BATTERY MANUFACTURING SERVICES LIMITED

Company Documents

DateDescription
04/04/254 April 2025 Total exemption full accounts made up to 2024-08-31

View Document

20/02/2520 February 2025 Registered office address changed from C./O Cooper Parry Sky View, Argosy Road East Midlands Airport, Castle Donington Derby Derbyshire DE74 2SA United Kingdom to 3rd Floor 86 - 90 Paul Street London EC2A 4NE on 2025-02-20

View Document

31/01/2531 January 2025 Confirmation statement made on 2025-01-30 with updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

15/04/2415 April 2024 Registered office address changed from First Floor 6 Abbey Lane Court Abbey Lane Evesham Worcestershire WR11 4BY England to C./O Cooper Parry Sky View, Argosy Road East Midlands Airport, Castle Donington Derby Derbyshire DE74 2SA on 2024-04-15

View Document

30/01/2430 January 2024 Confirmation statement made on 2024-01-30 with updates

View Document

27/10/2327 October 2023 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

30/01/2330 January 2023 Confirmation statement made on 2023-01-30 with no updates

View Document

05/12/225 December 2022 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

02/03/222 March 2022 Confirmation statement made on 2022-03-02 with no updates

View Document

02/12/212 December 2021 Total exemption full accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 02/03/20, WITH UPDATES

View Document

10/03/2010 March 2020 REGISTERED OFFICE CHANGED ON 10/03/2020 FROM VALE BUSINESS CENTRE 9 ABBEY LANE COURT ABBEY LANE EVESHAM WORCESTERSHIRE WR11 4BY

View Document

02/12/192 December 2019 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

20/03/1920 March 2019 CONFIRMATION STATEMENT MADE ON 02/03/19, WITH UPDATES

View Document

19/03/1919 March 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

22/03/1822 March 2018 CONFIRMATION STATEMENT MADE ON 02/03/18, WITH UPDATES

View Document

06/02/186 February 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

10/03/1710 March 2017 CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES

View Document

08/03/178 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / CAROLYN PATRICIA KIRKHAM / 05/03/2016

View Document

08/03/178 March 2017 SECRETARY'S CHANGE OF PARTICULARS / CAROLYN PATRICIA KIRKHAM / 05/03/2016

View Document

08/03/178 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS CHARLES KIRKHAM / 05/03/2016

View Document

06/01/176 January 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

15/04/1615 April 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

15/03/1615 March 2016 Annual return made up to 2 March 2016 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

09/03/159 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / CAROLYN PATRICIA KIRKHAM / 09/03/2015

View Document

09/03/159 March 2015 Annual return made up to 2 March 2015 with full list of shareholders

View Document

09/03/159 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS CHARLES KIRKHAM / 09/03/2015

View Document

18/02/1518 February 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

06/10/146 October 2014 REGISTERED OFFICE CHANGED ON 06/10/2014 FROM 58 ST JUDES AVENUE STUDLEY WARWICKSHIRE B80 7HY

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

19/03/1419 March 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

05/03/145 March 2014 Annual return made up to 2 March 2014 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

13/06/1313 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / CAROLYN PATRICIA KIRKHAM / 13/06/2013

View Document

13/06/1313 June 2013 SECRETARY'S CHANGE OF PARTICULARS / CAROLYN PATRICIA KIRKHAM / 13/06/2013

View Document

13/06/1313 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS CHARLES KIRKHAM / 13/06/2013

View Document

05/03/135 March 2013 Annual return made up to 2 March 2013 with full list of shareholders

View Document

05/03/135 March 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

15/08/1215 August 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

15/08/1215 August 2012 ADOPT ARTICLES 06/07/2012

View Document

14/03/1214 March 2012 Annual return made up to 2 March 2012 with full list of shareholders

View Document

28/11/1128 November 2011 Annual accounts small company total exemption made up to 31 August 2011

View Document

23/05/1123 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

03/03/113 March 2011 Annual return made up to 2 March 2011 with full list of shareholders

View Document

04/03/104 March 2010 Annual return made up to 2 March 2010 with full list of shareholders

View Document

29/10/0929 October 2009 Annual accounts small company total exemption made up to 31 August 2009

View Document

06/03/096 March 2009 RETURN MADE UP TO 02/03/09; FULL LIST OF MEMBERS

View Document

20/10/0820 October 2008 Annual accounts small company total exemption made up to 31 August 2008

View Document

06/03/086 March 2008 RETURN MADE UP TO 02/03/08; FULL LIST OF MEMBERS

View Document

06/02/086 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

31/05/0731 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

09/03/079 March 2007 RETURN MADE UP TO 02/03/07; FULL LIST OF MEMBERS

View Document

20/03/0620 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

06/03/066 March 2006 RETURN MADE UP TO 02/03/06; FULL LIST OF MEMBERS

View Document

20/05/0520 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

06/05/056 May 2005 RETURN MADE UP TO 02/03/05; FULL LIST OF MEMBERS

View Document

15/09/0415 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03

View Document

07/06/047 June 2004 RETURN MADE UP TO 02/03/04; FULL LIST OF MEMBERS

View Document

24/02/0424 February 2004 S366A DISP HOLDING AGM 06/02/04

View Document

01/07/031 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

11/04/0311 April 2003 SECRETARY RESIGNED

View Document

18/03/0318 March 2003 RETURN MADE UP TO 02/03/03; FULL LIST OF MEMBERS

View Document

18/03/0318 March 2003 NEW SECRETARY APPOINTED

View Document

24/04/0224 April 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/01

View Document

15/03/0215 March 2002 RETURN MADE UP TO 02/03/02; FULL LIST OF MEMBERS

View Document

27/12/0127 December 2001 REGISTERED OFFICE CHANGED ON 27/12/01 FROM: 28 OSPREY HOUSE ARCHER CLOSE STUDLEY WARWICKSHIRE B80 7HX

View Document

12/03/0112 March 2001 RETURN MADE UP TO 02/03/01; FULL LIST OF MEMBERS

View Document

20/09/0020 September 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/00

View Document

09/03/009 March 2000 RETURN MADE UP TO 02/03/00; FULL LIST OF MEMBERS

View Document

08/02/008 February 2000 ACC. REF. DATE EXTENDED FROM 31/03/00 TO 31/08/00

View Document

18/06/9918 June 1999 COMPANY NAME CHANGED ALLIANCE SUPPLIERS LIMITED CERTIFICATE ISSUED ON 21/06/99

View Document

15/05/9915 May 1999 NEW SECRETARY APPOINTED

View Document

15/05/9915 May 1999 NEW DIRECTOR APPOINTED

View Document

15/05/9915 May 1999 NEW DIRECTOR APPOINTED

View Document

30/04/9930 April 1999 ADOPT MEM AND ARTS 22/04/99

View Document

30/04/9930 April 1999 DIRECTOR RESIGNED

View Document

30/04/9930 April 1999 REGISTERED OFFICE CHANGED ON 30/04/99 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM B2 5DN

View Document

30/04/9930 April 1999 SECRETARY RESIGNED

View Document

02/03/992 March 1999 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