BA TECHNOLOGIES HOLDINGS LIMITED

Company Documents

DateDescription
03/03/253 March 2025 Confirmation statement made on 2025-03-02 with no updates

View Document

26/09/2426 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

05/03/245 March 2024 Confirmation statement made on 2024-03-02 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

25/09/2325 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

17/03/2317 March 2023 Confirmation statement made on 2023-03-02 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

16/05/2216 May 2022 Appointment of Mr Simon Haynes as a director on 2022-05-01

View Document

02/03/222 March 2022 Director's details changed for Nr Christopher Paul Bake on 2014-06-13

View Document

21/01/2221 January 2022 Auditor's resignation

View Document

20/01/2220 January 2022 Termination of appointment of Jon Paul Wood as a director on 2022-01-11

View Document

20/01/2220 January 2022 Registered office address changed from Towngate House 2-8 Parkstone Road Poole BH15 2PW to Kintyre House 70 High Street Fareham Hampshire PO16 7BB on 2022-01-20

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

12/11/2112 November 2021 Group of companies' accounts made up to 2020-12-31

View Document

19/12/1919 December 2019 CONFIRMATION STATEMENT MADE ON 18/12/19, WITH UPDATES

View Document

23/07/1923 July 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

08/04/198 April 2019 DEBT OWED TO BE CONVERETED INTO SHARE CAPITAL AS PER THE LOAN AGREEMENT. 23/03/2019

View Document

05/04/195 April 2019 22/03/19 STATEMENT OF CAPITAL GBP 286850.38

View Document

04/04/194 April 2019 04/04/19 STATEMENT OF CAPITAL GBP 83.38

View Document

04/04/194 April 2019 STATEMENT BY DIRECTORS

View Document

04/04/194 April 2019 REDUCE ISSUED CAPITAL 22/03/2019

View Document

04/04/194 April 2019 SOLVENCY STATEMENT DATED 22/03/19

View Document

06/02/196 February 2019 APPOINTMENT TERMINATED, DIRECTOR ROY BEDLOW

View Document

30/01/1930 January 2019 VARYING SHARE RIGHTS AND NAMES

View Document

29/01/1929 January 2019 REDUCE ISSUED CAPITAL 10/01/2019

View Document

29/01/1929 January 2019 STATEMENT BY DIRECTORS

View Document

29/01/1929 January 2019 29/01/19 STATEMENT OF CAPITAL GBP 83.38

View Document

29/01/1929 January 2019 SOLVENCY STATEMENT DATED 10/01/19

View Document

28/01/1928 January 2019 REDUCE ISSUED CAPITAL 10/01/2019

View Document

28/01/1928 January 2019 SOLVENCY STATEMENT DATED 10/01/19

View Document

28/01/1928 January 2019 28/01/19 STATEMENT OF CAPITAL GBP 210.28

View Document

20/12/1820 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 088200710003

View Document

18/12/1818 December 2018 CONFIRMATION STATEMENT MADE ON 18/12/18, WITH UPDATES

View Document

13/12/1813 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 088200710002

View Document

09/11/189 November 2018 APPOINTMENT TERMINATED, DIRECTOR KEITH MILLS

View Document

24/10/1824 October 2018 APPOINTMENT TERMINATED, DIRECTOR LLOYD DORFMAN

View Document

16/10/1816 October 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL GRADE OF YARMOUTH

View Document

16/10/1816 October 2018 APPOINTMENT TERMINATED, DIRECTOR ROBERT ELLIOTT

View Document

26/09/1826 September 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

22/05/1822 May 2018 COMPANY NAME CHANGED BEN AINSLIE RACING (HOLDINGS) LIMITED CERTIFICATE ISSUED ON 22/05/18

View Document

21/05/1821 May 2018 APPOINTMENT TERMINATED, DIRECTOR GRANT SIMMER

View Document

27/04/1827 April 2018 STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE CODE 088200710001

View Document

23/01/1823 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 088200710001

View Document

17/01/1817 January 2018 CONFIRMATION STATEMENT MADE ON 18/12/17, WITH UPDATES

View Document

16/01/1816 January 2018 ADOPT ARTICLES 29/12/2017

View Document

09/01/189 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARLES BENEDICT AINSLIE

