BAILEY INSTRUMENTS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
07/04/257 April 2025 Termination of appointment of Gemma Bailey as a director on 2025-04-07

View Document

04/04/254 April 2025 Appointment of Mr Robert Denniss as a director on 2025-04-04

View Document

04/04/254 April 2025 Termination of appointment of Jonathan Webber as a director on 2025-04-04

View Document

07/11/247 November 2024 Confirmation statement made on 2024-11-07 with updates

View Document

10/10/2410 October 2024 Appointment of Mr Jonathan Webber as a director on 2024-10-01

View Document

30/09/2430 September 2024 Accounts for a small company made up to 2023-12-31

View Document

05/07/245 July 2024 Termination of appointment of Inderjeet Singh Purewal as a director on 2024-07-05

View Document

12/04/2412 April 2024 Appointment of Mr Marcus John Barkham as a director on 2024-04-12

View Document

12/04/2412 April 2024 Previous accounting period extended from 2023-07-31 to 2023-12-31

View Document

12/04/2412 April 2024 Termination of appointment of Mark John Holdaway as a director on 2024-04-12

View Document

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

View Accounts

24/09/2324 September 2023 Confirmation statement made on 2023-09-16 with updates

View Document

05/07/235 July 2023 Notification of Imperial Bidco Limited as a person with significant control on 2023-07-03

View Document

04/07/234 July 2023 Appointment of Mr Inderjeet Singh Purewal as a director on 2023-07-03

View Document

04/07/234 July 2023 Appointment of Mr Mark John Holdaway as a director on 2023-07-03

View Document

04/07/234 July 2023 Termination of appointment of Timothy Martin Bailey as a director on 2023-07-03

View Document

04/07/234 July 2023 Termination of appointment of Sally Jane Bailey as a director on 2023-07-03

View Document

04/07/234 July 2023 Registration of charge 023324190005, created on 2023-07-03

View Document

04/07/234 July 2023 Cessation of Timothy Bailey as a person with significant control on 2023-07-03

View Document

11/04/2311 April 2023 Satisfaction of charge 023324190004 in full

View Document

11/04/2311 April 2023 Satisfaction of charge 2 in full

View Document

03/04/233 April 2023 Termination of appointment of Joan Mary Gem as a director on 2023-03-31

View Document

03/03/233 March 2023 Unaudited abridged accounts made up to 2022-07-31

View Document

28/10/2228 October 2022 Confirmation statement made on 2022-09-16 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

18/05/2218 May 2022 Termination of appointment of Zeyad Ibrahim as a director on 2022-05-13

View Document

08/12/218 December 2021 Appointment of Mr Mathew Ashley William Whelan as a director on 2021-12-08

View Document

08/12/218 December 2021 Appointment of Mr Zeyad Ibrahim as a director on 2021-12-08

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

22/02/2122 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

12/08/2012 August 2020 CONFIRMATION STATEMENT MADE ON 05/08/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

13/05/2013 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE 023324190004

View Document

23/03/2023 March 2020 31/07/19 UNAUDITED ABRIDGED

View Document

09/12/199 December 2019 APPOINTMENT TERMINATED, DIRECTOR JOSEPH BAILEY

View Document

14/08/1914 August 2019 CONFIRMATION STATEMENT MADE ON 05/08/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

05/02/195 February 2019 31/07/18 UNAUDITED ABRIDGED

View Document

15/08/1815 August 2018 CONFIRMATION STATEMENT MADE ON 05/08/18, WITH UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

14/03/1814 March 2018 31/07/17 UNAUDITED ABRIDGED

View Document

12/09/1712 September 2017 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

12/09/1712 September 2017 30/08/17 STATEMENT OF CAPITAL GBP 11163

View Document

18/08/1718 August 2017 CONFIRMATION STATEMENT MADE ON 05/08/17, WITH UPDATES

View Document

09/08/179 August 2017 APPOINTMENT TERMINATED, DIRECTOR DANIEL CHIN

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

29/03/1729 March 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

09/11/169 November 2016 03/10/16 STATEMENT OF CAPITAL GBP 11750

View Document

28/10/1628 October 2016 03/10/16 STATEMENT OF CAPITAL GBP 11750

View Document

26/10/1626 October 2016 ARTICLES OF ASSOCIATION

View Document

13/10/1613 October 2016 THE COMPANY'S AUTHORISED SHARE CAPITAL BE INCREASED FROM £10,000 TO £15,000 BY THE ISSUE OF 5000 "A" ORDINARY SHARES OF £1 EACH. 14/09/2016

