BAILEY COMPUTER SERVICES LIMITED

Company Documents

DateDescription
09/07/259 July 2025 NewFinal Gazette dissolved following liquidation

View Document

09/07/259 July 2025 NewFinal Gazette dissolved following liquidation

View Document

09/04/259 April 2025 Return of final meeting in a members' voluntary winding up

View Document

31/12/2431 December 2024 Appointment of a voluntary liquidator

View Document

31/12/2431 December 2024 Resolutions

View Document

31/12/2431 December 2024 Declaration of solvency

View Document

31/12/2431 December 2024 Registered office address changed from The Bailey Skipton North Yorkshire BD23 1DN to 34 De Montfort Street Leicester Leicestershire LE1 7GS on 2024-12-31

View Document

01/11/241 November 2024

View Document

14/10/2414 October 2024

View Document

14/10/2414 October 2024

View Document

26/09/2426 September 2024

View Document

26/09/2426 September 2024 Accounts for a dormant company made up to 2023-12-31

View Document

20/05/2420 May 2024 Appointment of Stephanie Hattersley as a director on 2024-05-20

View Document

09/05/249 May 2024 Confirmation statement made on 2024-04-23 with updates

View Document

01/05/241 May 2024 Termination of appointment of Henry Varney as a director on 2024-05-01

View Document

31/10/2331 October 2023 Resolutions

View Document

31/10/2331 October 2023 Statement of capital on 2023-10-31

View Document

31/10/2331 October 2023

View Document

31/10/2331 October 2023

View Document

31/10/2331 October 2023 Resolutions

View Document

20/07/2320 July 2023 Accounts for a dormant company made up to 2022-12-31

View Document

10/05/2310 May 2023 Confirmation statement made on 2023-04-23 with no updates

View Document

09/05/239 May 2023 Appointment of Mr Andrew Paul Bottomley as a director on 2023-04-25

View Document

02/05/232 May 2023 Termination of appointment of John Joseph Gibson as a secretary on 2023-04-24

View Document

02/05/232 May 2023 Appointment of Mr David Roy Travis as a secretary on 2023-04-24

View Document

09/05/229 May 2022 Confirmation statement made on 2022-04-23 with no updates

View Document

26/04/2226 April 2022 Termination of appointment of David John Cutter as a director on 2022-04-26

View Document

30/04/1830 April 2018 CONFIRMATION STATEMENT MADE ON 23/04/18, WITH UPDATES

View Document

31/08/1731 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

17/05/1717 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER CHARLES ROBINSON / 05/05/2017

View Document

05/05/175 May 2017 CONFIRMATION STATEMENT MADE ON 23/04/17, WITH UPDATES

View Document

10/04/1710 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN CUTTER / 07/04/2017

View Document

01/07/161 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

05/05/165 May 2016 Annual return made up to 23 April 2016 with full list of shareholders

View Document

21/10/1521 October 2015 AUDITOR'S RESIGNATION

View Document

18/06/1518 June 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

07/05/157 May 2015 Annual return made up to 23 April 2015 with full list of shareholders

View Document

10/09/1410 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

16/05/1416 May 2014 Annual return made up to 23 April 2014 with full list of shareholders

View Document

22/08/1322 August 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

16/05/1316 May 2013 Annual return made up to 23 April 2013 with full list of shareholders

View Document

30/11/1230 November 2012 APPOINTMENT TERMINATED, DIRECTOR RICHARD TWIGG

View Document

26/07/1226 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

11/05/1211 May 2012 Annual return made up to 23 April 2012 with full list of shareholders

View Document

09/01/129 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER CHARLES ROBINSON / 23/12/2011

View Document

21/07/1121 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

03/05/113 May 2011 Annual return made up to 23 April 2011 with full list of shareholders

View Document

23/02/1123 February 2011 SECRETARY APPOINTED JOHN JOSEPH GIBSON

View Document

15/02/1115 February 2011 APPOINTMENT TERMINATED, SECRETARY GILLIAN DAVIDSON

View Document

09/09/109 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER CHARLES ROBINSON / 27/08/2010