View Document

08/01/188 January 2018 25/04/17 STATEMENT OF CAPITAL GBP 35899801.02

View Document

08/01/188 January 2018 26/04/17 STATEMENT OF CAPITAL GBP 35400001.02

View Document

08/01/188 January 2018 20/12/17 STATEMENT OF CAPITAL GBP 37854910.28

View Document

18/12/1718 December 2017 DIRECTOR APPOINTED GRANT EUGENE SIMMER

View Document

18/12/1718 December 2017 APPOINTMENT TERMINATED, DIRECTOR MARTIN WHITMARSH

View Document

27/04/1727 April 2017 16/09/16 STATEMENT OF CAPITAL GBP 36654399.59

View Document

27/04/1727 April 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

27/04/1727 April 2017 24/03/16 STATEMENT OF CAPITAL GBP 33655597.46

View Document

27/04/1727 April 2017 01/11/16 STATEMENT OF CAPITAL GBP 35400001.02

View Document

26/04/1726 April 2017 CONFIRMATION STATEMENT MADE ON 18/12/16, WITH UPDATES

View Document

27/03/1727 March 2017 26/02/16 STATEMENT OF CAPITAL GBP 31396692.85

View Document

27/03/1727 March 2017 17/03/16 STATEMENT OF CAPITAL GBP 34699299.59

View Document

08/09/168 September 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

29/03/1629 March 2016 Annual return made up to 18 December 2015 with full list of shareholders

View Document

18/03/1618 March 2016 DIRECTOR APPOINTED LLOYD MARSHALL DORFMAN

View Document

08/03/168 March 2016 DIRECTOR APPOINTED ROY BARRY BEDLOW

View Document

05/01/165 January 2016 28/05/15 STATEMENT OF CAPITAL GBP 21596672.85

View Document

05/01/165 January 2016 22/05/15 STATEMENT OF CAPITAL GBP 19097667.75

View Document

05/01/165 January 2016 22/05/15 STATEMENT OF CAPITAL GBP 19097667.75

View Document

05/01/165 January 2016 05/11/15 STATEMENT OF CAPITAL GBP 30597991.22

View Document

05/01/165 January 2016 20/07/15 STATEMENT OF CAPITAL GBP 25595081.01

View Document

05/01/165 January 2016 05/11/15 STATEMENT OF CAPITAL GBP 30597991.22

View Document

05/01/165 January 2016 28/05/15 STATEMENT OF CAPITAL GBP 21596672.85

View Document

05/01/165 January 2016 20/07/15 STATEMENT OF CAPITAL GBP 25595081.01

View Document

04/01/164 January 2016 02/03/15 STATEMENT OF CAPITAL GBP 16598662.65

View Document

04/01/164 January 2016 02/03/15 STATEMENT OF CAPITAL GBP 16598662.65

View Document

30/09/1530 September 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

30/09/1530 September 2015 SUB-DIVISION 04/03/14

View Document

17/09/1517 September 2015 04/03/14 STATEMENT OF CAPITAL GBP 100

View Document

17/09/1517 September 2015 17/12/14 STATEMENT OF CAPITAL GBP 11599348.33

View Document

17/09/1517 September 2015 08/05/14 STATEMENT OF CAPITAL GBP 3302513.76

View Document

17/09/1517 September 2015 11/08/14 STATEMENT OF CAPITAL GBP 6604927.52

View Document

11/05/1511 May 2015 DIRECTOR APPOINTED MARTIN RICHARD WHITMARSH

View Document

09/02/159 February 2015 Annual return made up to 18 December 2014 with full list of shareholders

View Document

19/06/1419 June 2014 DIRECTOR APPOINTED SIR CHARLES WILLIAM DUNSTONE

View Document

19/06/1419 June 2014 DIRECTOR APPOINTED ROBERT ELLIOTT

View Document

13/06/1413 June 2014 DIRECTOR APPOINTED LORD MICHAEL GRADE

View Document

13/06/1413 June 2014 DIRECTOR APPOINTED MR CHRISTOPHER PAUL BAKE

View Document

13/06/1413 June 2014 DIRECTOR APPOINTED JONATHAN PAUL WOOD

View Document

13/06/1413 June 2014 DIRECTOR APPOINTED SIR KEITH EDWARD MILLS

View Document

18/12/1318 December 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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