View Document

11/08/1611 August 2016 CONFIRMATION STATEMENT MADE ON 05/08/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

06/04/166 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

24/03/1624 March 2016 DIRECTOR APPOINTED MR CHRIS HACKING

View Document

03/12/153 December 2015 REGISTERED OFFICE CHANGED ON 03/12/2015 FROM BAILEY BUFFALO COURT SALFORD M50 2QL

View Document

19/08/1519 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH BAILEY / 12/07/2015

View Document

19/08/1519 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS GEMMA BAILEY / 19/07/2015

View Document

19/08/1519 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / SALLY JANE BAILEY / 12/07/2015

View Document

19/08/1519 August 2015 Annual return made up to 5 August 2015 with full list of shareholders

View Document

19/08/1519 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY MARTIN BAILEY / 12/07/2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

26/03/1526 March 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

14/08/1414 August 2014 Annual return made up to 5 August 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

05/02/145 February 2014 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 2

View Document

05/02/145 February 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

25/11/1325 November 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

03/09/133 September 2013 Annual return made up to 5 August 2013 with full list of shareholders

View Document

03/09/133 September 2013 DIRECTOR APPOINTED MR JOSEPH BAILEY

View Document

03/09/133 September 2013 DIRECTOR APPOINTED MISS GEMMA BAILEY

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

26/03/1326 March 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

04/10/124 October 2012 Annual return made up to 5 August 2012 with full list of shareholders

View Document

03/10/123 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY MARTIN BAILEY / 08/11/2011

View Document

03/10/123 October 2012 REGISTERED OFFICE CHANGED ON 03/10/2012 FROM KHYBER HOUSE 12 CHATHAM RD OLD TRAFFORD MANCHESTER M16 0DR

View Document

03/10/123 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / SALLY JANE BAILEY / 05/07/2011

View Document

30/08/1230 August 2012 APPOINTMENT TERMINATED, DIRECTOR GRAHAM SCHOFIELD

View Document

30/08/1230 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL RONALD CHIN / 20/07/2012

View Document

30/08/1230 August 2012 APPOINTMENT TERMINATED, DIRECTOR GARETH HICKS

View Document

30/08/1230 August 2012 APPOINTMENT TERMINATED, SECRETARY GRAHAM SCHOFIELD

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

27/04/1227 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

03/11/113 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / GARETH HICKS / 01/03/2010

View Document

03/11/113 November 2011 Annual return made up to 5 August 2011 with full list of shareholders

View Document

28/04/1128 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

11/10/1011 October 2010 Annual return made up to 5 August 2010 with full list of shareholders

View Document

10/09/1010 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / SALLY JANE BAILEY / 01/01/2010

View Document

10/09/1010 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOAN MARY GEM / 01/01/2010

View Document

10/09/1010 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL RONALD CHIN / 01/01/2010

View Document

10/09/1010 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARETH HICKS / 01/01/2010

View Document

14/05/1014 May 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

04/05/104 May 2010 DIRECTOR APPOINTED MR SIMON EDWIN CHARLESWORTH

View Document

02/05/102 May 2010 APPOINTMENT TERMINATED, DIRECTOR WILLAM ROBERTSON

View Document

22/10/0922 October 2009 Annual return made up to 5 August 2009 with full list of shareholders