View Document

03/08/103 August 2010 APPOINTMENT TERMINATED, DIRECTOR PHILIP DEARING

View Document

09/06/109 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

17/05/1017 May 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS GILLIAN MARY DAVIDSON / 23/04/2010

View Document

17/05/1017 May 2010 Annual return made up to 23 April 2010 with full list of shareholders

View Document

04/02/104 February 2010 DIRECTOR APPOINTED HENRY VARNEY

View Document

08/12/098 December 2009 DIRECTOR APPOINTED RICHARD JOHN TWIGG

View Document

01/12/091 December 2009 APPOINTMENT TERMINATED, DIRECTOR MARK SMITHERINGALE

View Document

09/09/099 September 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

19/05/0919 May 2009 RETURN MADE UP TO 23/04/09; FULL LIST OF MEMBERS

View Document

15/01/0915 January 2009 DIRECTOR APPOINTED DAVID JOHN CUTTER

View Document

13/01/0913 January 2009 DIRECTOR APPOINTED MARK ROBERT SMITHERINGALE

View Document

13/01/0913 January 2009 DIRECTOR APPOINTED ALEXANDER CHARLES ROBINSON

View Document

09/01/099 January 2009 APPOINTMENT TERMINATED DIRECTOR JOHN GIBSON

View Document

02/01/092 January 2009 APPOINTMENT TERMINATED DIRECTOR JOHN GOODFELLOW

View Document

05/12/085 December 2008 APPOINTMENT TERMINATED DIRECTOR DTEPHEN HAGGERTY

View Document

05/09/085 September 2008 DIRECTOR APPOINTED PHILIP RONALD DEARING

View Document

04/09/084 September 2008 APPOINTMENT TERMINATED DIRECTOR HENRY VARNEY

View Document

10/06/0810 June 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

20/05/0820 May 2008 RETURN MADE UP TO 23/04/08; FULL LIST OF MEMBERS

View Document

19/02/0819 February 2008 NEW DIRECTOR APPOINTED

View Document

14/02/0814 February 2008 NEW DIRECTOR APPOINTED

View Document

07/02/087 February 2008 DIRECTOR RESIGNED

View Document

07/02/087 February 2008 DIRECTOR RESIGNED

View Document

08/11/078 November 2007 NEW DIRECTOR APPOINTED

View Document

01/11/071 November 2007 DIRECTOR RESIGNED

View Document

29/06/0729 June 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

17/05/0717 May 2007 RETURN MADE UP TO 23/04/07; FULL LIST OF MEMBERS

View Document

17/10/0617 October 2006 NEW SECRETARY APPOINTED

View Document

17/10/0617 October 2006 SECRETARY RESIGNED

View Document

19/06/0619 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

19/05/0619 May 2006 RETURN MADE UP TO 23/04/06; FULL LIST OF MEMBERS

View Document

12/01/0612 January 2006 DIRECTOR RESIGNED

View Document

12/01/0612 January 2006 NEW DIRECTOR APPOINTED

View Document

12/01/0612 January 2006 NEW DIRECTOR APPOINTED

View Document

16/11/0516 November 2005 DIRECTOR RESIGNED

View Document

16/11/0516 November 2005 NEW DIRECTOR APPOINTED

View Document

16/11/0516 November 2005 NEW DIRECTOR APPOINTED

View Document

29/07/0529 July 2005 COMPANY NAME CHANGED SKIPTON COMPUTER SERVICES LIMITE D CERTIFICATE ISSUED ON 29/07/05

View Document

25/07/0525 July 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

16/05/0516 May 2005 RETURN MADE UP TO 23/04/05; FULL LIST OF MEMBERS

View Document

08/09/048 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

04/08/044 August 2004 REGISTERED OFFICE CHANGED ON 04/08/04 FROM: G OFFICE CHANGED 04/08/04 59 HIGH STREET SKIPTON N YORKS BD23 1DN

