BACKDRAFT TECHNICAL SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
16/07/2516 July 2025 New | Total exemption full accounts made up to 2025-03-31 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
13/03/2513 March 2025 | Director's details changed for Andrew Mitchell on 2025-03-12 |
13/03/2513 March 2025 | Change of details for Mrs Elaine Mitchell as a person with significant control on 2025-03-12 |
13/03/2513 March 2025 | Change of details for Mr Andrew Mitchell as a person with significant control on 2025-03-12 |
13/03/2513 March 2025 | Confirmation statement made on 2025-02-28 with no updates |
13/03/2513 March 2025 | Secretary's details changed for Andrew Mitchell on 2025-03-12 |
13/03/2513 March 2025 | Director's details changed for Elaine Mitchell on 2025-03-12 |
24/09/2424 September 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
07/03/247 March 2024 | Confirmation statement made on 2024-02-29 with no updates |
28/11/2328 November 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
02/03/232 March 2023 | Confirmation statement made on 2023-02-28 with no updates |
19/12/2219 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
22/12/2122 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
02/03/202 March 2020 | CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES |
10/12/1910 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
08/10/198 October 2019 | REGISTERED OFFICE CHANGED ON 08/10/2019 FROM SUITE 13 ENTERPRISE HOUSE SOUTHBANK BUSINESS PARK KIRKINTILLOCH G66 1QX SCOTLAND |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
07/03/197 March 2019 | CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES |
21/12/1821 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
19/09/1819 September 2018 | REGISTERED OFFICE CHANGED ON 19/09/2018 FROM 50 DRYMEN ROAD BEARSDEN EAST DUNBARTONSHIRE G61 2RH |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
28/02/1828 February 2018 | CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES |
26/02/1826 February 2018 | CONFIRMATION STATEMENT MADE ON 23/02/18, NO UPDATES |
27/12/1727 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
21/03/1721 March 2017 | CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES |
23/12/1623 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
08/03/168 March 2016 | Annual return made up to 23 February 2016 with full list of shareholders |
22/12/1522 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
27/02/1527 February 2015 | Annual return made up to 23 February 2015 with full list of shareholders |
22/12/1422 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
05/03/145 March 2014 | Annual return made up to 23 February 2014 with full list of shareholders |
27/11/1327 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
27/03/1327 March 2013 | Annual return made up to 23 February 2013 with full list of shareholders |
20/12/1220 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
05/04/125 April 2012 | Annual return made up to 23 February 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
20/12/1120 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
01/04/111 April 2011 | Annual return made up to 23 February 2011 with full list of shareholders |
29/12/1029 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
26/03/1026 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ELAINE MITCHELL / 26/03/2010 |
26/03/1026 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MITCHELL / 26/03/2010 |
26/03/1026 March 2010 | Annual return made up to 23 February 2010 with full list of shareholders |
04/12/094 December 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
27/04/0927 April 2009 | REGISTERED OFFICE CHANGED ON 27/04/2009 FROM 4 ROMAN ROAD, BEARSDEN GLASGOW EAST DUNBARTONSHIRE G61 2SW |
17/03/0917 March 2009 | RETURN MADE UP TO 23/02/09; FULL LIST OF MEMBERS |
20/02/0920 February 2009 | SECTION 172(1) 09/01/2009 |
15/10/0815 October 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
04/04/084 April 2008 | RETURN MADE UP TO 23/02/08; FULL LIST OF MEMBERS |
04/04/084 April 2008 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANDREW MITCHELL / 01/07/2007 |
04/04/084 April 2008 | DIRECTOR'S CHANGE OF PARTICULARS / ELAINE MITCHELL / 01/07/2007 |
13/03/0813 March 2008 | DIRECTOR'S CHANGE OF PARTICULARS / ELAINE MITCHELL / 01/07/2007 |
13/03/0813 March 2008 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANDREW MITCHELL / 01/07/2007 |
13/03/0813 March 2008 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANDREW MITCHELL / 01/07/2007 |
30/12/0730 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
05/12/075 December 2007 | ACC. REF. DATE EXTENDED FROM 28/02/07 TO 31/03/07 |
19/09/0719 September 2007 | REGISTERED OFFICE CHANGED ON 19/09/07 FROM: 48 BALLATER DRIVE THORNLY PARK PAISLEY PA2 7SH |
23/03/0723 March 2007 | RETURN MADE UP TO 23/02/07; FULL LIST OF MEMBERS |
08/03/068 March 2006 | S366A DISP HOLDING AGM 03/03/06 |
23/02/0623 February 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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