View Document

01/06/091 June 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

29/10/0829 October 2008 RETURN MADE UP TO 05/08/08; FULL LIST OF MEMBERS

View Document

23/09/0823 September 2008 DIRECTOR APPOINTED JOAN MARY GEM

View Document

01/08/081 August 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

07/11/077 November 2007 RETURN MADE UP TO 05/08/07; FULL LIST OF MEMBERS

View Document

18/10/0718 October 2007 NEW DIRECTOR APPOINTED

View Document

02/08/072 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

13/10/0613 October 2006 RETURN MADE UP TO 05/08/06; FULL LIST OF MEMBERS

View Document

03/08/063 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

07/10/057 October 2005 RETURN MADE UP TO 05/08/05; FULL LIST OF MEMBERS

View Document

05/08/055 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

08/03/058 March 2005 RETURN MADE UP TO 05/08/04; FULL LIST OF MEMBERS

View Document

08/03/058 March 2005 S-DIV 11/02/04

View Document

08/03/058 March 2005 SUBDIVISION 11/02/04

View Document

03/06/043 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03

View Document

30/09/0330 September 2003 RETURN MADE UP TO 05/08/03; FULL LIST OF MEMBERS

View Document

09/07/039 July 2003 NEW DIRECTOR APPOINTED

View Document

04/06/034 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

30/05/0330 May 2003 NEW SECRETARY APPOINTED

View Document

30/05/0330 May 2003 SECRETARY RESIGNED

View Document

18/08/0218 August 2002 RETURN MADE UP TO 05/08/02; FULL LIST OF MEMBERS

View Document

31/05/0231 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

09/08/019 August 2001 RETURN MADE UP TO 05/08/01; FULL LIST OF MEMBERS

View Document

04/06/014 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

31/01/0131 January 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

30/08/0030 August 2000 NEW DIRECTOR APPOINTED

View Document

14/08/0014 August 2000 RETURN MADE UP TO 14/08/00; FULL LIST OF MEMBERS

View Document

02/06/002 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

16/09/9916 September 1999 RETURN MADE UP TO 14/08/99; FULL LIST OF MEMBERS

View Document

01/06/991 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

07/08/987 August 1998 RETURN MADE UP TO 14/08/98; NO CHANGE OF MEMBERS

View Document

31/05/9831 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

07/04/987 April 1998 DIRECTOR RESIGNED

View Document

20/10/9720 October 1997 RETURN MADE UP TO 14/08/97; NO CHANGE OF MEMBERS

View Document

02/06/972 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

03/11/963 November 1996 RETURN MADE UP TO 14/08/96; FULL LIST OF MEMBERS

View Document

20/10/9620 October 1996 NEW DIRECTOR APPOINTED

View Document

20/10/9620 October 1996 NEW DIRECTOR APPOINTED

View Document

04/06/964 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95

View Document

05/04/965 April 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/08/9522 August 1995 RETURN MADE UP TO 14/08/95; NO CHANGE OF MEMBERS

View Document

24/02/9524 February 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/02/9510 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

06/01/956 January 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

22/09/9422 September 1994 RETURN MADE UP TO 31/08/94; NO CHANGE OF MEMBERS

View Document

06/01/946 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93

View Document

12/10/9312 October 1993 RETURN MADE UP TO 31/08/93; FULL LIST OF MEMBERS

View Document

07/04/937 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/92

View Document

07/04/937 April 1993 £ NC 1000/10000 31/07/

View Document

07/04/937 April 1993 NC INC ALREADY ADJUSTED 31/07/92

View Document

05/04/935 April 1993 FULL ACCOUNTS MADE UP TO 31/07/92

View Document

24/09/9224 September 1992 RETURN MADE UP TO 31/08/92; NO CHANGE OF MEMBERS

View Document

24/09/9224 September 1992 SECRETARY'S PARTICULARS CHANGED

View Document

14/02/9214 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/91

View Document

23/09/9123 September 1991 RETURN MADE UP TO 31/08/91; NO CHANGE OF MEMBERS

View Document

29/05/9129 May 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/90

View Document

13/01/9113 January 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/89

View Document

04/12/904 December 1990 EXEMPTION FROM APPOINTING AUDITORS 23/11/90

View Document

13/09/9013 September 1990 RETURN MADE UP TO 31/08/90; FULL LIST OF MEMBERS

View Document

25/01/9025 January 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/06/8914 June 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07

View Document

13/01/8913 January 1989 SECRETARY RESIGNED

View Document

03/01/893 January 1989 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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