View Document

25/05/0425 May 2004 RETURN MADE UP TO 23/04/04; FULL LIST OF MEMBERS

View Document

16/12/0316 December 2003 DIRECTOR RESIGNED

View Document

10/09/0310 September 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

02/09/032 September 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

21/05/0321 May 2003 RETURN MADE UP TO 23/04/03; FULL LIST OF MEMBERS

View Document

06/10/026 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

23/05/0223 May 2002 RETURN MADE UP TO 23/04/02; FULL LIST OF MEMBERS

View Document

02/05/022 May 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

22/08/0122 August 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

22/05/0122 May 2001 RETURN MADE UP TO 23/04/01; FULL LIST OF MEMBERS

View Document

15/12/0015 December 2000 SECRETARY'S PARTICULARS CHANGED

View Document

22/05/0022 May 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

19/05/0019 May 2000 RETURN MADE UP TO 23/04/00; FULL LIST OF MEMBERS

View Document

07/09/997 September 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

16/05/9916 May 1999 RETURN MADE UP TO 23/04/99; NO CHANGE OF MEMBERS

View Document

08/09/988 September 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

13/08/9813 August 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

24/05/9824 May 1998 RETURN MADE UP TO 23/04/98; FULL LIST OF MEMBERS

View Document

26/09/9726 September 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

25/05/9725 May 1997 RETURN MADE UP TO 23/04/97; NO CHANGE OF MEMBERS

View Document

04/09/964 September 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

24/05/9624 May 1996 RETURN MADE UP TO 23/04/96; NO CHANGE OF MEMBERS

View Document

31/10/9531 October 1995 DIRECTOR RESIGNED

View Document

13/09/9513 September 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

24/05/9524 May 1995 RETURN MADE UP TO 23/04/95; FULL LIST OF MEMBERS

View Document

30/09/9430 September 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

06/08/946 August 1994 DIRECTOR RESIGNED

View Document

10/05/9410 May 1994 RETURN MADE UP TO 23/04/94; NO CHANGE OF MEMBERS

View Document

10/05/9410 May 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

21/12/9321 December 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

26/05/9326 May 1993 NEW DIRECTOR APPOINTED

View Document

18/05/9318 May 1993 RETURN MADE UP TO 23/04/93; NO CHANGE OF MEMBERS

View Document

18/05/9318 May 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

11/05/9311 May 1993 NEW DIRECTOR APPOINTED

View Document

11/05/9311 May 1993 NEW DIRECTOR APPOINTED

View Document

17/03/9317 March 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

17/03/9317 March 1993 DIRECTOR RESIGNED

View Document

13/05/9213 May 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

06/05/926 May 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

06/05/926 May 1992 RETURN MADE UP TO 23/04/92; FULL LIST OF MEMBERS

View Document

27/02/9227 February 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/07/9129 July 1991 DIRECTOR RESIGNED

View Document

07/06/917 June 1991 RETURN MADE UP TO 30/04/91; NO CHANGE OF MEMBERS

View Document

07/06/917 June 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

26/02/9126 February 1991 ADOPT MEM AND ARTS 13/02/91

View Document

07/01/917 January 1991 NEW DIRECTOR APPOINTED

View Document

01/05/901 May 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

01/05/901 May 1990 RETURN MADE UP TO 23/04/90; FULL LIST OF MEMBERS

View Document

04/01/904 January 1990 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

10/11/8910 November 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/88

View Document

10/11/8910 November 1989 RETURN MADE UP TO 02/11/89; NO CHANGE OF MEMBERS

View Document

19/06/8919 June 1989 DIRECTOR RESIGNED

View Document

23/05/8923 May 1989 ALTER MEM AND ARTS 080589

View Document

19/04/8919 April 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/03/899 March 1989 NC INC ALREADY ADJUSTED

View Document

02/03/892 March 1989 COMPANY NAME CHANGED SKIPTON INVESTMENTS LIMITED CERTIFICATE ISSUED ON 03/03/89

View Document

21/02/8921 February 1989 DISAPPLICATION OF PRE-EMPTION RIGHTS 06/02/89

View Document

07/10/887 October 1988 RETURN MADE UP TO 20/06/88; FULL LIST OF MEMBERS

View Document

07/10/887 October 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/87

View Document

07/10/887 October 1988 EXEMPTION FROM APPOINTING AUDITORS 060688

View Document

12/12/8612 December 1986 SECRETARY RESIGNED

View Document

11/12/8611 December 1986 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/12/8611 December 1986 CERTIFICATE OF INCORPORATION

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