BAILEY AUDIO SYSTEMS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/05/2528 May 2025 | Confirmation statement made on 2025-05-28 with updates |
29/03/2529 March 2025 | Micro company accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
28/05/2428 May 2024 | Confirmation statement made on 2024-05-28 with no updates |
30/03/2430 March 2024 | Micro company accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
14/06/2314 June 2023 | Confirmation statement made on 2023-06-02 with no updates |
06/06/236 June 2023 | Satisfaction of charge 096499780001 in full |
06/06/236 June 2023 | Satisfaction of charge 096499780004 in full |
06/06/236 June 2023 | Satisfaction of charge 096499780003 in full |
06/06/236 June 2023 | Satisfaction of charge 096499780002 in full |
14/03/2314 March 2023 | Micro company accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
02/03/222 March 2022 | Micro company accounts made up to 2021-06-30 |
07/10/217 October 2021 | Termination of appointment of Jack Stock as a director on 2021-10-07 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
24/03/2124 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
10/02/2110 February 2021 | REGISTRATION OF A CHARGE / CHARGE CODE 096499780005 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
05/06/205 June 2020 | CONFIRMATION STATEMENT MADE ON 05/06/20, NO UPDATES |
12/03/2012 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
04/09/194 September 2019 | DIRECTOR APPOINTED JACK STOCK |
04/09/194 September 2019 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER STEVEN BAILEY / 04/09/2019 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
18/06/1918 June 2019 | CONFIRMATION STATEMENT MADE ON 08/06/19, WITH UPDATES |
24/02/1924 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
17/01/1917 January 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 096499780004 |
06/12/186 December 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 096499780003 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
22/06/1822 June 2018 | CONFIRMATION STATEMENT MADE ON 08/06/18, NO UPDATES |
23/05/1823 May 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 096499780002 |
17/03/1817 March 2018 | REGISTERED OFFICE CHANGED ON 17/03/2018 FROM GENESYS COURT DENTON DRIVE NORTHWICH CHESHIRE CW9 7LR ENGLAND |
17/03/1817 March 2018 | REGISTERED OFFICE CHANGED ON 17/03/2018 FROM UNITS 8 & 9 QUEEN'S COURT SADLER ROAD WINSFORD CHESHIRE CW9 2BD ENGLAND |
12/03/1812 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
22/01/1822 January 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 096499780001 |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
08/06/178 June 2017 | CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES |
15/03/1715 March 2017 | 30/06/16 TOTAL EXEMPTION FULL |
07/07/167 July 2016 | Annual return made up to 22 June 2016 with full list of shareholders |
05/07/165 July 2016 | DIRECTOR APPOINTED MRS MAXINE RAE BAILEY |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
27/07/1527 July 2015 | REGISTERED OFFICE CHANGED ON 27/07/2015 FROM 6 ANN STREET NORTHWICH CHESHIRE CW9 7LZ ENGLAND |
22/06/1522 June 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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