BAILEY BEAUMONT FINANCIAL SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
11/07/2511 July 2025 New | Confirmation statement made on 2025-07-07 with no updates |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
19/08/2419 August 2024 | Micro company accounts made up to 2023-12-31 |
12/07/2412 July 2024 | Confirmation statement made on 2024-07-07 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
07/07/237 July 2023 | Confirmation statement made on 2023-07-07 with no updates |
11/04/2311 April 2023 | Secretary's details changed for Mr James Robert Cheetham on 2023-04-11 |
11/04/2311 April 2023 | Director's details changed for Mr James Robert Cheetham on 2023-04-11 |
04/04/234 April 2023 | Micro company accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
07/07/217 July 2021 | Confirmation statement made on 2021-07-07 with no updates |
27/04/2127 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
02/09/202 September 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ROBERT CHEETHAM / 02/09/2020 |
10/08/2010 August 2020 | CONFIRMATION STATEMENT MADE ON 07/07/20, NO UPDATES |
27/07/2027 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
24/01/2024 January 2020 | APPOINTMENT TERMINATED, DIRECTOR MUKESH LILADHAR |
15/01/2015 January 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 055023640001 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
08/07/198 July 2019 | CONFIRMATION STATEMENT MADE ON 07/07/19, NO UPDATES |
19/03/1919 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
12/02/1912 February 2019 | SECRETARY'S CHANGE OF PARTICULARS / MR JAMES ROBERT CHEETHAM / 12/02/2019 |
12/02/1912 February 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ROBERT CHEETHAM / 12/02/2019 |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
09/07/189 July 2018 | CONFIRMATION STATEMENT MADE ON 07/07/18, NO UPDATES |
03/04/183 April 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
07/07/177 July 2017 | CONFIRMATION STATEMENT MADE ON 07/07/17, NO UPDATES |
05/04/175 April 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
14/07/1614 July 2016 | CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES |
20/04/1620 April 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
21/07/1521 July 2015 | Annual return made up to 7 July 2015 with full list of shareholders |
22/04/1522 April 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
17/07/1417 July 2014 | Annual return made up to 7 July 2014 with full list of shareholders |
13/03/1413 March 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
11/07/1311 July 2013 | Annual return made up to 7 July 2013 with full list of shareholders |
26/02/1326 February 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
14/08/1214 August 2012 | Annual return made up to 7 July 2012 with full list of shareholders |
22/03/1222 March 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
14/07/1114 July 2011 | Annual return made up to 7 July 2011 with full list of shareholders |
31/03/1131 March 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
24/09/1024 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
04/08/104 August 2010 | Annual return made up to 7 July 2010 with full list of shareholders |
04/08/104 August 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
04/08/104 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MUKESH LILADHAR / 01/10/2009 |
04/08/104 August 2010 | SAIL ADDRESS CREATED |
07/08/097 August 2009 | RETURN MADE UP TO 07/07/09; FULL LIST OF MEMBERS |
15/04/0915 April 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
18/07/0818 July 2008 | RETURN MADE UP TO 07/07/08; FULL LIST OF MEMBERS |
22/05/0822 May 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
20/07/0720 July 2007 | RETURN MADE UP TO 07/07/07; FULL LIST OF MEMBERS |
15/05/0715 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
15/12/0615 December 2006 | ACC. REF. DATE EXTENDED FROM 31/07/06 TO 31/12/06 |
12/10/0612 October 2006 | RETURN MADE UP TO 04/10/06; FULL LIST OF MEMBERS |
09/10/069 October 2006 | REGISTERED OFFICE CHANGED ON 09/10/06 FROM: THE HART SHAW BUILDING EUROPA LINK |
12/08/0512 August 2005 | SECRETARY RESIGNED |
07/07/057 July 2005 | 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