST OF MEMBERS

View Document

24/01/0424 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

09/06/039 June 2003 RETURN MADE UP TO 02/06/03; FULL LIST OF MEMBERS

View Document

10/12/0210 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

07/11/027 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/10/0215 October 2002 NEW DIRECTOR APPOINTED

View Document

08/09/028 September 2002 DIRECTOR RESIGNED

View Document

04/07/024 July 2002 RETURN MADE UP TO 02/06/02; FULL LIST OF MEMBERS

View Document

28/03/0228 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

28/12/0128 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

20/06/0120 June 2001 RETURN MADE UP TO 02/06/01; FULL LIST OF MEMBERS

View Document

15/02/0115 February 2001 S366A DISP HOLDING AGM 12/02/01

View Document

07/06/007 June 2000 RETURN MADE UP TO 02/06/00; FULL LIST OF MEMBERS

View Document

30/05/0030 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

27/07/9927 July 1999 RETURN MADE UP TO 02/06/99; FULL LIST OF MEMBERS

View Document

06/04/996 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

29/06/9829 June 1998 RETURN MADE UP TO 02/06/98; NO CHANGE OF MEMBERS

View Document

27/03/9827 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

06/07/976 July 1997 RETURN MADE UP TO 02/06/97; NO CHANGE OF MEMBERS

View Document

01/04/971 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

04/03/974 March 1997 NEW DIRECTOR APPOINTED

View Document

30/07/9630 July 1996 RETURN MADE UP TO 02/06/96; FULL LIST OF MEMBERS

View Document

18/06/9618 June 1996 NC INC ALREADY ADJUSTED 03/06/96

View Document

18/06/9618 June 1996 £ NC 20000/100000 03/06/96

View Document

18/06/9618 June 1996 NC INC ALREADY ADJUSTED 03/06/96

View Document

18/06/9618 June 1996 ALTER MEM AND ARTS 03/06/96

View Document

18/06/9618 June 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 03/06/96

View Document

18/06/9618 June 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 03/06/96

View Document

18/06/9618 June 1996 ALTER MEM AND ARTS 03/06/96

View Document

18/06/9618 June 1996 NEW DIRECTOR APPOINTED

View Document

18/06/9618 June 1996 ALTER MEM AND ARTS 03/06/96

View Document

18/06/9618 June 1996 NC INC ALREADY ADJUSTED 03/06/96

View Document

14/06/9614 June 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/05/9628 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

10/07/9510 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

26/05/9526 May 1995 RETURN MADE UP TO 02/06/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

19/07/9419 July 1994 RETURN MADE UP TO 02/06/94; NO CHANGE OF MEMBERS

View Document

19/07/9419 July 1994 REGISTERED OFFICE CHANGED ON 19/07/94

View Document

23/03/9423 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

24/01/9424 January 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/10/934 October 1993 SECRETARY RESIGNED

View Document

29/09/9329 September 1993 COMPANY NAME CHANGED BARTEC CONSULTANTS LIMITED CERTIFICATE ISSUED ON 30/09/93

View Document

29/09/9329 September 1993 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 29/09/93

View Document

28/09/9328 September 1993 NEW SECRETARY APPOINTED

View Document

08/06/938 June 1993 RETURN MADE UP TO 02/06/93; FULL LIST OF MEMBERS

View Document

08/06/938 June 1993 REGISTERED OFFICE CHANGED ON 08/06/93

View Document

11/11/9211 November 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

28/09/9228 September 1992 SECRETARY RESIGNED

View Document

25/09/9225 September 1992 NEW SECRETARY APPOINTED

View Document

25/09/9225 September 1992 ADOPT MEM AND ARTS 16/09/92

View Document

25/09/9225 September 1992 NC INC ALREADY ADJUSTED 16/09/92

View Document

25/09/9225 September 1992 £ NC 100/20000 16/09/

View Document

02/06/922 June 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company